Two of San Bernardino County’s leading politicians recently suffered the loss of family members.
Bob Ulloa, the husband of Chino Mayor Eunice Ulloa has died at the age of 87.
Stacey Schooler, the daughter of Yucca Valley Councilman Jim Schooler last month stepped into eternity at the age of 46.
Elements of Bob Ulloa’s life, which was intertwined with politics on many levels, shadowed or paralleled that of his wife, who is currently San Bernardino County’s longest serving elected municipal official.
In 1984, the year Eunice Ulloa first ran fro city council, she was encouraged in her electoral effort by then-Chino Mayor Larry Walker, who was seeking reelection that year. Signing Walker’s nomination papers were both Eunice Ulloa and Bob Ulloa. Both Bob Ulloa and Larry Walker signed Eunice Ulloa’s nomination papers.
Larry Walker, Bob Ulloa and Eunice Ulloa were involved in the campaigns of former Chino Mayor and later State Senator Ruben Ayala.
Both Eunice Ulloa and Bob Ulloa endorsed Walker in his successful 1986 challenge of Gus Skropos for Fourth District San Bernardino County Supervisor. Bob Ulloa went on to become one of Walker’s field representatives.
In 1992, Eunice Ulloa was elected Chino Mayor when Fred Aguiar, another Walker ally, left the post. She served as mayor until 2004, , . Left the a
The Ulloas’ alignment with Walker extended to their association with efforts to control development in Chino. Walker, who was Chino Mayor from 1980 to 1986, was a “slow-growth” and “controlled-growth” advocate, calling for requirements that the entities to profit by development – developers and landowners upon whose property the growt was to take place – defray the cost of infrastructure needed to offset the impact of that development. In the 2017-18 timefram, when the “Protect Chino” group opposed Measure H, an aggressive development initiative, Walker, who had just retired from county politics upon departing as the county treasurer/tax collector/auditor/controller, served as the president of the group, assisted in its effort by Eunice Ulloa, who had recently returned to the post of mayor following a several-years long run as councilwoman while Dennis Yates was mayor. Eunice Ulloa had been a slow-growth advocates in her time on the city council, a position that put her in the minority on the panel. She had voted against placing Measure H on the ballot.
Walker expressed optimism about the City of Chino’s direction in 2018, almost two years after Eunice Ulloa’s return as mayor.
Over the years, both Walker and Ayala were prominent Democrats. It was largely assumed that Bob Ulloa and Eunice Ulloa, too, were Democrats. While there are indications that in the 1970s and 1980s the Ulloas were Democrats and that Bob Ulloa remained a lifelong Democrat, in 1998, when Eunice Ulloa ran unsuccessfully for a position in the California State Senate representing what was then the 32nd District, she did so as a Republican. She is still registered with the GOP.
Ulloa left office in 2004 as the result of a failed campaign for county supervisor, but returned to elective office as a councilwoman two years later. She then served 12 years as a council member before running for and returning to the mayor’s post in 2016. In the 1970s, when she was then going by her maiden name, Eunice Shaffer, she and Bob Ulloa, a Navy veteran seven years her senior, Ulloa were working for what was then one of the region’s largest employers, General Dynamics, in Pomona. They worked in different roles and in different divisions, but met at an employee potluck. They married in June 1975 and moved to Chino, on a 1.1 acre-farm in the north part of the city, five years later. Beside a grand home, the farm featured a barn, a corral and a riding arena, as well as four horses, different types of birds including chickens, tortoises, dogs and cats.
As a Chino resident, Bob Ulloa was a board member and eventually the chairman of the Citizens Advisory Committee for the California Institution for Men.
After retiring from General Dynamics, he served as a field representative for Ayala when the older man was in the California State Senate. He recreated by restoring vintage cars and flying hot air balloons. He was a member of the Chino Hills Lions Club and the Chino Mounted Posse, as was Eunice.
Bob is survived by Eunice and their children Nicole Abarca, Erika Jackson, Robert Ulloa Jr. and Troy Ulloa.
Stacey Schooler was the daughter of Jim Schooler and his first wife, Marlene Price.
She was born on September 19, 1979, in Palm Springs, three years after her parents moved to Yucca Valley. She lived in Yucca Valley most of her life, with the exception of the time she was attending college in Northern California.
She was a graduate of Yucca Valley High School and Copper Mountain College and then obtained a bachelor’s degree in communications at California State University, Chico.
She was employed by the Town of Yucca Valley, State Farm Insurance, Inspire Real Estate and her own Scans by Stacey digital conversion business. Her dream job, which she never quite achieved, was to work for the Los Angeles Dodgers.
Stacey volunteered extensively in community activism with the Joshua Springs Calvary Chapel in Yucca Valley, most notably the Calvary Bible Institute and Joshua Springs worship team. She actively participated in other efforts in support of Miracle League Baseball, Dreams for Kids, JS Thrift Store, Partners Against Violence and the High Desert Pregnancy Clinic.
A passionate Dodgers fan, Stacey overcame significant physical challenges and possessed an engaging personality, social talents few others could match and the ability to enrich the lives of others.
She valued immensely, and was valued by, her family and friends.
Stacey is survived by her mother, Marlene Price, her father, Jim, and stepmom Dawn Schooler; brothers Michael, Jay, Andrew and John; as well as nephews Lucas, Zakk, Evan, Wesley, Joshua and Grant, and niece Zoe; and several aunts, uncles, in-laws and cousins.
A celebration of Stacey’s life, which ended peacefully on January 29, 2026, will be held Saturday, February 21, at 11 a.m. at Joshua Springs Calvary Chapel in Yucca Valley.
Monthly Archives: February 2026
District Attorney Pursuing Murder Charges In 1996 Ontario Rama Noodle Factory Killing
The San Bernardino County District Attorney’s Office is pursuing a first degree murder case against a former Ontario-based businessman, more than 29 years after his alleged killing of one of his employees when that employee sought to blackmail him over labor law violations that were taking place at the noodle plant where the alleged murderer was the operations manager.
Woravit Mektrakarn, who has been charged with murder in what is believed to have been the November 23, 1996 death of Luis Osvaldo Diego Garcia, has been the primary suspect in Garcia’s disappearance from the outset. He was arrested two days after Garcia was last seen, but released shortly thereafter when prosecutors felt there was insufficient evidence available at that time to bring him to trial. In short order, Mektrakarn left the United States, fleeing it was believed to either Thailand, the land of his birth, or Cambodia or Burma. It was believed and later established that he was living under a falsified identity between Burma and Cambodia and had been able to transit between those two countries and Thailand largely on the strength of his personal wealth and the social standing of his family. The San Bernardino County District Attorney’s Office, the U.S. Department of Justice’s Office of International Affairs, the U.S. State Department, the International Liaison Office of the FBI and Interpol for a quarter of a century conducted a manhunt for Mektrakarn unsuccessfully.
For years, the case lay dormant until in April 2024, an individual believed to be Mektrakarn was observed to be residing in Bangkok under an alias and in disguise. After authorities were alerted, at the request of the U.S. Department of Justice’s Office of International Affairs and U.S. Embassy in Bangkok, the Royal Thai Police in Bangkok moved in upon Mektrakarn, who initially claimed a different identity. Thai law enforcement, however, confirmed who he was and held him in custody. Over a period of more than 20 months, an extradition process wound its way through Thai courts. On January 16, 2026, Mektrakarn was extradited to the United States and transported to San Bernardino by the U.S. Marshals Service.
Luis Osvaldo Diego Garcia, born on August 27, 1972 in Veracruz, Mexico, illegally entered the United States through the border at San Ysidro it is believed in April 1993 at the age of 20. He did not register his presence as an alien as required by U.S. Law. He took up residence in home in Ontario among a household of other undocumented immigrants, including two of his cousins. In Ontario, he found employment at noodle factory in that city, Rama Foods, was owned by Wichart Mektrakarn, a wealthy Thai businessman. The Rama Foods operation in Ontario was overseen by Woravit Mektrakarn, who also went by the informal first name Kim. Woravit Mektrakarn was a 1985 graduate of El Camino Real High School in Placentia. Mektrakarn’s wife, Aree, also worked for the the company in a management or administrative capacity.
By 1996, Garcia had been working at Rama Foods for two years, having obtained the job through his cousin, Rene Delgado, who had been working at the plant at least since 1987. Rene Delgado worked for Rama Foods in the capacity of chauffeur, mechanic, translator, and liaison between the Mektrakarns and the plant workers, the vast majority of whom could not speak English.
The factory’s production workers consisted almost exclusively of undocumented immigrants, working in substandard conditions and provided with low wages at or marginally above minimum wage. Many of the company’s employees worked six days a week and 11-hour to 12-hour days, without being compensated for overtime.
At some point in the late summer or fall of 1996, Garcia became aware that the company was in violation of California’s labor laws, according to court documents, and threatened to report Mektrakarn to the state labor commission. Mektrakarn, in a bargaining session which was translated and in part brokered by Rene Delgado, agreed to pay Garcia $5,000 in exchange for dropping the issue. Mektrakarn paid him $1,000 up front with a promise of further like installments, with the proviso that Garcia keep silent about the deal and not inform any of the other employees at Rama about the arrangement.
Garcia had not returned to Mexico since coming to the United States and had arranged to make a return trip home, having purchased an airline ticket to fly to Veracruz, Mexico on December 8, 1996, so that he could visit his family.
Despite Garcia’s assurance to Mektrakarn that he would remain silent about the $5,000 hush money deal, at least two others who worked at Rama Foods beside Garcia and Rene Delgado – Garcia’s other cousin Francisco Delgado and an individual named Epifanio Flores – learned that Mektrakarn was providing Garcia with money in addition to his wages at the noodle plant, as did another of Garcia’s cousins, Guillermo Ramirez, who was residing in Fontana. Mektrakarn learned that Garcia was not holding up his end of the bargain when Flores began pressing to be paid $5,000.
Guillermo Ramirez, who lived in Fontana and has variously been described as Garcia’s “friend” and “cousin,” was with Garcia earlier in the day on November 23, 1996 at Ramirez’s apartment in Fontana. He testified that Garcia said that he was going to get money from Woravit Mektrakarn that day and Garcia had plans to return to Fontana, where they intended to go out to dinner later that evening. Ramirez testified that Garcia left Ramirez’s apartment in Fontana for Rama Foods between 3 and 4 p.m. on November 23, 1996.
That day, a Saturday, Garcia came to the plant, located at 1486 East Cedar Street in Ontario, to pick up what was supposed to be a $3,000 installment toward the agreed-upon $5,000.
Francisco Delgado later testified that on November 23, 1996, he arrived at the Rama Foods plant at 7:00 a.m. and later that morning drove Mektrakarn to Ontario International Airport to rent a Plymouth Voyager minivan. According to Francisco, Mektrakarn returned to the plant in the rented minivan at “around 5:00 in the afternoon.” Rene Delgado testified that he arrived at the plant at 8 a.m., and saw Mektrakarn there at 3 p.m. At that time, Mektrakarn’s usual car, a Honda Passport, was in the parking lot, according to Rene Delgado. At 4 p.m., Mektrakarn told Rene Delgado he was expecting Garcia to arrive.
Francisco Delgado recalled seeing Chansak “Buck” Plengsangtip, the factory manager and close friend and associate of of Woravit Mektrakarn, arrived at Rama Foods at around 4 p.m. Francisco Delgado testified he saw Plengsangtip park his car, a brown or tan Mercedes Benz, in the parking lot and walk toward the offices. According to Ramirez, Garcia left Ramirez’s apartment in Fontana for Rama Foods between 3 and 4 p.m. Rene Delgado saw Garcia at the plant at 5 p.m. Francisco and another employee, Julio Zamudio, saw Garcia arrive at 5 p.m. According to Francisco Delgado, Garcia arrived in his own car and walked toward the office area. Testimony placed Garcia’s car in the plant parking lot until about 5:30 p.m. Zamudio saw Garcia enter the plant area through one of the roll-up doors, and walk toward the office area.
At 5 p.m., Aree Mektrakarn called Rene Delgado into the plant’s north office to translate for Garcia. According to Rene Delgado’s testimony, there were five people in the office other than himself: Plengsangtip, Garcia, Woravit Mektrakarn, Aree Mektrakarn and Woravit Mektrakarn’s sister Vicky Mektrakarn. Woravit Mektrakarn and Aree Mektrakarn told Rene Delgado they were going to pay Garcia the rest of the money. Rene Delgado did not witness the payment. Aree Mektrakarn told Rene Delgado to clean the area in the back of the plant, and Rene Delgado left the office with Aree Mektrakarn. Rene Delgado thought Aree Mektrakarn’s request strange, he later testified, because cleaning was not a part of his normal duties. He also testified that when he was in the office that afternoon, he saw two large, clean metal pots, handcuffs, and a handheld radio, and that when he wanted to return to the office later, Aree Mektrakarn would not allow him back in the office, Rene Delgado did not complete the cleaning assignment. Instead, he left for home at 5:30 p.m. As he did so, he drove by the outside door to the north office and looked through the window. Inside the office, he saw three men, at least two of whom appeared to be hiding or crouching. At that time, Garcia’s, Woravit Mektrakarn’s, and Plengsangtip’s cars were still in the parking lot, according to Rene Delgado, but Woravit Mektrakarn’s rented minivan was no longer there.
Francisco Delgado testified his usual duties included moving everyone’s cars inside the plant premises near the end of the day. Between 6 p.m and 6:30 p.m. on November 23, 1996, he said, he tried to enter the office area to retrieve car keys to move the cars and park them inside the plant’s fenced-in grounds, but Aree Mektrakarn did not allow him in the office area. This was the first time he had not been allowed to move the cars inside the factory yard, Francisco Delgado testified, and he said he left the plant at 7 p.m. At that time, he noticed that Plengsantip’s car was still in the parking lot.
During the afternoon, Woravit Mektrakarn ordered another employee, Julio Zamudio, to stack pallets in front of the south office door. This prevented access to the offices from the plant area. Zamudio used a forklift to begin stacking the pallets, and Woravit Mektrakarn completed the task. The stack was heavy and as high as the top of the office door, according to Zamudio’s later testimony, in which he said the stack was in place before he saw Garcia arrive at 5 p.m. During the 14 years Zamudio worked at the plant, he had never seen a stack of pallets blocking the office door, he testified. Zamudio also testified that another worker at the plant with the first name Adolfo was not allowed to count his sales route money inside the office that afternoon, as Adolfo usually did.
Garcia was not seen by either of his cousins, friends or acquaintances after that. The evening of November 23, 1996, Garcia did not return to Ramirez’s Fontana apartment with the money he said he was going to obtain from Woravit Mektrakarn to go out for the dinner as had been Garcia’s stated intention earlier that day. Both Rene Delgado and Francisco Delgado, who knew Garcia was expecting to receive money from Woravit Mektrakarn on November 23, did not see or hear from him after approximately 5 p.m. to 5:30 p.m. on November 23, 1996 Garcia had a plane ticket for a scheduled flight to Veracruz, Mexico on December 8, 1996, and was intending to visit relatives over the course of several days thereafter, but did not show up at the airport.
At some point on or between late Saturday November 23, Sunday November 24 and the morning of Monday November 25, 1996, the Ontario Police Department was contacted by Francisco Delgado, and by mid-morning November 25, 1996, a homicide investigation was underway.
When Francisco arrived at work on the morning of November 25, he later testified, he entered the plant through the office area and noticed that the carpet was “cut up and dirty.” It looked as though some liquid had been spilled on it, he told the court, and he said it did not appear that way when he last saw it on Saturday morning, November 23, 1996.
Homicide investigators with the Ontario Police Department were present on the grounds of the Rama Noodle Plant by 9 a.m. Forensic supervisor Steve Hall arrived at Rama Foods crime at 10:15 p.m., and joined the investigation. When Hall arrived, Woravit Mektrakarn was present and had injuries on both his hands.
Hall testified about several items the police found in a dumpster 50 feet from the office area. Among those were a large metal pot wrapped in two plastic bags. There was ash inside the pot, and it looked as though someone tried to burn evidence in it, according to Hall. The investigators found in the dumpster a plastic bucket with burned carpet inside, and another three pieces of carpet that had been fused together by burning. Hall also found a small, triangular piece of carpet matching a triangular hole found in the south office carpeting, together with a can of lighter fluid with about one inch of liquid inside it, a pair of blue jeans stained white by bleach and with cleaning fluid on them, a yellow glove and pink velvet soap material, the same sort of fluid found on the rug in the north office, and an original fax cover sheet with Plengsantip’s company’s “Lanna Trading” letterhead at the top of it.
According to Hall, a piece of rug from the north office, carpet in the office hallway along the west wall, carpet next to the triangular-shaped hole in the south office and the area inside the office bathroom sink trap all tested positive for the presence of blood or blood stains. Hall also testified that two handguns were found at the scene.
Investigators interpreted the blood evidence to indicate Garcia was standing against the office wall when he was violently attacked, after which he was forcibly moved toward or perhaps dragged down the hallway and assaulted a second time in the bathroom.
The Plymouth Voyager minivan Woravit Mektrakarn had rented was nowhere to be found, and was reported as stolen. Garcia’s vehicle, a gray Tercel, was gone.
Woravit Mektrakarn was arrested for Garcia’s murder. Investigators knew, or had access to information to indicate, that Plengsangtip, Aree Mektrakarn and Vicky Mektrakarn were present in the Rama plant’s office on November 23. They were not taken into custody, however, and it is not clear from the available record as to whether Plengsangtip or Vicky Mektrakarn were interrogated at that time.
When no direct evidence turned up to establish that Garcia was actually dead and no further evidence beyond that in the dumpster or the office was found, prosecutors informed the Ontario Police Department that they had insufficient evidence upon which to convict, and Woravit Mektrakarn was released. In relatively short order, he, Aree Mektrakarn and Vicky Mektrakarn left the United States for Thailand.
On December 4, 1996, Garcia’s grey Tercel car was found in Los Angeles with its key in the ignition and the tank full of gasoline.
The Plymouth Voyager minivan Kim had rented and which National Rent-A-Car had reported stolen, was found in the parking garage of the Rio Hotel in Las Vegas on December 15, 1996, missing its license plates. It was locked, its ignition had not been punched out, and it did not appear to have been broken into. Internally, it smelled of bleach, and there was indication that a substantial amount of bleach had been poured onto the vehicle’s floor and rear compartment.
With Woravit Mektrakarn gone, the Ontario Police Department had no logical progression forward on the case.
One of the Ontario Police Department’s homicide investigators, Byron Lee, maintained an intense interest in the matter. Lee was convinced that Mektrakarn’s virtual immediate departure for Thailand after his release from custody in 1996 could not be interpreted any other way than that he was responsible for Garcia’s disappearance. As a consequence of his dedication, Lee was made the lead investigator. Still, the matter languished for weeks, then months and years.
In 2003, Lee and his team developed a DNA profile for Garcia and thereby, through comparisons with the evidence gathered on November 25, 1996, established the blood on the carpet was Garcia’s. A search of the factory more than six years after the fact was made, with forensic technicians spraying the office with fluorescein. That examination found spatters on the walls, floor and ceiling of the office and in the hallway and bathroom that were not visible previously.
The detectives next aggressively interrogated Plengsangtip, who unlike Woravit Mektrakarn, Mektrakarn’s wife and Mektrakarn’s sister, had not fled the country but was living in Granada Hills. The detectives concluded Plengsangtip was lying about what had occurred on November 23, 1996 and built a case against him, which then-District Attorney Mike Ramos, Assistant District Attorney Mike Fermin and deputy district attorneys Mark Vos and Debbie Ploghaus bought, which held that Plengsangtip was an accessory to Garcia’s murder in that he was present when it occurred even if he did not take part in it and that he had actively assisted Woravit Mektrakern in covering it up.
Plengsangtip’s acknowledgement that he was at the noodle factory on the night of the disappearance was enough, San Bernardino County Superior Court Judge Barry Plotkin in October 2005 ruled, for prosecutors to proceed to trial against Plengsangtip on the accessory charge, despite the defendant’s insistence he knew nothing whatsoever about what befallen Garcia.
In 2006, however, Judge Ingrid Uhler overruled Plotkin, reasoning that Plengsangtip had made no admission of any knowledge of the disappearance or murder and that the district attorney’s office’s presumption that he was lying was just that – a presumption – and insufficient, without any further evidence of Plengsangtip’s involvement or knowledge of a crime, insufficient as the basis for prosecuting him as being an accessory to a murder, which had yet to be established as having occurred.
Rather than taking Judge Uhler’s ruling as an indication that there were gaps in their case, the district attorney’s office thereafter appealed her ruling to the Fourth Appellate District, arguing that there were grounds to indicate that something violent had occurred on the grounds of the noodle factory on November 23, 1996 and that Plengsangtip, as the manager of operations there and who acknowledged he was present, lacked credibility when he told investigators that he knew nothing about what had occurred that day. While someone cannot be prosecuted for having knowledge about a crime and not reporting it to authorities, Plengsangtip crossed the line when he actively lied about what went on at the noodle plant, prosecutors said.
At Plengsangtip’s May trial, which began on May 5,2008, Ploghaus alleged, and Plengsangtip acknowledged, he was present on the Noodle factory grounds on November 23, 1996 and in the plant’s office. The accessory to murder charges were supported by the testimony of more than eight witnesses, at least two of whom testified they saw Plengsangtip or his car at the factory when Garcia arrived to pick up his money and two of whom placed him in or around the office where the murder was alleged by the prosecution to have taken place at the approximate time Garcia was last seen. Two witnesses explicitly said Plengsangtip was in the office with Garcia and Woravit Mektrakarn.
According to Ploghaus, when Plengsangtip was confronted by homicide investigators, more than six years after Garcia’s disappearance, there were inconsistencies in his statements that strongly indicated he was lying about his knowledge of the crime to protect his friend, Woravit Mektrakarn. The evidence that a murder had taken place in the office was overwhelming when investigators and forensic technicians examined it on November 25, 1996, at which point an extensive effort to clean the crime scene had taken place. Plengsangtip’s statements that he was not aware of what had happened while witnesses placed him in the area where it occurred, which had blood scattered all about it, at around the same time that Garcia disappeared was not credible, she argued.
Plengsangtip, while not disputing he was there, insisted he had seen nothing out of the ordinary at the noodle plant on November 23, 1996 and that he was at the office only for a very brief time on that Saturday, since he had come there to meet up with Woravit Mektrakarn so they could take a recreational trip to Las Vegas. As it turned out, Woravit Mektrakarn was otherwise engaged, Plengsangtip said, so he left the noodle plant grounds.
Ploghaus was unable to provide an exact time of death or produce a body. She did not make anything of the fact that the Plymouth Voyager minivan leased by Woravit Mektrakarn ended up in Las Vegas on December 15, 1996, having been abandoned there for several days, and that Plengsangtip said he was in the gambling Mecca less than three weeks previously.
About a day after concluding arguments in the case were delivered, the eight-man, four-woman jury on May 14, 2008 acquitted Plengsangtip.
The entire case thereafter remained pretty much dormant for more than a decade-and-a-half.
American and Thai authorities, however, were on the lookout for Woravit Mektrakarn, who eluded capture in large measure based upon his family’s wealth and social standing and his use of different identities under which he was able to frequently transit between Thailand, Cambodia and Myanmar.
In April 2024, the Royal Thai Police in Bangkok, who were acting on a tip and special request from the United States Embassy and the U.S. Department of Justice’s Office of International Affairs, apprehended Woravit Mektrakarn, who was living under an alias and in disguise. He remained in custody thereafter but after all of the efforts by his legal team had been exhausted, on January 16, 2026, he was extradited to the United States.
On January 22, 2026, Woravit Mektrakarn was arraigned in Rancho Cucamonga Superior Court on the charge of murder and pleaded not guilty. The motion for bail was denied, with the court finding clear and convincing evidence that no conditions could reasonably protect the public or ensure the defendant’s appearance.
“This case demonstrates our unwavering commitment to pursuing justice, no matter how much time has passed,” said District Attorney Jason Anderson. “It also stands as a testament to the extraordinary efforts and partnerships of law enforcement agencies across the globe, whose dedication made this outcome possible.”
Anderson made his confident statement, more than 17 years after the district attorney’s office took its best shot at Plengsangtip and missed, partially because of what was then the passage of more than 11 years since the crime. Anderson appears to believe, or says he believes, that 29 years after the events in question, his office can establish to all 12 members of a jury beyond reasonable doubt and to a moral certainty that Woravit Mektrakarn killed Luis Osvaldo Diego Garcia, despite Garcia’s body having never been found.
A pre-preliminary hearing for Mektrakarn is scheduled for February 17, 2026, at 8:30 AM in Department R15 at the Rancho Cucamonga Superior Courthouse.
Deputies On The Prowl To Convince Homeless To Leave San Bernardino County
In the days just ahead of a jury in a federal civil case originating out of San Bernardino County awarding a man crippled by the aggressive response of a sheriff’s deputy $27 million, the sheriff’s department elected to roll the dice by escalating the intensity of its operations in clearing the homeless out of the county.
While a fair number of county employees have expressed concerns that the heavy-handed, indeed ruthless and sometimes oppressively violent methods applied by the sheriff’s department are increasingly likely to result in dire or fatal consequences, those at the middle and command levels of the department are intent on resolving the homeless issue to the satisfaction of an increasingly callous public frustrated with the growing presence of the homeless population and the county’s political leadership, who measure progress on the issue in the reduction of its visibility.
Most of those involved are confident the indigent being encouraged to leave do not have the wherewithal to bring federal suits that might possibly cost the county any money.
The three highest ranking members of the county who are detailed to managing the county’s homeless crisis, Department of Behavioral Health Director Georgina Yoshioka and her assistants Jennifer Alsina and Marina Espinosa are said to be personally disturbed, in one case acutely emotionally to the point of tears, by the way in which the sheriff’s department employs brutality and violence against the county’s homeless population, most notably males between the approximate ages of 17 to 55, but are unwilling to offer resistance to what is occurring out of the belief that in doing so they would incur the wrath of the board of supervisors, Assistant Executive Officer Diane Rundles, Deputy Executive officer Victor Tordesillas, risking their employment status with the county.
Official homeless figures in San Bernardino County have varied over the last decade and a half. At the behest of the Federal Department of Housing and Urban Development, local governments carry out what is referred to as a point in time count of the homeless living within their jurisdictions, traditionally, with some fluctuation, on a single day during the final two weeks of January. Continue reading
Tort Taxation Is An Unwelcome Burden We All Must Share In
Report Measures The Impact Lawsuit Abuse Adds To California’s High Cost Of Living
By Victor Gomez, Executive Director, Citizens Against Lawsuit Abuse
It seems the buzzword captivating Americans these days is “affordability”. Yet everywhere you go, prices still seem to be increasing here in California. We’re all seeking relief from the high costs of living, with no end in sight. This trend is already being compounded by a hidden cost driver known as the “tort tax”, which this year totals $2,567 for each Californian. This number represents the hidden tax and the extra burden every Californian pays per year to compensate for California’s overly litigious climate. Along with high costs, lawsuit abuse also leads to 850,915 jobs lost throughout the state, which notably already has the highest tax rates and unemployment rates in the nation.
Every day, thousands of small business owners face lawsuits, all based on technical violations, where no one was really harmed. We might not think much of it, but we should.
Consider the case of one restaurant owner: someone who survived the economic hardships of the pandemic and California’s stagnant economy, only to face an unwarranted Americans with Disabilities Act (ADA) lawsuit because the dining room table in her restaurant was 1/16 of an inch too low. It cost this restaurant owner $11,000 to settle this case, showing just how real and costly lawsuit abuse can be for small business owners. Continue reading
Tips For Families To Support Their Children’s Dental Health And Overall Wellbeing
By Dr. Paul McConnell, National Dental Director, United Healthcare Dental
Oral health is more than just a bright smile, it’s an important part of a child’s growth, development and overall well-being. Tooth decay is the most common chronic disease among kids in the U.S., affecting nearly half of children ages 2-19. About 1 in 10 children ages 2-5 experience untreated decay, a number that climbs to nearly 1 in 5 by ages 6-8.
Baby teeth play an important role in a child’s development, serving as the foundation for healthy permanent teeth and supporting speech and overall well-being. Moreover, emergency dental care causes children in the U.S. to miss approximately 34 million school hours annually. Good oral health habits and staying on top of dental checkups from an early age can help reduce the risk of developing cavities and other conditions that affect overall health.
Here are some tips for parents to help promote good childhood dental health:
Encourage healthy snacking and hydration. What children eat and drink plays a big role in their oral health. Sugary snacks and drinks feed bacteria that can erode enamel and lead to cavities. Limiting sugar and encouraging plenty of water helps rinse away food particles, dilute acids, and support healthy saliva flow. Adding nutrient‑rich foods like fruits, vegetables, cheese and yogurt provides calcium and vitamin D to help keep teeth and bones strong. Continue reading
Adelanto Man Shot & Crippled By Sheriff’s Deputy Awarded $27.35M
The San Bernardino County Sheriff’s Department’s reputation for overly aggressive action on the part of its deputies, the notorious unreliability and self-serving nature of the investigative reports generated by the department in conjunction with those uses of force and the San Bernardino County District Attorney’s Office’s traditionally uncritical appraisals of both those actions and the follow-up investigations into them led to a federal jury awarding $27.35 million to a Victorville man left partially paralyzed as the result of his shooting by a San Bernardino County sheriff’s deputy, according to two of those jurors.
The majority of jurors who heard the case brought in U.S. District Court in Riverside by Attorney Dale Galipo on behalf of Steffon Barber indicated during deliberations that they believed Barber, now 39, acted foolishly and unreasonably when the sheriff’s department was called to a disturbance call in the 12000 block of White Avenue in Adelanto at around 11 in the evening on April 27, 2021, the two jurors said. Nevertheless, both indicated a majority of the jurors believed the officer who first responded to the incident overreacted in the face of the Barber’s bizarre behavior and then lied in an effort to minimize the seriousness of what he had done when other members of the sheriff’s department initiated an inquiry into what had happened. Continue reading
Specific: Upland
Specific: Chino
February 13 SBC Sentinel Legal Notices
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB2600258
TO ALL INTERESTED PERSONS: Petitioner MELANIA APONTE LAUREANO filed with this court for a decree changing names as follows:
MELANIA APONTE LAUREANO to MELANIE ALONSO
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: March 4, 2026, Time: 09:00 AM, Department: S29
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SAN Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: January 21, 2026
Judge of the Superior Court: Gilbert G. Ochoa
By Sylvia Guajardo, Deputy Court Clerk
Published in the San Bernardino County Sentinel on January 23 & 30 and February 6 & 13, 2026.
FBN20250011942
The following entity is doing business primarily in San Bernardino County as
ALEXA’S BABY STORE 999 N WATERMAN AVE #B12 SAN BERNARDINO, CA 92410: BERTHA ALVARADO
Business Mailing Address: 999 N WATERMAN AVE #B12 SAN BERNARDINO, CA 92410
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/ BERTHA ALVARADO, Owner
Statement filed with the County Clerk of San Bernardino on: 12/23/2025
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 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 January 23 & 30 and February 6 & 13, 2026.
FBN20260000004
The following entity is doing business primarily in San Bernardino County as
TRUE PEST CONTROL 9350 THE RESORT PKWY, UNIT 1638 RANCHO CUCAMONGA, CA 91730: MATTHEW A PAGE
Business Mailing Address: 9350 THE RESORT PKWY, UNIT 1638 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MATTHEW A PAGE, Owner
Statement filed with the County Clerk of San Bernardino on: 1/02/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9277
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 January 23 & 30 and February 6 & 13, 2026.
FBN20260000407
The following entity is doing business primarily in San Bernardino County as
REALTY NEST GROUP 10788 CIVIC CENTER DRIVE SUITE 250/260 RANCHO CUCAMONGA, CA 91730: SENTRY HOME LOANS INC. 10788 CIVIC CENTER DRIVE SUITE 250/260 RANCH CUCAMONGA, CA 91730
Business Mailing Address: 7056 ARCHIBALD AVE SUITE 102-318 CORONA, CA 92880
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/ ALVARO CRUZ BARAJAS MALDONADO, President
Statement filed with the County Clerk of San Bernardino on: 1/21/2026
I 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 January 23 & 30 and February 6 & 13, 2026.
FBN20260000261
The following entity is doing business primarily in San Bernardino County as
SUGAR CLOUD COFFEE CO. 432 N AZALEA AVE ONTARIO, CA 91762: JOHANNA A SANCHEZ MORENO
Business Mailing Address: 432 N AZALEA AVE ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JOHANNA A SANCHEZ MORENO
Statement filed with the County Clerk of San Bernardino on: 1/15/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9535
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on January 23 & 30 and February 6 & 13, 2026.
FBN20260000146
The following entity is doing business primarily in San Bernardino County as
TERRA VISTA DENTAL CARE 7211 HAVEN AVE SUITE D RANCHO CUCAMONGA, CA 91701: RAJURKAR DENTAL INC 7211 HAVEN AVE SUITE D RANCHO CUCAMONGA, CA 91701
Business Mailing Address: PO BOX 9224 ALTA LOMA, CA 91701
The business is conducted by: A CORPORATION registered with the State of California under the number B20250426072
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/
, President
Statement filed with the County Clerk of San Bernardino on: 1/12/2026
I 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 January 23 & 30 and February 6 & 13, 2026.
FBN20250011867
The following entity is doing business primarily in San Bernardino County as
SALSAS MAMA ESTELA 14043 YORKTOWN CT FONTANA, CA 92336: ANGELICA GUTIERREZ
Business Mailing Address: 14043 YORKTOWN CT 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: DECEMBER 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/ ANGELICA GUTIERREZ, Individual
Statement filed with the County Clerk of San Bernardino on: 12/19/2025
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 K4616
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on January 23 & 30 and February 6 & 13, 2026.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: GARY FRED HARVEY
CASE NO. PROVA2600040
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of GARY FRED HARVEY: a petition for probate has been filed by NORAH ELIZABETH HARVEY in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that NORAH ELIZABETH HARVEY be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedents will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held March 2, 2026 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F1 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal 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 Norah Elizabeth Harvey:
R. SAM PRICE SB 208603
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 January 30 and February 6 & 13, 2026.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ABEL CESAR DOMINGUEZ
CASE NO. PROVA2600038
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ABEL CESAR DOMINGUEZ: a petition for probate has been filed by MARY CARMEN CALDERON in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that MARY CARMEN CALDERON 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 March 2, 2026 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F1 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal 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 Mary Carmen Calderon:
R. SAM PRICE SB 208603
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 January 30 and February 6 & 13, 2026.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROBERT LAWRENCE PORTER
CASE NO. PROVA2600072
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ROBERT LAWRENCE PORTER: a petition for probate has been filed by ELNORA DELORES PORTER in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that ELNORA DELORES PORTER 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 March 17 2026 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Elnora Delores Porter:
R. SAM PRICE SB 208603
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 January 30 and February 6 & 13, 2026.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: NANCY LYNN ROOTLAND
CASE NO. PROVA2600066
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of NANCY LYNN ROOTLAND: a petition for probate has been filed by MATTHEW ANTHONY ROOTLAND in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that MATTHEW ANTHONY ROOTLAND 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 March 12, 2026 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F3 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Matthew Anthony Rootland:
R. SAM PRICE SB 208603
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 January 30 and February 6 & 13, 2026.
SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVSB2427251
NOTICE TO:
(AVISO DEMANDADO):
WESTERN APPLIANCES, LLC, a California Limited Liability Company, FRONTIER INVESTMENT GROUP LLC, a California limited liability company; QG A4L, INC., a Nevada Corporation, APPLIANCE 4 LESS, SONGTAO MA an Individual; WEIJUN JIANG an Individual; and ROES 1-20
YOU ARE BEING SUED BY CROSS-COMPLAINANT:
(LO ESTÁ DEMANDANDO EL CONTRADEMANDANTE):
ORIENTAL APPLIANCE LLC, a Utah Limited Liability Company; and DI ZHENG, an individual
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
San Bernardino County Superior Court
8303 Haven Avenue
Rancho Cucamonga, CA 91730
SHORT NAME OF CASE (from Complaint): (Nombre de Caso): Western Appliances LLC -v – Di Zheng et al
CASE NUMBER: (Número del Caso): CIVSB2427251
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Elizabeth Yang, YLO,P.C.
199W.GarveyAve.,#201
Monterey Park, CA 91754.
T:877-492-645
e-mail: daniel@yanglawoffices.com
DATE (Fecha): October 10, 2025
Published in the San Bernardino County Sentinel on January 30, 2026 and February 6, 13 & 20, 2026.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB2600522
TO ALL INTERESTED PERSONS: Petitioner SALMA AISHA BELTRAN filed with this court for a decree changing names as follows:
SALMA AISHA BELTRAN to SALMA AISHA GUZMAN
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: March 6, 2026 Time: 09:00 AM, Department: S23
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SAN Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 1/23/2026
Judge of the Superior Court: Gilbert G. Ochoa
By Nuna Rivera, Deputy Court Clerk
Published in the San Bernardino County Sentinel on January 30 and February 6, 13 & 20, 2026.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVBA 2600034,
TO ALL INTERESTED PERSONS: Petitioner Corinne Madison Reinhardt-Veldman, filed with this court for a decree changing names as follows: Corinne Madison Reinhardt-Veldman to Corinne Madison Veldman; Madison Taylor Veldman-Reinhardt to Madison Taylor Veldman; 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: 02/27/2026, Time: 08:30 AM, Department: B1The address of the court is Superior Court of California, County of San Bernardino, Barstow District, 235 E Mt. View Barstow, CA 92311, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS Upland in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 01/16/2026
Judge of the Superior Court: James R. Baxter
Published in the SBCS Upland on 01/30/2026, 02/06/2026, 02/13/2026, 02/20/2026
FBN20250012108
The following entity is doing business primarily in San Bernardino County as
WEAR, TEAR, OR REPAIR [and] PI MAISON 14148 CALLE DOMINGO VICTORVILLE, CA 92392: PERFECTLY IMPERFECT MINISTRIES 14148 CALLE DOMINGO VICTORVILLE, CA 92392
Business Mailing Address: 14148 CALLE DOMINGO VICTORVILLE, CA 92392
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: December 15, 2025.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ CHIDIMMA RUTH EZE, Owner
Statement filed with the County Clerk of San Bernardino on: 12/19/2025
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 K4616
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on January 30 and February 6, 13 & 20, 2026.
FBN20260000359
The following entity is doing business primarily in San Bernardino County as
BURGER KING #2893 9710 CENTRAL AVENUE MONTCLAIR, CA 91763: LAOC BURGERS LLC 2551 WOODLAND DR ANAHEIM, CA 92801
Business Mailing Address: 2551 WOODLAND DR ANAHEIM, CA 92801
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number 202461817048
The registrant commenced to transact business under the fictitious business name or names listed above on: JULY 9, 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/ JACOB BRUMMEL, Managing Member
Statement filed with the County Clerk of San Bernardino on: 1/16/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K4616
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on January 30 and February 6, 13 & 20, 2026.
FBN20260000180
The following entity is doing business primarily in San Bernardino County as
VIBEHIVE FOTONOOK [and] ASHSKY [and] REMIR [and] FRIER AND ICE 16490 BREEZY STREET FONTANA, CA 92336: IMPERIALBOBIS LLC 16490 BREEZY STREET FONTANA, CA 92336
Business Mailing Address: 16490 BREEZY STREET FONTANA, CA 92336
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number 202463216208
The registrant commenced to transact business under the fictitious business name or names listed above on: JANUARY 13, 2026.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ SEPTEMBER IMPERIALBOBIS, President
Statement filed with the County Clerk of San Bernardino on: 1/13/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy L6733
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 January 30 and February 6, 13 & 20, 2026.
FBN20260000599
The following entity is doing business primarily in San Bernardino County as
BEAMCLICKS PHOTO BOOTH COMPANY [and] BEAMCLICKS [and] BEAMCLICKS PHOTO BOOTH CO 16490 BREEZY STREET FONTANA, CA 92336: IMPERIALBOBIS LLC 16490 BREEZY STREET FONTANA, CA 92336
Business Mailing Address: 16490 BREEZY STREET FONTANA, CA 92336The 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/ SEPTEMBER IMPERIALBOBIS, President
Statement filed with the County Clerk of San Bernardino on: 1/26/2026
I 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 January 30 and February 6, 13 & 20, 2026.
FBN20260000510
The following entity is doing business primarily in San Bernardino County as
PURLEND 4195 CHINO HILLS PKWY, SUITE 537 CHINO HILLS, CA 91709: PURPOSE TECHNOLOGY, INC 4195 CHINO HILLS PKWY, SUITE 537 CHINO HILLS, CA 91709
Business Mailing Address: 4195 CHINO HILLS PKWY, SUITE 537 CHINO HILLS, CA 91709
The business is conducted by: A CORPORATION registered with the State of Delaware under the number B20260017437
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ DAVID KAWATA, Chief Executive Officer
Statement filed with the County Clerk of San Bernardino on: 1/23/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K2885
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 January 30 and February 6, 13 & 20, 2026.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: NANCY MARIE ALVAREZ
CASE NO. PROVA2600088
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both NANCY MARIE ALVAREZ: a petition for probate has been filed by MARIA M. ALVAREZ in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that MARIA M. ALVAREZ 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 March 17, 2026 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F1 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal 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 Maria M. Alvarez:
R. SAM PRICE SB 208603
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 February 5, 13 & 20, 2026.
NOTICE OF PETITION TO ADMINISTER ESTATE OF C.M. HUGHES aka CLARA MAE HUGHES
CASE NO PROVA2600089
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both C.M. HUGHES aka CLARA MAE HUGHES: a petition for probate has been filed by JENNIFER BLISTAN in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JENNIFER BLISTAN 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 March 11, 2026 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F1 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal 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 Blistan:
R. SAM PRICE SB 208603
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 February 5, 13 & 20, 2026.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB2600XXX
TO ALL INTERESTED PERSONS: Petitioner KARINA SILVA VAZQUEZ filed with this court for a decree changing names as follows:
DESTINY ILENE BONNY HERRERA to DESTINY HERRERA SILVA
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: March ??, 2026, Time: 09:00 AM, Department: S??
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SAN Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: February 6, 2026
Judge of the Superior Court: Gilbert G. Ochoa
By Sylvia Guajardo, Deputy Court Clerk
Published in the San Bernardino County Sentinel on February 6 13, 20 & 27, 2026.
FBN20260000817
The following entity is doing business primarily in San Bernardino County as
MARISCOS DEL PACIFICO 17500 FOOTHILL BLVD. STE A6A, A6B, A6C FONTANA, CA 92335: BRISA DEL PACIFICO CORP 17500 FOOTHILL BLVD. STE A6A, A6B, A6C FONTANA, CA 92335
Mailing Address: 17500 FOOTHILL BLVD. STE A6A, A6B, A6C FONTANA, CA 92335
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: October 15, 2025.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MA DE LUZ HERNANDEZ, President
Statement filed with the County Clerk of San Bernardino on: 2/02/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K2885
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 January 30 and February 6, 13 & 20, 2026.
FBN20260000662
The following entity is doing business primarily in San Bernardino County as
REDLANDS GOLDEN GROVES 10710 KING STREET REDLANDS, CA 92374: JOYCE JACOBS
Business Mailing Address: 10710 KING STREET REDLANDS, CA 92374
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: JANUARY 26, 2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ EDWARD JACOBS, Partner
Statement filed with the County Clerk of San Bernardino on: 1/28/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9232
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 January 30 and February 6, 13 & 20, 2026.
FBN20260000878
The following entity is doing business primarily in San Bernardino County as
TRAIN2MOVDIFRNT 16600 MARJORAM WAY FONTANA, CA 92336: WILLIE P FITZGERALD
Mailing Address: 16600 MARJORAM WAY 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/ WILLIE P FITZGERALD, Owner
Statement filed with the County Clerk of San Bernardino on: 2/04/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9236
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 January 30 and February 6, 13 & 20, 2026.
FBN20250011746
The following entity is doing business primarily in San Bernardino County as
MILEY’S ANGEL HOME CARE 16510 GALA AVE FONTANA, CA 92337: MILEY’S ANGEL HOME CARE LLC 16510 GALA AVE FONTANA, CA 92337
Business Mailing Address: 14649 DEER DR 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: 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/ MILAGROS AZAULA
Statement filed with the County Clerk of San Bernardino on: 12/16/2025
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 J1808
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 January 9, 16, 23 & 30, 2026. Corrected on February 6, 13, 20 & 27, 2026.
FBN20250011864
The following entity is doing business primarily in Sacramento County as
NEXUS HORIZONS 3400 COTTAGE WAY, STE G2 #16093 SACRAMENTO, CA 95825: WEALTH IN HEALTH LLC 3400 COTTAGE WAY, STE G2 #16093 SACRAMENTO, CA 95825
Business Mailing Address: 3400 COTTAGE WAY, STE G2 #16093 SACRAMENTO, CA 95825
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: APRIL 25, 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/ WANYA CASILAN, CEO
Statement filed with the County Clerk of San Bernardino on: 12/19/2025
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 K9277
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 December 26, 2025 and January 2, 9 & 16, 2026. Corrected on February 6, 13, 20 & 27, 2026.
SUMMONS – (FAMILY LAW)
NOTICE TO RESPONDENT (AVISO AL DEMANDADO): WILLIAM E McCREE
YOU HAVE BEEN SUED.
Read the information below and on the next page. Lo han demandado. Lea la informacion a continuacion y en la pagina siguiente.
PETITIONER’S NAME IS (Nombre del demandante): TAMIYA AYELEYABRAMS AFRIFA
CASE NUMBER FAMSB2507100
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (Form FL-120) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courtinfo.cagov/selfhelp), at the California Legal Services Website (www.lawhelpcalifornia.org), or by contacting your local county bar association.
Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o liamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiemp, la corte puede dar ordenes que afecten su matrimonio o pareja de heco, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar un abogado en el Contro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lahelpca.org) o poniendose en contacto con el colegio de abodgados de su condado.
NOTICE – Restraining orders on page 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement office who has received or seen a copy of them.
AVISO – Las ordenes de restriction se encuentran en la pagina 2 : Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya rocibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
FEE WAIVER : If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Exencion de cuotas : Si no puede pagar la cuota de presentacion, pida al secretario un formulario de execion de cuotas. La corte puede ordenar que ested pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte.
The name and address of the court is: (El nombre y dirrecion de la corte son):
SAN BERNARDINO COUNTY SUPERIOR COURT
351 N ARROWHEAD AVE
SAN BERNARDINO, CA 92415
The name, address and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demendante si no tiene abogado, son):
TAMIYA AYELEYABRAMS AFRIFA
16907 ORANGEWAY #208
FONTANA, CA 92335
(909) 676-7309
Filed: OCTOBER 20, 2025 by Daisy Albiter, Deputy clerk (Asistente) for Clerk of the Court (Secretario)
STANDARD FAMILY LAW RESTRAINING ORDERS Starting immediately, you and your spouse or domestic partner are restrained from: 1. removing the minor children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court; 2. cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile, and disability, held for the benefit of the parties and their minor children; 3. transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party. You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or your own separate property to pay an attorney to help you or to pay court costs.
ÓRDENES DE RESTRICCIÓN ESTÁNDAR DE DERECHO FAMILIAR
En forma inmediata, usted y su cónyuge o pareja de hecho tienen prohibido: 1. llevarse del estado de California a los hijos menores de las partes, o solicitar un pasaporte nuevo o de repuesto para los hijos menores, sin el consentimiento previo por escrito de la otra parte o sin una orden de la corte; 2. cobrar, pedir prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiarios de cualquier seguro u otro tipo de cobertura, como de vida, salud, vehículo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es); 3. transferir, gravar, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personales y comerciales o para satisfacer las necesidades de la vida; y 4. crear o modificar una transferencia no testamentaria de manera que afecte la asignación de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocación de una transferencia no testamentaria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte. Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto por lo menos cinco días hábiles antes de realizarlo, y rendir cuenta a la corte de todos los gastos extraordinarios realizados después de que estas órdenes de restricción hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado que lo ayude o para pagar los costos de la corte.
NOTICE—ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www.coveredca.com. Or call Covered California at 1-800-300-1506
AVISO—ACCESO A SEGURO DE SALUD MÁS ECONÓMICO: ¿Necesita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es así, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir el costo que paga por seguro de salud asequible y de alta calidad. Para obtener más información, visite www.coveredca.com. O llame a Covered California al 1-800-300-0213
WARNING—IMPORTANT INFORMATION California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divided, the language in the deed that characterizes how title is held (i.e., joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property.
ADVERTENCIA—IMFORMACIÓN IMPORTANTE De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para fines de la división de bienes que ocurre cuando se produce una disolución o separación legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedará determinado por las cláusulas de la escritura correspondiente que describen su tenencia (por ej., tenencia conjunta, tenencia en común o propiedad comunitaria) y no por la presunción de propiedad comunitaria. Si quiere que la presunción comunitaria quede registrada en la escritura de la propiedad, debería consultar con un abogado.
Published in The San Bernardino County Sentinel on February 13, 20 & 27 and March 6, 2026.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB2602844
TO ALL INTERESTED PERSONS: Petitioner AMANDA LISE MORENO filed with this court for a decree changing names as follows:
AMANDA LISE MORENO to AMANDA LISE DIOLATA
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: March 25, 2026 Time: 08:30 AM, Department: S27
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SAN Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 2/11/2026
Judge of the Superior Court: Gilbert G. Ochoa
By Mariah Mora, Deputy Court Clerk
Published in the San Bernardino County Sentinel on February 13, 20 & 27 and March 6, 2026.
FBN20260000848
The following entity is doing business primarily in San Bernardino County as
LEGENDARY FITNESS 290 N. BENSON AVE STE. 13 UPLAND, CA 91786: TWILA KNIGHT POULIOT [and] MATT POULIOT [and] TIFANI McCLANAHAN [and] LOREN McCLANAHAN
Business Mailing Address: 290 N. BENSON AVE STE. 13 UPLAND, CA 91786
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/ TWILA KNIGHT POULIOT, General Partner
Statement filed with the County Clerk of San Bernardino on: 02/02/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K2885
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 February 13, 20 & 27 and March 6, 2026.
FBN20260000707
The following entity is doing business primarily in San Bernardino County as
KOYLA INDIAN RESTAURANT 8140 HAVEN AVE STE 101 RANCHO CUCAMONGA, CA 91730: B&G ENTERPRISES, INC. 8140 HAVEN AVE STE 101 RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 8140 HAVEN AVE STE 101 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: January 24, 2026.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ BALWINDER SINGH, President
Statement filed with the County Clerk of San Bernardino on: 02/02/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K2885
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 February 13, 20 & 27 and March 6, 2026.
FBN20260001008
The following entity is doing business primarily in San Bernardino County as
RUN DOGGIE RUN 937 N MILLARD AVE RIALTO, CA 92376: LISSINIA L AGUILAR
Business Mailing Address: 937 N MILLARD AVE RIALTO, CA 92376
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/ LISSINIA L AGUILAR
Statement filed with the County Clerk of San Bernardino on: 02/10/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9535
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in The San Bernardino County Sentinel on February 13, 20 & 27 and March 6, 2026.
FBN20260001058
The following entity is doing business primarily in San Bernardino County as
WAX’D BY SHAYNA 536 E FOOTHILL BLVD STE 7 UPLAND, CA 91786: SHAYNA MOORER
Business Mailing Address: 16980 NISQUALI RD, P202 VICTORVILE, CA 92395
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ SHAYNA MOORER
Statement filed with the County Clerk of San Bernardino on: 02/11/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J8719
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in The San Bernardino County Sentinel on February 13, 20 & 27 and March 6, 2026.
Abandonment of a Fictitious Business Name FBN20260000376
The following entity doing business primarily in San Bernardino County as
XPLOR 3D DESIGN 573 E G ST ½ COLTON, CA 92324: JONATHAN R GARCIA REYES is abandoning its fictitious business name.
The original FBN number was FBN20250009058. The original date of filing was 9/25/2025
Business Mailing Address: 1040 S MOUNT VERNON AVE STE G-256 COLTON, CA 92324
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/ JONATHAN R GARCIA REYES
Abandonment statement filed with the County Clerk of San Bernardino on: 1/16/2025
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 J9676
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on February 13, 20 & 27 and March 6, 2026.
FBN20260000707
The following entity is doing business primarily in San Bernardino County as
KOYLA INDIAN RESTAURANT 8140 HAVEN AVE STE 101 RANCHO CUCAMONGA, CA 91730: B&G ENTERPRISES, INC. 8140 HAVEN AVE STE 101 RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 8140 HAVEN AVE STE 101 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: January 24, 2026.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ BALWINDER SINGH, President
Statement filed with the County Clerk of San Bernardino on: 02/02/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K2885
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 February 13, 20 & 27 and March 6, 2026.
FBN20260001060
The following entity is doing business primarily in San Bernardino County as
LSP LUX MEHAL 15195 BEARTREE ST FONTANA, CA 92336: HIMALAYAN EARTH INC 15195 BEARTREE ST FONTANA, CA 92336
Business Mailing Address: 15195 BEARTREE ST FONTANA, CA 92336
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JASBIR S SANGHA, President
Statement filed with the County Clerk of San Bernardino on: 02/11/2026
I 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 February 13, 20 & 27 and March 6, 2026.
FBN20260001090
The following entity is doing business primarily in San Bernardino County as
AIRE SERV OF UPLAND – NORTH RANCHO CUCAMONGA 1777 W ARROW RTE STE 302 UPLAND, CA 91786 : ALWAYS LOOKING FORWARD, INC 1777 W ARROW RTE STE 302 UPLAND, CA 91786
Business Mailing Address: 6988 MANGO ST RANCHO CUCAMONGA, CA 91701
The business is conducted by: A CORPORATION registered with the State of California under the number B20260023110.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ALEXANDER WEITH, President
Statement filed with the County Clerk of San Bernardino on: 02/12/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9236
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 February 13, 20 & 27 and March 6, 2026.
FBN 20250012118
The following person is doing business as: SAVINA’S CARGO & EXPRESS. 14384 IVY AVE FONTANA, CA 92335;[ MAILING ADDRESS 14384 IVY AVE FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
EMMA W CABRERA
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/ EMMA W CABRERA, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 30, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/23/2026, 01/30/2026, 02/06/2026, 02/13/2026 CNBB4202602MT
FBN 20260000188
The following person is doing business as: SAVAGE CONSULTANT. 1486 N. MILLARD AVE #1 RIALTO, CA 92376;[ MAILING ADDRESS 1486 N. MILLARD AVE #1 RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
EDDIE J SAVAGE
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/ EDDIE J SAVAGE, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 14, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/23/2026, 01/30/2026, 02/06/2026, 02/13/2026 CNBB4202603MT
FBN 20260000406
The following person is doing business as: JANKY J’S CAR WASH & TOW. 721 N WATERMAN AVE SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 721 N WATERMAN AVE SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
JALALE J LOVE
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/ JALALE J LOVE, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 21, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/23/2026, 01/30/2026, 02/06/2026, 02/13/2026 CNBB4202604MT
FBN 20260000307
The following person is doing business as: L & R CLEANING SERVICES. 816 W HILL DR SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 816 W HILL DR SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
LETTY & ROSALBA CLEANING SERVICE LLC. 816 W HILL DR SAN BERNARDINO CA 92407 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250349409
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/ ROSALBA CONCEPCION LOPEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JANUARY 16, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/23/2026, 01/30/2026, 02/06/2026, 02/13/2026 CNBB4202605MT
FBN20260000145
The following entity is doing business primarily in San Bernardino County as
ARROW DOG AND CAT HOSPITAL [and] ARROW DOG & CAT HOSPITAL [and] ARROW DOG & CAT VETERINARY HOSPITAL [and] GENERAL DOG & CAT HOSPITAL [and] ADVANCED PET CARE OF MONTCLAIR 5405 ARROW HWY SUITE 108 MONTCLAIR, CA 91763: GENERAL DOG & CAT VETERINARY HOSPITAL, INC. 215 CAMPBELL AVE REDLANDS, CA 92373
Business Mailing Address: 5405 ARROW HWY SUITE 108 MONTCLAIR, CA 91763
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: January 5, 2026.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MARIAN M. HABIB, CEO
Statement filed with the County Clerk of San Bernardino on: 01/12/2026
I 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 January 16, 23 & 30 and February 6, 2026.
FBN20250011678
The following entity is doing business primarily in San Bernardino County as
DESTINY RENTAL 15370 CHOLAME RD #3 VICTORVILLE, CA 92391: ROSINA MENDIOLA
Business Mailing Address: 15370 CHOLAME RD #3 VICTORVILLE, CA 92391
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: December 15, 2025.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ROSINA MENDIOLA, Owner
Statement filed with the County Clerk of San Bernardino on: 12/15/2025
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 K1587 Hesperia
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 January 16, 23 & 30 and February 6, 2026.
FBN20260000210
The following entity is doing business primarily in San Bernardino County as
THAT SOUL COACH 435 N 12th STREET UPLAND, CA 91786: SOUL LIFE COACHING LLC 435 N 12th STREET UPLAND, CA 91786
Business Mailing Address: 435 N 12th STREET UPLAND, CA 91786
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number B20250352580
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ LAURIE JENKINS, CEO
Statement filed with the County Clerk of San Bernardino on: 01/14/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K4616
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on January 16, 23 & 30 and February 6, 2026.
FBN20260000153
The following entity is doing business primarily in San Bernardino County as
TRUE CARE CHIROPRACTIC CENTER 1525 N D STREET SAN BERNARDINO, CA 92405: BARRIGA CHIROPRACTIC, PROFESSIONAL CORPORATION 1525 N D STREET SAN BERNARDINO, CA 92405
Business Mailing Address: PO Box 1752 RIALTO, CA 92377
The business is conducted by: A CORPORATION registered with the State of California under the number B20250304400
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, President
Statement filed with the County Clerk of San Bernardino on: 01/12/2026
I 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 January 16, 23 & 30 and February 6, 2026.
FBN20260000153
The following entity is doing business primarily in San Bernardino County as
TRUE CARE CHIROPRACTIC CENTER 1525 N D STREET SAN BERNARDINO, CA 92405: BARRIGA CHIROPRACTIC, PROFESSIONAL CORPORATION 1525 N D STREET SAN BERNARDINO, CA 92405
Business Mailing Address: PO Box 1752 RIALTO, CA 92377
The business is conducted by: A CORPORATION registered with the State of California under the number B20250304400
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, President
Statement filed with the County Clerk of San Bernardino on: 01/12/2026
I 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 January 16, 23 & 30 and February 6, 2026.
FBN20250012108
The following entity is doing business primarily in San Bernardino County as
FOOTHILL MEDIA 7035 MENDOCINO PLACE RANCHO CUCAMONGA, CA 90701: BRADLEY D BAKER
Business Mailing Address: 7035 MENDOCINO PLACE RANCHO CUCAMONGA, CA 90701
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/ BRADLEY D BAKER, Owner
Statement filed with the County Clerk of San Bernardino on: 12/30/2025
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 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 January 16, 23 & 30 and February 6, 2026.
FBN 20260000537
The following person is doing business as: NASH MOBILE. 540 N SAN GABRIEL AVE AZUSA, CA 91702;[ MAILING ADDRESS 540 N SAN GABRIEL AVE AZUSA, CA 91702];
COUNTY OF SAN BERNARDINO
JOSE I LOPEZ DELFIN
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/ JOSE I LOPEZ DELFIN, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 23, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/30/2026, 02/06/2026, 02/13/2026, 02/20/2026 CNBB5202601MT
FBN 20250011913
The following person is doing business as: GALICIA’S ICE CREAM & MORE. 1819 N E ST SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 1819 N E ST SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
MAROS O RUIZ GONZALEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MAROS O RUIZ GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/01/2026, 01/08/2026, 01/15/2026, 01/22/2026 CNBB1202504MT CORRECTION DATES 01/30/2026 ,02/06/2026, 02/13/2026 & 02/20/2026
FBN 20250011853
The following person is doing business as: IT WORKS “ YOUR SMALL BUSINESS BUDDY “! & HANDYMAN SERVICES. 56202 TAOS TRAIL YUCCA VALLEY , CA 92284;[ MAILING ADDRESS P.O BOX 168 YUCCA VALLEY CA 92286];
COUNTY OF SAN BERNARDINO
LARRY C CATALDO
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 C CATALDO, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 01/01/2026, 01/08/2026, 01/15/2026, 01/22/2026 CNBB1202503MT CORRECTION DATES 01/30/2026 ,02/06/2026, 02/13/2026 & 02/20/2026
FBN 20250011580
The following person is doing business as: COLONIAL GARDENS. 88 W 9TH ST UNIT #31 UPLAND, CA 91786;[ MAILING ADDRESS P.O BOX 2193 ROSEMEAD, CA 91770];
COUNTY OF SAN BERNARDINO
LE VOS 88 LLC 8111 NEWMARK AVE 2193 ROSEMEAD CA 91770 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 200501310174
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LISA D. CHAN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/19/2025, 12/26/2025, 01/02/2026, 01/09/2026 CNBB51202505MT CORRECTION DATES 01/30/2026 ,02/06/2026, 02/13/2026 & 02/20/2026
FBN 20250011620
The following person is doing business as: MARIA VICTORIA HOME CARE-A. 11523 PEMBROKE STREET LOMA LINDA, CA 92354;[ MAILING ADDRESS 11523 PEMBROKE STREET LOMA LINDA, CA 92354];
COUNTY OF SAN BERNARDINO
MELITA D CACHAPERO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: NOV. 05, 1996
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MELITA D CACHAPERO, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/19/2025, 12/26/2025, 01/02/2026, 01/09/2026 CNBB51202508MT CORRECTION DATES 01/30/2026 ,02/06/2026, 02/13/2026 & 02/20/2026
FBN 20260000148
The following person is doing business as: BAYEAS. 9520 7TH ST UNIT E RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 537 VERMONT ST ALTADENA, CA 91001];
COUNTY OF SAN BERNARDINO
ONESO INC 9520 7TH ST UNIT E RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 5107724
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 03, 2022
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NANCY TYAU, CFO
Statement filed with the County Clerk of San Bernardino on: JANUARY 12, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/23/2026, 01/30/2026, 02/06/2026, 02/13/2026 CNBB4202601MT
FBN 20250012118
The following person is doing business as: SAVINA’S CARGO & EXPRESS. 14384 IVY AVE FONTANA, CA 92335;[ MAILING ADDRESS 14384 IVY AVE FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
EMMA W CABRERA
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/ EMMA W CABRERA, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 30, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/23/2026, 01/30/2026, 02/06/2026, 02/13/2026 CNBB4202602MT
FBN 20260000188
The following person is doing business as: SAVAGE CONSULTANT. 1486 N. MILLARD AVE #1 RIALTO, CA 92376;[ MAILING ADDRESS 1486 N. MILLARD AVE #1 RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
EDDIE J SAVAGE
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/ EDDIE J SAVAGE, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 14, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/23/2026, 01/30/2026, 02/06/2026, 02/13/2026 CNBB4202603MT
FBN 20260000406
The following person is doing business as: JANKY J’S CAR WASH & TOW. 721 N WATERMAN AVE SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 721 N WATERMAN AVE SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
JALALE J LOVE
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/ JALALE J LOVE, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 21, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/23/2026, 01/30/2026, 02/06/2026, 02/13/2026 CNBB4202604MT
FBN 20260000847
The following person is doing business as: SALTY ESPRESSO. 217 S 2ND AVE UPLAND, CA 91786;[ MAILING ADDRESS 217 S 2ND AVE UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
EMILY N LOPEZ
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/ EMILY N LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 02, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/13/2026, 02/20/2026, 02/27/2026, 03/06/2026 CNBB7202601MT
FBN 20260000938
The following person is doing business as: PAWLY TREATS. 625 BERMUDA DR REDLANDS, CA 92374;[ MAILING ADDRESS 625 BERMUDA DR REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
PAWLY TREATS, LLC. 625 BERMUDA DR REDLANDS CA 92374 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20260025118
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESSICA M BEDWELL, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 05, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/13/2026, 02/20/2026, 02/27/2026, 03/06/2026 CNBB7202602MT
FBN 20260000937
The following person is doing business as: THE SEAFOOD PLACE. 1272 W 6TH ST SAN BERNARDINO, CA 92411;[ MAILNG ADDRESS 1272 W 6TH ST SAN BERNARDINO, CA 92411];
COUNTY OF SAN BERNARDINO
RENT FINANCIAL 16339 ARROW BLVD FONTANA CA 92335 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 5847744
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/ JULIO R. DELALUZ, CEO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 05, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/13/2026, 02/20/2026, 02/27/2026, 03/06/2026 CNBB7202603MT
FBN 20260000973
The following person is doing business as: DPA TRANSMISSIONS. 878 W RIALTO AVE RIALTO, CA 92376;[ MAILING ADDRESS 878 WEST RIALTO AVENUE RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
JOSE L. ALCARAZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 25, 2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE L. ALCARAZ, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 06, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/13/2026, 02/20/2026, 02/27/2026, 03/06/2026 CNBB7202604MT
FBN 20260001002
The following person is doing business as: GODSVEINS ILLUSTRATION. 127 RAINBOW LN REDLANDS, CA 92374;[ MAILING ADDRESS PO BOX 7196 REDLANDS, CA 92375-0196];
COUNTY OF SAN BERNARDINO
SASHA A. JOHNSON
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 05, 2026
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SASHA A. JOHNSON, SOLE PROPRIETOR
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 09, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/13/2026, 02/20/2026, 02/27/2026, 03/06/2026 CNBB7202605MT
FBN 20260001006
The following person is doing business as: RETALILVO. 515 N MOUNTAIN AVE UPLAND, CA 91786;[ MAILING ADDRESS 515 N MOUNTAIN AVE UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
RUQUIA ASIF
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 08, 2026
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RUQUIA ASIF, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 09, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/13/2026, 02/20/2026, 02/27/2026, 03/06/2026 CNBB7202606MT
FBN 20260000990
The following person is doing business as: CHO DANG CHINO HILLS. 4200 CHINO HILLS PKWY STE 130 CHINO HILLS, CA 91709;[ MAILING ADDRESS 4200 CHINO HILLD PKWY STE 130 CHINO HILLS, CA 91709];
COUNTY OF SAN BERNARDINO
KMKB FOOD, INC. 7025 HALSTEAD AVE RANCHO CUCAMONGA CA 91701 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KWANG TAEK KIM, CFO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 09, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/13/2026, 02/20/2026, 02/27/2026, 03/06/2026 CNBB7202607MT
FBN 20260001023
The following person is doing business as: TWINS MEDICAL SUPPLY. 1571 NORTH E STREET SAN BERNARDINO, CA 92405;[ MAILING ADDRESS P.O. BOX 1391 RANCHO CUCAMONGA, CA 91729];
COUNTY OF SAN BERNARDINO
TWINS MEDICAL SUPPLY LLC 1571 NORTH E STREET SAN BERNARDINO CA 92405 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202031410009
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: NOV 10, 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/ FIDELIS NNAMDI-OBINMA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 10, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/13/2026, 02/20/2026, 02/27/2026, 03/06/2026 CNBB7202608MT
FBN 20260001017
The following person is doing business as: AAA TOWING AND STORAGE. 10802 KADOTA UNIT B MONTCLAIR, CA 91763;[ MAILING ADDRESS 10802 KADOTA UNIT B MONTCLAIR, CA 91763];
COUNTY OF SAN BERNARDINO
ARMEN KAZARYAN
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/ ARMEN KAZARYAN, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 10, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/13/2026, 02/20/2026, 02/27/2026, 03/06/2026 CNBB7202609MT
FBN 20260001018
The following person is doing business as: 750 RECYCLERS. 10802 KADOTA UNIT B MONTCLAIR, CA 91763;[ MAILING ADDRESS 10802 KADOTA UNIT B MONTCLAIR, CA 91763];
COUNTY OF SAN BERNARDINO
ARMEN KAZARYAN
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/ ARMEN KAZARYAN, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 10, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/13/2026, 02/20/2026, 02/27/2026, 03/06/2026 CNBB7202610MT
FBN 20250011296
The following person is doing business as: 1123 GLENWOOD. 1123 GLENDWOOD COURT SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1123 GLENDWOOD COURT SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
1123 GLENWOOD, INC. 1123 GLENDWOOD COURT SAN BERNARDINO, CA 92407STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250364492
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/17/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIRIAM GONZALEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202507MT CORRECTION DATES 01/16/2026, 01/23/2026, 01/30/2026, 02/06/2026 CORRECTION DATES 02/13/2026, 02/20/2026, 02/27/2026, 03/06/2026
FBN 20260000015
The following person is doing business as: SPECTRUM CRANE SERVICE. 322 FELISA COURT REDLANDS, CA 92373;[ MAILING ADDRESS 322 FELISA COURT REDLANDS, CA 92473];
COUNTY OF SAN BERNARDINO
CHRISTOPHER W ST JEAN; CYNTHIA J ST JEAN
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/07/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CYNTHIA J ST JEAN
Statement filed with the County Clerk of San Bernardino on: JANUARY 02, 2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/16/2026, 01/23/2026, 01/30/2026, 02/06/2026 CNBB3202602MT CORRECTION DATES 02/13/2026, 02/20/2026, 02/27/2026, 03/06/2026
FBN 20250011056
The following person is doing business as: CALIFORNIA HARD MONEY LENDER. 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS P.O BOX 7614 REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
CALIFORNIA HARD MONEY LENDER INC 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUSAN E FUENTES, CEO Statement filed with the County Clerk of San Bernardino on: NOVEMBER 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 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025 CNBB49202505MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025,01/02/2026 CORRECTION DATES 01/02/2026, 01/09/2026, 01/16/2026, 01/23/2026 CORRECTION DATES 02/13/2026, 02/20/2026,02/27/2026 & 03/06/2026
FBN 20250011054
The following person is doing business as: MONTEREY MORTGAGE. 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS PO BOX 7614 REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
CALIFORNIA HARD MONEY LENDER INC 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUSAN E. FUENTES, CEO
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 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 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025 CNBB49202503MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025,01/02/2026 CORRECTION DATES 01/02/2026, 01/09/2026, 01/16/2026, 01/23/2026 CORRECTION DATES 02/13/2026, 02/20/2026,02/27/2026 & 03/06/2026
FBN20260000707
The following entity is doing business primarily in San Bernardino County as
KOYLA INDIAN RESTAURANT 8140 HAVEN AVE STE 101 RANCHO CUCAMONGA, CA 91730: B&G ENTERPRISES, INC. 8140 HAVEN AVE STE 101 RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 8140 HAVEN AVE STE 101 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: January 24, 2026.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ BALWINDER SINGH, President
Statement filed with the County Clerk of San Bernardino on: 02/02/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K2885
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 February 13, 20 & 27 and March 6, 2026.
FBN20260001008
The following entity is doing business primarily in San Bernardino County as
RUN DOGGIE RUN 937 N MILLARD AVE RIALTO, CA 92376: LISSINIA L AGUILAR
Business Mailing Address: 937 N MILLARD AVE RIALTO, CA 92376
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/ LISSINIA L AGUILAR
Statement filed with the County Clerk of San Bernardino on: 02/10/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9535
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in The San Bernardino County Sentinel on February 13, 20 & 27 and March 6, 2026.
FBN20260001058
The following entity is doing business primarily in San Bernardino County as
WAX’D BY SHAYNA 536 E FOOTHILL BLVD STE 7 UPLAND, CA 91786: SHAYNA MOORER
Business Mailing Address: 16980 NISQUALI RD, P202 VICTORVILE, CA 92395
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ SHAYNA MOORER
Statement filed with the County Clerk of San Bernardino on: 02/11/2026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J8719
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in The San Bernardino County Sentinel on February 13, 20 & 27 and March 6, 2026.
Abandonment of a Fictitious Business Name FBN20260000376
The following entity doing business primarily in San Bernardino County as
XPLOR 3D DESIGN 573 E G ST ½ COLTON, CA 92324: JONATHAN R GARCIA REYES is abandoning its fictitious business name.
The original FBN number was FBN20250009058. The original date of filing was 9/25/2025
Business Mailing Address: 1040 S MOUNT VERNON AVE STE G-256 COLTON, CA 92324
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/ JONATHAN R GARCIA REYES
Abandonment statement filed with the County Clerk of San Bernardino on: 1/16/2025
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 J9676
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on February 13, 20 & 27 and March 6, 2026.