ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB2604242
TO ALL INTERESTED PERSONS: Petitioner TAWNI DANIELLE FLOT-WILLIAMS filed with this court for a decree changing names as follows:
TAWNI DANIELLE FLOT-WILLIAMS to TAWNI DANIELLE WILLIAMS
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: April 13, 2026 Time: 8:30 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: 2/27/2026
Judge of the Superior Court: Gilbert G. Ochoa
By Alexis Camacho, Deputy Court Clerk
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB2604252
TO ALL INTERESTED PERSONS: Petitioner TRENTON LOUIS ALLMANG filed with this court for a decree changing names as follows:
TRENTON LOUIS ALLMANG to TRENTON LOUIS ALLMANG-WILDER
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: April 13, 2026 Time: 8:30 AM, Department: S28
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: 2/27/2026
Judge of the Superior Court: Gilbert G. Ochoa
By Alexis Camacho, Deputy Court Clerk
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB2604720
TO ALL INTERESTED PERSONS: Petitioner ELAINE CROSBY filed with this court for a decree changing names as follows:
ELAINE CROSBY to LOVELY DAY
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: April 20, 2026 Time: 9:00 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: 3/04/2026
Judge of the Superior Court: Gilbert G. Ochoa
By Kaliska Montecue-Castro, Deputy Court Clerk
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVBA2600136
TO ALL INTERESTED PERSONS: Petitioner RANA SALEEM MUWANAS filed with this court for a decree changing names as follows:
RANA SALEEM MUWANAS to RANA SALEEM ANTABEEL
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: April 17, 2026 Time: 8:30 AM, Department: B1
The address of the court is Superior Court of California, County of San Bernardino, Barstow District-235 East Mountain View Street Barstow, CA 92311
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: 3/06/2026
Judge of the Superior Court: James R. Baxter
By Brian Gutierrez, Deputy Court Clerk
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2604361,
TO ALL INTERESTED PERSONS: Petitioner Alejandro Rubalcava Martinez Jr, filed with this court for a decree changing names as follows: Alejandro Rubalcava Martinez Jr to Evan Alejandro Olazaba,
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: 04/13/2026, Time: 08:30 AM, Department: S30
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 03/02/2026
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS Rancho Cucamonga on 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026
FBN20260001704
The following entity is doing business primarily in San Bernardino County as
SVN/THE BRADCO COMPANIES [and]
SVN/BRADCO COMPANIES [and]
SVN/BRADCO TEAM [and]
SVN/THE BRADCO HIGH DESERT REPORT [and]
SVN/THE BRADCO COMMERCIAL REAL ESTATE COMPANY [and]
SVN/BRADCO [and]
SVN/BRADCO COMMERCIAL REAL ESTATE GROUP
12402 INDUSTRIAL BLVD B6 VICTORVILLE, CA 92395: JOSEPH W. BRADY, INC. 12402 INDUSTRIAL BLVD B6 VICTORVILLE, CA 92395
Business Mailing Address: PO Box 2710 VICTORVILLE, CA 92393
The business is conducted by: A CORPORATION registered with the State of California under the number 1564782
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/ JOSEPH W. BRADY, President
Statement filed with the County Clerk of San Bernardino on: 03/03/2026
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 A9730 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 and March 6, 13, 20 & 27, 2026.
FBN20260001208
The following entity is doing business primarily in San Bernardino County as
OW WOW BALLOONS 6053 LINDA VISTA CT RANCHO CUCAMONGA, CA 91739: ZHEN WANG
Business Mailing Address: 6053 LINDA VISTA CT RANCHO CUCAMONGA, CA 91739
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ZHEN WANG, Owner
Statement filed with the County Clerk of San Bernardino on: 02/18/2026
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 March 6, 13, 20 & 27, 2026.
FBN20260001531
The following entity is doing business primarily in San Bernardino County as
SUNRIZE OUTLET 8673A BASELINE RD RANCHO CUCAMONGA, CA 91730: BASELINE EXPRESS LLC 8663 BASELINE RD RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 8663 BASELINE RD RANCHO CUCAMONGA, CA 91730
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: 2/26/2026.
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/ MICHAEL A. COBB, President
Statement filed with the County Clerk of San Bernardino on: 02/27/2026
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 March 6, 13, 20 & 27, 2026.
FBN20260000551
The following entity is doing business primarily in San Bernardino County as
PRUDENT PSYCHIATRY NURSING CORP 2947 S VINEYARD AVE ONTARIO, CA 91761: PRUDENT PSYCHIATRY NURSING CORP 2947 S VINEYARD AVE ONTARIO, CA 91762
Business Mailing Address: 2947 S VINEYARD AVE ONTARIO, CA 91761
The business is conducted by: A CORPORATION registered with the State of California under the number B20250430563
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/ FELISTA ANUGOM, CEO
Statement filed with the County Clerk of San Bernardino on: 01/26/2026
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 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 March 6, 13, 20 & 27, 2026.
FBN20260000439
The following entity is doing business primarily in San Bernardino County as
NET PARTS 19184 SANTA ANA BLOOMINGTON, CA 92316: ROARING 20’S FAMILY PIZZA PARLORS, INC. 1411 E WASHINGTON ST COLTON, CA 92324
Business Mailing Address: 19184 SANTA ANA BLOOMINGTON, CA 92316
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 2, 1976.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ GARY GROSSICH, President
Statement filed with the County Clerk of San Bernardino on: 01/22/2026
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 K1583
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.
FBN20260001028
The following entity is doing business primarily in San Bernardino County as
DREAM KEY 4 HOME 7544 PURPLE SAGE CIRCLE FONTANA, CA 92336: DARIO A RODRIGUEZ
Business Mailing Address: 7544 PURPLE SAGE CIRCLE 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: February 10. 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/ DARIO RODRIGUEZ, Owner
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 K5079
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.
FBN20260000860
The following entity is doing business primarily in San Bernardino County as
K&Z HOME SWEET HOME 3390 ORGANDY LN CHINO HILLS, CA 91709: RONELLA M CARTER
Business Mailing Address: 14875 SUZANNE DR FONTANA, CA, 92337
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: January 27. 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/ RONELLA M CARTER, Owner
Statement filed with the County Clerk of San Bernardino on: 02/03/2026
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 K1583
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.
FBN20260001099
The following entity is doing business primarily in San Bernardino County as
ROUTE OF ACTION 8939 FOOTHILL BLVD STE 130 RANCHO CUCAMONGA, CA 91730: FRANCISCO ESTRADA
Business Mailing Address: 8939 FOOTHILL BLVD STE 130 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/ FRANCISCO, ESTRADA, Sole Proprietor
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 K9230
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 6, 13, 20 & 27, 2026.
FBN20260001852
The following entity is doing business primarily in San Bernardino County as
777 GARAGE DOOR INC 246 S 1st AVE UPLAND, CA 91786: AOX GROUP INC 246 S 1st AVE UPLAND, CA 91786
Business Mailing Address: 246 S 1st AVE UPLAND, CA 91786
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ WEIWEI HU, CFO
Statement filed with the County Clerk of San Bernardino on: 03/06/2026
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 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 March 6, 13, 20 & 27, 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 W WOODLAND DR ANAHEIM, CA 92801
Business Mailing Address: 2551 W 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. Corrected on March 6, 13, 20 & 27, 2026.
FBN20260000663
The following entity is doing business primarily in San Bernardino County as
PARK PROFESSIONAL PROPERTIES 10710 KING STREET REDLANDS, CA 92374: JOYCE JACOBS [and] EDWARD C 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 C 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. Corrected on March 6, 13, 20 & 27, 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 [and] EDWARD C 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 C 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. Corrected on March 6, 13, 20 & 27, 2026.
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, CFO
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. Corrected on March 6, 13, 20 & 27, 2026.
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 name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202613MT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: YVONNE RAE BEST aka YVONNE R BEST aka YVONNE BEST
CASE NO. PROVA2600171
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of YVONNE RAE BEST:
A PETITION FOR PROBATE has been filed by FRANCHESKA RAE BYMA in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that BRITNAY SIERRA ANDERSON be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-2 at 9:00 a.m. on April 23, 2026.
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 Franscheska Rae Byma:
ANTONIETTE JAUREGUI (SBN 192624)
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
ajprobatelaw@gmail.com
Published in the San Bernardino County Sentinel on March 13, 20 & 27, 2026.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2605994,
TO ALL INTERESTED PERSONS: Petitioner MARIE PIERRETTE LOUISE COOK filed with this court for a decree changing names as follows: MARIE PIERRETTE LOUISE COOK to LOUISE PIERRETTE COOK
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: 04/24/2026, Time: 08:30 AM, Department: S37
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 03/12/2026
Stephanie Garcia, Deputy Clerk of the Court
Judge of the Superior Court: Joseph T. Ortiz
Published in the San Bernardino County Sentinel on March 13, 20 & 27 and April 3, 2026.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2604845
TO ALL INTERESTED PERSONS: Petitioner KARINA SILVA VAZQUEZ filed with this court for a decree changing names as follows: DESTINY ILEEN 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: 04/16/2026, 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 SBCS Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 03/05/2026
Nuvia Rivera, Deputy Clerk of the Court
Judge of the Superior Court: Joseph T. Ortiz
Published in the San Bernardino County Sentinel on March 13, 20 & 27 and April 3, 2026.
SUMMONS – (FAMILY LAW)
NOTICE TO RESPONDENT (AVISO AL DEMANDADO): RONALD LOUIS PETERSEN
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): AMANDA JEAN McDANIEL PETERSEN
CASE NUMBER FAMSB2506524
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):
AMANDA JEAN McDANIEL PETERSEN, In Pro Per
1222 EDGEWOOD LAKE
UPLAND, CA 91786
(909) 360-9821
Filed: SEPTEMBER 17, 2025 by Hilda Sanchez, Deputy clerk (Asistente) for Clerk of the Court (Secretario)
Published in The San Bernardino County Sentinel on March 13, 20 & 27 and April 3, 2026.
FBN20260001705
The following entity is doing business primarily in San Bernardino County as
ROSE BEAUTY BAR 4657 RIVERSIDE DRIVE CHINO, CA 91710: CHRISTOPHER I SHANS
Business Mailing Address: 643 MARSHALL CT CLAREMONT, CA 91711
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/ CHRISTOPHER I SHANS, Owner
Statement filed with the County Clerk of San Bernardino on: 03/03/2026
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 K9230
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 13, 20 & 27 and April 3, 2026.
FBN20260001988
The following entity is doing business primarily in San Bernardino County as
ABUNDANCE ON CALL 2550 NORTH EUCLID AVENUE UPLAND, CA 91784: SHALINI R PETERS
Business Mailing Address: 2550 NORTH EUCLID AVENUE UPLAND, CA 91784
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/ SHALINI R PETERS, Owner
Statement filed with the County Clerk of San Bernardino on: 03/10/2026
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 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 March 13, 20 & 27 and April 3, 2026.
FBN20260002023
The following entity is doing business primarily in San Bernardino County as
SUNRISE LIQUOR AND MARKET 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730: TRIPLE M LIQUOR AND MARKET INC 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION registered with the State of California under the number 6428157.
The registrant commenced to transact business under the fictitious business name or names listed above on: JULY 10, 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/ MARIO ATTAR, Secretary
Statement filed with the County Clerk of San Bernardino on: 03/11/2026
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 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 March 13, 20 & 27 and April 3, 2026.
Abandonment of a Fictitious Business Name FBN20260000376
The following entity doing business primarily in San Bernardinio 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. Corrected on March 13, 20, 27 & April 3, 2026.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: YVONNE RAE BEST aka YVONNE R BEST aka YVONNE BEST
CASE NO. PROVA2600171
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of YVONNE RAE BEST:
A PETITION FOR PROBATE has been filed by FRANCHESKA RAE BYMA in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that FRANCHESKA RAE BYMA be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-2 at 9:00 a.m. on April 23, 2026.
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 Franscheska Rae Byma:
ANTONIETTE JAUREGUI (SBN 192624)
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
ajprobatelaw@gmail.com
Published in the San Bernardino County Sentinel on March 20 & 27 and April 3, 2026.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: STEVEN RICHARD INGLIS
CASE NO. PROVA2500852
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of STEVEN RICHARD INGLIS :
A PETITION FOR PROBATE has been filed by MICHAEL INGLIS in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that MICHAEL INGLIS be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests full authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-2 at 9:00 a.m. on May 1, 2026.
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.
MICHAEL INGLIS, In Pro Per
7446 CHEROKEE TRAIL
YUCCA VALLEY, CA 92284
Telephone No: (760) 792-6804
mur26ray03@yahoo.com
Published in the San Bernardino County Sentinel on March 20 & 27 and April 3, 2026.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: DERRICK D. BEAMON
CASE NO. PROVA2600084
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DERRICK D. BEAMON:
A PETITION FOR PROBATE has been filed by MARSHA TEKESTE in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that MARSHA TEKESTE be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-2 at 9:00 a.m. on May 1, 2026.
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.
MARSHA TEKESTE, In Pro Per
2211 W 235th STREET
TORRANCE, CA 90501
Telephone No: (404) 931-7175
FAX No: (323) 927-1923
mtekeste7@gmail.com
Published in the San Bernardino County Sentinel on March 20 & 27 and April 3, 2026.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2606616
TO ALL INTERESTED PERSONS: Petitioner BRIAN ANTHONY POLLASTRINI filed with this court for a decree changing names as follows: BRIAN ANTHONY POLLASTRINI to ANTHONY BRIAN POLLASTRINI
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: 04/28/2026, Time: 08:30 AM, Department: S22
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 03/17/2026
Stephanie Garcia, Deputy Clerk of the Court
Judge of the Superior Court: Joseph T. Ortiz
Published in the San Bernardino County Sentinel on March 20 & 27 and April 3 & 10, 2026.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2607035
TO ALL INTERESTED PERSONS: Petitioner LINDA ARMENDARIZ filed with this court for a decree changing names as follows:
LINDA ANN MARIE JAUREGUI to LINDA JAUREGUI ARMENDARIZ
[and]
LINDA ANNE ARMENDARIZ to LINDA JAUREGUI ARMENDARIZ
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: May 6, 2026 Time: 08:30 AM, Department: S25
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 03/20/2026
Sylvia Guajardo, Deputy Clerk of the Court
Judge of the Superior Court: Joseph T. Ortiz
Published in the San Bernardino County Sentinel on March 20 & 27 and April 3 & 10, 2026.
FBN20260002291
The following entity is doing business primarily in San Bernardino County as
TERRA VISTA DENTAL CARE DENTAL OFFICE 7211 HAVEN AVENUE STE D RANCHO CUCAMONGA, CA 91701: RAJURKAR DENTAL INC 7211 HAVEN AVENUE STE D RANCHO CUCAMONGA, CA 91701
Business Mailing Address: PO BOX 9224 RANCHO CUCAMONGA, 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/ SEJAL RAJURKAR, CEO
Statement filed with the County Clerk of San Bernardino on: 03/18/2026
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 March 20 & 27 and April 3 & 10, 2026.
FBN20260001035
The following entity is doing business primarily in San Bernardino County as
KC TAGS AND REGISTRATION SERVICES 17334 FOOTHILL BLVD FONTANA, CA 92335: KAR AUTO GROUP INC 17334 FOOTHILL BLVD FONTANA, CA 92335
Business Mailing Address: 17334 FOOTHILL BLVD 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: February 9, 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/ KUNAL VERMA, PRESIDENT
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 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 March 20 & 27 and April 3 & 10, 2026.
FBN20260001680
The following entity is doing business primarily in San Bernardino County as
CATERPILLAR LANDSCAPE 7601 ARCADIA AVE HESPERIA, CA 92345: JULIO C. MALDONADO MESA
Business Mailing Address: 7601 ARCADIA AVE HESPERIA, CA 92345The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: March 3, 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/ JULIO C. MALDONADO MESA, Owner
Statement filed with the County Clerk of San Bernardino on: 03/03/2026
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 F30106
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 20 & 27 and April 3 & 10, 2026.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MAO-CHIU CHUI
CASE NO. PROVA2600203
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of MAO-CHIU CHUI: a petition for probate has been filed by DEANNA CHUI REDDY in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION for Probate requests that DEANNA CHUI REDDY 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 April 28, 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 de-livery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Deanna Chui Reddy:
Mathew Alden (California Bar Number 288429)
255 North D Street Suite 200
San Bernardino, CA 92401
(909) 414-0797
mralden123@gmail.com
Published in the San Bernardino County Sentinel on March 27 and April 3 & 10, 2026.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER 2606398,
TO ALL INTERESTED PERSONS: Petitioner: Buddy Williams, filed with this court for a decree changing names as follows: Buddy Kole Williams to Buddy Kole Ouellette,
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: 04/27/2026, Time: 08:30 AM, Department: 537The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS ? Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 03/16/2026
Judge of the Superior Court: Joseph T. Ortiz
Published in the SBCS ? Rancho Cucamonga on 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026
NOTICE INVITING BIDS
NOTICE IS HEREBY GIVEN that the City Clerk, on behalf of and as authorized by the City Council of the City of Grand Terrace (hereinafter referred to as the “City”), will receive sealed bids via Public Purchase or at 22795 Barton Road Grand Terrace, California, 92313, in care of the City Clerk, until 11:00 a.m. on Wednesday, April 7, 2026 for the project designated as:
LED SPORTS FIELD LIGHTING RETROFIT
The project consists of the retrofit and replacement of existing sports field lighting fixtures at Veterans Freedom Park with energy-efficient LED lighting systems, including associated electrical upgrades, pole-mounted fixtures, wiring, and testing necessary for a complete and operational system.
The City reserves the right to schedule or phase portions of the work based on funding availability and operational needs.
A pre-bid conference will not be held for this project. Contractors are strongly encouraged to visit the project site and familiarize themselves with existing field conditions prior to submitting a bid.
At the time designated for receiving sealed bids on said Project, the bids will be publicly opened, examined and read aloud.
Bids will be accepted electronically via Public Purchase or in writing. Electronic bids submitted through Public Purchase shall be considered sealed bids. Written bids must be sealed in an opaque envelope and addressed to the City of Grand Terrace, c/o the City Clerk, and delivered or mailed to 22795 Barton Road, Grand Terrace, California 92313. The envelope shall be plainly marked in the upper left-hand corner as follows:
ATTENTION: CITY OF GRAND TERRACE c/o CITY CLERK
(BIDDER’S NAME AND ADDRESS)
BID FOR: LED SPORTS FIELD LIGHTING RETROFIT
The contractor shall possess a valid Class C-10 Electrical Contractor license issued by the California Contractors State License Board at the time of bid submission. Engineers Estimate: $270,000
Any bid received after the hour stated above for any reason whatsoever, will not be considered for any purpose but will be returned, unopened, to the bidder.
The work shall be done under the supervision of the Director of Public Works / City Engineer and no work or portion of the work shall be paid for until it is approved for payment by the Director of Public Works / City Engineer, but this shall not prevent approval of and payment for completed portions of the work as it progresses, payment for completed portions of the work as it progresses, and acceptance of those portions or of the completed project.
The successful bidder shall furnish a Faithful Performance Bond in the amount of 100 percent of the Contract price and a Payment Bond in the amount of 100 percent of the Contract price. The successful bidder will also be required to furnish certificates of insurance evidencing that all insurance coverage as required by the Specification has been so secured.
The Contractor may, at Contractor’s sole cost and expense, substitute securities equivalent to any monies withheld by the City to insure performance under the Contract. Such securities shall be deposited with the City, or a state federally chartered bank as escrow agent, who shall pay such monies to the Contractor upon satisfactory completion of the Contract. Such securities, if deposited by the Contractor, will be valued by the City, whose decision on valuation of the securities shall be final. The Contractor shall be the beneficial owner of any securities substituted for monies withheld and shall receive any accrued interest thereon. Securities eligible for investment shall include those listed in Government Code Section 16430 and Government Code Section 4590. No such substitution shall be accepted until the escrow agreement, letter of credit, form of security and any other document related to said substitution is reviewed and found acceptable by the City’s attorney. The City reserves the right to waive any informalities or irregularities in any bid and to reject any or all bids. The award of Contract, if made, will be on the basis of the lowest cost to the City to a responsible bidder whose proposal complies with all the prescribed requirements.
No bidder may withdraw his bid for a period of thirty (30) days after the bid opening.
Contract Documents, including the Plans and Specifications, may be examined at the City of Grand Terrace Public Works Department, 22795 Barton Road, Grand Terrace, CA 92313, or obtained by email request to Natalie Oros, Department Secretary, at Noros@grandterrace-ca.gov. All questions regarding the project shall be directed to the Public Works Department via email to Natalie Oros at the same address.
The successful bidder will be required to pay not less than the prevailing wage scale, determined by the Director of the California Department of Industrial Relations, copies of which scale are on file in the office of the City Clerk and the office of the Director of Public Works / City Engineer, and which shall be made available to any interested party upon request.
Effective January 1, 2015, in order to be awarded and to perform work on public works projects, prime contractors and subcontractors must possess and maintain registration with the Department of Industrial Relations (DIR) at https://efiling.dir.ca.gov/PWCR. This is a separate requirement from the Contractors State License Board (CSLB) licensing requirement. See the Special Provisions for additional details.
This project is a public works project subject to compliance monitoring and enforcement by the California Department of Industrial Relations (DIR). The City will register the project with the DIR pursuant to Labor Code Section 1773.3. Contractors and subcontractors shall comply with all requirements of Labor Code Section 1771.1 including active DIR registration and submission of certified payroll records. The Contractor shall not be qualified to bid or perform work unless currently registered with the Department of Industrial Relations pursuant to Labor Code §1725.5.
The Contractor shall execute the Contract and shall secure all insurance and bonds required within ten (10) calendar days after the Contractor has been notified in writing of the award of the Contract.
Payments will be made in cash to the Contractor in accordance with the provisions of the Specifications and on itemized estimates duly certified and approved by the Director of Public Works / City Engineer submitted in accordance therewith, based on labor and materials incorporated into said work during the preceding month by the Contractor.
City of Grand Terrace
March 25, 2026
Daysi Alcocer, City Clerk
Published in the San Bernardino County Sentinel on March 27 & April 3, 2026.
FBN202600011186
The following entity is doing business primarily in San Bernardino County as
PIZZA GUYS 16055 SIERRA LAKES PKWY, STE 300 FONTANA, CA 92336: HANNA TRIO HOLDINGS, INC 2608 S BUENA VISTA AVE CORONA, CA 92882
Business Mailing Address: 16055 SIERRA LAKES PKWY, STE 300 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/ MASHHOUR HK HANNA, CEO
Statement filed with the County Clerk of San Bernardino on: 02/17/2026
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 March 27 and April 3, 10 & 17, 2026.
FBN20260001778
The following entity is doing business primarily in San Bernardino County as
CULICHI’S VIP MONTCLAIR 5461 HOLT BLVD SUITE G MONTCLAIR, CA 91763: MANAGEMENT GROUP INCORPORATED 5461 HOLT BLVD SUITE G MONTCLAIR, CA 91763
Business Mailing Address: 5461 HOLT BLVD SUITE G 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: 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/ LESLIE NAVARRO, President
Statement filed with the County Clerk of San Bernardino on: 3/05/2026
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 K6677
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 27 and April 3, 10 & 17, 2026.
Abandonment of an FBN
FBN20260001238
The following entity, which was doing business primarily in San Bernardino County as
CULICHI’S VIP MONTCLAIR 5461 HOLT BLVD SUITE G MONTCLAIR, CA 91763: NAVARRO’S RESTAURANT INC 16889 FOOTHILL BLVD., FONTANA, CA 92335 is abandoning that fictitious business name.
The previous FBN number, filed for on August 22, 2025 was FBN20250008005.
Former Business Mailing Address: 16889 FOOTHILL BLVD., FONTANA, CA 92335
The business was conducted by: A CORPORATION registered with the State of California under the number 3922933.
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/ LESLIE NAVARRO, President
Statement filed with the County Clerk of San Bernardino on: 02/18/2026
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 on March 27 and April 3, 10 & 17, 2026.
FBN20260002335
The following entity is doing business primarily in San Bernardino County as
ANGIE’S AUTOMOTIVE 14726 RAMONA AVE #420 CHINO, CA 91710: ANGIES GLOBAL FINANCIAL SERVICES LLC 14726 RAMONA AVE #420 CHINO, CA 91710
Business Mailing Address: 14726 RAMONA AVE #420 CHINO, CA 91710
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: March 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/ ANGIE ALCALA, CEO
Statement filed with the County Clerk of San Bernardino on: 03/18/2026
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 K6677
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 27 and April 3, 10 & 17, 2026.
FBN 20260001602
The following person is doing business as: PALM TREE PIZZA. 16635 SIERRA LAKES PKWY STE 110 FONTANA, CA 92336;[ MAILING ADDRESS 23942 LYONS AVE STE 107 NEWHALL, CA 91321];
COUNTY OF SAN BERNARDINO
NKT FOODS INC 23942 LYONS AVE STE 107 NEWHALL CA 91321 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20260052096
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 03, 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/ NAVNEET KAUR, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB1020261MT
FBN 20260001605
The following person is doing business as: PALM TREE PIZZA. 12252 CENTRAL AVE CHINO, CA 91710;[ MAILING ADDRESS 12252 CENTRAL AVE CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
NKT FOODS INC 23942 LYONS AVE STE 107 NEWHALL CA 91321 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20260052096
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/ NAVNEET KAUR, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202602MT
FBN 20260001554
The following person is doing business as: ROXANNE’S SERVICES. 7990 PEDLEY RD SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 7990 PEDLEY RD SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
ROSEANN SIGANOFF
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/ ROSEANN SIGANOFF, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 27, 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 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202603MT
FBN 20260001656
The following person is doing business as: M & M PORTABLE WELDING. 10536 MIAMI AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 10536 MIAMI AVE BLOOMINGTON, CA 92316];
COUNTY OF SAN BERNARDINO
MICHAEL W MORROW N/A.
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/ MICHAEL W MORROW, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202604MT
FBN 20260001656
The following person is doing business as: M & M PORTABLE WELDING. 10536 MIAMI AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 10536 MIAMI AVE BLOOMINGTON, CA 92316];
COUNTY OF SAN BERNARDINO
MICHAEL W MORROW
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/ MICHAEL W MORROW, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202605MT
FBN 20260001678
The following person is doing business as: C HERNANDEZ ROOM & BOARD. 5278 N H ST SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 5278 N H ST SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
CHRISTIAN S HERNANDEZ
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/ CHRISTIAN S HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 03, 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 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202606MT
FBN 2026001709
The following person is doing business as: TINY BUT MIGHTY CLEANING. 7252 ARCHIBALD AVE SUITE 1022 RANCHO CUCAMONGA, CA 91710;[ MAILING ADDRESS 7252 ARCHIBALD AVE SUITE 1022 RANCHO CUCAMONGA, CA 91710];
COUNTY OF SAN BERNARDINO
MYIECHA S ANDERSON
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/ MYIECHA S ANDERSON, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202607MT
FBN 20260001671
The following person is doing business as: HONEY HUSTLER; DIESEL HUSTLE; HEAVY HUSTLE. 8040 RIGGINS RD PHELAN, CA 92371;[ MAILING ADDRESS 8040 RIGGINS RD PHELAN, CA 92371];
COUNTY OF SAN BERNARDINO
RIGOBERTO HERNANDEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 02, 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/ RIGOBERTO HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202608MT
FBN 20260001677
The following person is doing business as: HOTWORX-ONTARIO. 3560 E GUASTI ROAD ONTARIO, CA 91761;[ MAILING ADDRESS 7544 SHORTHORN ST CHINO, CA 91708];
COUNTY OF SAN BERNARDINO
PHYSIX LLC 7544 SHORTHORN ST CHINO CA 91708 STATE ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 27, 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/ JONATHAN AZURIN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 03, 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 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202609MT
FBN 20260001686
The following person is doing business as: LUNA LAW. 3281 E GUASTI RD SUITE 750 ONTARIO, CA 91761;[ MAILING ADDRESS 3281 E GUASTI RD 750 ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
LUNA LEVERUNG & HOLMES, PC 3281 E GUASTI RD ONTARIO CA 91761 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250087668
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/ DARCY S. LUNA, CEO
Statement filed with the County Clerk of San Bernardino on: MARCH 03, 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 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202610MT
FBN 20260001720
The following person is doing business as: CURL QUEEN DOREEN. 16321 MAIN ST STE #210 STUDIO #34 CHINO, CA 91708;[ MAILING ADDRESS 16321 MAIN ST STE#210 STUDIO #34 CHINO, CA 91708];
COUNTY OF SAN BERNARDINO
DOREEN AGUIRRE
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/ DOREEN AGUIRRE, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202611MT
FBN 20260001723
The following person is doing business as: CAPTAIN WALLY MARKET. 1198 N D ST SAN BERNARDINO, CA 92410;[ MAILJNG ADDRESS 1198 N D ST SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
CAPTAIN WALLY MARKET 1198 N D ST SAN BERNARDINO CA 92413 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20260076807
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/ WALLY HADDAD, SECRETARY
Statement filed with the County Clerk of San Bernardino on: MARCH 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/05/2026, 03/12/2026, 03/19/2026, 03/26/2026 CNBB10202612MT
FBN 20260001316
The following person is doing business as: OD.WIII AUTO DETAILING 15660 MALAGA DRIVE FONTANA, CA 92336;[ MAILING ADDRESS 15660 MALAGA DRIVE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
ODELL D WEEMS III
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 04, 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/ ODELL D WEEMS III
Statement filed with the County Clerk of San Bernardino on: FEBRAURY 20, 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 03/06/2026, 03/13/2026, 03/20/2026, 03/27/2026 CNBB10202613MT
FBN 20260001891
The following person is doing business as: PINONES MECHANIC 18131 VALLEY BLVD UNIT 2 BLOOMINGTON CA 92316;[ MAILING ADDRESS 18131 VALLEY BLVD UNIT 2 BLOOMINGTON CA 92316];
COUNTY OF SAN BERNARDINO
JESUS M PINONES GUTIERREZ; SANDRA P SERRANO DE DERAS
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: MARCH 09, 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/ JESUS M. PINONES GUTIERREZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: N/A
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202609MT
FBN 20260001768
The following person is doing business as: GIFT STORE PLUS 1624 W BASELINE ST SAN BERNARDINO CA 92411;[ MAILING ADDRESS 1624 W BASELINE ST SAN BERNARDINO CA 92411];
COUNTY OF SAN BERNARDINO
RMM GENERAL LLC 1505 W 9TH ST SAN BERNARDINO CA 92411 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202464619590
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: MARCH 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/ RAMZI MHANA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: N/A
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202608MT
FBN 20260002017
The following person is doing business as: IRON & TALLOW 2265 BLACK PINE RD CHINO HILLS CA 91709;[ MAILING ADDRESS 2265 BLACK PINE RD CHINO HILLS CA 91709];
COUNTY OF SAN BERNARDINO
IRON & TALLOW LLC 2265 BLACK PINE RD CHINO HILLS CA 91709 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20260066381
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/ JONROSS A. AGUIRRE, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202607MT
FBN 20260001993
The following person is doing business as: PRIME LOAD HAULING 3038 CANYON VISTA DR COLTON CA 92324;[ MAILING ADDRESS 3038 CANYON VISTA DR COLTON CA 92324];
COUNTY OF SAN BERNARDINO
5 POINTS SERVICES LLC 3038 CANYON VISTA DR COLTON CA 92324 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: MARCH 10, 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/ ARTURO GILBON TRUJILLO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MAR 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 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202606MT
FBN 20260001998
The following person is doing business as: MARYBEL BARBER BEAUTY SALON 9788 SIERRA AVE FONTANA CA 92335;[ MAILING ADDRESS 9788 SIERRA AVE FONTANA CA 92335];
COUNTY OF SAN BERNARDINO
SONIA M ORTIZ
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SONIA MARIBEL ORTIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MAR 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 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202605MT
FBN 20260001989
The following person is doing business as: GUS JR #14 444 W MILL ST SAN BERNARDINO CA 92401;[ MAILING ADDRESS 444 W MILL ST SAN BERNARDINO CA 92401];
COUNTY OF SAN BERNARDINO
MOHAMMED A. ALI
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/ MOHAMMED A. ALI, OWNER
Statement filed with the County Clerk of San Bernardino on: MAR 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 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202604MT
FBN 20260002069
The following person is doing business as: BURGER POINT 444 W MILL ST SAN BERNARDINO CA 92401;[ MAILING ADDRESS 444 W MILL ST SAN BERNARDINO CA 92401];
COUNTY OF SAN BERNARDINO
MOHAMMED A ALI
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/ MOHAMMED A ALI, OWNER
Statement filed with the County Clerk of San Bernardino on: MAR 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 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202603MT
FBN 20260001316
The following person is doing business as: OD.WIII AUTO DETAILING 15660 MALAGA DRIVE FONTANA CA 92336;[ MAILING ADDRESS 15660 MALAGA DRIVE FONTANA CA 92336];
COUNTY OF SAN BERNARDINO
ODELL D WEEMS III
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 04, 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/ ODELL D WEEMS III
Statement filed with the County Clerk of San Bernardino on: FEB 20, 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 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202602MT
FBN 20260001735
The following person is doing business as: EXCLUSIVE DESIGNS SMOG CHECK 1015 W 5TH ST SAN BERNARDINO CA 92411;[ MAILING ADDRESS 1015 W 5TH ST SAN BERNARDINO CA 92411];
COUNTY OF SAN BERNARDINO
BRANDON G BAZAN, DANIEL BAZAN
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/ BRANDON G BAZAN, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: MAR 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 03/13/2026, 03/20/2026, 03/27/2026, 04/03/2026 CNBB11202601MT
FBN 20260001020
The following person is doing business as: DIAMOND DIGITAL SOUND. 8188 WHITLOCK AVE SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 8188 WHITLOCK AVE SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
CARLOS TORRES
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEBRUARY 10, 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/ CARLOS TORRES, 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202601MT
FBN 20260002129
The following person is doing business as: FUNZONE STUDIO. 1940 E ST SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 1940 E ST SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
5 POINTS SERVICES LLC 3038 CANYON VISTA DR COLTON CA 92324 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20260100695
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: MARCH 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/ ARTURO GILBON TRUJILLO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202602MT
FBN 20260002057
The following person is doing business as: BILLY J’S RESTAURANT. 9976 SIERRA AVE SUITE A FONTANA, CA 92335;[ MAILING ADDRESS 9976 SIERRA AVE SUITE A FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
JUAN DE LA CRUZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 16, 1997
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN DE LA CRUZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202603MT
FBN 20260002185
The following person is doing business as: E & G LANDSCAPING SERVICES. 1876 GOULD STREET LOMA LINDA, CA 92354;[ MAILING ADDRESS 1876 GOULD STREET LOMA LINDA, CA 92354];
COUNTY OF SAN BERNARDINO
EVERARDO MANZO SANCHEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EVERARDO MANZO SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202604MT
FBN 20260002192
The following person is doing business as: DAY DAY JANITORIAL. 7471 JUTLAND LN CHINO, CA 91708;[ MAILING ADDRESS 7471 JUTLAND LN CHINO, CA 91708
COUNTY OF SAN BERNARDINO
CUIXIAN GUAN
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 06, 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/ CUIXIAN GUAN, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 16, 20026
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202605MT
FBN 20260002189
The following person is doing business as: PAW DOMAIN STUDIO. 17532 VALLEY BLVD UNIT 400 FONTANA, CA 92316;[ MAILING ADDRESS 17532 VALLEY BLVD UNIT 400 FONTANA, CA 92316];
COUNTY OF SAN BERNARDINO
NATALIE C HACKETT
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 16, 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/ NATALIE C HACKETT, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202606MT
FBN 20260001955
The following person is doing business as: BSFA, LLC. 7505 CHERIMOYA CT FONTANA, CA 92336;[ MAILING ADDRESS 7505 CHERIMOYA CT FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
BSFA, LLC 7505 CHERIMOYA CT FONTANA CA 92336 STATE OF ORGANIZATION CA; 7505 CHERIMOYA CT FONTANA, CA 92336
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 01, 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/ MARIO CORRAL, MANAGER
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202607MT
FBN 20260001478
The following person is doing business as: SAZON IT MEXICAN GRILL INC. 943 W FOOTHILL BLVD RIALTO, CA 92376;[ MAILING ADDRESS 943 W FOOTHILL BLVD RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
SAZON IT MEXICAN GRILL INC. 943 FOOTHILL BLVD RIALTO CA 92376 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4657966
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/ JULIAN ROBLES, CEO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202608MT
FBN 20260001962
The following person is doing business as: A B GLASS SOLUTIONS. 6968 GLASGOW AVE SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
ALEJANDRO M AGUAYO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALEJANDRO M AGUAYO, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202609CV/FA
FBN 20260002016
The following person is doing business as: STUDIO 64 ENGRAVING AND GLASS ETCHING. 1065 N RANCHO AVE COLTON CA 92324 ;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
ISAAC S LEONPERALTA
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/ ISAAC S LEONPERALTA, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202610CV
FBN 20260002014
The following person is doing business as: BRAVO EQUIPMENT RENTALS. 3839 RIVERSIDE DR CHINO, CA 91710;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
CASA BRAVO CONSTRUCTION, INC 921 N MILLIKIEN AVE #1120 ONTARIO CA STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20260065028; 3839 RIVERSIDE DR CHINO, CA 91710
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/ LUIS GPE BRAVO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202611CV
FBN 20260001834
The following person is doing business as: LA MICHOACANA Y MAS #6. 12434 NORTH MAINSTREET SUITE 101 RANCHO CUCAMONGA, CA 91739;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
LA MICHOACANA Y MAS #6, LLC 48400 SEMINOLE DRIVE CABAZON CA 92230 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202460413297
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/ HECTOR MANUEL LABASTIDA, CEO
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202612CV
FBN 20260002177
The following person is doing business as: RISE AND SHINE FAMILY DAYCARE. 18349 EUCALYPTUS ST HESPERIA, CA 92345;[ MAILING ADDRESS 18349 EUCALYPTUS ST HESPERIA, CA 92345];
COUNTY OF SAN BERNARDINO
RISE AND SHINE FAMILY DAYCARE, INC. 18349 EUCALYPTUS ST HESPERIA, CA 92345 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20260109467
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/ MARIA DE JESUS RAMIREZ, C.E.O
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202613MT
FBN 20260002346
The following person is doing business as: WAKEY WAKEY EGGS AND STEAKY INC. 291 STATE HWY 173 SUITE B LAKE ARROWHEAD, CA 92352;[ MAILING ADDRESS P.O BOX 1671 LAKE ARROWHEAD, CA 92352];
COUNTY OF SAN BERNARDINO
WAKEY WAKEY EGGS AND STEAKY, INC. 291 STATE HWY 173 SUITE B LAKE ARROWHEAD CA 92352 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20260107697
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/ GLORIA J. MARTINEZ CHAVEZ, CEO
Statement filed with the County Clerk of San Bernardino on: MARCH 19, 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202614MT
FBN 20260001115
The following person is doing business as: THE FOREVER WAY HEIRESS TAX MILLIONAIRES. 1101 S MILLIKEN AVE STE E ONTARIO, CA 91761
COUNTY OF SAN BERNARDINO
SHUMPERT’S ENTERPRISE, LLC 1101 S MILLIKEN AVE STE E ONTARIO CA 91761 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250086951
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/ JEROLD LORENZO SHUMPERT JR, MEMBER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202615CV/RC
FBN 20260002016
The following person is doing business as: STUDIO 64 ENGRAVING AND GLASS ETCHING. 1065 N RANCHO AVE COLTON, CA 92324;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
ISAAC S LEONPERALTA
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/ ISAAC S LEONPERALTA, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202616CV
FBN 20260001836
The following person is doing business as: PLUMBING TRADE SECRET DESIGNS. 1720 VERONA DR REDLANDS, CA 92374;[ MAILING ADDRESS 1720 VERONA DR REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
AARON M PEDERSON
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 30, 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/ AARON M PEDERSON, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202617MT
FBN 20260002506
The following person is doing business as: RIDE N’ RELAX. 8209 MORTON AVE RANCHO CUCAMONGA, CA 91739;[ MAILING ADDRESS 8209 MORTON AVE RANCHO CUCAMONGA, CA 91739];
COUNTY OF SAN BERNARDINO
A SIGHT FOR SORE EYES INC 8209 MORTON AVE RANCHO CUCAMONGA CA 91739 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 19, 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/ PATRICK WAYNE PAIGE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 24, 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202618MT
FBN 20260002479
The following person is doing business as: CEDAR RECYCLING CENTER. 10896 CEDAR AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 17271 AVENUE DEL SOL FONTANA CA 92337];
COUNTY OF SAN BERNARDINO
RICARDO CHAVEZ GONZALEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 23, 2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICARDO CHAVEZ GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202619MT
FBN 20260002434
The following person is doing business as: ALLELUIA BAIL BONDS. 1265 KENDALL DR APT 5811 SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1265 KENDALL DR APT 5811 SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
ALFONSO 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/ ALFONSO GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 20, 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202620MT
FBN 20260002465
The following person is doing business as: SUMMIT TRACTOR. 7369 HERMOSA AVE RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 7369 HERMOSA AVE RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
RICHARD A HUSA
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/ RICHARD A HUSA, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202621MT
FBN 20260002436
The following person is doing business as: STEAMERS FINE DRY CLEANERS. 33562 YUCAIPA BL STE 8 YUCAIPA, CA 92399;[ MAILING ADDRESS 33562 YUCAIPA BL STE 8 YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
JBOSCH ENTERPRISES, LLC 33562 YUCAIPA BLVD #8 YUCAIPA CA 92399 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 01, 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/ JASON BOSCH, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 20, 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202622MT
FBN 20260002481
The following person is doing business as: THE DIY PARTY RENTALS. 3038 CANYON VISTA DR COLTON, CA 923243038 CANYON VISTA DR COLTON, CA 92324
COUNTY OF SAN BERNARDINO
5 POINTS SERVICES LLC 3038 CANYON VISTA DR COLTON CA 92324 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20260100695
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 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/ ARTURO GILBON TRUJILLO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 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 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026 CNBB13202623MT
FBN 20260000765
The following person is doing business as: PETIT VOYAGEUR. 5901 AZTEC AVE #44 TWENTYNINE PALMS, CA 92277;[ MAILING ADDRESS 5901 AZTEC AVE #44 TWENTYNINE PALMS, CA 92277];
COUNTY OF SAN BERNARDINO
CAMILLE M BARKER
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/ CAILLE M BARKER, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 30, 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 02/06/2026, 02/13/2026, 02/20/2026, 02/27/2026 CNBB6202609MT CORRECTION DATES 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026
FBN 20260000670
The following person is doing business as: RESILIENT HEALTHCARE SOLUTIONS; FOUR HEARTS HEALTHCARE SOLUTIONS OF CALIFORNIA. 225 W HOSPITALITY LANE, SUITE 208B SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 225 W HOSPITALITY LANE SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
FOUR HEARTS HEALTHCARE SOLUTIONS, LLC. 225 W HOSPITALITY LANE, SUITE 208B SAN BERNARDINO CA 92408 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 201901710474
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: 01/28/2026
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/ SHALONDA D. WATSON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JANUARY 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/06/2026, 02/13/2026, 02/20/2026, 02/27/2026 CNBB6202607MT CORRECTION DATES 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026
FBN 20260000409
The following person is doing business as: EVERETT FOREST BOARD & CARE LLC. 11350 POPLAR STREET LOMA LINDA, CA 92354;[ MAILING ADDRESS 11350 POPLAR STREET LOMA LINDA, CA 92354];
COUNTY OF SAN BERNARDINO
EVERETT FOREST BOARD & CARE LLC 11350 POPLAR STREET LOMA LINDA CA 92354 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 09, 2009
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANGELO S. GALASINAO, MANAGER
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 02/06/2026, 02/13/2026, 02/20/2026, 02/27/2026 CNBB6202612MT CORRECTION DATES 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026
FBN 20260000794
The following person is doing business as: C.T ELITE SERVICES. 839 MAITLAND PRIVADO ONTARIO, CA 91762;[ MAILING ADDRESS 839 MAITLAND PRIVADO ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
JUAN C JIMENEZ-TORRES
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN C JIMENEZ-TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 30, 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 02/06/2026, 02/13/2026, 02/20/2026, 02/27/2026 CNBB6202610MT CORRECTION DATES 03/27/2026, 04/03/2026, 04/10/2026, 04/17/2026