Category Archives: Uncategorized
Candle
Grand Terrace Facility Use Fees Hearing Scheduled For May 27, 2025 At City Hall
NOTICE OF PUBLIC HEARING
BY THE GRAND TERRACE CITY COUNCIL
HEARING DATE: Tuesday, May 27, 2025
PLACE: Council Chambers, 22795 Barton Road, Grand Terrace, California
TIME: 6:00 P.M.
THE CITY COUNCIL OF THE CITY OF GRAND TERRACE IS SCHEDULED TO HOLD A PUBLIC HEARING AT THE ABOVE TIME AND PLACE REGARDING THE FOLLOWING ITEMS:
NOTICE IS HEREBY GIVEN that the City Council of the City of Grand Terrace will hold a public hearing on May 27, 2025, to consider the proposed revisions to the Facility Use Fees as part of the Facility Use Agreement. The public hearing is being held to gather public input and feedback on the proposed fee structure, which will help ensure the continued maintenance and operational integrity of the City’s facilities.
SUMMARY OF PROPOSED CHANGES:
• The proposed revisions to the Facility Use Fees are aimed at better managing the increased workload on the City’s Public Works maintenance staff and promoting equitable access to City facilities for community organizations and outside teams.
• The fee structure includes a $50 fee for setup and a $50 fee for breakdown for facility rentals. This includes returning the room to its standard layout as determined by the Public Works Department.
• A provision to waive the setup and breakdown fee if the applicant sets up and returns the room to its standard layout themselves. Failure to comply will result in a deduction from their deposit.
• The revised agreement will specify that shelters and fields cannot be rented to individuals or organizations not listed on the original agreement, and rental privileges may be terminated in such cases.
The public hearing will provide an opportunity for oral and written statements to be submitted by property owners and members of the public. Written comments must be received by the City Clerk either before or during the hearing. Please note that any comments received after the conclusion of the public hearing will not be considered.
For additional information or inquiries:
Contact Shanita Tillman, Senior Management Analyst, Public Works Department, at (909) 954-5191 or via email at stillman@grandterrace-ca.gov.
Published in the San Bernardino County Sentinel on May 16, 2025.
May 16 SBC Sentinel Legal Notices
NOTICE OF PUBLIC HEARING
BY THE GRAND TERRACE CITY COUNCIL
HEARING DATE: Tuesday, May 27, 2025
PLACE: Council Chambers, 22795 Barton Road, Grand Terrace, California
TIME: 6:00 P.M.
THE CITY COUNCIL OF THE CITY OF GRAND TERRACE IS SCHEDULED TO HOLD A PUBLIC HEARING AT THE ABOVE TIME AND PLACE REGARDING THE FOLLOWING ITEMS:
NOTICE IS HEREBY GIVEN that the City Council of the City of Grand Terrace will hold a public hearing on May 27, 2025, to consider the proposed revisions to the Facility Use Fees as part of the Facility Use Agreement. The public hearing is being held to gather public input and feedback on the proposed fee structure, which will help ensure the continued maintenance and operational integrity of the City’s facilities.
SUMMARY OF PROPOSED CHANGES:
• The proposed revisions to the Facility Use Fees are aimed at better managing the increased workload on the City’s Public Works maintenance staff and promoting equitable access to City facilities for community organizations and outside teams.
• The fee structure includes a $50 fee for setup and a $50 fee for breakdown for facility rentals. This includes returning the room to its standard layout as determined by the Public Works Department.
• A provision to waive the setup and breakdown fee if the applicant sets up and returns the room to its standard layout themselves. Failure to comply will result in a deduction from their deposit.
• The revised agreement will specify that shelters and fields cannot be rented to individuals or organizations not listed on the original agreement, and rental privileges may be terminated in such cases.
The public hearing will provide an opportunity for oral and written statements to be submitted by property owners and members of the public. Written comments must be received by the City Clerk either before or during the hearing. Please note that any comments received after the conclusion of the public hearing will not be considered.
For additional information or inquiries:
Contact Shanita Tillman, Senior Management Analyst, Public Works Department, at (909) 954-5191 or via email at stillman@grandterrace-ca.gov.
Published in the San Bernardino County Sentinel on May 16, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2509981
TO ALL INTERESTED PERSONS:
Petitioner JENNY TING [and] WING HONG STANLEY YU filed with this court for a decree changing names as follows:
SHING YAN YU to GABRIEL YU
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: JUNE 6, 2025
Time: 8:30 a.m.
Department: S35
The address of the court is Superior Court of California, County of San Bernardino, 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.
Gilbert G. Ochoa
Judge of the Superior Court.
Filed: April 23, 2025 by
Abrianna Rodriguez, Deputy Court Clerk
Jenny Ting
Rancho Cucamonga, CA 91739
Telephone No: (909) 774-9332
Email address: jennyyzting@gmail.com
Published in the San Bernardino County Sentinel on April 25 and May 2, 9 & 16, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2509938
TO ALL INTERESTED PERSONS:
Petitioner ADRIANA ZAMORA filed with this court for a decree changing names as follows:
ADRIANA ELIZABETH ZAMORA to ADRIANA ELIZABETH GARCIA
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: JUNE 4, 2025
Time: 8:30 a.m.
Department: S27
The address of the court is Superior Court of California, County of San Bernardino, 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.
Gilbert G. Ochoa
Judge of the Superior Court.
Filed: April 23, 2025 by
Kristina Talley, Deputy Court Clerk
Adriana Elizabeth Zamora
Rancho Cucamonga, CA 91701
Telephone No: (909) 367-1174
Email address: adrianzamora64@gmail.com
Published in the San Bernardino County Sentinel on April 25 and May 2, 9 & 16, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIVBA 2500305
TO ALL INTERESTED PERSONS:
Petitioner MICHAEL LA BRONO JR filed with this court for a decree changing names as follows:
MICHAEL LA BRONO JR to MICHAEL MORALES
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: JUNE 4, 2025
Time: 1:30 p.m.
Department: B1
Barstow Superior Court
The address of the court is Superior Court of California, County of San Bernardino, 235 E. Mountain View Street, Barstow, CA 92392
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.
James R. Baxter
Judge of the Superior Court.
Filed: April 25, 2025 by
Sarah A. Meissen, Deputy Court Clerk
Michael La Brono Jr.
Victorville, CA 91701
Telephone No: (909) 222-3761
Email address: bpsandman@yahoo.com
Published in the San Bernardino County Sentinel on April 25 and May 2, 9 & 16, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2510068
TO ALL INTERESTED PERSONS:
Petitioner LYDIA DIMITRIUS ESMERALDA MOORE BLACKMON filed with this court for a decree changing names as follows:
LYDIA DIMITRIUS ESMERALDA MOORE BLACKMON to LYDIA DIMITRIUS ESMERALDA ROUGEAU KIMBELL BLACKMON
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: JUNE 5, 2025
Time: 8:30 a.m.
Department: S32
The address of the court is Superior Court of California, County of San Bernardino, 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.
Gilbert G. Ochoa
Judge of the Superior Court.
Filed: April 24, 2025 by
Nicole Alvarez, Deputy Court Clerk
Lydia Dimitrius Esmeralda Moore Blackmon
Rialto, CA 92376
Telephone No: (909) 641-0639
Email address: creolegirl4933@outlook.com
Published in the San Bernardino County Sentinel on April 25 and May 2, 9 & 16, 2025.
SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVSB2416963
NOTICE TO SVC NUTRITION LLC dba NUTRITION ZONE; RAJ CHAUDHARI; and DOES 1 through 10, inclusive
(AVISO DEMANDADO):
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
RED TARGET, LLC
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
Superior Court of California, County of San Bernardino
247 West 3rd Street, San Bernardino California 92415 San Bernardino District
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Barry W. Ferns, Esq.
2815 Mitchell Drive, Suite 210
Walnut Creek CA 94598
Telephone: 925 927-3401
DATE (Fecha): 05/25/2024
Clerk (Secretario), by Ana Estrada
Published in the SBCS Rancho Cucamonga on: 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002832
The following entity is doing business primarily in San Bernardino County as
VALCIEL: JASON PARRA
Business Mailing Address: 9161 Sierra Ave, Fontana, CA 92335
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on:
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 PARRA
Statement filed with the County Clerk of San Bernardino on: 03/20/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on April 25 and May 2, 9 & 16, 2025.
FBN 20250003922
The following entity is doing business primarily in San Bernardino County as
REACTIVE PATROL SERVICES 550 WEST ELM ST ONTARIO, CA 91762: RODNEY P CAVANAUGH
Business Mailing Address: 550 WEST ELM ST ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APRIL 23, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ RODNEY P CAVANAUGH
Statement filed with the County Clerk of San Bernardino on: 04/24/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K4616
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on April 25 and May 2, 9 & 16, 2025.
FBN 20250003918
The following entity is doing business primarily in San Bernardino County as
MCLANE/SOUTHERN CALIFORNIA 4472 GEORGIA BLVD SAN BERNARDINO, CA 92407: MCLANE/SUNEAST, INC 4747 MCLANE PKWY TEMPLE, TX 76504
Business Mailing Address: 4472 GEORGIA BLVD SAN BERNARDINO, CA 92407
The business is conducted by: A CORPORATION registered with the State of Texas.
The registrant commenced to transact business under the fictitious business name or names listed above on: December 1, 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/ LAWRENCE M. PARSONS, Secretary
Statement filed with the County Clerk of San Bernardino on: 04/24/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9965
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on April 25 and May 2, 9 & 16, 2025.
FBN 20250003494
The following entity is doing business primarily in San Bernardino County as
DULCE BITES 17078 FARWELL ST FONTANA 92336: JIN, INC 17078 FARWELL ST FONTANA 92336
Business Mailing Address: 17078 FARWELL ST FONTANA 92336
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ NAYELI VELASQUEZ, President
Statement filed with the County Clerk of San Bernardino on: 04/10/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9965
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on April 25 and May 2, 9 & 16, 2025.
FBN 20250003662
The following entity is doing business primarily in San Bernardino County as
STEPHENSON’S AND WEBER’S CONSTRUCTION 1881 COMMERCENTER E SUITE 138, SAN BERNARDINO, CA 92408: GREEN COMPASS REALTY INC. 1881 COMMERCENTER E SUITE 138, SAN BERNARDINO, CA 92408
Business Mailing Address: 7178 PALM AVE HIGHLAND, CA 92346
The business is conducted by: A CORPORATION registered with the State of California under the number 4115049.
The registrant commenced to transact business under the fictitious business name or names listed above on: April 17, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ STEVEN F VALVERDE JR, CEO
Statement filed with the County Clerk of San Bernardino on: 04/17/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9965
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on April 25 and May 2, 9 & 16, 2025.
FBN 20250003012
The following entity is doing business primarily in San Bernardino County as
HAY MADRE MIA 100% AUTHENTIC MEXICAN FOOD 15521 7TH STREET VICTORVILLE, CA 92395: 15521 7TH STREET VICTORVILLE, CA 92395
Business Mailing Address: HAY MADRE MIA LLC 13120 ANDREA DRIVE VICTORVILLE, CA 92392
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: March 26, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MARTHA BERROSPE, Manager
Statement filed with the County Clerk of San Bernardino on: 3/26/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K4856
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of it-self authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 28 and April 4, 11 & 18, 2025. Corrected on April 25 and May 2, 9 & 16, 2025.
FBN 20250002540
The following entity is doing business primarily in San Bernardino County as
JOSHUA TREE FLEA MARKET & STORAGE [and] JT FLEA MARKET & STORAGE [and] JT FLEA MARKET 6401 VETERANS WAY JOSHUA TREE, CA 92252: OFF THE GRID PROPERTIES, LLC 56925 YUCCA TRAIL, #243 YUCCA VALLEY, CA 92284
Business Mailing Address: 56925 YUCCA TRAIL, #243 YUCCA VALLEY, CA, CA 92284
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ R.L. KURVINK, Managing Member
Statement filed with the County Clerk of San Bernardino on: 3/12/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J3256
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 28 and April 4, 11 & 18, 2025. Corrected on April 25, and May 2, 9 & 16, 2025.
FBN 20250002073
The following entity is doing business primarily in San Bernardino County as
BIRDIES BARTENDING 9860 WHITEWOOD CT FONTANA, CA 92335: ERIC L. RIVERA INFANTE
Business Mailing Address: 9860 WHITEWOOD CT FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: January 1, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ERIC L. RIVERA INFANTE, OWNER
Statement filed with the County Clerk of San Bernardino on: 3/03/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J6733
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of it-self authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 28 and April 4, 11 & 18, 2025. Corrected on April 25 and May 2, 9 & 16, 2025.
FBN 20250003044
The following person is doing business as: SOLITUDE RESTORATION. 644 W RALSTON ST ONTARIO, CA 91762;[ MAILING ADDRESS 644 W RALSTON ST ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
JAIME T. GARCIA
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/ JAIME T. GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 27, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202501MT
APN: 0226-671-01-0-000 T.S. No.: 2025-1031 Order No.:2580501CAD
NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/2/2023. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder, payable at time of sale in lawful money of the United States, by a cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: NH 14171 INVESTMENT LLC, A CALIFORNIA LIMITED LIABILITY COMPANY Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 10/18/2023 as Instrument No. 2023-0256541 in book XX, page XX of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale :5/27/2025 at 1:00 PM Place of Sale: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CALIFORNIA 91710 Amount of unpaid balance and other reasonable estimated charges: $830,247.01 Street Address or other common designation of purported real property: 14171 VAI BROTHERS DRIVE RANCHO CUCAMONGA, CA 91739 A.P.N.: 0226-671-01-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the trustee within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this internet web-site www.superiordefault.com, using the file number assigned to this case 2025-1031. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet web-site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342, or visit this internet website www.superiordefault.com, using the file number assigned to this case 2025-1031 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 4/16/2025 S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION. 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362 (818)991-4600. By: Colleen Irby, Trustee Sale Officer. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. (TS# 2025-1031 SDI-33730)
Published in the San Bernardino County Sentinel on 05/02/2025, 05/09/2025, 05/23/2025
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOSE CARMEN AGUAYO aka JOSE CARMEN AGUAYO ULLOA
CASE NO. PROVA2500350
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JOSE CARMEN AGUAYO aka JOSE CARMEN AGUAYO ULLOA: a petition for probate has been filed by MARGARITA HERNANDEZ AGUAYO in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that MARGARITA HERNANDEZ AGUAYO be appointed as personal representative 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 June 3, 2025 at 9:00 am at
San Bernardino County Superior Court Fontana District
Department F1 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Margarita Hernandez Aguayo:
R. SAM PRICE SB 208603//ROSA M. MARQUEZ SB 313405
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com and/or rosa@pricelawfirm.com
Published in the San Bernardino County Sentinel on May 2, 9 & 16, 2025.
FBN 20250004031
The following entity is doing business primarily in San Bernardino County as
THAT SCRAPBOOKING LADY 435 N 12th AVENUE UPLAND, CA 91786: LAURIE L JENKINS
Business Mailing Address: 435 N 12th AVENUE UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ LAURIE L JENKINS
Statement filed with the County Clerk of San Bernardino on: 04/28/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9965
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on May 2, 9, 16 & 23, 2025.
NOTICE OF PUBIC LIEN SALE
Notice is hereby given that personal property in the following units will be sold at public auction pursuant to Sections 21701-21716 of the California Self-Service Storage Facility Act. A public lien sale will be conducted by www.storagetreasures.com on the 30th day of May 2025, at or after 9:00 am. The property is stored by All American Storage Ontario located at 505 S. Mountain Avenue, Ontario, CA 91762. Purchases must be made in CASH ONLY. Items are sold AS IS WHERE IS and must be removed at the time of sale. All American Storage Ontario reserves the right to refuse any bid or cancel auction. The items to be sold are generally described as follows: miscellaneous personal and household goods stored by the following persons:
Unit Name
B004 Alex Rivera Roque
D086 Monica Avalos Pina
D043 Michael Barnett
B052 Lawanna Guthrie
C016 Jose L Martinez Valencia
C071 Abel G Garcia Deleon
C141 Bernard Thompson
C150 Beatrice Curry
D092 Irma Esquivel
D140 Jason E Rhoades
E055 Teresa T Taylor
E094 Jake R Morel
Dated: 5/15/2025
Signed: Garrett Gossett
storagetreasures.com
Sales subject to prior cancellation in the event of settlement between Owner and obligated party.
Published in the San Bernardino County Sentinel on May 16, 2025 and May 23, 2025
FBN 20250004000
The following entity is doing business primarily in San Bernardino County as
FRAGABY PERFUME 6658 MONTRESOR PLACE RANCHO CUCAMONGA, CA 91737: JOSE G. RAIMONDO
Business Mailing Address: 6658 MONTRESOR PLACE RANCHO CUCAMONGA, CA 91737
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: JANUARY 1, 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/ JOSE G. RAIMONDO, Owner
Statement filed with the County Clerk of San Bernardino on: 04/28/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9965
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on May 2, 9, 16 & 23, 2025.
FBN 20250003788
The following entity is doing business primarily in San Bernardino County as
BLUE WATER BACKFLOW TESTING AND REPAIR 9039 GRACE AVE FONTANA, CA 92335: ISMAEL ORTIZ
Business Mailing Address: 9039 GRACE AVE FONTANA, CA 92335
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/ ISMAEL ORTIZ, Owner
Statement filed with the County Clerk of San Bernardino on: 04/21/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9965
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on May 2, 9, 16 & 23, 2025.
FBN 20250003857
The following entity is doing business primarily in San Bernardino County as
CAREMED EXPRESS 1369 SAN BERNARDINO RD APT. A UPLAND, CA 91786: NAVID SAEIDI
Business Mailing Address: 1369 SAN BERNARDINO RD APT. A UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ NAVID SAEIDI
Statement filed with the County Clerk of San Bernardino on: 04/22/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9965
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on May 2, 9, 16 & 23, 2025.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: FREDERICK GEORGE VIRGIL
CASE NO. PROVV2500165
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of FREDERICK GEORGE VIRGIL: a petition for probate has been filed by BRIAN VIRGIL in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that BRIAN VIRGIL be appointed as personal representative 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 June 11, 2025 at 9:00 am at
San Bernardino County Superior Court Victorville District
Dept V12 – Victorville
14455 Civic Drive
Victorville CA 92392
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 Brian Virgil:
R. SAM PRICE SB 208603//ROSA M. MARQUEZ SB 313405
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com and/or rosa@pricelawfirm.com
Published in the San Bernardino County Sentinel on May 9, 16 & 23, 2025.
NOTICE OF FIRST AMENDED PETITION TO ADMINISTER ESTATE OF: ROBERTO GONZALES
CASE NO. PROVA2500120
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ROBERTO GONZALES:
A FIRST AMENDED PETITION FOR PROBATE has been filed by MARIA GOMEZ VILLARREAL in the Superior Court of California, County of SAN BERNARDINO.
THE FIRST AMENDED PETITION FOR PROBATE requests that MARIA GOMEZ VILLARREAL be appointed as personal representative to administer the estate of the decedent.
THE FIRST AMENDED PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-1 at 9:00 a.m. on June 10, 2025
San Bernardino County Superior Court Fontana District
Department F1 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner Maria Gomez Villarreal:
Jamie R. Schloss, (State Bar No 138404)
Anderson & LeBlanc
123 E. 9th Street, Suite 105
Upland, CA 91786
Telephone No: (909) 949-2226
lawoffice@andersonleblanc.com
Published in the San Bernardino County Sentinel on May 9, 16 & 23, 2025.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: BOBBY HARRISON BELCHER
CASE NO. PROVA2500385
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of BOBBY HARRISON BELCHER:
A PETITION FOR PROBATE has been filed by JESSE RYAN GROSS in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JESSE RYAN GROSS be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests the decedent’s wills and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-3 at 9:00 a.m. on June 16, 2025
San Bernardino County Superior Court Fontana District
Department F1 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner:
Jesse Ryan Gross, In Pro Per
2882 Spruce St.
Rialto, CA 92376
Telephone No: (909) 787-6543
Published in the San Bernardino County Sentinel on May 9, 16 & 23, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2432345
TO ALL INTERESTED PERSONS: Petitioner: DYLAN NATHANIEL SANCHEZ filed with this court for a decree changing names as follows: DYLAN NATHANIEL SANCHEZ to DYLAN LUCIFER-SENAI SANCHEZ.
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 06/09/2025, Time: 08:30 AM, Department: S 28
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 11/08/2024
Judge of the Superior Court: Gilbert G. Ochoa
Nuvia Rivera, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on May 9, 16, 23 & 30, 2025.
FBN 20250003700
The following entity is doing business primarily in San Bernardino County as
ANNA MED SPA, RANCHO CUCAMONGA 10601 CHURCH STREET #123 RANCHO CUCAMONGA, CA 91730: ANNA REQUENA
Business Mailing Address: 10601 CHURCH STREET #123 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: APRIL 17, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ANNA REQUENA, Owner
Statement filed with the County Clerk of San Bernardino on: 04/18/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy 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 May 9, 16, 23 & 30, 2025.
NOTICE OF PUBLIC LIEN SALE
Notice is hereby given that personal property in the following units will be sold at public auction pursuant to Sections 21701-21716 of the California Self-Service Storage Facility Act. A public lien sale will be conducted by www.storagetreasures.com on the 30th day of May 2025, at or after 10:00 am. The property is stored by AAA All American Storage Fontana located at 14918 Foothill Blvd, Fontana, CA 92335. Purchases must be made in CASH ONLY. Items are sold AS IS WHERE IS and must be removed at the time of sale. AAA All American Storage Fontana reserves the right to refuse any bid or cancel auction. The items to be sold are generally described as follows: miscellaneous personal and household goods stored by the following persons:
Unit Name
F123 Nestor F Gonzalez
E113 Cherise White Williams
D183 Barry Thomas Vance
D014 Robert M Jauregui
C067 Kenneth Burgos
B042 Deanna Rosa Quesada
B039 Alejandra Maria Rosales
B003 Joseph Valeri
B002 Victor Manuel Ramos Soto
A021 Kevin Alexander
Dated: 05/16/25
Signed: Jonathan Gossett
storagetreasures.com
Sales subject to prior cancellation in the event of settlement between Owner and obligated party.
Published in the San Bernardino county Sentinel on May 16 and May 23, 2025.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: DOUGLAS GILMAN MERRILL aka DOUGLAS H MERRILL
CASE NO. PROVA2500411
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DOUGLAS GILMAN MERRILL aka DOUGLAS H MERRILL: a petition for probate has been filed by CONNIE MERRILL in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that CONNIE MERRILL be appointed as personal representative 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 June 17, 2025 at 9:00 am at
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Connie Merrill:
R. SAM PRICE SB 208603/ROSA M. MARQUEZ SB 313405
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com and/or rosa@pricelawfirm.com
Published in the San Bernardino County Sentinel on May 16, 23 & 30, 2025.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: FRANK ANTHONY QUEZADA
CASE NO. PROVA2401015
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of FRANK ANTHONY QUEZADA: a petition for probate has been filed by REGINA RODRIGUEZ in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that REGINA RODRIGUEZ be appointed as personal representative 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 June 12, 2025 at 9:00 am at
San Bernardino County Superior Court Fontana District
Department F3 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Regina Rodriguez:
R. SAM PRICE SB 208603/ROSA M. MARQUEZ SB 313405
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com and/or rosa@pricelawfirm.com
Published in the San Bernardino County Sentinel on May 16, 23 & 30, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2512455
TO ALL INTERESTED PERSONS: Petitioner: ELIZABETH ANCHONDO filed with this court for a decree changing names as follows: ELIZABETH ANCHONDO to CONNIE BANUELOS
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 06/24/2025, Time: 08:30 AM, Department: S 30
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 05/01/2025
Judge of the Superior Court: Gilbert G. Ochoa
Attorney for Elizabeth Anchondo:
Mark John Tundis, Esquire State Bar No: 101464
1425 W. Foothill Blvd, Suite 240
Upland, CA 91786
Phone (909) 985-9643 Fax: (909) 985-3381
assistant@tundislaw.com
Published in the San Bernardino County Sentinel on May 16, 23 & 30 and June 6, 2025.
FBN 20250003879
The following person is doing business as: HAMMERPOINT MANUFACTURING. 4151 WALNUT AVE CHINO, CA 91710;[ MAILING ADDRESS 4151 WALNUT AVE CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
KEVIN K ATHERTON
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 22, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KEVIN K ATHERTON, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202501MT
FBN 20250003647
The following person is doing business as: MY 3 GIRLS. 3961 KLAMATH RIVER DR ONTARIO, CA 91761;[ MAILING ADDRESS 3961 KLAMATH RIVER DR ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
JESSICA HERNANDEZ RUIZ
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/ JESSICA HERNANDEZ RUIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202502MT
FBN 20250003791
The following person is doing business as: NEXGEN REALTORS. 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
NEXGEN REALTORS, INC. 3610 PINTO PLACE ONTARIO CA 91761 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4289739
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALI K NAQVI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: APRIL 21, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202503MT
FBN 20250003790
The following person is doing business as: LANDEROS SALES. 15000 LONGVIEW DR FONTANA, CA 92337;[ MAILING ADDRESS 15000 LONGVIEW DR FONTANA, CA 92337];
COUNTY OF SAN BERNARDINO
PEDRO LANDEROS
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/ PEDRO LANDEROS, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 21, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202504MT
FBN 20250003674
The following person is doing business as: CARNE MEAT MARKET. 1308 MONTE VISTA AVE SUITE 9 UPLAND, CA 91786;[ MAILING ADDRESS 1308 MONTE VISTA AVE SUITE 9 UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
THE HOLY GRAIL HOSPITALITY GROUP 1308 MONTE VISTA AVENUE SUITE 9 UPLAND CA 91786 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4845385
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/ MAIRA DE LA TORRE, CEO
Statement filed with the County Clerk of San Bernardino on: APRIL 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202505MT
FBN 20250003675
The following person is doing business as: CARNE MEXICAN GRILL. 1200 E 20TH STREET SUITE B UPLAND, CA 91784;[ MAILING ADDRESS 1200 E 20TH STREET SUITE B UPLAND, CA 91784];
COUNTY OF SAN BERNARDINO
THE HOLY GRAIL HOSPITALITY GROUP 1308 MONTE VISTA AVENUE SUITE 9 UPLAND CA 91786 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4845385
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/ MAIRA DE LA TORRE, CEO
Statement filed with the County Clerk of San Bernardino on: APRIL 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202506MT
FBN 20250003577
The following person is doing business as: GREEN TECK TRUCK CHECK. 590 W H ST COLTON, CA 92324;[ MAILING ADDRESS 590 W H ST COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
ALEJANDRO GOMEZ
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 GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 15, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202507MT
FBN 20250003432 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: TREE SISTERS CLUB NUTRICION. 32999 YUCAIPA BLVD UNIT 116 YUCAIPA, CA 92399;[ MAILING ADDRESS 32999 YUCAIPA BLVD UNIT 116 YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
NORMA LOEZA 35735 WILDWOOD CANYON RD YUCAIPA CA 92399.
The business is conducted by: AN INDIVIDUAL. The fictitious business name referred to above was filed on 05/26/2022. Original File #20220005061
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NORMA LOEZA, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 08, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202508MT
FBN 20250003433
The following person is doing business as: RAMIREZ MOBILE REPAIR. 949 W 27TH ST SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 949 W 27TH ST SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
ISIDRO RAMIREZ SALINAS
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/ ISIDRO RAMIREZ SALINAS, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 08, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202509MT
FBN 20250003430
The following person is doing business as: INFINITY COMMUNITY CHURCH INC. 611 W REDLANDS BLVD STE B REDLANDS, CA 92373;[ MAILING ADDRESS 611 W REDLANDS BLVD STE B REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
INFINITY COMMUNITY CHURCH INC. 611 W REDLANDS BLVD STE B REDLANDS CA 92373 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6403648
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/ GLADYS M KALIGIS, CFO
Statement filed with the County Clerk of San Bernardino on: APRIL 07, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202510MT
FBN 20250003081
The following person is doing business as: SNIPPZ BARBER & BEAUTY. 4110 EDISON AVE STE 102B CHINO, CA 91710;[ MAILING ADDRESS 4110 EDISON AVE STE 102B CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
SNIPPZ BARBER & BEAUTY LLC 4110 EDISON AVE STE 102B CHINO CA 91710 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 201926210195
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 16, 2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSA M SANTANA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: APRIL 21, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202511MT
FBN 20250002584
The following person is doing business as: P&J CONSTRUCTION RELATED MANAGEMENT CRM. 11444 ALTON DR CORONA, CA 92883;[ MAILING ADDRESS 11444 ALTON DR CORONA, CA 92883];
COUNTY OF RIVERSIDE
P&J, LLC 11444 ALTON DR CORONA CA 92883 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202251613964
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/ PAUL M. MALDONADO, MANAGING MEMEBER
Statement filed with the County Clerk of San Bernardino on: MARCH 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/21/2025, 03/28/2025, 04/04/2025, 04/11/2025 CNBB12202502MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002610
The following person is doing business as: REDLANDS RIDING CLUB. 12854 SAN TIMOTEO CANYON RD REDLANDS, CA 92373;[ MAILING ADDRESS 650 S GRAND AVE #700 LOS ANGELES, CA 90017];
COUNTY OF SAN BERNARDINO
VIJA HOLDINGS LLC 650 S GRAND AVE 700 LOS ANGELES CA 90017 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 201604710081
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/ VISMAN CHOW, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/21/2025, 03/28/2025, 04/04/2025, 04/11/2025 CNBB12202506MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250001043
The following person is doing business as: ADRENALINE CONCRETE PUMPING. 34936 SUMMERWOOD DR. YUCAIPA, CA 92399;[ MAILING ADDRESS 34936 SUMMERWOOD DR. YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
DARRELL A PATTON
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 03, 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/ DARRELL A PATTON, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/21/2025, 03/28/2025, 04/04/2025, 04/11/2025 CNBB12202509MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250000473
The following person is doing business as: SUPER 99. 331 E 9TH ST STE 6 SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 331 E 9TH ST STE 6 SAN BERNARDINO, CA 92410];
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: 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/ RAMZI MHANNA, MANANGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JANUARY 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202503MT CORRECTION DATES03/21/2025, 03/28/2025, 04/04/2025, 04/11/2025 CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002986
The following person is doing business as: LOVELY HOMES. 8111 E NEWMARK AVE. #2193 ROSEMEAD, CA 91770;[ MAILING ADDRESS P.O. BOX 2193 ROSEMEAD, CA 91770];
COUNTY OF LOS ANGELES
EOS 888, LLC 8111 NEWMARK AVE. #2193 ROSEMEAD CA 91770 STATE OF INCORPORATION 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: MAR 24, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LISA CHAN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 24, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/28/2025, 04/04/2025, 04/11/2025, 04/18/2025 CNBB13202502MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002736
The following person is doing business as: EL PUNTO BARBERSHOP II 4288 HOLT BLVD UNIT 2 MONTCLAIR CA 91763;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA CA 92701];
COUNTY OF SAN BERNARDINO
EL PUNTO BARBERSHOP LLC 1577 INDIAN HILL BLVD. POMONA CA 91767 STATE OF INCORPORATION 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: 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/ MAURICIO TORRES ROSAS, MANAGER
Statement filed with the County Clerk of San Bernardino on: MARCH 18, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/28/2025, 04/04/2025, 04/11/2025, 04/18/2025 CNBB13202509CV/FA CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002927
The following person is doing business as: CLM. 6706 RUNWAY AVE FONTANA, CA 92336;[ MAILING ADDRESS 6706 RUNWAY AVE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
ALEXANDER EPSTEIN
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/ ALEXANDER EPSTEIN, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 21, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/28/2025, 04/04/2025, 04/11/2025, 04/18/2025 CNBB13202505MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002826
The following person is doing business as: L A SWIMMING POOL SOLUTIONS. 1458 PACKARD DR APT A POMONA, CA 91766;[ MAILING ADDRESS 1458 PACKARD DR APT A POMONA, CA 91766];
COUNTY OF LOS ANGELES
RAUL Y LOPEZ AGUILAR
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/ RAUL Y LOPEZ AGUILAR, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 20, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/28/2025, 04/04/2025, 04/11/2025, 04/18/2025 CNBB13202507MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250000647
The following person is doing business as: THE FOUNTAIN MINISTRIES, INC; APOSOTOLIC CHURCH; FOUNTAIN OF TRUTH CHRISTIAN ACADEMY; FOUNTAIN OF TRUTH CHURCH. 9271 ARROW ROUTE RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 9271 ARROW ROUTE RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
THE FOUNTAIN MINISTRIES, INC 9271 ARROW ROUTE RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4086548.
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: NOV 27, 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/ NATHANIEL L. OCHOA, TREASURER
Statement filed with the County Clerk of San Bernardino on: JANAURY 23, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202511MT CORRECTION DATES03/21/2025, 03/28/2025, 04/04/2025, 04/11/2025 CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002133
The following person is doing business as: SLEEPY HOLLOW CABINS & HOTEL 24033 LAKE DR CRESTLINE CA 92325;[ MAILING ADDRESS 24033 LAKE DR CRESTLINE CA 92325];
COUNTY OF SAN BERNARDINO
LOS PRIMO LLC 29601 S WESTERN AVE RANCHO PALOS VERDES CA 90275 STATE OF INCORPORATION 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: 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/ JIGNESH G AHIR MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 04, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202502MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002429
The following person is doing business as: ROYALTYS BARBER SHOP 1274 W FOOTHILL BLVD STE B UPLAND CA 91786;[ MAILING ADDRESS 1274 W FOOTHILL BLVD STE B UPLAND CA 91786];
COUNTY OF SAN BERNARDINO
LUIS A CHAVEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUIS A CHAVEZ, BARBER
Statement filed with the County Clerk of San Bernardino on: MARCH 10, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202525MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002512
The following person is doing business as: SPERRY – COMMERICAL GATEWAY GROUP 652 CENTRAL AVE UPLAND CA 91786;[ MAILING ADDRESS 652 CENTRAL AVE UPLAND CA 91786];
COUNTY OF SAN BERNARDINO
LIU INVESTMENT GROUP, INC. 3350 SHELBY ST STE 200 ONTARIO CA 91764 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 01, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HENRY LIU, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 11, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202523MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002501
The following person is doing business as: NEIGHBORS MARKET 1396 MASSACHUSETTS AVE SAN BERNARDINO CA 92411;[ MAILING ADDRESS 1396 MASSACHUSETTS AVE SAN BERNARDINO CA 92411];
COUNTY OF SAN BERNARDINO
PREET & K GROUP INC. 1016 E DEERFIELD ST ONTARIO CA 91761 ARTICLES OF INCORPORATION 6540061
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/ KULWINDER SINGH, CHIEF FINANCIAL OFFICER
Statement filed with the County Clerk of San Bernardino on: MARCH 11, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202524MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002520
The following person is doing business as: ADVANCED EMPIRE URGENT CARE CENTER 1016 N. D STREET SAN BERNARDINO CA 92410;[ MAILING ADDRESS 1016 N. D STREET SAN BERNARDINO CA 92410];
COUNTY OF SAN BERNARDINO
ADVANCED EMPIRE MEDICAL CENTER LLC 1016 NORTH D STREET SAN BERNARDINO CA 92410 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250016450
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/ MARCELLINUS OSUJI, MANAGER
Statement filed with the County Clerk of San Bernardino on: MARCH 12, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202522MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002075
The following person is doing business as: INK MASTERS 999 N WATERMAN AVE STE B-17 SAN BERNARDINO CA 92405;[ MAILING ADDRESS 999 N WATERMAN AVE STE B-17 SAN BERNARDINO CA 92405];
COUNTY OF SAN BERNARDINO
NJ CORPORATE EXPERTS INC 999 N WATERMAN AVE STE B-17 SAN BERNARDINO CA 92405 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: MARCH 03, 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/ JAMAL THOMAS, CEO
Statement filed with the County Clerk of San Bernardino on: MARCH 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202516MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002225
The following person is doing business as: DEVON JEWELER & PIERCING 999 N WATERMAN AVE. #F-27 SAN BERNARDINO CA 92410;[ MAILING ADDRESS 999 N WATERMAN AVE. #F-27 SAN BERNARDINO CA 92410];
COUNTY OF SAN BERNARDINO
OROJARI CORPORATION 999 N WATERMAN AVE, D-15 SAN BERNARDINO CA 92410 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6169858
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: MARCH 05, 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/ MIRI LEE, SECRETARY
Statement filed with the County Clerk of San Bernardino on: MARCH 05, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202514MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250001176
The following person is doing business as: BURRITOS Y TACOS A VAPOR EL MAGO 3610 RIVERISDE AVE RIALTO CA 92316;[ MAILING ADDRESS 201 N DRIFTWOOD AVE RIALTO CA 9376];
COUNTY OF SAN BERNARDINO
MARIA H LIMON MENDOZA.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 01, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIA H LIMON MENDOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 05, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202510MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002230
The following person is doing business as: PALLET RESOURCE MANAGEMENT INC; PALLET RESOURCE; PRM; PALLET RESOURCE MGMT; PALLET RESOURCE MGMT, INC. 8314 SULTANA AVE FONTANA CA 92335;[ MAILING ADDRESS 8314 SULTANA AVE FONTANA CA 92335];
COUNTY OF SAN BERNARDINO
PALLET RESOURCE MANAGEMENT, INC. 8314 SULTANA AVE FONTANA CA 92335 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4001883.
The business is conducted by: A CORPORTION
The registrant commenced to transact business under the fictitious business name or names listed above on: MARCH 08, 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/ ANAYANCY CHAVEZ, CEO
Statement filed with the County Clerk of San Bernardino on: MARCH 05, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202511MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002403
The following person is doing business as: M & M LOGISTIC TRUCKING AND ACADEMY 2185 CHESTNUT ST SAN BERNARDINO CA 92410;[ MAILING ADDRESS 2185 CHESTNUT ST SAN BERNARDINO CA 92410];
COUNTY OF SAN BERNARDINO
M & M LOGISTIC TRUCKING, INC. 2185 CHESTNUT ST SAN BERNARDINO CA 92410 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4265630
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/ LUCINA ANGULO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 07, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202507MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002156
The following person is doing business as: WATER N ICE 1147 N. MT VERNON AVE COLTON CA 92324;[ MAILING ADDRESS 1147 N. MT VERNON AVE COLTON CA 92324];
COUNTY OF SAN BERNARDINO
ATHKO, LLC 18907 CROP ROAD RIVERSIDE CA 92504 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202465014621
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/ DANIEL J KONG, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 04, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202508MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002404
The following person is doing business as: ALBA’S CLEANING SERVICE 185 NORTH SYCAMORE AVENUE RIALTO CA 92376;[ MAILING ADDRESS 185 NORTH SYCAMORE AVENUE RIALTO CA 92376];
COUNTY OF SAN BERNARDINO
ALBA D. ESCOBAR CORTEZ.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 11, 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/ ALBA D. ESCOBAR CORTEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 07, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202509MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002058
The following person is doing business as: FLAW BEAUTY BY LIZ. 1829 WATERS AVE POMONA, CA 91766;[ MAILING ADDRESS 1829 WATERS AVE POMONA, CA 91766];
COUNTY OF LOS ANGELES
LIZBETH ROJAS 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/ LIZBETH ROJAS ORTIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CNBB1202501MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250001984
The following person is doing business as: ORMAR PRODUCE. 16992 POST OAK LN FONTANA, CA 92337;[ MAILING ADDRESS 16992 POST OAK LN FONTANA, CA 92337];
COUNTY OF SAN BERNARDINO
ARTURO ORTIZ PADILLA
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/ ARTURO ORTIZ PADILLA, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 26, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CNBB1202502MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250001932
The following person is doing business as: INLAND EMPIRE NEPALESE SOCIETY. 23175 GLENDORA DR GRAND TERRACE, CA 92313;[ MAILING ADDRESS 23175 GLENDORA DR GRAND TERRACE, CA 92313];
COUNTY OF SAN BERNARDINO
INLAND EMPIRE NEPALESE WELFARE SOCIETY 23175 GLENDORA DR GLENDORA CA 92313 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 5003483
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DEEP S SUBEDI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 26, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CNBB10202504MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250002041
The following person is doing business as: HOMESMART SOLAR USA 133 CHANNING ST REDLANDS CA 92373;[ MAILING ADDRESS 133 CHANNING ST REDLANDS CA 92373];
COUNTY OF SAN BERNARDINO
JOSE L. TORRES
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 28,2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE L. TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 28, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CNBB10202509MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250001923
The following person is doing business as: BY ROSS NAILS AND MAKEUP. 5775 RIVERSIDE DR APT #31 CHINO, CA 91710;[ MAILING ADDRESS 5775 RIVERSIDE DR APT #31 CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
ROSSELING D RIOS RIVAS
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/ ROSSELING D RIOS RIVAS, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 25, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CNBB10202503MT CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250000236
The following person is doing business as: RISE UP PROPERTIES; DNC TOWING; POAD CANDLE COMPANY; GENERAL MERCHANDISE LIQUIDATORS; HONOR THE CROWN HAIR CARE; INTERGENERATIONAL ADVOCATES FOR THE POEPLE 14435 HESPERIA ROAD #282 VICTORVILLE, CA 92395;[ MAILING ADDRESS 14335 HESPERIA ROAD #282 VICTORVILLE, CA 92395];
COUNTY OF SAN BERNARDINO
GRAND RISING GROUP INC 14335 HESPERIA ROAD #282 VICTORVILLE CA 92395 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6324873.
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/ CHRISTINE YVETTE HOWIE, CEO
Statement filed with the County Clerk of San Bernardino on: JANUARY 10, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CNBB6202512MT CORRECTION DATES 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250000985
The following person is doing business as: DREAM SALON SUITES. 16609 STRATEGY PLACE CHINO, CA 91708;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
LASHED BY DES LLC 16609 STRATEGY PLACE CHINO, CA 91708 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202205010414
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DESTINY JUSTINE DAVIS, CEO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CNBB6202511CV/FA CORRECTION DATES 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20240008927 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: SOLAR MONKEY 4200 MISSION BLVD MONTCLAIR CA 91763;[ MAILING ADDRESS 4200 MISSION BLVD MONTCLAIR CA 91763];
COUNTY OF SAN BERNARDINO
ANJANEYA MANAGEMENT LLC 4200 MISSION BLVD MONTCLAIR CA 91763 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202356914304
The business is conducted by: A LIMITED LIABILITY COMPANY The fictitious business name referred to above was filed on 05/17/2024. Original File #20240004805
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/ NIKUNJKUMAR PATEL, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 03, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/18/2024, 10/25/2024, 11/01/2024, 11/08/2024 CNBB41202401CV CORECCTION DATES 12/06/2024, 12/13/2024,12/20/2024 & 12/27/2024 CORRECTION DATES 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CORRECTION DATES 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20240011470
The following person is doing business as: JUAN PACHANGA NIGHTCLUB. 1380 E HIGHLAND AVE SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 1380 E HIGHLAND AVE SAN BERNARDINO, CA 92404];
COUNTY OF SAN BERNARDINO
JUAN PACHANGA, INC. 1380 E HIGHLAND AVE SAN BERNARDINO, CA 92404 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHANNA A YEPES OVALLE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: DECEMBER 16, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2024, 12/27/2024, 01/03/2025, 01/10/2025 CNBB51202421MT CORRECTION DATES 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CORRECTION DATES 03/07/2025, 03/14/2025, 03/21/2025, 03/28/2025 CORRECTION DATES 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025
FBN 20250003925
The following person is doing business as: BRIGHT DENTAL LAB. 22400 BARTON RD STE 21-338 GRAND TERRACE, CA 92313;[ MAILING ADDRESS 22400 BARTON RD STE 21-338 GRAND TERRACE, CA 92313];
COUNTY OF SAN BERNARDINO
ROBERT YOUNG NWD LLC 22400 BARTON RD STE 21-338 GRAND TERRACE CA 92313 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202358911211
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/ MICHAEL YOUNG, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: APRIL 24, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/02/2025, 05/09/2025, 05/16/2025, 05/23/2025 CNBB18202501MT
FBN 20250003926
The following person is doing business as: DIAZ ICE CREAM. 13054 COZZENS AVE CHINO, CA 91710;[ MAILING ADDRESS 13054 COZZENS AVE CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
SANDRA VASQUEZ
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/ SANDRA VASQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 24, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/02/2025, 05/09/2025, 05/16/2025, 05/23/2025 CNBB182025`02MT
FBN 20250003881
The following person is doing business as: MERRILL LYNCH PIERCE FENNER & SMITH INCO. 185 STENNER ST SAN LUIS BISTRO, CA 93405;[ MAILING ADDRESS 185 STENNER ST SAN LUIS BISTRO, CA 93405];
COUNTY OF SAN BERNARDINO
JASON SAKO
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/ JASON SAKO, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/02/2025, 05/09/2025, 05/16/2025, 05/23/2025 CNBB18202503MT
FBN 20250003964
The following person is doing business as: HIP HOP & FASHION JEWELRY. 500 INLAND CENTER DR SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 1023 TYLER ST GLENDALE, CA 91205];
COUNTY OF SAN BERNARDINO
MOHAMMAD A ZAMAN
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 24, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MOHAMMAD A ZAMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 25, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202501MT
FBN 20250003878
The following person is doing business as: LUNAS TRUCKING SCHOOL. 5486 INDUSTRIAL PKWY SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 22620 OLIVAS AVE NUEVO, CA 92567];
COUNTY OF SAN BERNARDINO
ENUE LUNA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ENUE LUNA, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202502MT
FBN 20250003960
The following person is doing business as: SANDOVAL POOL SERVICE. 1358 N SHELLEY AVE UPLAND, CA 91786;[ MAILING ADDRESS PO BOX 131 UPLAND, CA 91785];
COUNTY OF SAN BERNARDINO
JANINE M SANDOVAL
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 25, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JANINE M SANDOVAL, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 25, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202503MT
FBN 20250004071
The following person is doing business as: 13 CUTS. 17216 SLOVER AVE SUITE 110 FONTANA, CA 92337;[ MAILING ADDRESS 16769 FILBERT STREET FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
JEANETTE ANGUIANO
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/ JEANETTE ANGUIANO, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 29, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202504MT
FBN 20250004262
The following person is doing business as: ADVANCED FAMILY MEDICAL CLINIC. 1016 NORTH D STREET SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 1016 NORTH D STREET SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
ADVANCED EMPIRE MEDICAL CENTER LLC 1016 NORTH D STREET SAN BERNARDINO CA 92410 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B202500016450
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/ MARCELLINUS OSUJI, MANAGER
Statement filed with the County Clerk of San Bernardino on: MAY 05, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202505MT
FBN 20250003608
The following person is doing business as: KITCHENS BY LUQUEN. 15660 JACKSON DRIVE FONTANA, CA 92336;[ MAILING ADDRESS 15660 JACKSON DRIVE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
JOSE I GOMEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 15, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE I GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 16, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202506MT
FBN 20250004287
The following person is doing business as: I.J. BULL’S RENTALS. 15990 MESA DR FONTANA, CA 92336;[ MAILING ADDRESS 15990 MESA DR FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
HORACIO 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/ HORACIO SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 05, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202507MT
FBN 20250004182
The following person is doing business as: ROYAL PRIME HOMES. 18246 LAGUNA PLACE FONTANA, CA 92336;[ MAILING ADDRESS 18246 LAGUNA PLACE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
ROOTSON LLC 18246 LAGUNA PLACE FONTANA, CA 92336 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202014010237
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/ DANIEL T UMAH-MGBOROGWU, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MAY 01, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202508MT
FBN 20250004183
The following person is doing business as: GOL CUP CONSTRUCTION. 190 N MERIDIAN AVE SPC 46 RIALTO, CA 92376;[ MAILING ADDRESS 190 N MERIDIAN AVE SPC 46 RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
LEOPOLDO O SARAVIA LINARES
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/ LEOPOLDO O SARAVIA LINARES, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 01, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202510MT
FBN 20250004206
The following person is doing business as: FLOWERS SHOP. 999 N WATERMAN AVE C19 SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 999 N WATERMAN AVE C19 SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
MAYTE SALVADOR LUIS
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/ MAYTE SALVADOR LUIS, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 02, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202511MT
FBN 20250004142
The following person is doing business as: LARKSPURS.CO. 18920 DAY STREET PERRIS, CA 92570;[ MAILING ADDRESS 18920 DAY STREET PERRIS, CA 92570];
COUNTY OF RIVERISDE
SELENA V RICO
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/ SELENA V RICO, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 01, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202512MT
FBN 20250004288
The following person is doing business as: RANCHO BECERRA. 30241 SAN TIMOTEO CANYON RD REDLANDS, CA 92373;[ MAILING ADDRESS 5412 PINE LEAF AVE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
HERIBERTO A BECERRA; ALICIA C BECERRA
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HERIBERTO A BECERRA, HUSBAND
Statement filed with the County Clerk of San Bernardino on: MAY 05, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025 CNBB19202513MT
FBN 20250004440
The following person is doing business as: MARISCOS EL COCAL. 1248 MRRILL AVE RIALTO, CA 92376;[ MAILING ADDRESS 8221 ILEX ST. SPC 70 FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
EL COCAL LLC 8221 ILEX ST. SPC 70 FONTANA CA 92335 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202462819261
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SALVADOR MENA, CEO
Statement filed with the County Clerk of San Bernardino on: MAY 12, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CNBB20202501IR
FBN 20250004480
The following person is doing business as: LA TIENDITA. 1331 KENDALL DR SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1973 MAGNOLIA AVE SAN BERNARDINO, CA 92411];
COUNTY OF SAN BERNARDINO
DENISE F GONZALEZ; AURELIO A GONZALEZ
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DENISE F. GONZALEZ
Statement filed with the County Clerk of San Bernardino on: MAY 13, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CNBB20202502MT
FBN 20250004394
The following person is doing business as: SWEETMAN SWEETS. 595 MAIN ST BIG BEAR LAKE, CA 92315;[ MAILING ADDRESS P.O. BOX 441 BIG BEAR LAKE, CA 92315];
COUNTY OF SAN BERNARDINO
SWEETMAN SWEETS LLC 595 MAIN ST. #1 BIG BEAR LAKE CA 92315 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250084720
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRUCE J. A. M. SWEATMAN III, CEO
Statement filed with the County Clerk of San Bernardino on: MAY 08, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CNBB20202503MT
FBN 20250004410
The following person is doing business as: JRN ENGINEERING. 9280 IOAMOSA CT RANCHO CUCAMONGA, CA 91737;[ MAILING ADDRESS 9280 IOAMOSA CT RANCHO CUCAMONGA, CA 91737];
COUNTY OF SAN BERNARDINO
PATRICIA J PRUTTING
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PATRICIA J PRUTTING, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 09, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CNBB20202504MT
FBN 20250004455
The following person is doing business as: THE CRAZY PINATA WATER & FLOWERS. 1292 W. MILL ST #104 SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 18880 SPRINGWOOD LANE PERRIS, CA 92570];
COUNTY OF SAN BERNARDINO
LUIS A AGUILERA GARCIA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 01, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUIS A AGUILERA GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 12, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CNBB20202505MT
FBN 20250002588
The following person is doing business as: SHHEE INSPIRES ME. 2761 LAKE MENDOZA ST RIALTO, CA 92377;[ MAILING ADDRESS 2761 LAKE MENDOZA ST RIALTO, CA 92377];
COUNTY OF SAN BERNARDINO
ALISON BROWN
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALISON BROWN
Statement filed with the County Clerk of San Bernardino on: MARCH 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202505MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025
FBN 20250003092
The following person is doing business as: DUSTY RAGS CLEANING SERVICES. 2761 LAKE MENDOZA ST RIALTO, CA 92377;[ MAILING ADDRESS 2761 LAKE MENDOZA ST RIALTO, CA 92377];
COUNTY OF SAN BERNARDINO
ALISON D BROWN
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALISON D BROWN
Statement filed with the County Clerk of San Bernardino on: MARCH 28, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202507MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025
FBN 20250003183
The following person is doing business as: WESTCOAST WOODWORKING MACHINE REPAIR LLC; WWMR 9270 SYCAMORE LN FONTANA, CA 92335;[ MAILING ADDRESS 9270 SYCAMORE LN FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
WESTCOAST WOODWORKING MACHINE REPAIR LLC 9270 SYCAMORE LN FONTANA CA 92335 ARTICLES OF ORGANIZATION 201909510154
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 10, 2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN P URIARTE NAVIDAD, CEO
Statement filed with the County Clerk of San Bernardino on: MARCH 31, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202506MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025
FBN 20250003106
The following person is doing business as: PINE PLAZA. 8111 E NEWMARK AVE #2193 ROSEMEAD, CA 91770;[ MAILING ADDRESS P.O BOX 2193 ROSEMEAD CA 91770];
COUNTY OF SAN BERNARDINO
VESOL INVESTMENTS 88, LLC 3225 MCLEOD DR SUITE 100 LAS VEGAS NV 89121 STATE OF ORGANIZATION NV ARTILCES OF ORGANIZATION 202463318695
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LISA CHAN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 28, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202514MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025
FBN 20250003054
The following person is doing business as: N & R DUMPING. 17166 MANZANITA DR FONTANA, CA 92335;[ MAILING ADDRESS 17166 MANZANITA DR FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
LMP INTERNATIONAL GROUP INC 17166 MANZANITA DR FONTANA CA 92335 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4757950
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAHMAN H. THOMPSON, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 27, 25
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202515MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025
FBN 20250001156
The following person is doing business as: RICH AND FAMOUS BARBERSHOP. 9784 19TH ST RANCHO CUCAMONGA, CA 91737;[ MAILING ADDRESS 9784 19TH ST RANCHO CUCAMONGA, CA 91737];
COUNTY OF SAN BERNARDINO
RICARDO E TRUJILLO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICARDO E TRUJILLO, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 06, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202503MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025
FBN 20250001595
The following person is doing business as: DUSTY’S DELIVERY SERVICE LLC. 944 N LA CADENA DR COLTON, CA 92324;[ MAILING ADDRESS 944 N LA CADENA DR COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
ERNESTO TORRES
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERNESTO TORRES, CEO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/21/2025, 02/28/2025, 03/07/2025, 03/14/2025 CNBB8202514MT CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025
FBN 20250000985
The following person is doing business as: DREAM SALON SUITES. 16609 STRATEGY PLACE CHINO, CA 91708;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
LASHED BY DES 510 LLC 2747 NICOL AVE APT 7 OAKLAND CA 94602 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202464412729
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DESTINY J DAVIS, CEO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202501CV/FA CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025
FBN 20250002594
The following person is doing business as: SPIRIT HOME INSPECTION SERVICES. 2847 EAST MURDOCK LANE ONTARIO, CA 91762;[ MAILING ADDRESS 2847 EAST MURDOCK LANE ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
WILLIAM T GREGORY JR
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WILLIAM T GREGORY JR, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/21/2025, 03/28/2025, 04/04/2025, 04/11/2025 CNBB12202510MT CORRECTION DATES 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025
FBN 20250002651
The following person is doing business as: BRANDY’S PURE ESSENTIAL BEAUTY. 11096 BELLAIRE ST B LOMA LINDA, CA 92354;[ MAILING ADDRESS 11096 BELLAIRE ST B LOMA LINDA, CA 92354];
COUNTY OF SAN BERNARDINO
BRANDY K LETT-ROSS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 17, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRANDY K LETT-ROSS, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/21/2025, 03/28/2025, 04/04/2025, 04/11/2025 CNBB12202511MT CORRECTION DATES 05/09/2025, 05/16/2025, 05/23/2025, 05/30/2025
FBN 20250000982
The following person is doing business as: SAME DAY REGISTRATION SERVICES. 15111 FOOTHILL BLVD FONTANA, CA 92335;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
KATYA L. TORRES
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KATYA L. TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202506CV CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025
FBN 20250001426
The following person is doing business as: NEXGEN REALTORS 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA CA 91730];
COUNTY OF SAN BERNARDINO
NEXGEN REALTORS, INC. 3610 PINTO PLACE ONTARIO CA 91761 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4289739
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALI K NAQVI , CEO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 10, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202518MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025
FBN 20240008872
The following person is doing business as: RE/MAX TIME REALTY 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA CA 91730];
COUNTY OF SAN BERNARDINO
HOUSEKEY REAL ESTATE CORP. 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 2955814
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s ELVIS A. ORTIZ-WAYLAND, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: OCTOBER 02, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/18/2024, 10/25/2024,11/01/2024 & 11/08/2024 CORRECTION DATES 12/06/2024, 12/13/2024, 12/20/2024 & 12/27/2024 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB41202404MT CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025
FBN 20240009288
The following person is doing business as: TIRE TECH. 528 TEXAS ST REDLANDS, CA 92374;[ MAILING ADDRESS 528 TEXAS ST REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
PENNYLOT ENTERPRISES, LLC. 690 N TEAKWOOD AVE RIALTO, CA 92376 STATE OF ORGANIZATION NEVADA ARTICLES OF ORGANIZATION 202463819798
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDUARDO LOERA GUTIERREZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 11, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/18/2024, 10/25/2024, 11/01/2024, 11/08/2024 CNBB42202416MT CORRECTION DATES 01/10/2025, 01/17/2025, 01/24/2025 & 01/31/2025 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 &03/14/2025 CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025
FBN 20240008925
The following person is doing business as: RE/MAX TIME ROUTE 66 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA CA 91730];
COUNTY OF SAN BERNARDINO
HOUSEKEY REAL ESTATE CORP. 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 2955814
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s ELVIS A. ORTIZ-WAYLAND, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: OCTOBER 03, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/18/2024, 10/25/2024,11/01/2024 & 11/08/2024 CORRECTION DATES 12/06/2024, 12/13/2024, 12/20/2024 & 12/27/2024 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB41202404MT CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025
FBN 20250001342
The following person is doing business as: ECO LATIN SERVICES. 9773 SIERRA AVE SPC E-10 FONTANA, CA 92335;[ MAILING ADDRESS 1103 N LANCEWOOD AVE RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
GERARDO CARDENAS SALAZAR
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 04, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GERARDO CARDENAS SALAZAR, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 07, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202510MT CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025
Howard Holcomb
Prosecution And Defense Rest After Fourth Week In Halstenberg Line Fire Arson Trial
Rather than banging the defendant in the Justin Halstenberg arson prosecution, the San Bernardino County District Attorney’s Office opted to end the case it put on against him with the whimper of one of his alleged victims.
Brooke Palenchar, who lived with her family and ten children in a home in Running Springs until September 8, 2024, tearfully recounted how her family had to hurriedly gather up their most precious heirlooms and make an exodus down from the San Bernardino Mountain community they called home for nearly 20 years as the fourth most destructive fire in San Bernardino County history was rapidly advancing on their neighborhood. She and her family came through the ordeal intact, she testified, but the house and all of the possessions in it that were left behind were lost, as the home, which was actually owned by her mother, burned to the ground. The only item remaining, she said, was the chimney, which was visible amidst the charred rubble in a photo that Deputy District Attorney Andrew Peppler projected onto the courtroom’s three visual display screens as part of an effort to leave an indelible image in each juror’s optic cortex .
That photo was contrasted with one showing the resplendent mountain home from a similar angle while it was still standing and another of the view from the house’s backyard at night and the majestic panorama of the colorfully lit San Bernardino Valley in the background.
Palenchar was the 27th and last witnessed called by the prosecution. Her telling of what had happened to her and her family, the pain of their loss, was intended by Peppler and Deputy District Attorney Justin Crocker as the crowning illustration of the destruction they say was wrought by Halstenberg.
The Palenchar home was one of several structures overrun by what the prosecution teams alleges was the third fire Halstenberg ignited in Highland on September 5. The first two of those fires, prosecutors maintain, were snuffed out when an alert nearby resident alerted firefighter to the first one and they arrived in time to douse it completely and a passerby acted quickly when he spotted a burning tumbleweed by the side of the road which he stomped out. Halstenberg, prosecutors say, touched those fires off by fashioning crude but effective ignition devices consisting of a sheet of paper wrapped and then twisted around pennies, nickels, dimes and quarters which he lit and then tossed out of the window of his moving pickup truck into the extremely dry vegetation by the side of the road. The third of these fires, prosecutors say, spread through a field beside Baseline Road, reached a slope and then rapidly advanced up the hillside, growing to a size and intensity responding firefighters were unable to control. That fire expanded upward and in an east-northeast direction for more than a month through the communities of East Highland Ranch and Running Springs, as well as approaching and threatening or partially entering into Green Valley Lake, Cedar Glen, Lake Arrowhead, Crestline, Valley of Enchantment, Arrowbear Lake, Big Bear Valley, Angelus Oaks, Seven Oaks, Forest Falls, and Mountain Home Village, stabilizing by October 23 but yet comprising hot spots that were not fully eradicated, charring 43,978 acres in total by the time it reached 100 percent containment after 110 days on December 23, 2024.
$4.875 Million Payout To Family Of Rialto Man Shot Dead By SB Police Officer
In what was for those on both sides of San Bernardino’s thin blue line cultural divide a shocking development, the city council on May 7 voted to settle the federal wrongful death lawsuit brought against it by the family of Robert Brown for $4,875,000.
In doing so, the city acknowledged that Brown’s death on December 27, 2023 typified a pattern of deliberate, pervasive and widespread violations of the constitutional rights of citizens in encounters with the police department, extending to the use of excessive force including the unjustifiable application of lethal force that has resulted in what city officials have privately characterized as “unnecessary” killings.
The council’s unanimous vote to settle with the family of Robert Brown was made for multiple reasons, the Sentinel was informed, including that Brown’s shooting by Police Officer Jackson Tubb’s lacked justification and that several of his department colleagues, up to and including the police chief, had knowingly engaged in a “cover-up” of what had occurred, including falsifying evidence that was intended to serve as a justification of Brown’s shooting but which, ultimately, damaged the credibility of the department with the city council when its members learned the true facts after having been taken in by false representations made by the department in its public statements.
The events at the root of the matter began when Tubbs, a motorcycle officer, took sight of Brown’s SUV at 6:56 a.m. on December 27, 2023. Tubbs moved up behind the SUV, driven by Brown, 27 of Rialto, and attempted to pull it over near 7th Street and Sierra Way. Brown continued west on 7th Street and turned left, i.e., north onto the grounds of Pioneer Memorial Cemetery. Brown, continued driving through the lanes of the cemetery, with the Tubbs, who had who had engaged his motorcycle’s flashing blue and red lights, following him, then flashing his lights.
Brown then exited the cemetery, continuing east, then north, then east out Baseline Avenue to the area of the 1200 block of Pepper Tree Lane, which is less than 1,500 feet from the intersection of Baseline and Waterman Avenue, behind the Stater Brothers market.
There, Brown ditched his vehicle, and ran onto the driveway of a home, as Tubbs parked his motorcycle and gave chase on foot, vaulting over a low iron wrought iron fence that enclosed the home’s grass-filled front yard in an effort to try to catch up with Brown.
In May, after the lawyers representing the Brown Family – Bradley gage and Milad Sadr – obtained the unexpurgated video from Tubbs’ bodyworn camera, an accurate picture of how Brown ended up dead began to emerge. With the officer fifty to sixty feet behind him, Brown headed around to the side of the house, temporarily disappearing from view, that video showed. When Tubbs and the accompanying video get to the side yard, bringing Brown back into the video’s field of perspective, it can be seen that Brown encountered an apparently unlocked gate to a chainlink fence which surrounded the backyard of the home and that he had just made his way through it.
As the video shows Tubbs making his way into the backyard, Brown is seen running away from him, and a dark object that has the rough shape of a handgun in his right hand which he holds to his side as he is moving rapidly across the backyard can be discerned when the video is slowed down to half speed. At that point in the video, Brown’s back is turned to Tubbs. Tubbs attempted to close the distance between him but Brown, upon reaching the roughly five-and-one-half-to-six-foot-high chain link fence, which is backed by a dilapidated five-foot-to-five-and-a-half-foot wood picket fence, does not hesitate in jumping it, his jacket temporarily becoming snagged on one of the chain peaks as he clears the obstacle. Tubbs bodyworn video shows him approaching very close to the fence as Brown comes down on the opposite side into the backyard of another residence, located at 1232 Crestview Avenue.
The department maintains that Brown threw the gun he was carrying over the fence before he surmounted it himself. At both full- and half-speed, however, it is difficult to discern a weapon being thrown on the video captured by Tubbs’ bodyworn camera.
Tubb’s bodyworn device, which on December 27, 2023 was mounted somewhere on Tubb’s uniform in the chest area, provides a perspective roughly 12 inches below the officer’s actual line of sight. Nevertheless, based on the video, it appears that Tubbs’ eye-level perspective of what lay before him was obscured by the wood fence. Roughly four seconds after Brown’s feet were planted on the ground on the other side of the fence, Tubbs can be heard on the video’s audio opening fire through a gap in the fence’s wood panels, taking what sounds like five shots within the span of roughly a second-and-a-quarter.
After Tubbs went over the fence and came up on Brown, Tubbs’ bodyworn video shows Brown bleeding profusely from his mouth. Brown, his footing unsteady, stumbled into the front of a shed. Tubbs aimed his gun at Brown as he falters, his back against the shed.
“You need to get on the ground right now, boss,” Tubbs told Brown, who at that point was on his knees, attempting to hold his hands up, blood dripping down the front of his body. Brown, his head shaking, seemed to be trying to speak, but is unable to form any words.
“I’m serious, bro,” Tubbs said. “I can help you.”
Shortly thereafter three other officers arrived on the scene, having themselves climbed over the fence, at which point they piled onto Brown, handcuffing him.
Brown was transported to a hospital, but died later that day.
The full video of what occurred, which went public some five months after the event as a consequence of Gage’s and Sadr’s efforts, provided a significantly different version of events than that which had been had propounded.
In February, the department sought to put its best foot forward, having released an edited version of the crucial portion of the final less-than-a-minute of the chase and shooting, which featured both video and stills from the video as well as a narrative put together by the department’s spokeswoman, Lieutenant Jennifer Kohler. According to Kohler’s narrative, after Brown led Tubbs to the 1200 block of Pepper Tree Lane and fled on foot onto a residential property, “He continued to run through a side fence, however, lost his footing and a handgun he was carrying fell to the ground. Instead of just fleeing, the suspect scrambled to arm himself again.”
The edited video contains a still shot, taken from Tubbs’ bodyworn video as he is running though the side yard of the house, of Brown, at that point in the backyard on the other side of the gate, bending down, perhaps to pick up something on the other side of the gate. Given the manner in which the video is edited, however, it is difficult to determine whether Brown was actually retrieving something and, if he was, what it was.
The edited video thereafter picks up at the point where Tubbs had made his way into the backyard and Brown is running away from him.
The department maintains that Brown threw the gun he was carrying over the fence before he surmounted it himself. Kohler’s video narrative states, “Through the slats of the fence, the officer saw the suspect kneel down to the ground, next to the firearm. He stood back up and turned towards him. The officer believed the suspect had rearmed himself and the officer-involved shooting occurred.”
The department’s effort to demonize Brown went beyond the video. The department released a photo of a gun it said officers found at the scene of the officer-involved shooting near Pepper Tree Lane, identifying it as a 9-millimeter handgun stolen in Las Vegas.
The department also, without specifying specifics, said Brown had a no-bail warrant for his arrest, implying but not stating that Tubbs knew as much when he was seeking to effectuate Brown’s arrest. A no-bail warrant indicates Brown was wanted on a felony.
In common law, the use of force, including deadly force, against an individual who is suspected of a felony and is in clear flight is permissible, although a ruling by the U.S. Supreme Court in the case of Tennessee vs. Garner requires that the suspect against whom such force is used be armed and dangerous.
An autopsy concluded that Brown had been shot in the back.
In their lawsuit brought in federal court on behalf of Brown’s family, Gage and Sadr maintained that Brown “used both hands to hop a fence. At no time, did the decedent show or point a weapon towards Tubbs or anyone else. Nevertheless, Tubbs shot the decedent multiple times through a fence,”
Thereafter, according to the lawsuit, three other officers “arrived and engaged in excessive force by tackling the decedent to the ground when he posed no threat to the officers, raised both hands in surrender, could not walk, could barely talk, and [was] bleeding out.” Gage and Sadr contend that Brown “was forced to lay face down on the ground, which further encumbered his breathing. Tubbs shot and killed Robert Brown without provocation, good cause, or any legal justification. Tubbs was attempting to arrest the decedent for an infraction. The decedent was unarmed. The decedent did not pose a danger to Tubbs or anyone else. Deadly force was completely unnecessary. But police officers failed to utilize alternative measures readily available to them. There was no probable cause for a reasonable officer to believe that the decedent had committed a crime involving the infliction or threatened infliction of serious physical harm or any crime. It was more than practical for the officers to give warning of the imminent use of force, but no such warnings were given. Instead, the officers decided to ‘shoot first and ask questions later.’ As such, they acted as the ‘judge, jury and executioner.’”
According to Gage and Sadr, the police officers on the scene, including Tubbs, engaged in “the use of force upon [the] decedent after he was shot” were guilty of a “failure to provide prompt medical care to Decedent” and thus acted in a way to “delay medical treatment so that the decedent would die.”
The suit further alleges that public officials in crime-ridden San Bernardino have given the police department and Police Chief Darren Goodman license to act aggressively in an effort to reinstituted law and order in the city, which resulted in noncriminals being subjected to arrest, beatings and in some cases death.
As police chief, Goodman promulgated policies wherein police officers were ordered and encouraged to stop, detain, arrest, forcefully seize, and/or prosecute members of our community. Defendants implemented policies, procedures and practices that deprived the decedent of his rights under the laws of the United States and the United States Constitution.
Together with Goodman, according to Gage and Sadr, city officials “implemented an express policy, custom, or widespread practice of targeting people for excessive force, rather than engaging in constitutional policing. The defendants had deliberate indifference to the violations of constitutional rights for people. Defendants had a policy to violate federal law and the US Constitution by deprivation of equal protection, substantive and procedural due process rights and illegal searches and seizures.”
According to the suit, “Chief Goodman ratified the unconstitutional actions of subordinates by continually rewarding officers for unconstitutional conduct through awards, positive evaluations, better assignments, promotions, and increased income/overtime.”
In pursuing the case, Gage and Sadr alleged, the police department has established a policy of “coverup” and “falsification of evidence and police reports.” According to the suit, this served to “to encourage an atmosphere of lawlessness within the police department and to encourage their police officers to believe that engaging in illegal searches, seizures, due process violations and violations of equal protection was permissible, and that such conduct would be overlooked or would not result in any discipline for defendants.”
Police supporters’ vitriol toward the San Bernardino mayor and city council for folding in the face of wrongful death and excessive force allegations involving what some said was a “wholly defensible” shooting of a criminal and the conferring of a massive settlement on his family without taking the matter to trial in short order gave way to reality.
It was the course toward wider exposition of the alluded to “falsification of evidence and police reports,” the Sentinel learned, that has unnerved the city.
There is evidence, including the several-hour gap between the time when the shooting took place and the department producing the 9-millimeter handgun it formerly claimed was in Brown’s possession, which lends credibility to Gage’s accusation that the department “planted” the gun. Equally suspicious is that the department has removed from its website the statement it initially posted with regard to the incident that asserted Brown “jumped over a fence into a residential yard with a firearm in his hand,” which the footage from Tubbs’ bodyworn video camera clearly demonstrates is not the case and which is contradicted in the department’s later version of events maintaining Brown threw the gun over the fence.
Based on evidence Gage and Sadr already possessed, taken together with information they were in the course of receiving as the consequence of further discovery efforts, the city, the city council, Goodman and the police department could not risk the case going to trail. City officials at multiple levels, as well as virtually every member of the department’s command echelon from Goodman to the assistant chief, all captains and virtually every lieutenant in the department has knowledge, one city official told the Sentinel, about specific falsifications in multiple police reports, extending to the fabrication of evidence and forgery. The case involving Brown is merely one of dozens of such cases, the official said. Documenting one specific instance of evidence planting in the forum of a federal court would potentially open the floodgates with regard to revelations of such abuses of the department’s authority, according to the official.
An indication of how bad the situation is, the Sentinel was told, was that during the closed session in which the decision to provide the Brown Family with $4.875 million was arrived at, the motion to make the payout was made by City Councilman Ted Sanchez, the most passionate defender of the San Bernardino Police Department among elected San Bernardino city officials over the last 40 years.
Robert Hammock
Drugged-Out Trespasser Who Killed Father & Beat His Wife And Son In Desert Heights Headed To Trial
Defense attorney Jeffrey Lawrence has his work cut out for him in his representation of Derick Laija, a now 35-year-old Ontario man who has been in custody since his arrest in the Desert Heights area north of Twentynine Palms on September 17, 2024 in the aftermath of what no one disputes was Laija’s bludgeoning murder, using a baseball bat, of 63-year-old Hadgu Abraham on Abraham’s property.
Lawrence, a San Bernardino-based attorney who has garnered a reputation as a lawyer of last resort for defendants in particularly gruesome murder cases in which convictions seemed fore-ordained, has achieved, unexpectedly favorable, or at least relatively favorable, in at least a few notable instances, for some of his clients.
The case the district attorney’s office is mounting against Laija is no less intense and shocking in its nature, circumstance and seeming brutality than any of the other cases Lawrence has been involved with.
Laija, except for having a horrific hallucinogenic experience rather than the meaningful mind manifestation he had hoped to achieve by ingesting psilocybin mushrooms in a remote setting where the tranquility of the desert and intensity of the night’s star-filled sky near the end of summer, might have returned to Ontario by last September 19 or 20 and resumed the relatively normal life he had led up to that point.
Instead, he faces a murder charge and two attempted murder charges, taken together with five charging enhancements which, upon his conviction, will result in him spending all or certainly much of the rest of his life in prison.
Derick Laija, at that time 34, had come from Ontario with a friend to Desert Heights, where they had secured what was supposed to be temporary lodging at a short term rental in the 3000 block of Bluegrass Avenue. Sometime on September 17, he had ingested psilocybin. In is believed that at some point after the 6:57 p.m. sunset that night and perhaps after the 7:21 end of twilight, Laija made his way off the property where he was staying and began roaming around the neighborhood, eventually surmounting a 6-foot-high fence to trespass onto the property at 3333 Bluegrass Avenue, where Hadgu Abraham and his wife, Freweiny Abraham, 61, had established a residence some 20 years earlier, in 2004, eight years after they had moved with their children to the United States from Eritrea in 1996.
Upon hearing some commotion outside, Hadgu armed himself with a pellet gun and picked up a baseball bat, then went outside into the night to see what was happening.
What he saw was Laija in the Abraham family’s Suburu, which he was apparently, in his addled state, attempting to start. Hadgu confronted Laija, who emerged from the vehicle. A physical struggle ensued, according to sheriff’s department investigators, during which Laija and Abraham grappled for the bat, with its possession changing more than once.
Both Freweiny Abraham and the couple’s son, Asmerom Abraham, 31, came out of the house and Laija, who had already felled Hadgu, wielded the bat on both of them, smashing each of them in the head with it and Asmerom on his torso and legs.
As a consequence of the beating Laija had inflicted on all three, Hadgu Abraham succumbed on the spot. Asmerom and Freweiny, though injured, survived. One of them summoned the sheriff’s department at 7:49 p.m.
Arriving deputies included Christopher Jones and Jonathan Cordova.
According to Jones, while he was yet standing outside the property, he saw Laija in the Abraham home’s driveway. A moment later, he heard the metal bat being dropped.
Jones was able to gain entrance to the Abraham property by kicking the gate to the fence around the compound open. Inside, he commanded Laija to lie down on the ground, at which point the suspect, Jones said, “complied” without resisting.
Lying close by on his back, Jones said, was Hadgu Abraham, with multiple injuries to his face and head immediately apparent. Jones believed Hadgu was probably dead. Sitting on the ground next to him was Freweiny Abraham, who was unable to speak and was breathing with difficulty.
Cordova engaged with Laija, who told him that his friend had drowned in a Jacuzzi, which was apparently located at the short term rental on Bluegrass Avenue where Laija was staying. He said that he had come to the Abraham residence intending to get help, and that after jumping over the fence onto the property, he got into the Subaru, trying to start it. Laija stated that he had taken psychedelic mushrooms.
The deputies summoned ambulances for Freweimy, whose life was in danger as a result of her head injuries, and for Asmerom.
Laija was detained, and thereafter transported to the Morongo Station for further questioning.
The bat Laija used in the fatal and near fatal assaults was recovered on the Abraham property, as was a pellet gun, which was found wrapped in a gray sweatshirt near Hadgu’s feet.
Deputies held Laija long enough for the psilocybin effects to diminish, at which point detectives obtained multiple statements from him. At 6 a.m. on September 18, he was transferred to West Valley Detention Center in Rancho Cucamonga where he was booked on one count of murder and two counts of attempted murder. He has been held without bail ever since.
According to one of the homicide detective assigned to the case, Nicholas Pasolak, the baseball bat was dented on the business end where it had been used hit Hadgu, Frewiny and Asmerom in the head, and the dent was coated with blood.
Freweimy was subjected to a long-term hospitalization during which she was sedated, intubated and on a ventilator within the intensive care unit, with three skull fractures, an intracerebral hemorrhage, a jaw fracture and severe damage to one of her eyes. She sustained permanent brain damage.
Asmerom was hospitalized but released relatively quickly, but was discharged with cerebral contusions, a broken arm and a dislocated knee.
Laija is being prosecuted by Deputy District Attorney Joseph Walsh and has been charged with the murder of Hadgu Abraham, which carries with it a sentencing enhancement for having used a deadly weapon in the attack. He is charged with attempted murder in the attack on Freweiny Abraham, and that charge carries with it an enhancement of having used a deadly weapon in the attack and another enhancement that the attack resulted in brain damage or paralysis in the victim. He charged with attempted murder in the attack on Asmerom Abraham, which carries with it an enhancement for using a deadly weapon in the attack as long with another enhancement for having inflicted great bodily injury on the victim.
Laija’s family retained for him Lawrence out of a belief that he will be able to work some magic in his favor.
Previously, Lawrence has scored a few victories where the circumstances seemed dire.
In a case involving charges of murder with special circumstances and three counts of robbery and three counts of carjacking; kidnapping; and torture in which the defendant was looking at a life sentence without the possiblity of parole, Lawrence obtained not guilty verdicts on all counts.
In another murder case with additional attempted murder charges, together with ; felony shooting at an inhabited dwelling; felony second degree auto burglary with a gun use allegation and felony evading arrest charges in which the accused was looking at a sentence of 44 years to life, Lawrence obtained for his client not guilty verdicts on the murder and attempted murder charges, with guilty verdicts on a misdemeanor negligent discharge of a firearm, felony auto burglary while armed and felony evading arrest charges, resulting in a sentence of 5 years 8 months.
In another case in which his client was charged with murder with a knife in which the victim was stabbed 31 times, robbery, two counts of criminal threats, plus one “strike” prior, and a 5-year prison prior entailing a possible sentence of 58 years to life in prison, Lawrence obtained a not guilty verdict on the murder rap and a substituted conviction on the lesser included offense of voluntary manslaughter alongside a guilty verdict on felony auto theft; with priors found true after a jury trial. With the defendant yet facing over 28 years in prison, Lawrence succeeded in having the trial verdict overturned for judicial error. After he lodged a motion for a new trial, Lawrence was able to negotiated a plea bargain that resulted in the judge sentencing his client to 11 years in prison.
In a murder with a knife and attempted murder in which the defendant stabbed one victim 22 times and was looking at a 41 years to life sentence, Lawrence obtained not guilty verdicts on the murder and attempted murder charges with a guilty finding on the lesser included charge of voluntary manslaughter, which resulted in a sentence of 12 years.
In a murder, assault by means likely to produce great bodily injury, elder abuse case in which the defendant had one “strike” prior for robbery, Lawrence prevented his client from getting a sentence of 52 years to life, by obtaining a verdict of guilty on the lesser included charge of involuntary manslaughter. With the accompanying assault by means likely to produce great bodily injury and elder abuse convictions and the prior “strike” found true, the doubled sentence his client received totaled 15 years.
In another murder with a knife case in which the defendant’s exposure was 26 years to life, Lawrence managed to have the murder charges dismissed in accordance with a plea bargain for 3 years in prison on a lesser included charge of voluntary manslaughter.
In the case involving Laija, however, the district attorney’s office does not seem inclined toward anything less than a long, long sentence following what it believes will be a sure conviction on all three charges – murder, attempted murder and attempted murder with all special circumstances enhancements being sustained.
At a preliminary hearing held April 23 before Judge Melissa Rodriguez, Lawrence sought to propound that there were extenuating circumstances in the matter of Laija’s deadly attack on Hadgu Abraham and the violence perpetrated on Hadgu’s wife and son in that his client was under the influence of psilocybin at the time, and that Hadgu Abraham had himself triggered the violence by arming himself and then using the baseball bat on Laija. The Abrahams, Lawrence suggested, should have called the sheriff’s department and allowed the deputies who responded to deal with the situation.
Judge Rodriguez, however, did not buy that reasoning, and she bound Laija over for trial before Judge Sarah Oliver, ruling he would have to answer the murder and attempted murder charges lodged against him.
Yesterday, May 8, Laija was arraigned before Judge Oliver. Lawrence had him enter not guilty pleas on the murder and attempted murder charges and deny all of the special circumstances that would result in sentence enhancement.
In addition to the spectacular nature of the case, its circumstance and the seriousness of the charges, Lawrence and Laija are at a serious disadvantage in other respects.
In general in San Bernardino County, verdicts tend to be lopsidedly in favor of the prosecution in matters that go to trial. In Morongo Valley, at the courthouse in Joshua Tree, the prosecution has an even better won-lost ratio than it does elsewhere in the 20,105-square mile county jurisdiction. Moreover, sentences are harsh in that courthouse, where judges who were former prosecutors have traditionally held sway.
That Judge Oliver was not a prosecutor before she was elevated to the bench, however, is of no advantage to Laija, As an attorney who was involved in civil law and issues pertaining to the government code rather than criminal law when she was a deputy county counsel with the San Bernardino County Counsel’s Office from 2018 until 2023 and a trial attorney at the Children’s Law Center in Los Angeles from 2006 to 2018, she may very well feel that she has to step up and prove herself to be as rock-ribbed and hard-nosed as those on the bench in the Morongo Basin have been traditionally, such that she will be in no position to give Laija or Lawrence any quarter.
Junior High Principal’s Middle Afternoon Slaking At Issue
The Mountain View School District Board of Trustees next week is due to take up a closed session discussion with regard to allegations of repeated alcohol use by the principal of the district’s only junior high school during working hours.
After months of recurrent reports relating to Grace Yokely Junior High School Principal Kelly Reyes leaving the 2947 South Turner Avenue campus prior to the traditional 4 p.m. close of the academic working day to frequent eating establishments featuring bars where she has indulged her fondness for beer and, on occasion it was reported, stronger beverages, a group of parents in conjunction with some district teachers undertook to trail her and make video and photographic documentation of her activities while she was yet on the district clock.
That evidence has been presented to Superintendent Dr. Douglass Moss, Assistant Superintendent Jeremy Currier and the district’s head of human resources, Sydney Kallal.
The Sentinel is reliably informed that Moss, Currier and Kallal are purposed to meet with Board President Ronald Newton and board members Michelle Imperial, Randall Ceniceros Dr. James Willingham and Chris Taylor during the closed session scheduled for the end of the Monday, May 12 board meeting.
It is not clear whether Reyes will be brought into that meeting to offer her version of events or if she has been invited to provide a written statement to the board ahead of the hearing.
One of the two items listed on the closed session agenda for next Monday evening is “Public Employee Discipline/Dismissal/Release Government Code section 54957, Education Code section 44942.” Because of the confidentiality imposed on public agencies with regard to matters pertaining to personnel, the district was not able to disclose the name of the public employee referenced on the closed session agenda nor confirm Reyes as that employee upon a direct inquiry as to whether she was the employee in question.
Several exhibits in the form of time stamped photographs or video stills that have been presented to Moss, Currier and Kallal have also been provided to the Sentinel. That documentation, along with statements from several individuals, the Sentinel has been told, comprise the primary evidence that has been marshaled against Reyes.
One such item is a statement from an investigator who said Reyes drove from the Grace Yokely Junior High campus on May 7 to the El Torito restaurant located at 3680 Inland Empire Blvd. In Ontario. Accompanying that statement was a photo taken of Reyes White Jeep with license plate of #8YSV107 parked in the restaurant’s adjoining parking lot. A member of the investigation team got into the El Torito before Reyes, with one securing a place at the bar “approximately six to seven feet away” from where Reyes, wearing a black “Grace Yokely” shirt and black pants seated herself at a table in the El Torito at 2:44 p.m..
“The surveillance team observed her drinking multiple beers during this time,” according to the investigator. At 4 p.m. when Reyes “contracted time” in her role as a principal with the district ended, the surveillance team ended its assignment.
The Sentinel was provided with two photos of Reyes drinking beer while she was seated inside the El Torito taken by the investigative on May 7.
Reyes remained at the El Torito until 4:44 p.m. that day, according to one individual with information about the matter.
Some of those expressing concern about Reyes’ weekday use of alcohol corresponding to the time she is contracted to be functioning as the principal of Grace Yokely Junior High said some district officials had earlier been dismissive of the complaints regarding Reyes because no one was able to establish that she was drinking on the school grounds nor could offer convincing evidence or even indication that she had consumed any alcohol prior to showing up for work at approximately 7 a.m. every morning. Reyes had carried out her duties as principal without incident on those days, staying in place on the campus until approximately 2:30 p.m. every day. District officials last year expressed the view that Reyes’ activity in the hours after she left work were of no concern to the district, which had no authority with regard to how Reyes comported herself on her own time, the Sentinel was told.
Some parents and educators contended, nonetheless, that Reyes’ consumption of alcoholic beverages between the time she left the Grace Yokely campus and 4 p.m. has been inappropriate not only because she is supposed to remain in place on the Grace Yokely campus until 4 p.m. daily but that she potentially represents a liability to the district if she were to become intoxicated or exceed the legal 0.08 percent blood alcohol content and become involved in a collision or incident in which she injured or killed someone.
Moreover, it was pointed out, on more than one occasion last year and this year, Reyes consumed a significant quantity of beer after leaving the campus on those second Mondays of the month when the district generally holds its board meetings before she returned to the district office at 2585 South Archibald Avenue in Ontario and attended board meetings at the Newton Educational Center co-located there in what was at least a partially impaired state.
On one occasion, Reyes was seen drinking Heineken on the Grace Yokely campus. It was pointed out, however, that the beverage Reyes on that occasion was actually drinking was Heineken’s non-alcoholic beer, Heineken 0.0, which contains only a minute amount of alcohol, gauged at less than 0.03 percent. Nevertheless, Heineken 0.0 bottles, with their distinctive green glass are virtually indistinguishable from Heineken’s genuine beer bottles. This prompted, the Sentinel is told, one of the school board members to remark that Reyes had exhibited poor judgment in that it was improper for her to give students the impression that the school principal was drinking beer while at work.
At present, Reyes, in her capacity as the district’s only junior high school principal, is provided with an annual salary of $148,799.71, roughly $2,444 in perquisites and pay add-ons and $42,524.05 in benefits for a total yearly compensation of $193,767.76.
The Mountain View School District is one of the oldest school districts in San Bernardino County yet remains as one of the smallest, serving, primarily, that section of southeast Ontario in what was the formerly agricultural land where a good portion of the Chino Agricultural Preserve was located. Existing as a small one room school house at Collins Station along the Southern Pacific Railroad until 1942, it moved into larger quarters at that time, but remained a one school district until 1982, though its single school was rebuilt into a larger facility in 1962. It now consists of four elementary schools and one junior high, Grace Yokely, which is overseen by Reyes. The district’s total current student count is 3,390. Those who attend schools in the Mountain View District graduate into Colony High School within the Chaffey Unified High School District.
Efforts by the Sentinel to obtain Reyes’ input for this article were unsuccessful.