September 26 SBC Sentinel Legal Notices

FBN20250008312
The following entity is doing business primarily in San Bernardino County as
MELTY HAIR 9370 9TH STREET, SUITE B FAMILY RANCHO CUCAMONGA, CA 91730: NADINE CABANILLAS TORALEZ
Business Mailing Address: 10565 CIVIC CENTER DR., #160 W. BLDG RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: August 20, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ NADINE CABANILLAS TORALEZ
Statement filed with the County Clerk of San Bernardino on: 09/04/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy A5235
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 5, 12, 19 & 26, 2025.

FBN20250008079
The following entity is doing business primarily in San Bernardino County as
HUR STUDIO 250 N COLLEGE PARK DRIVE, F32 UPLAND, CA 91786: CHRISTINA HUR
Business Mailing Address: 250 N COLLEGE PARK DRIVE, F32 UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ CHRISTINA HUR, Owner
Statement filed with the County Clerk of San Bernardino on: 08/26/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J6733
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 5, 12, 19 & 26, 2025.

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 3rd day of October 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
A039 Cassey Collins
C003 Efrain Aureliano Murillo Castaneda
C014 Elsa Garcia
D078 Elsa Garcia
E054 Maria D. Martinez
E144 Maria D. Martinez
F106 Lilia Delgadillo
Dated: 09/19/25
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 September 19 & September 26, 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 3rd day of October 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
B022 Brian Elwell
C004 Mona Felix
D028 Gary J Lopacinski
B036 Juanita A Cabrera
C150 Bernard Johnathan Gonzalez Soberanis
D045 Alejandro Carrillo
D134 Meagan Rhoades
D140 Jason E Rhoades
Dated: 9/17/2025
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 September 19, 2025 and September 26, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DAVID FLORES
CASE NO. PROVA2500663
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of DAVID FLORES:
A PETITION FOR PROBATE has been filed by PATRICIA FLORES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that PATRICIA FLORES be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests 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 OCTOBER 6, 2025 at 9:00 a.m. at San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
Filed: AUGUST 20, 2025
KYLIE MENESES, Deputy Court Clerk.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for PATRICIA E. FLORES
Jennifer M. Daniel, Esq.
220 Nordina St.
Redlands, CA 92373
Telephone No: (909) 792-9244
Email address: eservice@lawofficeofjenniferdaniel.com
Published in the San Bernardino County Sentinel on September 12, 19 & 26, 2025.

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

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2525127,
TO ALL INTERESTED PERSONS: Petitioner: Victor D. Rosales, filed with this court for a decree changing names as follows: Victor D Rosales to Karson Buddha-Ivory Kartier, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 10/20/2025, Time: 09:00 AM, Department: S24The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS ? Ontario in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 09/08/2025
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS Ontario on 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CVSB 2524966,
TO ALL INTERESTED PERSONS: Petitioner: Dylan Sebastien Ramirez, filed with this court for a decree changing names as follows: Dylan Sebastien Ramirez to Dylan Sebastien Amin, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 10/17/2025, Time: 08:30 AM, Department: SThe address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS ? Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 09/05/2025
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS Rancho Cucamonga on 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2525124,
TO ALL INTERESTED PERSONS: Petitioner: Lindsey Bowlware, filed with this court for a decree changing names as follows: Lindsey Mon’chai As’ia Bowlware to Lindsey Mon’chai As’ia Kartier; Karter Danielle Lindsey Rosales to Karter Danielle Lindsey Kartier; Karson Ivory Rosales to Karson Ivory Kartier; Harlynn Kash Danielle Bowlware to Harlynn Kash Danielle Kartier;, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 10/20/2025, Time: 09:00 AM, Department: S23The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS ? Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 09/08/2025
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS Rancho Cucamonga on 09/12/2025, 09/16/2025, 09/26/2025, 10/03/2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2524926,
TO ALL INTERESTED PERSONS: Petitioner: Angela M C Vong, filed with this court for a decree changing names as follows: Angela M C Vong to Angela Naranjo, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 10/17/2025, Time: 09:00 AM, Department: S24The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS ? Ontario in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 09/05/2025
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS Ontario on 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVBA 250067729
TO ALL INTERESTED PERSONS: Petitioner GUADALUPE GAXIOLA filed with this court for a decree changing names as follows: GUADALUPE GAXIOLA to LUPE PALOMINO
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 10/31/2025, Time: 08:30 AM, Department: B1
The address of the court is Superior Court of California, County of San Bernardino, Barstow District, 235 E. Mt. View Street, Barstow, CA 924311
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 09/12/2025
Judge of the Superior Court: James R. Baxter
Published in the SBCS Rancho Cucamonga on September 12, 19 & 26 and October 3, 2025.

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

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

FBN20250008062
The following entity is doing business primarily in San Bernardino County as
ALLIED AUTO WHOLESALE 12015 SILICON AVENUE UNIT 3 CHINO, CA 91710: GARFIELD E SENIOR
Business Mailing Address: 12015 SILICON AVENUE UNIT 3 CHINO, CA 91710
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: August 25, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ GARFIELD E SENIOR, Owner
Statement filed with the County Clerk of San Bernardino on: 08/25/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy F3010
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 12, 19, 26 and October 3, 2025.

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

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

FBN20250008062
The following entity is doing business primarily in San Bernardino County as
ALLIED AUTO WHOLESALE 12015 SILICON AVENUE UNIT 3 CHINO, CA 91710: GARFIELD E SENIOR
Business Mailing Address: 12015 SILICON AVENUE UNIT 3 CHINO, CA 91710
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: August 25, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ GARFIELD E SENIOR, Owner
Statement filed with the County Clerk of San Bernardino on: 08/25/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy F3010
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 12, 19, 26 and October 3, 2025.
FBN20250007759
The following entity is doing business primarily in San Bernardino County as
MUSTANG ENTERPRISES 5364 N MAYFIELD AVE SAN BERNARDINO, CA 92407: ROBERT A BARTLEMAN
Business Mailing Address: 5364 N MAYFIELD AVE SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: June 17, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ROBERT A BARTLEMAN, Owner
Statement filed with the County Clerk of San Bernardino on: 08/15/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy A5235
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 15, 22 & 29 and September 5, 2025. Corrected on September 12, 19, 26 and October 3, 2025.

FBN20250007217
The following entity is doing business primarily in San Bernardino County as
ANMEI GROUP 18550 ORANGE STREET BLOOMINGTON, CA 92316: BDK LOGISTICS INTELLIGENCE, INC. 3900 HAMNER EASTVALE, CA 91752
Business Mailing Address: 18550 ORANGE STREET BLOOMINGTON, CA 92316
The business is conducted by: A CORPORATION registered with the State of California under the number 4144428
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ VICTOR A. VARGAS, Secretary
Statement filed with the County Clerk of San Bernardino on: 07/30/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K1583
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on July 25 and August 1, 8 & 15, 2025. Corrected on September 12, 19, 26 and October 3, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LAVERNE MAE RUDOLF
CASE NO. PROVA2500476
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of LAVERNE MAE RUDOLF:
A PETITION FOR PROBATE has been filed by KENNETH E. RUDOLF in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that KENNETH E. RUDOLF be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests that the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-1 at 9:00 a.m. on  November 20, 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 Kenneth Rudolf:
Jeff W. LeBlanc – SBN 253200
Anderson & LeBlanc APLC
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 September 19 & 26 and October 3, 2025.

FBN20250008588
The following entity is doing business primarily in San Bernardino County as
MAKEUP & HAIRSTYLE BY NC 1101 S. MILLIKEN AVE. STE. E ONTARIO, CA 91761: ANA G. NAVARRO CERROS [and] RAUL E NAVARRO AMAYA
Business Mailing Address: 6865 SHELTON CT. RANCHO CUCAMONGA, CA 91701
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: May 20, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ANA G. NAVARRO CERROS
Statement filed with the County Clerk of San Bernardino on: 09/11/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy A5235
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 19, & 26 and October 3 & 10, 2025.

FBN20250008195
The following entity is doing business primarily in San Bernardino County as
BLEEPS EVENTS 10166 TAMARISK AVE HESPERIA, CA 92345: ANTONIO GARCIA SR.
Business Mailing Address: 10166 TAMARISK AVE HESPERIA, CA 92345
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: August 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/ ANTONIO M GARCIA SR., Owner
Statement filed with the County Clerk of San Bernardino on: 09/02/2025
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 J4646
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 19, & 26 and October 3 & 10, 2025.

FBN20250007128
The following entity is doing business primarily in San Bernardino County as
MY THREE LITTLE STARS CHILDCARE [and] MY 3 LITTLE STARS CHILD CARE 150 GLENWOOD STREET COLTON, CA 92324: ELVIA CARDIEL [and] FRANCISCO E DIAZ
Business Mailing Address: 150 GLENWOOD STREET COLTON, CA 92324
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: July 15, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ELVIA CARDIEL, Owner
Statement filed with the County Clerk of San Bernardino on: 07/28/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J7527
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 8, 15, 22 & 29, 2025. Corrected on September 19 & 26 and October 3 & 9.

FBN20250007374
The following entity is doing business primarily in San Bernardino County as
UPLAND CHIROPRACTIC CLINIC 377 N 2nd AVE. UPLAND, CA 91786: ARNALDO ALEMAN CHIROPRACTIC, INC 3777 N 2nd AVE. UPLAND, CA 91786
Business Mailing Address: 377 N 2nd AVE. UPLAND, CA 91786
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: April 1, 1990
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ARNALDO ALEMAN, President
Statement filed with the County Clerk of San Bernardino on: 08/05/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K1587
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on July 18 & 25 and August 1 & 8, 2025. Corrected on September 19 & 26 and October 3 & 9.

FBN20250006413
The following entity is doing business primarily in San Bernardino County as
ARNALDO ALEMAN CHIROPRACTIC, INC [and] UPLAND CHIROPRACTIC CLINIC 377 N 2nd AVE. UPLAND, CA 91786: ARNALDO ALEMAN CHIROPRACTIC, INC 3777 N 2nd AVE. UPLAND, CA 91786
Business Mailing Address: 377 N 2nd AVE. UPLAND, CA 91786
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: April 1, 1990
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ARNALDO ALEMAN, President
Statement filed with the County Clerk of San Bernardino on: 07/10/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K5932
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on July 18 & 25 and August 1 & 8, 2025. Corrected on August 15, 22 29 and September 5, 2025. Corrected on September 19 & 26 and October 3 & 9.

FBN20250007340
The following entity is doing business primarily in San Bernardino County as
LAKE SIDE CAFE LLC 32300 SAN TIMOTEO CANYON ROAD REDLANDS, CA 92373: LAKE SIDE CAFE LLC 32300 SAN TIMOTEO CANYON ROAD REDLANDS, CA 92373
Business Mailing Address: 14711 MANZANITA PARK RD, SPACE 54 BEAUMONT, CA 92223
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: August 4, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MARC WILLIS, CEO
Statement filed with the County Clerk of San Bernardino on: 08/04/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K1587
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 15, 22, 29 and September 5, 2025. Corrected on September 19 & 26 and October 3 & 9.

FBN20250008305
The following entity is doing business primarily in San Bernardino County as
MANE CUSTOM BASS 7140 SANTA BARBARA CT FONTANA, CA 92336: MANE ENTERPRISE LLC 7140 SANTA BARBARA CT FONTANA, CA 92336
Business Mailing Address: 7140 SANTA BARBARA CT FONTANA, CA 92336
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: July 16, 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/ KENNETH D JAMES. President
Statement filed with the County Clerk of San Bernardino on: 09/04/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy A5235
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 19 & 26 and October 3 & 10, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MICHAEL RAY TAYLOR, SR.
CASE NO. PROVV2500316
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of MICHAEL RAY TAYLOR, SR.: a petition for probate has been filed by BRENDA CHATMAN in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION for Probate requests that  BRENDA CHATMAN be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held October 21, 2025 at 9:00 a.m. at:
San Bernardino County Superior Court – Victorville District
14455 Civic Drive
Victorville, CA 92392
Branch Name: Probate Division
Department: V-12
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal de-livery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Brenda Chatman
14680 Luna Road
Victorville, CA 93392
(909) 753-8010
Published in the San Bernardino County Sentinel on September 26 and October 3 & 10, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CRAIG MARTIN KOCESKI
CASE NO. PROVV2500335
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of CRAIG MARTIN KOCESKI: a petition for probate has been filed by DANIEL CRAIG KOCESKI in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION for Probate requests that DANIEL CRAIG KOCESKI be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held November 4, 2025 at 9:00 a.m. at:
San Bernardino County Superior Court – Victorville District
14455 Civic Drive
Victorville, CA 92392
Branch Name: Probate Division
Department: V-12
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal de-livery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Daniel Craig Koceski:
Mathew Alden (California Bar Number 288429)
255 North D Street Suite 200
San Bernardino, CA 92401
(909) 414-0797
mralden123@gmail.com
Published in the San Bernardino County Sentinel on September 26 and October 3 & 10, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2526928
TO ALL INTERESTED PERSONS: Petitioner PEDRO ALEJANDRO VAZQUEZ filed with this court for a decree changing names as follows:
PEDRO ALEJANDRO VAZQUEZ to ALEX VAZQUEZ
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: November 26, 2025, Time: 09: AM, Department: S 24
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: 09/23/2025
Judge of the Superior Court: Gilbert G. Ochoa
Shuai Zhou, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on September 26 and October 3, 10 & 17, 2025.

FBN20250008447
The following entity is doing business primarily in San Bernardino County as
PARKER HOUSE FURNITURE
[and] PARKER LIVING FURNITURE
[and] PARKER HOUSE INTERNATIONAL
[and] INVISIMAT
5200 E. AIRPORT DR. SUITE B ONTARIO, CA 91761: PARKER HOUSE MANUFACTURING COMPANY INC 5200 E. AIRPORT DR. SUITE B ONTARIO, CA 91761
Business Mailing Address: 5200 E. AIRPORT DR. SUITE B ONTARIO, CA 91761
The business is conducted by: A CORPORATION registered with the State of California under the number 1574609
The registrant commenced to transact business under the fictitious business name or names listed above on: May 01, 1991
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ CHRISTOPHER LUPO, President & CEO
Statement filed with the County Clerk of San Bernardino on: 09/09/2025
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 A5235
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 26 and October 3, 10 & 17, 2025.

FBN20250008106
The following entity is doing business primarily in San Bernardino County as
DAD’S GARAGE AUTO SHOP 1687 W ARROW RTE UNIT A UPLAND, CA 91786: CORDOVA’S AUTO SOLUTION, INC 1072 W 9TH ST. UPLAND, CA 91786
Business Mailing Address: 6909 STONECROP LANE FONTANA, CA 92336
The business is conducted by: A CORPORATION registered with the State of California
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ GUSTAVO CORDOVA. President
Statement filed with the County Clerk of San Bernardino on: 08/26/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy A5235
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 29 and September 5, 12 & 19, 2025. Corrected on September 26 and October 3, 10 & 17, 2025.

FBN20250008015
The following entity is doing business primarily in San Bernardino County as
THE GOD’S WAY MOVEMENT 9431 HAVEN AVE SUITE 100 RANCHO CUCAMONGA, CA 91730: COURSE AND COACHING LLC 9431 HAVEN AVE 100 RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 9431 HAVEN AVE SUITE 100 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ DENNIS M WEST, CEO
Statement filed with the County Clerk of San Bernardino on: 08/22/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9965
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 29 and September 5, 12 & 19, 2025. Corrected on September 26 and October 3, 10 and 17, 2025.

FBN 20250008013
The following person is doing business as: HEART OF HEAVEN FARM LLC. 31307 ALTA VISTA DR REDLANDS, CA 92373;[ MAILING ADDRESS 31307 ALTA VISTA
DR REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
HEART OF HEAVEN FARM LLC 31307 ALTA VISTA DR REDLANDS CA 92373 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250247745
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P
Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAVIDRAN RAMAKRISHNAN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 22,2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see
Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/29/2025, 09/05/2025, 09/12/2025, 09/19/2025 CNBB35202505MT

FBN20250007183
The following entity is doing business primarily in San Bernardino County as
DOMINION RISK ADVISORS 6806 ALMERIA AVE FONTANA, CA 92336: OMAR CARRILLO CHAVEZ
Business Mailing Address: 6806 ALMERIA AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ OMAR CARRILLO CHAVEZ, Owner
Statement filed with the County Clerk of San Bernardino on: November 1, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy F3010
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 5, 12, 19 & 26, 2025.

FBN 20250008090
The following person is doing business as: TRINITY SHIELD EPOXY. 1990 CLUSTER PINE RD COLTON, CA 92324;[ MAILING ADDRESS 1990 CLUSTER PINE RD COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
FABIOLA ORTUNO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FABIOLA ORTUNO, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 26, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/05/2025, 09/12/2025, 9/19/2025, 9/26/2025

FBN 20250008101
The following person is doing business as: FUJI RESUTAURANT. 41025 BIG BEAR BLVD BIG BEAR LAKE, CA 92315;[ MAILING ADDRESS P.O BOX 1793 BIG BEAR CITY, CA 92315];
COUNTY OF SAN BERNARDINO
ATSUKO HORI
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ATSUKO HORI, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 26, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025 CNBB37202501MT

FBN 20250008565
The following person is doing business as: CHINA FOOT MASSAGE & WELLNESS CENTER. 1150 BROOKSIDE AVE STE H REDLANDS, CA 92373;[ MAILING ADDRESS 1150 BROOKSIDE AVE STE H REDLANDS, CA 92373
COUNTY OF SAN BERNARDINO];
CHINA FOOT MASSAGE & WELLNESS CENTER 1150 BROOKSIDE AVE STE H RDLANDS CA 92373 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250263141.
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 11, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MINGYANG WAN, CEO
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 11, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025 CNBB37202502MT

FBN 20250008398
The following person is doing business as: CREASIONES LA OAXAQUITA. 17228 MARYGOD AVE FONTANA, CA 92335;[ MAILING ADDRESS 17228 MARYGOD AVE FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
LORENA J SALAZAR PACHECO; NICOLAS JIMENEZ RMIREZ
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 08, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LORENA J SALAZAR PACHECO, OWNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 08, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025 CNBB37202503MT

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

FBN 20250006856
The following person is doing business as: REDLANDS LAUNDROMAT. 401 E PALMS AVE REDLANDS, CA 92373;[ MAILING ADDRESS 14797 SUNRISE HILL RD RIVERSIDE, CA 92508];
COUNTY OF SAN BERNARDINO
VILLEGAS RANCH LLC 14797 SUNRISE HILL RD RIVERIDE CA 92508 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202460810301
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TONY M. VILLEGAS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JULY 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202504MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

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

FBN 20250006714
The following person is doing business as: MINA’S DIVINE HOUSE KEEPING; GRAYSON BLESSINGS SOBER LIVING HOME 13782 BEAR VALLEY RD STE D3 29 VICTORVILLE, CA 92392;[ MAILING ADDRESS 13782 BEAR VALLEY RD STE D3 29 VICTORVILLE, CA 92392];
COUNTY OF SAN BERNARDINO
GRAYSON BLESSINGS SOBER LIVING HOME LLC 13410 PROSPECTOR DR VICTORVILLE CA 92392 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 09, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ISHIMINE A GRAYSON, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202533MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006858
The following person is doing business as: SKY COIN LAUNDROMAT. 800 E LUGONIA AVE REDLANDS, CA 92374;[ MAILING ADDRESS 14797 SUNRISE HILL RD RIVERSIDE, CA 92508];
COUNTY OF SAN BERNARDINO
VILLEGAS RANCH LLC 14797 SUNRISE HILL RD RIVERSIDE CA 92508 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202460810301
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TONY M. VILLEGAS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JULY 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202503MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006938
The following person is doing business as: BIG RIGGINS TRANSPORT. 17837 RANDALL AVE FONTANA, CA 92335;[ MAILING ADDRESS 17837 RANDALL AVE FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
BIG RIGGINS TRANSPORT LLC 17837 RANDALL AVE FONTANA CA 92335 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 21, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AMBER RIGGINS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/24/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202527MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006672
The following person is doing business as: BIG BEAR JANITORIAL SUPPLIES. 1602 TUOLUMNE RD BIG BEAR CITY, CA 92314;[ MAILING ADDRESS P.O BOX 2234 BIG BEAR CITY, CA 92314];
COUNTY OF SAN BERNARDINO
LARS T STALFORS; CHRISTOPHER P MATHEWS
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LARS T STALFORS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: JULY 16, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202507MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006868
The following person is doing business as: FAST LANE DEALER. 2130 N ARROWHEAD SUITE 207D SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 50 OVAL RD IRVINE, CA 92604];
COUNTY OF SAN BERNARDINO
ZERO EDGE AUTO, LLC 50 OVAL RD IRVINE CA 92604 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250112291
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ XIKUN ZHAO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JULY 22, 2025 I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202502MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006849
The following person is doing business as: OMAY ORGANIC SOAP. 1559 MORGAN RD SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1559 MORGAN RD SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
TERESA ORTIZ; ALEJANDRO ORTIZ
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TERESA ORTIZ
Statement filed with the County Clerk of San Bernardino on: JULY 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202506MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006316
The following person is doing business as: AC COLUMNS. 569 E ETWANDA AVE RIALTO, CA 92376;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
JOEL ALARCON
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOEL ALARCON, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 08, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202524MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006407
The following person is doing business as: ABE JAPANESE GROCERY. 9622 FOOTHILL BLVD SUITE 115 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 9622 FOOTHILL BLVD SUITE 115 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
ABE ESL USA LLC 9622 FOOTHILL BLVD SUITE 115 RANCHO CUCAMONGA CA 91730 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 09, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TOMOYOSHI ABE, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 09, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202522MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

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

FBN 20250006467
The following person is doing business as: CW & CM TRUCKING LLC. 24853 6TH ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 24853 6TH ST SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
CW & CM TRUCKING LLC 24853 6TH ST SAN BERNARDINO CA 92410 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202003410252
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARGIA F CASTELLON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JULY 10, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202516MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006890
The following person is doing business as: LUXENAILERY. 15101 FAIRFIELD RANCH RD UNIT 4301 CHINO HILLS, CA 91709;[ MAILING ADDRESS 15101 FAIRFIELD RANCH RD UNIT 4301 CHINO HILLS, CA 91709];
COUNTY OF SAN BERNARDINO
SAMP HARMONY LLC 15101 FAIRFIELD RANCH RD UNIT 4301 CHINO HILLS CA 91709 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 23, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MOHIT R ANKOLIYA, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 23, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202530MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006701
The following person is doing business as: BRIGHTER BOOKS. 10700 JERSEY BLVD, SUITE 650 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 10700 JERSEY BLVD, SUITE 650 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
VALERA’S LEGACY INC. 10700 JERSEY BLVD SUITE 650 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4231024
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 21, 2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KRYSTAL VALERA, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202526MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006481
The following person is doing business as: BUZZ N’ ROLL. 1650 N GROVE AVE ONTARIO, CA 91764;[ MAILING ADDRESS 1650 N GROVE AVE ONTARIO, CA 91764];
COUNTY OF SAN BERNARDINO
SALEM FARROUH
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SALEM FARROUH, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 11, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202525MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006719
The following person is doing business as: THE STERLING HOME. 2431 S. SEAGULL AVE ONTARIO, CA 91761;[ MAILING ADDRESS 2431 S. SEAGULL AVE ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
DANIELLE HOWARD
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 18, 2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANIELLE HOWARD, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202528MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006579
The following person is doing business as: JH TILE & GRANITE. 262 E 11TH ST UPLAND, CA 91786;[ MAILING ADDRESS 262 E 11TH ST UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
JOHN G HARCHUT
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/23/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN G HARCHUT, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202529MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250005137
The following person is doing business as: IGNITE WITHIN CHEER. 3651 E MOONLIGHT ST. UNIT 55 ONTARIO, CA 91761;[ MAILING ADDRESS 3651 E MOONLIGHT ST. UNIT 55 ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
CHRISTA C COLLINS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHRISTA COLLINS, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202502MT CORRECTION DATES 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250007308
The following person is doing business as: THOMAS APRAISAL COMPANY; THOMAS APRAISAL CORP 412 WEST H STREET ONTARIO, CA 91762;[ MAILING ADDRESS 412 WEST H STREET ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
THOMAS APRAISAL CORPORATION 412 WEST H STREET ONTARIO CA 91762 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4819925
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/21/21
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LIONEL A THOMAS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: AUGUST 01, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/08/2025, 08/15/2025, 08/22/2025, 08/29/2025 CNBB32202503MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006182
The following person is doing business as: DAVINCI MEDICAL. 1173 PINK DAWN CT HEMET, CA 92545;[ MAILING ADDRESS 1173 PINK DAWN CT HEMET, CA 92545];
COUNTY OF RIVERISDE
DERONN L ALEXANDER
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DERON L ALEXANDER, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/11/2025, 07/18/2025, 07/25/2025, 08/01/2025 CNBB28202501MT CORRECTION DATES CORRECTION DATES 08/08/2025, 08/15/2025, 08/22/2025, 08/29/2025 CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250007317
The following person is doing business as: MOVING WATERS OUT OF THY BELLY MINISTRIES; MOVING WATERS HOPE 4 TOMORROW INC. 1191 E FOOTHILL BV UPLAND CA 91786;[ MAILING ADDRESS 143 WESMAN WAY #D UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
MOVING WATERS OUT OF THY BELLY MINISTRIES 143 WISEMAN WAY #D UPLAND CA 91786 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 12, 2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EMEREE PATTERSON, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 04, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/08/2025, 08/15/2025, 08/22/2025, 08/29/2025 CNBB32202504MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250008567
The following person is doing business as: TIRE KINGDOM. 10076 CEDAR AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 10076 CEDAR AVE BLOOMINGTON, CA 92316];
COUNTY SAN BERNARDINO
ROBERTO X ANGULO MELGOZA
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/ ROBERTO X ANGULO MELGOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 11, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202501MT

FBN 20250008568
The following person is doing business as: BLOOMINGTON TIRES 18829 VALLEY BLVD BLOOMINGTON CA 92316;[ MAILING ADDRESS 18829 VALLEY BLVD BLOOMINGTON CA 92316];
COUNTY SAN BERNARDINO
ROBERTO X ANGULO MELGOZA
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/ ROBERTO X ANGULO MELGOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 11, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202502MT

FBN 20250008566
The following person is doing business as: ERICK’S GRADENING & LANDSCAPING SERVICES 1315 E HOLT BLVD #18 ONTARIO CA 91761;[ MAILING ADDRESS 1315 E HOLT BLVD #18 ONTARIO CA 91761];
COUNTY SAN BERNARDINO
ERICK RAMOS BALLESTEROS
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/ ERICK RAMOS BALLESTEROS, OWNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 11, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202503MT

FBN 20250008630
The following person is doing business as: 1602 TUOLUMNE RD BIG BEAR CITY CA 92314;[ MAILING ADDRESS P.O BOX 2234 BIG BEAR CITY CA 92314];
COUNTY SAN BERNARDINO
LARS T STALFORS; CHRISTOPHER P MATTHEWS
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LARS T STALFORS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202504MT

FBN 20250008331
The following person is doing business as: BLAQ LABEL ACQUISITION; BLAQ LABEL; BLAQ INKK; BLAQ INC. 26210 WINDSOR DR. LOMA LINDA CA 92354;[ MAILING ADDRESS 26210 WINDSOR DR. LOMA LINDA CA 92354];
COUNTY SAN BERNARDINO
BLAQ LABEL ACQUISITION LLC 26210 WINDSOR DR. LOMA LINDA CA 92354
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/ RAYMOND MCCALL, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202505MT

FBN 20250008729
The following person is doing business as: HIJAS DE VILLA 2671 RECHE CANYON RD COLTON CA 92570;[ MAILING ADDRESS 2671 RECHE CANYON RD COLTON CA 92570];
COUNTY SAN BERNARDINO
YESENIA DIAZ; SAMUEL DIAZ
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 09, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ YESENIA DIAZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202506MT

FBN 20250008758
The following person is doing business as: IE HAIR EXPO 464 W HIGHLAND SAN BERNARDINO CA 92405;[ MAILING ADDRESS 464 W HIGHLAND SAN BERNARDINO CA 92405];
COUNTY SAN BERNARDINO
LA TONYA A CARR; JAQUETTA GREEN
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 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/ LA TONYA A CARR, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202507MT

FBN 20250008902
The following person is doing business as: HAUSE OF ESCROW A NON INDEPENDENT BROKER ESCROW 10803 FOOTHILL BLVD SUITE 112 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10803 FOOTHILL BLVD SUITE 112 RANCHO CUCAMONGA CA 91730];
COUNTY SAN BERNARDINO
HAUS OF REAL ESTATE INC 10803 FOOTHILL BLVD SUITE 112 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA
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/ SHPEND QERIMI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202508MT

FBN 20250008759
The following person is doing business as: BIG BRILLIANT PRODUCTIONS 2294 W 6TH ST SAN BERNARDINO CA 92410;[ MAILING ADDRESS 2294 W 6TH ST SAN BERNARDINO CA 92410];
COUNTY SAN BERNARDINO
WESTON C. LAUDER III
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/ WESTON C. LAUDER III
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202509MT

FBN 20250008899
The following person is doing business as: EPIRE REALTY SOLUTIONS 10803 FOOTHILL BLVD, SUITE 112 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10803 FOOTHILL BLVD, SUITE 112 RANCHO CUCAMONGA CA 91730];
COUNTY SAN BERNARDINO
HAUS OF REAL ESTATE, INC. 10803 FOOTHILL BLVD, SUITE 112 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 13, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL ALBORNOZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202510MT

FBN 20250008895
The following person is doing business as: PRECISE MOMENT 10361 VISTA GROVE STREET RANCHO CUCAMONGA CA 91737;[ MAILING ADDRESS 10361 VISTA GROVE STREET RANCHO CUCAMONGA CA 91737];
COUNTY SAN BERNARDINO
HAUSE OF REAL ESTATE INC 10803 FOOTHILL BLVD, SUITE 112 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARTIN YANKOV, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202511MT

FBN 20250008013
The following person is doing business as: HEART OF HEAVEN FARM LLC. 31307 ALTA VISTA DR REDLANDS, CA 92373;[ MAILING ADDRESS 31307 ALTA VISTA
DR REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
HEART OF HEAVEN FARM LLC 31307 ALTA VISTA DR REDLANDS CA 92373 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250247745
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P
Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAVIDRAN RAMAKRISHNAN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 22,2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see
Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/29/2025, 09/05/2025, 09/12/2025, 09/19/2025 CNBB35202505MT

FBN20250007183
The following entity is doing business primarily in San Bernardino County as
DOMINION RISK ADVISORS 6806 ALMERIA AVE FONTANA, CA 92336: OMAR CARRILLO CHAVEZ
Business Mailing Address: 6806 ALMERIA AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ OMAR CARRILLO CHAVEZ, Owner
Statement filed with the County Clerk of San Bernardino on: November 1, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy F3010
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on September 5, 12, 19 & 26, 2025.

FBN 20250008090
The following person is doing business as: TRINITY SHIELD EPOXY. 1990 CLUSTER PINE RD COLTON, CA 92324;[ MAILING ADDRESS 1990 CLUSTER PINE RD COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
FABIOLA ORTUNO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FABIOLA ORTUNO, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 26, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/05/2025, 09/12/2025, 9/19/2025, 9/26/2025

FBN 20250008101
The following person is doing business as: FUJI RESUTAURANT. 41025 BIG BEAR BLVD BIG BEAR LAKE, CA 92315;[ MAILING ADDRESS P.O BOX 1793 BIG BEAR CITY, CA 92315];
COUNTY OF SAN BERNARDINO
ATSUKO HORI
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ATSUKO HORI, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 26, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025 CNBB37202501MT

FBN 20250008565
The following person is doing business as: CHINA FOOT MASSAGE & WELLNESS CENTER. 1150 BROOKSIDE AVE STE H REDLANDS, CA 92373;[ MAILING ADDRESS 1150 BROOKSIDE AVE STE H REDLANDS, CA 92373
COUNTY OF SAN BERNARDINO];
CHINA FOOT MASSAGE & WELLNESS CENTER 1150 BROOKSIDE AVE STE H RDLANDS CA 92373 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250263141.
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 11, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MINGYANG WAN, CEO
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 11, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025 CNBB37202502MT

FBN 20250008398
The following person is doing business as: CREASIONES LA OAXAQUITA. 17228 MARYGOD AVE FONTANA, CA 92335;[ MAILING ADDRESS 17228 MARYGOD AVE FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
LORENA J SALAZAR PACHECO; NICOLAS JIMENEZ RMIREZ
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 08, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LORENA J SALAZAR PACHECO, OWNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 08, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025 CNBB37202503MT

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

FBN 20250006856
The following person is doing business as: REDLANDS LAUNDROMAT. 401 E PALMS AVE REDLANDS, CA 92373;[ MAILING ADDRESS 14797 SUNRISE HILL RD RIVERSIDE, CA 92508];
COUNTY OF SAN BERNARDINO
VILLEGAS RANCH LLC 14797 SUNRISE HILL RD RIVERIDE CA 92508 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202460810301
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TONY M. VILLEGAS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JULY 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202504MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

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

FBN 20250006714
The following person is doing business as: MINA’S DIVINE HOUSE KEEPING; GRAYSON BLESSINGS SOBER LIVING HOME 13782 BEAR VALLEY RD STE D3 29 VICTORVILLE, CA 92392;[ MAILING ADDRESS 13782 BEAR VALLEY RD STE D3 29 VICTORVILLE, CA 92392];
COUNTY OF SAN BERNARDINO
GRAYSON BLESSINGS SOBER LIVING HOME LLC 13410 PROSPECTOR DR VICTORVILLE CA 92392 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 09, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ISHIMINE A GRAYSON, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202533MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006858
The following person is doing business as: SKY COIN LAUNDROMAT. 800 E LUGONIA AVE REDLANDS, CA 92374;[ MAILING ADDRESS 14797 SUNRISE HILL RD RIVERSIDE, CA 92508];
COUNTY OF SAN BERNARDINO
VILLEGAS RANCH LLC 14797 SUNRISE HILL RD RIVERSIDE CA 92508 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202460810301
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TONY M. VILLEGAS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JULY 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202503MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006938
The following person is doing business as: BIG RIGGINS TRANSPORT. 17837 RANDALL AVE FONTANA, CA 92335;[ MAILING ADDRESS 17837 RANDALL AVE FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
BIG RIGGINS TRANSPORT LLC 17837 RANDALL AVE FONTANA CA 92335 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 21, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AMBER RIGGINS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 07/24/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202527MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006672
The following person is doing business as: BIG BEAR JANITORIAL SUPPLIES. 1602 TUOLUMNE RD BIG BEAR CITY, CA 92314;[ MAILING ADDRESS P.O BOX 2234 BIG BEAR CITY, CA 92314];
COUNTY OF SAN BERNARDINO
LARS T STALFORS; CHRISTOPHER P MATHEWS
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LARS T STALFORS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: JULY 16, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202507MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006868
The following person is doing business as: FAST LANE DEALER. 2130 N ARROWHEAD SUITE 207D SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 50 OVAL RD IRVINE, CA 92604];
COUNTY OF SAN BERNARDINO
ZERO EDGE AUTO, LLC 50 OVAL RD IRVINE CA 92604 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250112291
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ XIKUN ZHAO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JULY 22, 2025 I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202502MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006849
The following person is doing business as: OMAY ORGANIC SOAP. 1559 MORGAN RD SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1559 MORGAN RD SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
TERESA ORTIZ; ALEJANDRO ORTIZ
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TERESA ORTIZ
Statement filed with the County Clerk of San Bernardino on: JULY 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202506MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006316
The following person is doing business as: AC COLUMNS. 569 E ETWANDA AVE RIALTO, CA 92376;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
JOEL ALARCON
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOEL ALARCON, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 08, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202524MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006407
The following person is doing business as: ABE JAPANESE GROCERY. 9622 FOOTHILL BLVD SUITE 115 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 9622 FOOTHILL BLVD SUITE 115 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
ABE ESL USA LLC 9622 FOOTHILL BLVD SUITE 115 RANCHO CUCAMONGA CA 91730 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 09, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TOMOYOSHI ABE, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 09, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202522MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

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

FBN 20250006467
The following person is doing business as: CW & CM TRUCKING LLC. 24853 6TH ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 24853 6TH ST SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
CW & CM TRUCKING LLC 24853 6TH ST SAN BERNARDINO CA 92410 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202003410252
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARGIA F CASTELLON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JULY 10, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202516MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006890
The following person is doing business as: LUXENAILERY. 15101 FAIRFIELD RANCH RD UNIT 4301 CHINO HILLS, CA 91709;[ MAILING ADDRESS 15101 FAIRFIELD RANCH RD UNIT 4301 CHINO HILLS, CA 91709];
COUNTY OF SAN BERNARDINO
SAMP HARMONY LLC 15101 FAIRFIELD RANCH RD UNIT 4301 CHINO HILLS CA 91709 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 23, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MOHIT R ANKOLIYA, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 23, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202530MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006701
The following person is doing business as: BRIGHTER BOOKS. 10700 JERSEY BLVD, SUITE 650 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 10700 JERSEY BLVD, SUITE 650 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
VALERA’S LEGACY INC. 10700 JERSEY BLVD SUITE 650 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4231024
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 21, 2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KRYSTAL VALERA, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202526MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006481
The following person is doing business as: BUZZ N’ ROLL. 1650 N GROVE AVE ONTARIO, CA 91764;[ MAILING ADDRESS 1650 N GROVE AVE ONTARIO, CA 91764];
COUNTY OF SAN BERNARDINO
SALEM FARROUH
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SALEM FARROUH, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 11, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202525MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006719
The following person is doing business as: THE STERLING HOME. 2431 S. SEAGULL AVE ONTARIO, CA 91761;[ MAILING ADDRESS 2431 S. SEAGULL AVE ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
DANIELLE HOWARD
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 18, 2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANIELLE HOWARD, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202528MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006579
The following person is doing business as: JH TILE & GRANITE. 262 E 11TH ST UPLAND, CA 91786;[ MAILING ADDRESS 262 E 11TH ST UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
JOHN G HARCHUT
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/23/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN G HARCHUT, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202529MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250005137
The following person is doing business as: IGNITE WITHIN CHEER. 3651 E MOONLIGHT ST. UNIT 55 ONTARIO, CA 91761;[ MAILING ADDRESS 3651 E MOONLIGHT ST. UNIT 55 ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
CHRISTA C COLLINS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHRISTA COLLINS, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202502MT CORRECTION DATES 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250007308
The following person is doing business as: THOMAS APRAISAL COMPANY; THOMAS APRAISAL CORP 412 WEST H STREET ONTARIO, CA 91762;[ MAILING ADDRESS 412 WEST H STREET ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
THOMAS APRAISAL CORPORATION 412 WEST H STREET ONTARIO CA 91762 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4819925
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/21/21
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LIONEL A THOMAS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: AUGUST 01, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/08/2025, 08/15/2025, 08/22/2025, 08/29/2025 CNBB32202503MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250006182
The following person is doing business as: DAVINCI MEDICAL. 1173 PINK DAWN CT HEMET, CA 92545;[ MAILING ADDRESS 1173 PINK DAWN CT HEMET, CA 92545];
COUNTY OF RIVERISDE
DERONN L ALEXANDER
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DERON L ALEXANDER, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/11/2025, 07/18/2025, 07/25/2025, 08/01/2025 CNBB28202501MT CORRECTION DATES CORRECTION DATES 08/08/2025, 08/15/2025, 08/22/2025, 08/29/2025 CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250007317
The following person is doing business as: MOVING WATERS OUT OF THY BELLY MINISTRIES; MOVING WATERS HOPE 4 TOMORROW INC. 1191 E FOOTHILL BV UPLAND CA 91786;[ MAILING ADDRESS 143 WESMAN WAY #D UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
MOVING WATERS OUT OF THY BELLY MINISTRIES 143 WISEMAN WAY #D UPLAND CA 91786 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 12, 2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EMEREE PATTERSON, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 04, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/08/2025, 08/15/2025, 08/22/2025, 08/29/2025 CNBB32202504MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025

FBN 20250008567
The following person is doing business as: TIRE KINGDOM. 10076 CEDAR AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 10076 CEDAR AVE BLOOMINGTON, CA 92316];
COUNTY SAN BERNARDINO
ROBERTO X ANGULO MELGOZA
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/ ROBERTO X ANGULO MELGOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 11, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202501MT

FBN 20250008568
The following person is doing business as: BLOOMINGTON TIRES 18829 VALLEY BLVD BLOOMINGTON CA 92316;[ MAILING ADDRESS 18829 VALLEY BLVD BLOOMINGTON CA 92316];
COUNTY SAN BERNARDINO
ROBERTO X ANGULO MELGOZA
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/ ROBERTO X ANGULO MELGOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 11, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202502MT

FBN 20250008566
The following person is doing business as: ERICK’S GRADENING & LANDSCAPING SERVICES 1315 E HOLT BLVD #18 ONTARIO CA 91761;[ MAILING ADDRESS 1315 E HOLT BLVD #18 ONTARIO CA 91761];
COUNTY SAN BERNARDINO
ERICK RAMOS BALLESTEROS
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/ ERICK RAMOS BALLESTEROS, OWNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 11, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202503MT

FBN 20250008630
The following person is doing business as: 1602 TUOLUMNE RD BIG BEAR CITY CA 92314;[ MAILING ADDRESS P.O BOX 2234 BIG BEAR CITY CA 92314];
COUNTY SAN BERNARDINO
LARS T STALFORS; CHRISTOPHER P MATTHEWS
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LARS T STALFORS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202504MT

FBN 20250008331
The following person is doing business as: BLAQ LABEL ACQUISITION; BLAQ LABEL; BLAQ INKK; BLAQ INC. 26210 WINDSOR DR. LOMA LINDA CA 92354;[ MAILING ADDRESS 26210 WINDSOR DR. LOMA LINDA CA 92354];
COUNTY SAN BERNARDINO
BLAQ LABEL ACQUISITION LLC 26210 WINDSOR DR. LOMA LINDA CA 92354
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/ RAYMOND MCCALL, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202505MT

FBN 20250008729
The following person is doing business as: HIJAS DE VILLA 2671 RECHE CANYON RD COLTON CA 92570;[ MAILING ADDRESS 2671 RECHE CANYON RD COLTON CA 92570];
COUNTY SAN BERNARDINO
YESENIA DIAZ; SAMUEL DIAZ
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 09, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ YESENIA DIAZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202506MT

FBN 20250008758
The following person is doing business as: IE HAIR EXPO 464 W HIGHLAND SAN BERNARDINO CA 92405;[ MAILING ADDRESS 464 W HIGHLAND SAN BERNARDINO CA 92405];
COUNTY SAN BERNARDINO
LA TONYA A CARR; JAQUETTA GREEN
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 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/ LA TONYA A CARR, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202507MT

FBN 20250008902
The following person is doing business as: HAUSE OF ESCROW A NON INDEPENDENT BROKER ESCROW 10803 FOOTHILL BLVD SUITE 112 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10803 FOOTHILL BLVD SUITE 112 RANCHO CUCAMONGA CA 91730];
COUNTY SAN BERNARDINO
HAUS OF REAL ESTATE INC 10803 FOOTHILL BLVD SUITE 112 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA
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/ SHPEND QERIMI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202508MT

FBN 20250008759
The following person is doing business as: BIG BRILLIANT PRODUCTIONS 2294 W 6TH ST SAN BERNARDINO CA 92410;[ MAILING ADDRESS 2294 W 6TH ST SAN BERNARDINO CA 92410];
COUNTY SAN BERNARDINO
WESTON C. LAUDER III
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/ WESTON C. LAUDER III
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202509MT

FBN 20250008899
The following person is doing business as: EPIRE REALTY SOLUTIONS 10803 FOOTHILL BLVD, SUITE 112 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10803 FOOTHILL BLVD, SUITE 112 RANCHO CUCAMONGA CA 91730];
COUNTY SAN BERNARDINO
HAUS OF REAL ESTATE, INC. 10803 FOOTHILL BLVD, SUITE 112 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 13, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL ALBORNOZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202510MT

FBN 20250008895
The following person is doing business as: PRECISE MOMENT 10361 VISTA GROVE STREET RANCHO CUCAMONGA CA 91737;[ MAILING ADDRESS 10361 VISTA GROVE STREET RANCHO CUCAMONGA CA 91737];
COUNTY SAN BERNARDINO
HAUSE OF REAL ESTATE INC 10803 FOOTHILL BLVD, SUITE 112 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARTIN YANKOV, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202511MT

Dual Loyalties: SBC Education Leaders Accused of Hidden Financial Ties to Credit Union

By Carlos Avalos
Secret board positions, undisclosed contracts, and campaign cash have raised questions about ethics violations. A complaint to the California Fair Political Practices Commission alleges systemic conflicts of interest involving the county’s top education officials. San Bernardino County’s highest-ranking education officials are facing serious allegations of ethics violations, undisclosed conflicts of interest, and potential criminal conduct in that complaint, which was filed on September 3, 2025.
The complaint targets County Superintendent of Schools Ted Alejandre and Richard DeNava, the chief business officer with the Office of the San Bernardino County Superintendent of Schools, alleging they maintained secret leadership positions at SchoolsFirst Federal Credit Union while simultaneously overseeing lucrative contracts with the same institution, creating what critics describe as a web of financial entanglements that violated multiple state laws.
At the center of the allegations is SchoolsFirst Federal Credit Union, which serves as the third-party administrator for San Bernardino County Superintendent of Schools’ (SBCSS) employee retirement plans, a contract worth tens of thousands of dollars annually that was never disclosed to the San Bernardino County Board of Education, the San Bernardino County Board of Supervisors or the public. While this contract generated substantial revenue for SchoolsFirst, both Alejandre and DeNava held undisclosed leadership positions within the credit union’s governance structure, creating what the complaint describes as an “unprecedented dual audit conflict.” Continue reading

Redlands Ends Ties With Old Shelter Manager To Reestablish Access To Mend Break With State Department Of Housing

The City of Redlands this week made a significant stride in distancing itself from the embezzlement scandal that two years ago threatened to thoroughly disconcert if not outright destroy the model homeless assistance program it had managed to establish.
Redlands was among one of dozens of California cities that moved to take advantage of money being offered by the State of California through its Department of Housing and Community Development via the so-called Homekey Program, which was being pushed by Governor Gavin Newsom at around the time of the COVID-19 pandemic in 2020.
Using Homekey funds and matching city money, Redlands partnered with Step Up on Second, the Santa Monica-based nonprofit to take possession of the Good Nite Inn, located on Industrial Avenue, and convert its 98 hotel rooms into mini-living quarters, complete with kitchenettes and bathrooms to house and support, variously, individual homeless or homeless couples. Step Up on Second affiliated with a Los Angeles-based developer, Shangri-La Industries, to engage in those conversions. That project progressed well. In March 2023, the facility opened, becoming what was, in the most straightforward of terms, one of the best examples of how a state/local public agency/private industry solution to the homeless problem could be applied and one of the first real successes of the Homekey program. Continue reading

Failed Bid To Frame State Senator Subjecting Police Reporting Autonomy To Scrutiny

By Mark Gutglueck
The Sacramento Police Department’s arrest of State Senator Sabrina Cervantes on suspicion of driving under the influence charges along with misrepresentations on affidavits and reports filed in conjunction with the case have brought under scrutiny the substantial license law enforcement officers are given in how they are to approach investigations and what they are allowed to put into and keep out of their reports.
On May 19 at around 1 p.m.. less than an hour before she was due to be on the floor of the upper house of the state legislature, Cervantes was driving in a state-owned black Toyota Camry sedan east on S Street in midtown Sacramento roughly seven blocks south of the Capitol building when a white Ford Explorer headed north on 14th Street that had been stopped at the stop sign there pulled into the intersection just before Cervantes entered it. Despite Cervantes’ leftward move to avoid a collision as she drove with the right-of-way at about 35 miles per hour through the intersection, the SUV collided with the right side of Cervantes’ sedan.
Both drivers stopped and remained at the scene, Cervantes’ car at the left side of S Street and the other driver near the northeast corner of the intersection. Cervantes and the other driver had what most sources agree was an approximately three-minute exchange during which they identified themselves and satisfied each other that neither party was seriously injured. Thereafter, Cervantes contacted her office. Both her chief of staff, Cesar Anda, and the fleet manager for the California Senate, Alex Cruz, responded to the scene. Cruz provided the other driver with the full range of registration and insurance information required under California law following a traffic collision. Cruz gave Cervantes another state-owned vehicle and Anda then drove her to the Kaiser Hospital in Sacramento.
The driver of the other vehicle remained at the scene of the accident, waiting for a tow truck, at which point Sacramento Police arrived. The driver was interviewed by Officer Dan Williams, who conducted an interview while the driver remained in her vehicle. During that brief contact, the driver was unable to produce for the officer either her driver’s license or proof of insurance. That driver was cleared to leave after responding that she had not had anything alcoholic to drink.
A short time later, Williams and another officer, Bailey Tye Foster, arrived at the Kaiser Hospital, where they found Senator Cervantes in the emergency room waiting area.
As a consequence of their interaction with her, they concluded Cervantes was possibly intoxicated and Williams requested that she undergo a “horizontal gaze” field sobriety test. She declined, offering instead to submit to an on-the-spot drawing of a blood sample, given that they were at a hospital. In doing so, Cervantes insisted upon making a phone call to the State Senate’s legal counsel to confirm her belief that it would be best for her and all concerned to rely upon the more accurate and objective blood analysis than the subjective and less-accurate evaluation of her eye response to a moving object. Williams resolved to go forward with taking a blood sample from Cervantes based upon a warrant, despite his observation that he could not detect an odor of alcohol on her breath and that Cervantes was willing to provide, voluntarily, a blood sample.
Williams and Foster conveyed their intentions to police headquarters, whereupon Officer Kevin Lucas authored an affidavit to obtain a search warrant. Somewhat ironically, the department’s insistence on going the route of obtaining a warrant for the blood draw delayed until 6:10 p.m. the taking of the blood sample which could have been drawn several hours earlier if the police had acceded to Cervantes’ suggestion that she voluntarily provide the blood sample to be drawn by the hospital’s medical professionals.
The Sacramento Police officers, without having the benefit of the results from the blood analysis, issued Cervantes a driving under the influence citation, although curiously, they did not arrest Cervantes by taking her into custody and booking her at the jail. Instead, they cite-released her.
Virtually immediately, even as the final touches were being put on the citation report that was forwarded to the Sacramento County District Attorney’s Office for prosecution, the Sacramento Police Department put out a statement that Cervantes had been cited under a California statute that prohibits driving under the influence of “any drug,” including prescription or over-the-counter medications that might impair a driver’s ability to operate a motor vehicle.
“Senator Cervantes was cited for suspicion of driving a motor vehicle under the influence of a central nervous system depressant,” the department promulgated, emphasizing that at the hospital to which Cervantes had been taken, police officers “observed objective signs of intoxication and conducted a DUI investigation.”
Subsequently, Williams contacted the driver of the other vehicle involved in the accident, seeking statements from her which could shore up the accusation that Cervantes was impaired at the time of the accident. In the course of that phone call, the officer acknowledged, “Part of my follow-up with this entire thing is because there is body camera footage, you know, of us and things that are written in the report that are slightly different.”
The best that Williams was able to extract during the exchange is when he asked the woman, “So, what was her demeanor like when you were interacting with her?” and the woman responded, “So, she was, um, spacey. She seemed like, and I didn’t know – everyone’s fight or flight response is totally different – um, so I thought maybe she was just like shaken up.”
At some point, which is not clear from the publicly available documentation, the results from the blood analysis showing that there was neither alcohol nor other intoxicants in Cervantes’ system became available. Nevertheless, either before the results of the test were available or afterward, officers with the Sacramento Police Department opted to double down on the citation issued to the state senator. A filing was made to the California Department of Motor Vehicles to inform it of Cervantes’ citation, which would potentially, pursuant to a finding that the citation was based upon valid criteria and proof, lead to the suspension of her driver license. Williams provided a sworn statement to the Department of Motor Vehicles that Cervantes had refused to take a chemical test to determine her blood alcohol level. Such a refusal as alleged would constitute a violation of California Vehicle Code Section 23612.
Beset with the allegations against her being processed through two forums, one judicial and one administrative, Cervantes retained legal counsel to represent her and make a presentation of not only countervailing information but the known exculpatory evidence which the police department was withholding from the prosecutorial and administrative record.
That there was some problem with the case against Cervantes was perhaps first given indication when news organizations both with and without citation of the California Public Records Act sought from the police department evidence, including video footage and test results, that would establish the senator was in fact driving under the influence during the May 19 incident. Uniformly, both with media outlets that were on poor terms with the police department and ones with a far better relationship, including ones which had unquestioningly published the initial reports of Cervantes’ arrest, the police department refused to disgorge anything, claiming that doing so would, variously, compromise an ongoing investigation or the prosecution. This presaged a shift in public perception, as it raised questions about why the department had issued the citation if it was yet involved in investigating the circumstances relating to the crime.
Upon receiving the results of the toxicology analysis of the blood drawn from Senator Cervantes that showed there were no drugs or alcohol in her system, the Sacramento County District Attorney’s office declined to file any criminal charges against her. In the same timeframe, Cervantes’ legal team was able to obtain footage from officers Williams’ and Foster’s bodyworn cameras in which the audio demonstrated that Cervantes had twice consented to having her blood drawn, directly contradicting Williams’ sworn statement in the affidavit in support of the request for the issuance of the warrant to draw her blood to determine if she had been driving under the influence. That footage along with the results of the blood analysis was provided to the Department of Motor Vehicles, which then concluded the police department’s effort to cancel her driver’s license in her favor.
Ultimately, Cervantes and her attorney, James Quadra, resolved to file a claim for damages against the Sacramento Police Department for having defamed her with the false allegations of driving under the influence of drugs, thereby damaging her reputation. Under California law,  Cervantes will have six months to file a lawsuit against the City of Sacramento, its police department and the responsible parties once the city rejects the claim or two years from the date of the driving under the influence citation to file suit if the city does not respond to the claim.
This week, Quadra and Cervantes followed up with the release of a 14 minute and 53 second video which combines multiple video camera passages, including footage from a security camera for a business located at the southwest corner of S and 14th streets in Sacramento which captured the moving images of the May 19 vehicular accident, as well as video footage from officers Williams’ and Foster’s bodyworn cameras in their interaction with Cervantes that afternoon. The security video obtained from the business located at the corner of S Street and 14th Street clearly shows that it was the driver of the car that T-boned Cervantes in the intersection who was at fault in the mishap, and that Cervantes was moving through the intersection with the right-of-way at a safe speed and had, in fact, moved into the oncoming westbound lane in an effort to avoid the collision. The videos from the officers’ bodyworn cameras taken at the hospital show Cervantes was not walking with an unsteady gait. The audio passages from those videos unequivocally demonstrate that Cervantes was not slurring her speech while conversing with the officers and that she had not once but twice consented to having her blood drawn.
The passages on the video, taken together with the recitation of facts in Cervantes’ claim lay out the case that the Sacramento Police Department, or a subset of it, not only made a series of provably false accusations against her in seeking to obtain the warrant to draw her blood but did so in bad faith, knowing the accusations to be untrue. Moreover, according to the claim and the documents filed in support of it, the officers involved violated multiple laws in pursuing the case against Cervantes, repeatedly engaging in perjury along the way.
At the heart of the matter is the reality that police officers have tremendous license in how they are to approach investigations and what they are allowed to put into and keep out of their reports. That discretion represents a tremendous degree of power, or potential power. Society in general and the California legislature has vested that authority in law enforcement personnel because of the belief that if used judiciously and wisely, in the hands of a competent and honest officer of the law, that discretion can be of benefit, perhaps monumental benefit, to the community or society as a whole. In pursuing the claim he has made on behalf of Cervantes, Quadra is intent on establishing that such discretion can prove devastatingly destructive to the victims of the incompetent or corrupt wielding of that power.
While Senator Cervantes, it now appears, will likely emerge from the circumstance growing out of the events of May 19 intact and with her reputation eventually restored, it is far less likely that an average citizen, who does not have the status of being an elected official or the advantage of having a powerful lawyer to stand up for him or her, would be able to come through an incident unscathed when law enforcement officers deliberately conspire to manufacture inculpatory evidence that doesn’t actually exist against him or her while hiding exculpatory evidence. For that reason, there are elements of the California populace who believe that the officers who appeared to have abused the discretion entrusted to them in their dealing with Senator Cervantes should not remain at liberty to exercise that discretion in the future.
In his complaint filed on behalf of Cervantes, Quadra names as principals Officers Williams and Foster, who encountered, confronted and questioned Senator Cervantes on May 19 and carried out an investigation into the accident that day and thereafter; Officer Lucas, who authored the affidavit to obtain the warrant to force Cervantes to submit to providing a blood sample; and Sergeant Kristen Beal, who oversaw Williams, Foster and Lucas in their handling of the Cervantes case.
According to Quadra, Cervantes was the victim of a “false arrest.”
In the narrative of the events of May 19 contained in the complaint, Officer Williams arrived knowing that the accident involved Senator Cervantes, and was apparently gunning to use it as a means of harming the Senator and her reputation. Williams discovered early that Cervantes was not at fault in the accident, according to Quadra, in that an examination of the “vehicles show[ed] that the other driver had t-boned Senator Cervantes’ vehicle after entering an intersection where the driver had a stop sign and Senator Cervantes had the right of way.” Nevertheless, according to Quadra, Officer Williams treated the other driver with kid gloves, treating her as if she was not the party at fault. “He did not ask her to exit the vehicle to check her gait/balance and did not get close enough to detect if there was alcohol on her breath,” Quadra’s narrative states. “He did not ask to speak to her privately. He did not question her obviously false story about entering the intersection lawfully. He did not immediately cite her for failing to produce a driver’s license in violation of California Vehicle Code Section 12951. He did not ask her to submit to any sobriety tests, and asked minimal questions in a leading way designed to help her (e.g., ‘No alcohol today, right?’).
In contrast, according to Quadra, Williams was angling from the outset to implicate her in driving under the influence.
Williams, according to Quadra assumed the worst about Cervantes, and shortly after locating her at the hospital “asked Senator Cervantes, ‘Had you been drinking?’ Senator Cervantes responded that she had not. Senator Cervantes also responded to questions about her injuries. During the interview by Officer Williams, Senator Cervantes remained standing despite being in pain from the accident. Officer Williams admitted that Senator Cervantes was not at fault for the accident but nevertheless requested that she submit to a subjective sobriety test. Rather than accept Senator Cervantes’ offer of having the hospital provide test results to the police officers, Officer Williams responded that they could not accept the hospital’s test result because they are protected by Senator Cervantes’ privacy rights. Obviously, Senator Cervantes was able to consent to disclosure of drug and alcohol tests (which the hospital performed, and which were negative), but Officer Williams and Officer Foster wanted to perform their less accurate and subjective test instead of accepting the chemical tests performed by the hospital.”
Despite encountering evidence and other indicators that Cervantes was sober, Quadra said, Williams insisted upon pressing forth with his erroneous theory that Cervantes was intoxicated.
“Officer Williams’ initial interview of Senator Cervantes lasted approximately 10 minutes,” according to Quadra. “She did not slur her words, walk with an unsteady gait, smell of alcohol, or have any indicators of being under the influence. She was suffering from a spine injury, which resulted in moving with care, but she did not sway, stumble, weave back and forth as she walked down a long hallway from the emergency room waiting area to be interviewed, or give any other indicator of being under the influence.”
Similarly, according to Quadra, Officer Foster mischaracterized Cervantes condition and “falsely stated that Senator Cervantes was slurring her words.”
Both Williams and Foster utilized the description Cervantes gave to them about her car ending up on the north side of S Street facing oncoming traffic after the accident to suggest she was inebriated, Quadra noted. In actuality, according to Quadra, when Cervantes departed to the hospital with her chief of staff, Cesar Anda, the car was where she had described it as being. It was only after she was en route to the hospital and when the Sacramento police had arrived that the car was towed the slight distance westward and then next to the curb on 14th Street, completely unbeknownst to Cervantes. Williams and Foster knew this to be the case and disingenuously and corruptly exploited this discrepancy to insinuate that she was intoxicated, according to Quadra.
While he was yet at the hospital, according to Quadra, in a phone conversation to a sergeant with the department, Foster “made additional false statements, including stating that Senator Cervantes’ ‘story’ did not ‘add up,’ because of where the state vehicle was found parked after the accident, even though Officer Foster had been present when Senator Cervantes’ chief of staff explained that the state car was parked on S Street when he arrived on the scene, and even though neither Officer Foster nor Officer Williams ever asked anyone if the vehicle had been moved after Senator Cervantes left for the hospital.”
In addition, according to Quadra, Foster connived to implicate Cervantes by manipulating evidence, but doing so in a way that could not be documented.
“Officer Foster appeared to turn off his body camera, resulting in a gap in bodycam footage of approximately five minutes,” according to Quadra. “Turning off his body camera was a violation of Sacramento Police Department’s General Order 525.07, which states in part, “Once their BWC [bodyworn camera] is activated, employees shall not deactivate their BWCs until the investigative or enforcement activity has concluded.”
The falsification of evidence against Cervantes by the Sacramento Police Department, according to Quadra, was compartmentalized among several of its members.
“The affidavit in support of the warrant was signed under oath by Police Officer Kevin Lucas, and falsely claimed there was probable cause for a blood draw warrant because of supposed ‘slurred speech,’ ‘slow speech,’ and ‘unsteady feet,’” Quadra noted. The lawyer stated that Lucas claimed “when Senator Cervantes walked from the waiting room to a private room to be interviewed by the police officers, that she had an ‘unsteady gait’ and ‘appeared to be drowsy while speaking to Sacramento Police officers.’ Outrageously, the warrant affidavit referenced Senator Cervantes’ declining to undergo a subjective sobriety test by the officers as part of the reason for the alleged ‘probable cause,’ even though Officer Williams repeatedly admitted to Senator Cervantes that it was her absolute right to refuse the test, and that it was purely voluntary. The warrant affidavit also falsely stated that Senator Cervantes had refused to submit to a blood test. Based on the false information in the warrant affidavit submitted to the Sacramento Superior Court under penalty of perjury, the court issued the warrant.”
A succession of perjuries were perpetrated in the effort to frame Cervantes, Quadra maintained.
“At some point after Senator Cervantes’ blood was drawn, Officer Williams completed a false statement under penalty of perjury, which the Sacramento Police Department transmitted to the Department of Motor Vehicles. The statement falsely asserted that Senator Cervantes had refused to complete a chemical test after her arrest in violation of California Vehicle Code Section 23612, and that Senator Cervantes had refused to state what time she stopped driving. Because of this false report, Senator Cervantes’ driver’s license would have been suspended or revoked. Senator Cervantes was forced to retain counsel to demonstrate to the Department of Motor Vehicles [DMV] that Officer Williams’ sworn statement to DMV that Senator Cervantes committed a ‘violation’ through a ‘chemical test refusal’ was false. The DMV’s hearing officer reviewed the evidence provided by Senator Cervantes’ counsel, including irrefutable body cam footage showing that Senator Cervantes did not violate any law, and set aside the order that would have suspended her driver’s license.”
Quadra continued, “Sacramento police violated Senator Cervantes’ rights under the Fourth Amendment of the U.S. Constitution and Article I, Section 13 of the California Constitution unreasonable searches and seizures by detaining and arresting Senator Cervantes without probable cause and by conducting a blood test by obtaining a warrant without probable cause. Sacramento Police violated Penal Code §236 by detaining Senator Cervantes without reasonable suspicion or probable cause. Sacramento Police violated Penal Code §836 by arresting Senator Cervantes without probable cause. Sacramento Police violated Penal Code §1525 by obtaining a warrant and conducting a blood test of Senator Cervantes without probable cause. Sacramento Police violated Penal Code Penal Code §118.1 by intentionally and knowingly including false information in the police report relating to Senator Cervantes’ false arrest. Sacramento police violated Penal Code §118 by knowingly submitting false statements under oath to the Sacramento Superior Court and the California Department of Motor Vehicles.”
According to Quadra, officers with the Sacramento Police Department violated the Bane Act which prohibits an individual from “interfering” or “attempting to interfere by threat, intimidation, or coercion,” with the exercise or enjoyment of a constitutional or other right under California or federal law.” Quadra maintains this was done when Williams, Foster and Lucas, under the supervision of Beal, knowingly submitting false statements under oath in violation of Penal Code §118 to the Sacramento Superior Court to obtain a warrant without probable cause. In addition, Sacramento police officers violated the Bane Act, according to Quadra, when they knowingly submitting false statements under oath to the California Department of Vehicles (DMV) inaccurately claiming that Senator Cervantes had violated California Vehicle Code Section 23612.
According to Quadra, the involved officers and the City of Sacramento is open for Cervantes’ claim for false imprisonment in that the Sacramento police officers who were involved in her citation “lacked reasonable suspicion to detain or probable cause to arrest Senator Cervantes.” He cited Williams’ statement heard on the audio portion of a video captured on his bodyworn camera while he was at the hospital while he was talking to someone at the police station via cellphone. “If I had to make a wild guess, there is a possibility I have a reasonable suspicion she has something on board,” Williams said, using a roundabout and unconventional way of indicating Cervantes had imbibed some order of drug or intoxicant. His use of the qualifying phraseology embodied in the word “possibility” is proof, according to Quadra, that there was no probable cause to justify the action specified in the warrant.
“Senator Cervantes’ blood test confirmed no alcohol or drugs in her system,” Quadra asserted.
Quadra in the claim noted that the police had implied that Senator Cervantes had acted suspiciously when she called for assistance while still in her vehicle, that her briefcase had been removed from the vehicle after the accident and that she was wearing a cap and sunglasses at the hospital.
Quadra pointed out that the other driver had likewise remained in her vehicle while on the phone after the accident. He stated that Cervantes had donned the sunglasses and hat while in the hospital waiting room to “protect her privacy.”
Quadra hinted at a conspiracy within the department to hide even more damning evidence. When requests were made for Sergeant Beal’s body camera footage relating to the Cervantes matter, the department stonewalled and produced nothing, he stated.
In the claim, Quadra advanced theories as to why the Sacramento Police Department was hostile to Cervantes. “Claimant alleges that her false detention and arrest were motivated in retaliation of her political views… [and] were motivated in part by animus due to her ethnic background and sexual orientation.” The claim covers that before being elected to the California Senate, Cervantes “was the first openly LGBTQ+ [lesbian, gay, bisexual, transsexual, queer] Latina to represent her district” and that she “introduced State Bill 274 to curb potential abuses associated with use of automated license plate reader (ALPR) systems. While ALPR technology can be a useful law enforcement tool, it poses serious risks to privacy when misused.” Quadra referenced a 2020 audit revealing “ALPR data was being misused across our state. Law enforcement agencies throughout the state and their associations, such as the California Police Chiefs Association, oppose California SB 274, arguing it would hinder their ability to solve crimes. Sacramento Police Chief Kathy Lester is a member of the California Police Chiefs Association.”
There have been suggestions that misidentification and an erroneous association might be at the root of the senator’s experience earlier this year.
A female officer with the Sacramento Police Department, Alejandra Gutierrez-Cervantes, is higher paid than both of the police officers who investigated the traffic accident involving Senator Cervantes. Gutierrez-Cervantes, according to the most recently available complete payroll information, received  $203,280.99 in total annual compensation in 2024, including a base salary of $99,407, which was marginally higher than Foster’s total annual compensation of $203,128.40 with its base salary of $89,798, and substantially more than Williams’ 2024 total annual compensation of $167,098.47, with its base salary of $96,085.
The department declined to make any statement with regard to the matter involving Senator Cervantes, including the inconsistencies in the manner in which she was treated vis-à-vis the other driver, the discrepancies between what was captured on the bodyworn camera videos and what was written in the reports and affidavit for the warrant, Quarta’s allegations of perjury and other criminal acts on the part of the department’s officers, Quarta’s accusation of bias toward the senator and the reports of rivalries among members of the department that may or may not have had an impact on the outcome of the department’s investigation of the accident.
By press time, Quadra had not responded to the Sentinel’s inquiry as to whether complaints relating to the criminal conduct he had alleged in the claim he filed on behalf of Senator Cervantes had been lodged with the Sacramento District Attorney’s Office or the California Attorney General’s Office.

Despite Intense Rescue Response By Barstow PD & FD, Sheriff’s Department, CHP & More, Flood Drowns Tot

A tropical storm that unleashed torrential rains which resulted in flooded streets, roads and washes in Apple Valley, Barstow, Hesperia, Lucerne Valley and other areas throughout the Mojave Desert on Thursday September 18 claimed the life a two-year child when he and his father were swept away from their swamped vehicle by a powerful cascade of floodwater in Barstow.
On September 18, 2025, at approximately 7:14 PM, the Barstow Police and Fire Departments were dispatched to the area of West Main Street west of Lenwood Road regarding a vehicle that had been propelled off the roadway by floodwaters. The vehicle was thrust into a wash north of West Main Street.
According to an informational briefing provided by the City of Barstow, “As police and fire were responding, it was reported that the occupants had been separated from the vehicle and were continuing to travel north with the floodwaters. The occupants of the vehicle were identified as Brandon Padilla Aguilera, age 26, and his son, Xavier Padilla Aguilera, age 2. Brandon and Xavier were separated as they were being swept away by the floodwaters.”
According to the city, “Brandon Aguilera was located on an island that had been created by the floodwaters. Brandon Aguilera was rescued by Barstow Fire Department personnel, taken to Barstow Community Hospital and later released.” Continue reading

Federal Authorities Sue IEHP Over Medi-Cal Fund Diversions

The United States Attorney’s Office has filed a complaint under the False Claims Act in a lawsuit against Inland Empire Health Plan (IEHP), a California local initiative health plan based in Rancho Cucamonga.
Inland Empire Health Pan is contracted with California’s Department of Health Care Services (DHCS) to arrange for the provision of health care services to Riverside County and San Bernardino County residents under Medi-Cal, California’s version of the federal Medicaid program.
The government’s complaint alleges that IEHP violated the False Claims Act by making false statements to Medi-Cal and knowingly retaining overpayments.
“Today’s lawsuit against IEHP shows our steadfast commitment to hold accountable insurers that brazenly compromise the Medicaid system,” said United States Attorney Bill Essayli. “We will take every measure to restore integrity and accountability to the Medicaid system and ensure that patient care – not financial gain – is the primary focus of our health care system.”
“The Medicaid program provides critical health care services,” said Deputy Assistant Attorney General Brenna Jenny of the Justice Department’s civil division. “Today’s complaint demonstrates our continued commitment to protect the integrity of the Medicaid program, and the taxpayer dollars that support it, from health insurers that knowingly seek to divert program funds for their own financial benefit.” Continue reading

Supervisors Showcase Growth And Innovation At State Of The County Event

More than 1,300 business, government and community leaders gathered at the 2025 State of the County Event on Wednesday to learn how San Bernardino County is building a stronger tomorrow through workforce development, technology and innovation, entertainment and tourism, mining and natural resources, and manufacturing industries.
This year, some of the county’s student leaders assisted members of the board of supervisors in presenting information on the county’s leading economic sectors and their top employers.
Kaine Koltoniuk from Hesperia’s Sultana High School in the First Supervisorial District spoke about Castle Mountain Gold Mine and CalPortland Cement, as well as MP Materials in Mountain Pass, which is the most productive U.S. mine producing rare earth materials, accounting for more than 10 percent of the world supply. Recently, MP Materials announced a new public-private partnership with the U.S. Department of Defense to accelerate the development of a complete U.S. rare earth magnet supply chain.
Julius Freeman, a student leader from Etiwanda High School in the Second Supervisorial District highlighted another key business, KraftPal Technologies in Ontario. KraftPal is a market leader in sustainable corrugated cardboard pallet solutions with products that use 80 percent less material from trees and are 100 percent recyclable.  Freeman also recognized Alger Precision Machining in Ontario and Sorenson Engineering in Yucaipa for their efforts to work with local vocational programs to source and develop talent. Continue reading

Phillosophically Speaking: Storm Warnings And “Scorned Warnings”

By Phill Courtney
Last July’s deadly floods in Texas reminded us once again of how often we keep repeatedly ignoring one of the lessons that the sinking of the British ocean liner Titanic should have taught us but didn’t: that while we should make our plans carefully and hope for the best, we should still always plan for the worst.
Famously, or rather infamously, as is now well known, the liner did not come equipped with enough lifeboats for everyone on board that cold April night in 1912 and consequently over 1,500 souls went to a watery death because the company thought that those lifeboats would “clutter” the deck, while also thinking it was basically unthinkable that the ship was sinkable.
As has so often happened throughout history, they did not plan for the worst, but the worst also happened partly because they were not required to do so by government regulations; a “perfect storm” so to speak, resulting in tragedy. And now such seems to be the case with the floods in Texas.
Although the areas inundated by the Guadalupe River were prone to floods in the past—floods which had resulted in by no means insignificant amounts of deaths, while this time government regulations had been in place “red flagging” those areas—the regulations had been compromised and weakened by various “deals” cut between landowners and government officials.
The most high-profile and heartbreaking incident during the July 4th flooding was the literal wiping out of Camp Mystic, a girls’ Christian summer camp on the banks of the Guadalupe, owned and operated by Dick Eastland since 1974. Although, to his credit, Eastland had proposed and had finally seen put in place an automatic flood alert system after a flood in 1987, complacency had gradually increased since then and when the company that had installed the system went out of business in 1997, the river authority had decommissioned the system in 1999, citing unreliability and the possibility of false alarms. Continue reading