Clayton Making The Jump From San Bernardino To Barstow In City Managerial Quest

By Mark Gutglueck
The San Bernardino City Council on Monday, February 10 returned acting City Manager Rochelle Clayton to her underlying status as deputy city manager as part of a coordinated effort to have her depart the county seat next month to become city manager 69 miles north in Barstow.
Immediately upon Clayton relinquishing her hold on the role of top administrator in San Bernardino, the council that evening during a specially-called meeting elevated Assistant City Manager Tanya Romo to replace her.
Clayton will leave San Bernardino eleven months after she was hired to serve as deputy city manager by then-San Bernardino City Manager Charles Montoya in April 2024, ten months after she was elevated by the city council to serve as interim/acting city manager when the city council terminated Montoya in May 2024 and five months after the San Bernardino City Council unanimously offered her a $325,000 salary/$452,313.36 total annual compensation contract in October 2024 and four months after the city council rescinded that offer in November 2024. In the months since, San Bernardino Mayor Helen Tran, working in conjunction with recently-departed council members Benjamin Reynoso and Kimberly Calvin and recently-elected-and-installed council members Mario Flores and Treasure Ortiz Mayor, has sought to reestablish the consensus to dispense with the qualifier “acting” from Clayton’s official title.
Despite Tran’s intensive efforts, however, research Councilman Ted Sanchez carried out in October 2024 using the California Public Records Act revealed that in July 2024, Clayton learned from the California Department of Housing and Community Development that San Bernardino had been cleared to receive a $17 million Homekey grant earmarked to underwrite the cost of constructing residences for the homeless. The city council had not been informed about that grant award. Other documents Sanchez located showed that equally quietly and without seeking direction from the city council to do so, Clayton had declined the grants. When Clayton was questioned by the council as to why she had made a “command decision” against accepting the grants, she explained that they came with strings attached that she believed would have hamstrung the city in its effort to deal with the challenges presented by the proliferation of homeless.
Consequently, former Councilman Damon Alexander and council members Sanchez, Sandra Ibarra, Juan Figueroa, Fred Shorett and Kim Knaus proved hesitant over the last four months to commit to promoting Clayton to full-fledged city manager status. Continue reading

Mud Flows Dog Highway 330

At several locations in the San Bernardino Mountains this week there were mud flows that inundated the road and adjacent areas, in some cases creating flows that nearly buried several vehicles.
Indeed, public safety officials and residents as late as today are on the lookout for cars that may be covered by mud in their entirety, perhaps trapping motorists inside their cars and putting their lives in danger.
In particular, along Highway 330, where large swathes of land were denuded of trees, chaparral, bushes and the natural groundcover as a consequence of the Line Fire, which began as the result of arson on September 5 and was still smoldering as late as October 9, there were mudflows as high as four-and-a-half feet and perhaps higher. Photos have been posted to the internet depicting several cars that were either on Highway 330 or its shoulder enveloped in mud reaching nearly to the level of the front hood atop those cars’ engine compartment. One photo showed mud well above the level of what looked to be a small sports car’s hood to a point on the cars’ side windows and front windshield six or seven inches from the roof. Continue reading

Architect Of SBC’s Stampede Into By-District Elections Sentenced For Tax Evasion

Milton Grimes, who is among a bevy of lawyers who successfully pushed no fewer than 17 of San Bernardino County’s 24 municipalities into adopting by-district city/town council elections between 2014 and 2024 by either veiled or more direct accusations of racial bias in the way those jurisdiction’s choose their elected leadership, was sentenced on Tuesday to 18 months in federal prison for evading the payment of more than $7.2 million in federal and state taxes over a period of more than two decades.
Grimes was sentenced by United States District Judge Stanley Blumenfeld Jr., who also ordered him to pay $7,236,556 in restitution, both to the Internal Revenue Service and to the California Franchise Tax Board.
In October 2024, Grimes pleaded guilty to one count of tax evasion relating to his 2014 taxes and admitted that he failed to pay $1,690,922 to the IRS.
“Despite being a respected attorney, Mr. Grimes also made the deliberate decision to cheat on his taxes for decades, evading the payment of millions of dollars in tax that all citizens are required to pay,” said Acting United States Attorney Joseph T. McNally. “Tax fraud has a corrosive effect on society’s foundations, and we thank our partners at the Internal Revenue Service for their diligence in bringing this defendant to justice.”
“As a successful attorney and owner of a law practice, Mr. Grimes was well aware of his income tax obligations, which he repeatedly chose to evade,” said Los Angeles Internal Revenue Service Field Office Special Agent in Charge Tyler Hatcher. “Despite multiple attempts by the IRS to help him settle his tax obligations, Mr. Grimes continued to obfuscate his income. Unfortunately for him, IRS criminal investigation special agents are the best financial investigators in the world, and now he will feel the repercussions of his actions.” Continue reading

Ontario Airport, Its Publicist Says, Outperformed LAX In Terms Of Passenger Growth Since 2016

Ontario International Airport’s official spokesperson took issue with a portion of the narrative in the Sentinel’s January 31 article that bore the headline “Ontario International Airport Ridership Back To Where It Was Eighteen Years Ago.”
That article reported on how, essentially, in 2024 Ontario International Airport achieved the significant milestone of surpassing 7 million passengers, the highest number since the City of Ontario regained ownership from Los Angeles in 2015. The 7,084,864 passengers who passed through the airport’s gates from January 1, 2024 until December 31, 2024 was slightly over 98.3 percent of the 7,207,150 passenger total the airport experienced in 2007. That figure, just shy of the 2007 ridership level at the airport which was the highest in the aerodrome’s history, represented a notable comeback for the airport. During the economic downturn known as the “Great Recession,” which began in 2007 and lingered for six years, ridership at Ontario International Airport dropped off significantly, as it did at virtually every other airport in the country. Passenger traffic into and out of Ontario declined to 6,232,975 in 2008, then dropped to 4,861,110 in 2009 and fell to 4,812,578 in 2010. Those numbers worsened to 4,540,694 in 2011, continued to decline to 4,296,459 in 2012 and hit rock bottom at 3,971,136 in 2013.
By 2010, Ontario officials, spearheaded by Councilman Alan Wapner, seized upon the downturn in usage at Ontario International Airport to openly allege that the City of Los Angeles, which since 1967 pursuant to a joint powers authority agreement with Ontario had been managing and operating the airport and which in 1985 had assumed ownership of it as a public benefit asset, was deliberately mismanaging the airport. In 2011, Wapner and the other officials instituted a formal effort to reclaim control of the airport from Los Angeles. That effort matured into a lawsuit filed in 2013 in which the law firm of Washington, D.C.-based law firm of Sheppard Mullin Richter & Hampton, sued Los Angeles and Los Angeles World Airports on Ontario’s behalf, claiming neglect and negligence, breach of contract and misfeasance in the operation and management of Ontario International Airport. In 2015, that lawsuit was settled, with Los Angeles agreeing to surrender ownership of the facility to Ontario as of November 1, 2016. In return, Ontario agreed to remunerate Los Angeles $60 million out of its various operating funds and another $30 million taken out of its reserves, make payments of $50 million over five years and $70 million in the final five years of the ten-year ownership transition and further absorbed $60 million of the airport’s bond debt to recompense purchasers of municipal bonds issued by Los Angeles, the proceeds of which had been used to make improvements at the airport. Continue reading

After Death Row Transfers CIM Warden Pennington Promoted

Travis Pennington, who bore the brunt of local outrage last year when the California Department of Corrections and Rehabilitation transferred a reported 39 prisoners from California’s Death Row at San Quentin Prison to the California Institution for Men at Chino, has departed as warden for a higher responsibility position with the state penal system.
He is being replaced by Eric Mejia, who has now assumed the title of acting warden in Chino.
Pennington is a fast-rising star in the world of corrections. In October 2021, he was a senior ranking – captain – prison guard. The following month, he was promoted to chief deputy warden. Two years later, in November 2023, while he remained in the rank of chief deputy warden, he was made the acting warden at the California Institution for Men. That turned into an eventful 14-month assignment.
Governor Gavin Newsom, who shortly after taking office enunciated his opposition to the death penalty and in 2020 initiated a pilot program to move a portion of the state’s condemned inmates – 104 of them – out of their traditional holding place at San Quentin Prison, decommissioned the death chamber their entirely in late 2023 and early 2024. In March 2024, he began one of his legacy programs, which called for dispatching the remaining 189 inmates at San Quentin who were sentenced to death and 20 from the women’s facility in Chowchilla to other prisons. In formulating that plan, Newsom seized upon Proposition 66, what had been proposed by its sponsors as a more hardnosed reform of the penal system as applied to capital punishment in the Golden State. Proposition 66 called for speeding the process of capital trials and executions, limiting the challenges to death sentences and eliminating objections and obstructions to the death penalty by those claiming it was a cruel and unusual punishment by prescribing a choice of four barbiturates for lethal injection: amobarbital, pentobarbital, secobarbital and thiopental. Proposition 66 also allowed those sentenced to death to work, with 70 percent of their pay to go toward restitution to their victims, insofar as they were housed in an institution which offered work programs and provided a level of security to prevent them from harming other inmates or escaping. The proposition authorized the state to house death row inmates in any prison, rather than the one death row prison for men and one death row prison for women. Continue reading

Two Women – Possibly Key To A Regional Smash & Grab Gang – Slip Out Of Custody

There is concern that the San Bernardino County Sheriff’s Department and the San Bernardino County District Attorney’s Office may have engaged in inadequate follow-up after the Redlands Police Department’s Community Engagement Team collared two women believed to be key members of a regional retail theft ring.
On January 30, officers with the Redlands Police Department blanketed the Mountain Grove and Citrus Plaza shopping centers in a coordinated effort that also involved store employees, store security/loss prevention officers and retail theft investigators.
With both uniformed public law enforcement and undercover private personnel monitoring the malls in a casual manner, they were able to nab 11 individuals and recover of $7,600 in stolen merchandise in and around several stores, including Target, Kay Jewelers, Burlington, Lane Bryant, Sephora, Ross, Designer Shoe Warehouse, Old Navy, Victoria’s Secret, TJ Maxx, Famous Footwear, Ulta, World Market, Banana Republic, Kohls, Gap, and BevMo.
Among those 11 were two in particular, whose reputation for thievery proceeded them. One of these was Maria Isabel Torres, 28 of Los Angeles, who was recognized from photos taken of her during the commission of similar acts of larceny throughout Southern California in retail establishments in San Diego, Orange, Los Angeles and Riverside County as well as her believed affiliation with others whose thefts range from simple shoplifting such as the type she engages in to more aggressive acts, some of which involve violence and aggressive destruction as both a means of effectuating the theft and as a diversion. Torres, who had earlier that day been identified as having looted a Nordstrom Rack in Riverside in broad daylight and thereafter swiftly making a getaway, was recognized by members of the retail theft prevention team virtually as soon as she came into the Ross store in the Mountain Grove center. The theft-prevention team had been alerted by a Nordstroms loss prevention agent with an accurate description of how Torres was dressed. That information was followed up with a security camera photo of Torres at the Riverside location. Upon surveilling Torres for more than ten minutes, satisfying themselves as to her identity and observing her in action and that she was about to dash off, members of the community engagement team moved quickly to take her into custody. Arrested with her was Maria Isabel Hernandez, 53 and also of Los Angeles, who acted as a lookout while Torres filled a suitcase with merchandise shed did not pay for and then left the store. The pair communicated via Bluetooth, while Hernandez observed her partners from various angles and distances as much as 75 feet away. Hernandez did not detect any of the community engagement team in the area. Continue reading

February 14 SBC Sentinel Legal Notices

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 25th day of February 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
D148 Jesus Yepez
D025 Daniel Fricke
E040 Victor Acevedo Dominguez
B029 Chelsey Wiedenbeck
Dated: 2/5/2025
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 February 7 and 14, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2500116
TO ALL INTERESTED PERSONS:
Petitioner MICHAEL ANTHONY WARD filed with this court for a decree changing names as follows:
MICHAEL ANTHONY WARD to MICHAEL ANTHONY CHAVEZ
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: FEBRUARY 26, 2025
Time: 8:30 a.m.
Department: S22
The address of the court is Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Gilbert G. Ochoa
Judge of the Superior Court.
Filed: January 15, 2025 by Abrianna Rodriquez, Deputy Court Clerk
Published in the San Bernardino County Sentinel on January 24 & 31 and February 7 & 14, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIV SB 2500152
TO ALL INTERESTED PERSONS: Petitioner: MARIA ISABEL PALACIOS filed with this court for a decree changing names as follows:
MARIA ISABEL PALACIOS to MARIA ISABEL PIZANO GARCIA
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 03/03/2025, Time: 09:00 AM, Department: S29
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415,
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Filed: 1/21/2024
Judge of the Superior Court: Gilbert G. Ochoa
Published in the San Bernardino County Sentinel on January 24 & 31 and February 7 & 14, 2025.

FBN 20250000367
The following entity is doing business primarily in San Bernardino County as
WEST COAST PIPE [and] WEST COAST PIPE LINNINGS 2180 NORTH LOCUST AVE RIALTO, CA 92377: STATE PIPE & SUPPLY, INC 183 S CEDAR AVE RIALTO, CA 92376
Business Mailing Address: 2180 NORTH LOCUST AVE RIALTO, CA 92377
The business is conducted by: A CORPORATION registered in California under the number 1475805.
The registrant commenced to transact business under the fictitious business name or names listed above on: JANUARY 1, 1997
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JUN LEE, President
Statement filed with the County Clerk of San Bernardino on: 01/15/2025
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 K3379
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on January 17, 24 & 31 and February 7, 2025.

FBN 20250000652
The following entity is doing business primarily in San Bernardino County as
3M MARKET AND SMOKE 505 S PEPPER AVE B RIALTO, CA 92376: 3M MARKET LLC 505 S PEPPER AVE B RIALTO, CA 92376E
Business Mailing Address: 505 S PEPPER AVE B RIALTO, CA 92376
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number 202565316286
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/ MARIO ATTAR, Managing Member
Statement filed with the County Clerk of San Bernardino on: 1/23/2025
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 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 January 24 & 31 and February 7 & 14, 2025.

FBN 20240011301
The following entity is doing business primarily in San Bernardino County as
THE IRON VAULT 290 N. BENSON AVE. STE 13 UPLAND, CA 91786: THE CUT SHOT COLLECTIVE, LLC [and] TIFANI McCLANAHAN [and] LOREN McCLANAHAN 290 N. BENSON AVE. STE 13 UPLAND, CA 91786
Business Mailing Address: 290 N. BENSON AVE. STE 13 UPLAND, CA 91786
The business is conducted by: A JOINT VENTURE
The registrant commenced to transact business under the fictitious business name or names listed above on: NOVEMBER 27, 2024.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ TWILA KNIGHT POULIOT, General Partner
Statement filed with the County Clerk of San Bernardino on: 12/10/2024
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 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 December 20 & 27, 2024 and January 3 & 10, 2025. Corrected on January 24 & 31 and February 7 & 14, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
CHARLES ALAN ROSS
CASE NO. PROVV2500022
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of CHARLES ALAN ROSS: a petition for probate has been filed by CHARLES ALAN ROSS II in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that CHARLES ALAN ROSS II 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 MARCH 10, 2025 at 9:00 a.m. at
San Bernardino County Superior Court
Victorville District
Probate Branch
Department V12 – Victorville Courthouse
14455 Civic Drive
Victorville, CA 92392
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Charles Alan Ross II:
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 January 31 and February 7 & 14, 2025.

FBN 20250000601
The following entity is doing business primarily in San Bernardino County as
GILES REAL ESTATE COMPANY 6081 HELLMAN AVENUE RANCHO CUCAMONGA, CA 91737: GILES INDEPENDENT REALTY LLC 6081 HELLMAN AVENUE RANCHO CUCAMONGA, CA 91737
Business Mailing Address: 6081 HELLMAN AVENUE RANCHO CUCAMONGA, CA 91737
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/ BRADLEY GILES, Managing Member
Statement filed with the County Clerk of San Bernardino on: 1/22/2025
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 K3379
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on January 31 and February 7, 14 & 21, 2025.

FBN 20250000557
The following entity is doing business primarily in San Bernardino County as
CARWASH MAFIA 18737 OUTER-HWY 18 APPLE VALLEY, CA 92307: CALIFORNIA CAR WASH COMPANY, LLC 31500 GRAPE STREET STE 3-163 LAKE ELSINORE, CA 92532
Business Mailing Address: 31500 GRAPE STREET STE 3-163 LAKE ELSINORE, CA 92532
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number 201036210223
The registrant commenced to transact business under the fictitious business name or names listed above on: JULY 1, 2024.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ SHELLY BARRIOS, Manager
Statement filed with the County Clerk of San Bernardino on: 1/21/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy 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 January 31 and February 7, 14 & 21, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: RICHARD BRICKLEY
CASE NO. PROVA2500091
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of RICHARD BRICKLEY:
A PETITION FOR PROBATE has been filed by MICHAEL BRICKLEY in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that MICHAEL BRICKLEY be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-2 at 9:00 a.m. on March 20, 2025
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Michael Brickley:
ANTONIETTE JAUREGUI (SB 192624)
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
ajprobatelaw@gmail.com
Published in the San Bernardino County Sentinel on February 7, 14 & 21, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2500716
TO ALL INTERESTED PERSONS:
Petitioner JULIA STEPHAN, also known as JULIA PEREZ OR JULIA KRAMER, filed with this court for a decree changing names as follows:
JULIA STEPHAN to JULIA CLAIRE
JULIA PEREZ to JULIA CLAIRE
JULIA KRAMER to JULIA CLAIRE
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: MARCH 17, 2025
Time: 8:30 a.m.
Department: S22
The address of the court is Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Gilbert G. Ochoa
Judge of the Superior Court.
Filed: February 3, 2025 by
Stephanie Garcia, Deputy Court Clerk
Attorney for Julia Stephan
Jennifer M. Daniel
220 Nordina St.
Redlands, CA 92373
Telephone No: (909) 792-9244 Fax No: (909) 235-4733
Email address: team@lawofficeofjenniferdaniel.com
Published in the San Bernardino County Sentinel on February 7, 14, 21 & 28, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2500119,
TO  ALL INTERESTED PERSONS: Petitioner: Valentina Nichole Hernandez filed with this court for a decree changing names as follows: Valentina Nichole Hernandez to Valentina Nichole Zolnikov.
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/27/2025, 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 ? Ontario in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 01/16/2025
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS  Ontario on 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025

FBN 20250000687
The following entity is doing business primarily in San Bernardino County as
ALL UPHOLSTERY GARAGE 10231 LOCUST AVE HESPERIA, CA 92345: JOSE D TOLEDO LOPEZ
Business Mailing Address: 10231 LOCUST 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: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JOSE D TOLEDO LOPEZ
Statement filed with the County Clerk of San Bernardino on: 1/23/2025
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 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 February 7, 14, 21 & 28, 2025.

FBN 20250000510
The following entity is doing business primarily in San Bernardino County as
MD ROYAL LANDSCAPING & MAINTENANCE 13026 IVY AVE RANCHO CUCAMONGA, CA 91739: MARIANA D REAL
Business Mailing Address: 8221 ILEX ST #26 FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: January 5, 2015.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MARIANA D REAL, Owner
Statement filed with the County Clerk of San Bernardino on: 1/17/2025
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 K3379
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on February 7, 14, 21 & 28, 2025.

FBN 20250000914
The following entity is doing business primarily in San Bernardino County as
BRCM COMPANY 3257 STRATFORD CHINO HILLS, CA 91709: BRCM COMPANY LLC 8605 SANTA MONICA BLVD. #397230 WEST HOLLYWOOD, CA 90069
Business Mailing Address: 3257 STRATFORD CHINO HILLS, CA 91709
The business is conducted by: A LIMITED LIABILITY COMPANY registered in 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/ RAMIRO J. NUNEZ-VILLELA, Manager
Statement filed with the County Clerk of San Bernardino on: 01/30/2025
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 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 February 7, 14, 21 & 28, 2025.

FBN 20250000053
The following person is doing business as: STACK DON’T SPEND 1676 E 6TH ST ONTARIO, CA 91764 ;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA CA 92701];
COUNTY OF SAN BERNARDINO
HONESTY J RAMIREZ SALGADO
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/ HONESTY J RAMIREZ SALGADO, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 02, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202501CV

NOTICE OF SALE OF REAL PROPERTY AT PRIVATE SALE
IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA, FOR THE COUNTY OF SAN BERNARDINO IN THE MATTER OF THE ESTATE OF LARRY VERNICE BROOKS DECEDENT
CASE NO. PROVA2400154
(PROBATE CODE §§ 10300,10304)
NOTICE IS HEREBY GIVEN that, subject to
confirmation by this court,  in Dept. F2 of the Superior Court OF CALIFORNIA, COUNTY OF SAN BERNARDINO located on 17780 Arrow Boulevard, Fontana, CA 92335 on February 25 2025 at  9:00 am or thereafter within the time allowed by law,
Linda Diane Stockton,  Administrator of the Estate of LARRY VERNICE BROOKS , will sell at private sale to the highest and best net bidder on the terms and conditions stated below all rights, title, and interest that the estate has acquired in addition to that of the decedent at the time of death, in the real property located in SAN BERNARDINO COUNTY California.
This property is commonly referred to and is more fully described as: Decedent’s Residence (Condominium) located at 12584 Atwood Ct. #422, Rancho Cucamonga, San Bernardino County, California 91739.
APN: 1089-571-11-0-000  and is more fully described as follows:
THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF
RANCHO CUCAMONGA, COUNTY OF SAN BERNARDINO, STATE OF
CALIFORNIA, AND IS DESCRIBED AS FOLLOWS:
A CONDOMINIUM CONSISTING OF THE FOLLOWING:
PARCEL 1:
(a) A SEPARATE INTEREST IN UNIT 422, AS SHOWN ON THAT CERTAIN CONDOMINIUM PLAN ENTITLED CONDOMINIUM PLANS TRACT 13873 – LOT 1, RECORDED ON MAY 27, 1992, AS INSTRUMENT NO. 92-222307; AS AMENDED BY THAT CERTAIN FIRST AMENDMENT TO CONDOMINIUM PLAN – VICTORIA HEIGHTS, RECORDED FEBRUARY 21, 2006 AS INSTRUMENT NO. 2006-0118166;AND AS AMENDED BY THAT CERTAIN SECOND AMENDMENT TO CONDOMINIUM PLAN – VICTORIA HEIGHTS, RECORDED APRIL 20, 2006, AS INSTRUMENT NO. 2006-0268553, ALL IN THE OFFICE OF THE SAN BERNARDINO COUNTY RECORDER, CALIFORNIA
(HEREINAFTER THE
“CONDOMINIUM PLAN” OR “PLAN”), AND
(b) AN UNDIVIDED ONE-ONE-HUNDRED-TWENTY-FOURTH (11124TH) FRACTIONAL INTEREST (“FRACTIONAL INTEREST”) IN AND TO THE “UNDIVIDED INTEREST COMMON AREA” AS DESCRIBED IN THE PLAN AND THE DECLARATION DESCRIBED HEREINAFTER. SAID UNIT AND FRACTIONAL INTEREST IS LOCATED WITHIN THE BOUNDARIES OF THAT CERTAIN REAL PROPERTY DESCRIBED AS: LOT 1 OF TRACT NO. 13873, IN THE CITY OF RANCHO CUCAMONGA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 227, PAGES 15 THROUGH 17, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
PARCEL 2:
EXCLUSIVE USE AREAS THE EXCLUSIVE RIGHT TO THE USE, POSSESSION AND OCCUPANCY OF THOSE PORTIONS OF THE ASSOCIATION PROPERTY
DEFINED IN THE DECLARATION DESCRIBED HEREINAFTER AND IN THE
PLAN AS “EXCLUSIVE USE AREAS,” BEARING THE SAME NUMERICAL
DESIGNATION AS THE UNIT DESCRIBED IN PARCEL 1 ABOVE, WHICH SHALL BE APPURTENANT TO PARCEL 1 DESCRIBED ABOVE.
PARCEL 3
VEHICULAR SP ACE EASEMENT(S) THE EXCLUSIVE RIGHT TO THE USE,
POSSESSION AND OCCUPANCY OF THE FOLLOWING “VEHICULAR SPACES” AS AN “EXCLUSIVE EASEMENT” AS DEFINED, DESCRIBED AND OR SHOWN, AND SUBJECT TO THE LIMITATIONS COVENANTS, CONDITIONS AND RESTRICTIONS AND EASEMENTS IN DECLARATION AND/OR THE PLAN: CARPORT 21 F #6 GARAGE IN WHICH VEHICULAR SPACE(S) SHALL BE ASSIGNED AND APPURTENANT TO PARCEL 1 DESCRIBED ABOVE. THE FOREGOING NOTWITHSTANDING, THE VEHICULAR SPACE EASEMENT(S) ASSIGNED HEREIN AS AN APPURTENANCE TO THE UNIT DESCRIBED IN PARCEL 1 MAY BE TRANSFERRED AND/OR REASSIGNED FROM SUCH UNIT, IN ACCORDANCE WITH THE PROVISIONS THEREFORE CONTAINED IN THE DECLARATION.
PARCEL 4:
NON-EXCLUSIVE EASEMENTS-ASSOCIATION PROPERTY NONEXCLUSIVE EASEMENTS ON, IN, OVER AND THROUGH THE ASSOCIATION PROPERTY AS DEFINED IN THE DECLARATION AND DEFINED AND IDENTIFIED IN THE PLAN, EXCEPTING THEREFROM ALL UNITS AND THE APPURTENANT EXCLUSIVE USE AREAS, FOR PURPOSES OF (a) EGRESS, ACCESS THROUGH, ON AND OVER THE VEHICULAR AND PEDESTRIAN ACCESS AREAS THEREIN, (b) ACCESS TO AND USE OF (INCLUDING ANY UTILITY OR RELATED LINE AND EQUIPMENT IN ORDER TO PROVIDE UTILITY OR RELATED SERVICES TO PARCELS 1, 2 AND 3 ABOVE; SUBJECT TO, HOWEVER, ANY RESTRICTIONS, LIMITATIONS AND CONDITIONS DESCRIBED IN THE DECLARATION, AND FURTHER EXCEPTING ANY PORTIONS OF THE ASSOCIATION PROPERTY OVER WHICH THE GRANTOR HEREIN, AS DECLARANT, MAY HA VE AN EASEMENT OR OTHER SIMILAR RESTRICTION, AS MAY BE PROVIDED IN THE DECLARATION. THE EASEMENTS GRANTED HEREIN SHALL BECOME EFFECTIVE UPON RECORD A TION OF THIS DEED WITH THE SAN BERNARDINO COUNTY RECORDER, SAN BERNARDINO COUNTY, CALIFORNIA.
PARCEL 5:
ONE CLASS A MEMBERSHIP IN VICTORIA HEIGHTS MAINTENANCE
ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION, HEREINAFTER CALLED THE “ASSOCIATION.”
The property will be sold subject to current taxes, covenants, conditions, restrictions, reservations, rights, rights of way, and easements of record, with any encumbrances of record to be satisfied from the purchase price.
The property is to be sold on an “as is” basis, except for title.
Bids or offers are invited for this property and must be in writing and can be submitted to seller’s attorney, Nancy W. Andrus of – Andrus & Shields, Attorneys at Law, PC
17539 Vierra Canyon Rd Ste A PMB 115
Prunedale, CA 93907 (760) 948-9000 Email: nandrus@andrusandshieldslaw.com The property will be sold on the following terms:
Terms of sale cash in lawful money of the United States on confirmation of sale and acceptable to the court on confirmation of sale, e.g., 10 percent (10%) of the amount of the bid to accompany the offer by certified check, and the balance to be paid on confirmation of sale by the court. Taxes, operating and maintenance expenses, and premiums on insurance acceptable to the purchaser shall be prorated as of the date of recording of conveyance, transfer taxes, and any title insurance policy shall be at the expense of the purchaser or purchasers.
The right  is  reserved  to  reject  any  bid.
For further information and bid forms, contact Nancy W. Andrus of – Andrus & Shields, Attorneys at Law, PC
17539 Vierra Canyon Rd Ste A PMB 115
Prunedale, CA 93907 (760) 948-9000 Email: nandrus@andrusandshieldslaw.com
07/10/2024  PUBLISHED IN THE SAN BERNARDINO COUNTY SENTINEL 02/07/2025, 02/14/2025, 02/21/2025

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SHIRLEY ANN DUNCAN
CASE NO. PROVA2500119
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of SHIRLEY ANN DUNCAN:
A PETITION FOR PROBATE has been filed by ROGER WAYNE DUNCAN in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that ROGER WAYNE DUNCAN be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-1 at 9:00 a.m. on March 25, 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 Roger Wayne Duncan:
ANTONIETTE JAUREGUI (SB 192624)
1894 COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
ajprobatelaw@gmail.com
Published in the San Bernardino County Sentinel on February 14, 21 & 28, 2025.

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
MICHELLE MARIE MENDEZ CANO
CASE NO. PROVA 2500111
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of MICHELLE MARIE MENDEZ CANO:
A PETITION FOR PROBATE has been filed by SANDRA BAHENA in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that SANDRA BAHENA be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held MARCH 25, 2025 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
Filed: FEBRUARY 10, 2025
Alex Umana, 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.
Sandra Bahena, In Pro Per
5137 Riverside Drive Chino, CA 91710
(909) 721-3407
Email address: sandrabahenateam@gmail.com
Published in the San Bernardino County Sentinel on February 14, 21 & 28, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIV SB 2501472
TO ALL INTERESTED PERSONS: Petitioner: BRENDA LUCIA MIRANDA TERRIQUEZ filed with this court for a decree changing names as follows:
BRENDA LUCIA MIRANDA TERRIQUEZ to BRENDA LUCIA TERRIQUEZ
[and]
LEAH GRACE MIRANDA to LEAH GRACE TERRIQUEZ
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: 03/25/2025, Time: 09:00 AM, Department: S32
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415,
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Filed: February 11, 2025
Judge of the Superior Court: Gilbert G. Ochoa
Published in the San Bernardino County Sentinel on February 14, 21, 28 & March 7, 2025.

FBN 20250001544
The following entity is doing business primarily in San Bernardino County as
PARADISE THERMAL SOLUTION 16300 LOZANO ST UNIT #1 FONTANA, CA 92336: JESSICA Y. ROJASOVIEDO
Business Mailing Address: 16300 LOZANO ST UNIT #1 FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: February 10, 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/ JESSICA Y. ROJASOVIEDO, Owner
Statement filed with the County Clerk of San Bernardino on: 02/13/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy 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 February 14, 21 & 28 and March 7, 2025.

FBN 20250000914
The following entity is doing business primarily in San Bernardino County as
BRCM COMPANY 3257 STRATFORD CHINO HILLS, CA 91709: BRCM COMPANY LLC 8605 SANTA MONICA BLVD. #397230 WEST HOLLYWOOD, CA 90069
Business Mailing Address: 3257 STRATFORD CHINO HILLS, CA 91709
The business is conducted by: A LIMITED LIABILITY COMPANY registered in 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/ RAMIRO J. NUNEZ-VILLELA, Manager
Statement filed with the County Clerk of San Bernardino on: 01/30/2025
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 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 February 7, 14, 21 & 28 and March 7, 2025.

FBN 20250000440
The following entity is doing business primarily in San Bernardino County as
MUCHO GUSTO PERUVIAN CUISINE 10660 SIERRA AVE. SUITE F FONTANA, CA 92337: MELANIE SALAZAR
Business Mailing Address: 10660 SIERRA AVE. SUITE F FONTANA, CA 92337
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: February 1, 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/ MELANIE SALAZAR, Owner
Statement filed with the County Clerk of San Bernardino on: 01/16/2025
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 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 February 14, 21 & 28 and March 7, 2025.

FBN 20250001083
The following entity is doing business primarily in San Bernardino County as
DREWKUSTOMS 4210 MISSION BLVD MONTCLAIR, CA 91763:
MAYRA E MENDEZ
[and]
ANDRES A CARRILLO MENDEZ
Business Mailing Address: 4210 MISSION BLVD MONTCLAIR, CA 91763
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: February 2, 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/ ANDRES A CARRILLO MENDEZ, Partner
Statement filed with the County Clerk of San Bernardino on: 02/04/2025
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 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 February 14, 21 & 28 and March 7, 2025.

FBN 20250001414
The following entity is doing business primarily in San Bernardino County as
ORION DEVELOPMENT & MANAGEMENT, INC 10565 CIVIC CENTER DRIVE SUITE 160 WEST BUILDING RANCHO CUCAMONGA, CA 91730: ORION DEVELOPMENT & MANAGEMENT, INC 10565 CIVIC CENTER DRIVE SUITE 160 WEST BUILDING RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 10565 CIVIC CENTER DRIVE SUITE 160 WEST BUILDING RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION registered with the State of California under the number 6458002.
The registrant commenced to transact business under the fictitious business name or names listed above on: January 1, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ REZA AHMADINIA, President
Statement filed with the County Clerk of San Bernardino on: 02/10/2025
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 K3379
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on February 14, 21 & 28 and March 7, 2025.

FBN 20250001504
The following entity is doing business primarily in Kern County as
CALIFORNIA LABORIST GROUP 1081 N CHINA LAKE BLVD RIDGECREST, CA 93555: CALIFORNIA LABORIST GROUP 10565 CIVIC CENTER DRIVE SUITE 160 WEST BUILDING RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 10565 CIVIC CENTER DRIVE SUITE 160 WEST BUILDING RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION registered with the State of California under the number 6465563.
The registrant commenced to transact business under the fictitious business name or names listed above on: August 1, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ REZA AHMADINIA, President
Statement filed with the County Clerk of San Bernardino on: 02/11/2025
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 K3379
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on February 14, 21 & 28 and March 7, 2025.

FBN 20250000522
The following person is doing business as: ARRIETA’S CONCRETE PAVING, INC.. 17788 FERNWOOD DRIVE SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 17788 FERNWOOD DRIVE SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
ARRIETA LANDSCAPE, INC. 17788 FERNWOOD DRIVE SAN BERNARDINO CA 92407 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 5776609.
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/ JUAN C ARRIETA-RODRIGUEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: JANUARY 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202501MT

FBN 20250000498
The following person is doing business as: CANELOS’S SMOG CHECK. 198 W BASELINE ST UNIT B SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 198 W BASELINE ST UNIT B SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
CANELO’S SMOG CHECK, LLC 198 W BASELINE ST SAN BERNARDINO, CA 92410 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202464715124
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/ ALAN A. AVILES GONZALEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JANUARY 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202502MT

FBN 20250000454
The following person is doing business as: B & B ELECTRIC. 6672 LOGAN AVE FONTANA, CA 92336;[ MAILING ADDRESS 6672 LOGAN AVE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
CLOUFIS D SMITH
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/ CLOUFIS D SMITH, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202503MT

FBN 2025000043
The following person is doing business as: SUPER 99. 331 W 9TH ST STE 6 SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 331 E 9TH ST STE 6 SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
RMM GENERAL LLC 1505 W 9TH ST SAN BERNARDINO CA 92411 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202464619590
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAMZI MHANNA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JANUARY 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202503MT

FBN 20250000375
The following person is doing business as: ELITE AUTO BODY & REPAIR. 546 W FIRST ST #5 RIALTO, CA 92376;[ MAILING ADDRESS 546 W FIRST ST #5 RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
SIERRA AUTO REPAIR INC 546 W FIRST ST #5 RALTO CA 92376 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 5724639
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/ JOSE L MONZON RODRIGUEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202504MT

FBN 20250000347
The following person is doing business as: WEST COAST CIRCUIT BREAKERS. 761 W MARGARITA ST RIALTO, CA 92376;[ MAILING ADDRESS 761 W MARGARITA ST RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
ULISES PENA DIAZ
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/ ULISES PENA DIAZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202505MT

FBN 20250000342
The following person is doing business as: BUCK OFF RANCH ROAD. 4735 LAKEVIEW ROAD BIG BEAR CITY, CA 92314;[ MAILING ADDRESS P.O BOX 330 BIG BEAR CITY, CA 92314];
COUNTY OF SAN BERNARDINO
BUCK OFF RANCH LIMITED 47351 LAKEVIE ROAD BIG BEAR CITY CA 92314 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6171024
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/ KELLINA M. PELLETIER, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202506MT

FBN 20250000345
The following person is doing business as: R.G CITY MENSWARE. 631 W STATE STREET REDLANDS, CA 923732539 SHADY GLEN SAN BERNARDINO, CA 92408
COUNTY OF SAN BERNARDINO
RUBEN R OCHOA; GALINDO DE LA TORRE LAMAS.
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/ RUBEN R OCHOA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202507MT

FBN 20250000381
The following person is doing business as: BUDGET AIR CONDITIONING AND HEATING. 22780 GRAND TERRACE RD GRAND TERRACE, CA 92313;[ MAILING ADDRESS 22780 GRAND TERRACE RD GRAND TERRACE, CA 92313];
COUNTY OF SAN BERNARDINO
CESAR E MUNOZ.
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/ CESAR E MUNOZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB420250MT

FBN 20250000408
The following person is doing business as: SISTERBLOOM. 2758 FAIRLANE PL CHINO HILLS, CA 91709;[ MAILING ADDRESS 2758 FAIRLANE PL CHINO HILLS, CA 91709];
COUNTY OF SAN BERNARDINO
ALYSSA C SANTOS
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/ ALYSSA C SANTOS, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202509MT

FBN 20250000599
The following person is doing business as: CLEAR SPRINGS JUNK REMOVAL. 1072 N VISTA AVE #D RIALTO, CA 92376;[ MAILING ADDRESS 1072 N VISTA AVE #D RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
TYLOR D SEXTON.
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/ TYLOR D SEXTON, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202510MT

FBN 20250000647
The following person is doing business as: THE FOUNTAIN MINISTRIES, INC; APOSTOLIC CHURCH; FOUNTAIN OF TUTH CHRISTIAN ACADEMY; FOUNTAIN OF TRUTH CHURCH. 9271 ARROW ROUTE RANCHO CUCAMONGA, CA 917309271 ARROW ROUTE RANCHO CUCAMONGA, CA 91730
COUNTY OF SAN BERNARDINO
THE FOUNTAIN MINISTRIES, INC 9271 ARROW ROUTE RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4086548.
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: NOV 27, 2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NATHANIEL L. OCHOA, TREASURER
Statement filed with the County Clerk of San Bernardino on: JANAURY 23, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202511MT

FBN 20250000583
The following person is doing business as: SONORA AUTO TRANSPORT. 233 W D ST COLTON, CA 92324;[ MAILING ADDRESS 233 W D ST COLTON, CA 92324
COUNTY OF SAN BERNARDINO];
LANESSA HERRERA.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 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/ LANESSA HERRERA, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202512MT

FBN 20250000584
The following person is doing business as: LIBERTY AUTO SALE CORP. 363 W 6TH ST SAN BERNARDINO, CA 92401;[ MAILING ADDRESS 363 W 6TH ST SAN BERNARDINO, CA 92401];
COUNTY OF SAN BERNARDINO
LIBERTY AUTO CORP 363 W 6TH ST SAN BERNARDINO CA 92401 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: DEC 16, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SANTA TERESA BARRON, CEO
Statement filed with the County Clerk of San Bernardino on: JANAURY 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202513MT

FBN 20240010514
The following person is doing business as: CHUBB’S TRUCK SALES, INC. 517 N. MOUNTAIN AVE. STE. 218 UPLAND, CA 91786;[ MAILING 517 N. MOUNTAIN AVE. STE. 218 UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
CHUBB’S TRUCK SALES, INC. 517 N. MOUNTAIN AVE. STE. 218 UPLAND, CA 91786 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6436972
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/ MIRNA TERRONES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 13, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/13/2024, 12/20/2024, 12/27/2024, 01/03/2025 CNBB50202415MT CORRECTION DATES 1/24 2025,1/31/2025,02/07/2025 & 02/14/2025/

FBN 20240009047
The following person is doing business as: MORENO LANDSCAPE SERVICES 969 S OLIVE AVE RIALTO, CA 92376;[ MAILING ADDRESS 969 S OLIVE ST RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
JOSE MORENO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: OCTOBER 04, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE MORENO, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 07, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/11/2024, 10/18/2024, 10/25/2024, 11/01/2024 CNBB41202426MT CORRECTION DATES 12/13/2024, 12/20/2024, 12/27/2024 & 01/03/2025 CORRECTION DATES 1/ 24/ 2025,1/31/2025,02/07/2025 & 02/14/2025

FBN 20250000816
The following person is doing business as: STITCH & COMPANY. 15812 GREVILLEA ST FONTANA, CA 92335;[ MAILING ADDRESS 15812 GREVILLA ST FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
DAREK BEEMAN
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/ DAREK BEEMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025 CNBB5202501MT

FBN 20250000820
The following person is doing business as: STEPHANIE WINDOW SERVICE. 2495 N SIERRA WAY SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 7485 GINGER DRIVE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
STEPHANIE A MARQUEZ; JOSE M MARQUEZ
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 27, 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/ STEPHANIE A MARQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025 CNBB5202502MT

FBN 20250000817
The following person is doing business as: ASSET MANAGEMENT GROUP. 620 ALABAMA ST REDLANDS, CA 92373;[ MAILING ADDRESS P.O. BOX 7597 REDLANDS, CA 92375];
COUNTY OF SAN BERNARDINO
IE ASSET MANAGEMENT GP, INC. 620 ALABAMA STREET REDLANDS CA 92373 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4104626
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 12, 2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 E. REANS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025 CNBB5202503MT

FBN 20250000802
The following person is doing business as: EXCELLENCE AUTO SALES INC. 12665 LACADENA DR UNIT 10A COLTON, CA 92324;[ MAILING ADDRESS 2058 N MILLS AVE 327 CLAREMONT, CA 91711];
COUNTY OF SAN BERNARDINO
EXCELLENCE AUTO SALES INC 12665 N LA CADENA DR 10 A COLTON CA 92324 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6546789
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/ KHALID FAKHOURY, SECRETARY
Statement filed with the County Clerk of San Bernardino on: JANUARY 28, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025 CNBB5202504MT

FBN 20250000688
The following person is doing business as: PLATINUM MOTOR GROUP. 363 W SIXTH ST SUITE 9 SAN BERNARDINO, CA 92401;[ MAILING ADDRESS 363 W SIXTH ST SUITE 9 SAN BERNARDINO, CA 92401];
COUNTY OF SAN BERNARDINO
PLATINUM MOTOR GROUP LLC 9350 THE RESORT PKWY SUITE 227 RANCHO CUCAMONGA CA 91730 SATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202464716469
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/ ALFREDO LOPEZ TORRES, CEO
Statement filed with the County Clerk of San Bernardino on: JANUARY 23, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025 CNBB5202505MT

FBN 20250000591
The following person is doing business as: KSS FUND 2 LLC. 190 N MEREDIAN AVE #14 RIALTO, CA 92376;[ MAILING ADDRESS 1401 MOHAWK ST LOS ANGELES, CA 90026];
COUNTY OF SAN BERNARDINO
KSS FUND 2 LLC 1401 MOHAWK ST LOS ANGELES CA 90026 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 20225319174
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/ KATHLEEN WALES, MANAGER
Statement filed with the County Clerk of San Bernardino on: JANUARY 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025 CNBB5202506MT

FBN 20250000670
The following person is doing business as: CARNE BUTHCER & TACOS. 1308 MONTE VISTA AVE UNIT 9 UPLAND, CA 91786;[ MAILING ADDRESS 1308 MONTE VISTA AVE UNIT 9 UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
THE HOLY GRAIL HOSPITALITY GROUP 730 N. LA CIENEGA BOULEVARD LOS ANGELES CA 90069 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4845385
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MAIRA DE LA TORRE, CEO
Statement filed with the County Clerk of San Bernardino on: JANUARY 23, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025 CNBB5202507MT

FBN 20250000619
The following person is doing business as: GUTIERREZ TRANSPORT; GUTIERREZ FLOWERS. 15048 INDIGO STREET ADELANTO, CA 92301;[ MAILING ADDRESS 15048 INDIGO STREET ADELANTO, CA 92301];
COUNTY OF SAN BERNARDINO
JOSE F GUTIERREZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE F GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025 CNBB5202508MT

FBN 20250000613
The following person is doing business as: STYLE MJ BOUTIQUE. 1371 W 2ND ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 1371 W 2ND ST SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
MICHELE J HERNANDEZ ALVARADO
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/ MICHELE J HERNANDEZ ALVARADO, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025 CNBB5202509MT

FBN 20250000736
The following person is doing business as: LOUISIANA FRIED CHICKEN AND SEA FOOD. 16951 FOOTHILL BLVD STE B FONTANA, CA 92335;[ MAILING ADDRESS 16951 FOOTHILL BLVD STE B FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
TRUE WHOLESAL INTERNATIONAL INC. 16951 FOOTHILL BLVD STE B FONTANA CA 92335 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4756037
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAHMAN H. THOMPSON, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JANUARY 27, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025 CNBB5202510MT

FBN 20240010754
The following person is doing business as: TRETO,S PHOTO AND VIDEO. 3770 OPAL STREET RIVERSIDE, CA 92509;[ MAILING ADDRESS 3245 N E ST SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
FRANK I TRETO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 04, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANK I TRETO
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 25, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2024, 12/27/2024, 01/03/2025, 01/10/2025 CNBB51202412MT CORRECTION DATES 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025

FBN 20240011221
The following person is doing business as: JAVIER ROJAS TRUCKING. 15550 MALLORY DR FONTANA, CA 92335;[ MAILING ADDRESS 15550 MALLORY DR FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
FRANCISCO ROJAS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANCISCO ROJAS, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 09, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2024, 12/27/2024, 01/03/2025, 01/10/2025 CNBB51202408MT CORRECTION DATES 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025

FBN 20240010722
The following person is doing business as: CARLIN SANBORN, LLC. 3702 VALLE VISTA DRIVE CHINO HILLS, CA 91709;[ MAILING ADDRESS 3702 VALLE VISTA DRIVE CHINO HILLS, CA 91709];
COUNTY OF SAN BERNARDINO
CARLIN SANBORN, LLC 3702 VALLE VISTA DRIVE 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: 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/ ROBERT JACKSON, CEO
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 21, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2024, 12/27/2024, 01/03/2025, 01/10/2025 CNBB51202411MT CORRECTION DATES 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025

FBN 20240010871
The following person is doing business as: OPTCGCOLLECTIONS. 9431 HAVEN AVENUE SUITE 100 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 9431 HAVEN AVENUE SUITE 100 RANCHO CUCAMONGA, CA 91730];
PRINCIPAL PLACE OF BUSINESS SAN BERNARDINO
ALFREDO F. CARRILLO GARCIA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALFREDO F. CARILLOO GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 02, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2024, 12/27/2024, 01/03/2025, 01/10/2025 CNBB51202404MT CORRECTION DATES 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025

FBN 20240010899
The following person is doing business as: OUTSOURCE ADVANTAGE LAB 22545 BARTON RD STE 106 GRAND TERRACE CA 92313;[ MAILING ADDRESS 22400 BARTON RD 21-206 GRAND TERRACE CA 92313];
COUNTY OF SAN BERNARDINO
ROBERT YOUNG NWD LLC 22400 BARTON RD 21-338 GRAND TERRACE CA 92313 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202358911211
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL J YOUNG, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 03, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2024, 12/27/2024, 01/03/2025, 01/10/2025 CNBB51202429MT CORRECTION DATES 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025

FBN 20240011600
The following person is doing business as: CANELO’S SMOG CHECK. 198 W BASELINE ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 198 W BASELINE STREET SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
CANELO’S SMOG CHECK, LLC 198 W BASELINE ST SAN BERNARDINO, CA 92410 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202464715124
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/ ALAN A. AVILES GONZALEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025 CNBB1202507MT CORRECTION DATES 01/31/2025, 02/07/2025, 02/14/2025, 02/21/2025

FBN 20250000891
The following person is doing business as: WHITE DIAMONDS. 1221 N VINEYARD AVE #90 ONTARIO, CA 91764;[ MAILING ADDRESS 1221 N VINEYARD AVE #90 ONTARIO, CA 91764];
COUNTY OF SAN BERNARDINO
DAVID T. WHITE
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 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/ DAVID T. WHITE, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 30, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CNBB6202501MT

FBN 20250000965
The following person is doing business as: SUGARING BARE. 9950 ALABAMA ST. SUITE 6 REDLANDS, CA 92374;[ MAILING ADDRESS 1032 SIXTH ST REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
MICHELLE A. ROQUE.
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/ MICHELLE A. ROQUE, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 31, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CNBB6202502MT

FBN 20250000964
The following person is doing business as: MC SKIN CARE. 4875 MISSION BLVD MONTCLAIR, CA 91763;[ MAILING ADDRESS 13576 CRAPE MYRTLE DR MORENO VALLEY, CA 92553];
COUNTY OF SAN BERNARDINO
MARIA R CEJA.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 31, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIA R CEJA, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 31, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CNBB6202503MT

FBN 20250000886
The following person is doing business as: SPEEDY A.M CLEANING SERCVICES. 2656 SOUTH ROSEDALE AVE APT A COLTON, CA 92324;[ MAILING ADDRESS 2656 SOUTH ROSEDALE AVE APT A COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
AUSTIN MARTINEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AUSTIN MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 30, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CNBB6202504MT

FBN 20250001040
The following person is doing business as: JACK’S MOBILE DETAILING. 14138 CERIGNOLA CIR BEAUMONT, CA 92223;[ MAILING ADDRESS 14138 CERIGNOLA CIR BEAUMONT, CA 92223];
COUNTY OF SAN BERNARDINO
JACK B MCINTYRE.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: DEC 01, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JACK B MCINTYRE
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CNBB6202505MT

FBN 20250001086
The following person is doing business as: PROGRESS TRUCKING SCHOOL; AMERICAN TECH. 738 S WATERMAN AVE SUITE A20 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 738 S WATERMAN AVE SUITE A20 SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
PROGRESS TRUCKING SCHOOL 738 S WATERMAN AVE SUITE A20 SAN BERNARDINO CA 92408 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6373562
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 04, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALEXANDER CUSIANOVIC, SECRETARY
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 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 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CNBB6202507MT

FBN 20250001192
The following person is doing business as: ALLIANCE RACKS. 2285 W HILL DRIVE SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 943 RICHLAND ST APT C UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
OLEGARIO RODRIGUEZ ECHEVERRIA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 30, 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/ OLEGARIO RODRIGUEZ ECHEVERRIA, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 06, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CNBB6202508IF

FBN 20250001015
The following person is doing business as: SOVEREIGN GRACE IMPACT MINISTRIES. 1377 LA CADENA DR COLTON, CA 92324;[ MAILING ADDRESS 635 W F STREET COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
SOVEREIGN GRACE IMPACT MINISTRIES 635 W F STREET COLTON CA 92324 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4141398
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/ RUBEN M CIMENTAL, CEO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CNBB6202509MT

FBN 20250001006
The following person is doing business as: FOUNTAIN OF TRUTH CHURCHES GLOBAL COUNCIL; CONSEJO GLOBAL IGLESIAS FUENTE DE VERDAD. 9271 ARROW ROUTE RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 9271 ARROW ROUTE RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
FOUNTAIN OF TRUTH CHURCHES INTERNATIONAL 9271 ARROW ROUTE RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4761471
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/ NATHANIEL OCHOA, CFO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CNBB6202510MT

FBN 20250000985
The following person is doing business as: DREAM SALON SUITES. 16609 STRATEGY PLACE CHIINO, CA 91708;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
LASHES BY DES LLC 16609 STRTEGY PLACE CHINO CA 91708 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202205010414
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DESTINY JUSTINE DAVIS, CEO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CNBB6202511CV/FA

FBN 20250000236
The following person is doing business as: RISE UP PROPERTIES; DNC TOWING; POAD CANDLE COMPANY; GENERAL MERCHANIDSE LIQUIDATORS; HONOR THE CROWN HAIR CARE; INTEGRATIONAL ADVOCATES FOR THE POEPLE 14435 HESPERIA ROAD #282 VICTORVILLE, CA 92395;[ MAILING ADDRESS 14435 HESPERIA ROAD #282 VICTORVILLE, CA 92395];
COUNTY OF SAN BERNARDINO
GRAND RISING GROUP INC 14335 HESPERIA ROAD #282 VICTORVILLE CA 92395 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6324873.
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHRISTINE YVETTE HOWIE, CEO
Statement filed with the County Clerk of San Bernardino on: JANUARY 10, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025 CNBB6202512MT

FBN 20250000163
The following person is doing business as: P & C HOMECARE & MAINTENANCE LLC. 10855 CHURCH STREET #2102 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 10855 CHURCH STREET #2102 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
P & C HOME CARE & MAINTENANCE LLC 10855 CHURCH STREET #2102 RANCHO CUCAMONGA, CA 91730 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202465010976
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: JAN 01, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CANDICE FREIS, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202503MT CORRECTION DATES 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025

FBN 20250000157
The following person is doing business as: FAMILY INCOME TAX. 1007 E COOLEY DR #117 COLTON, CA 92324;[ MAILING ADDRESS 1007 E COOLEY DR #117 COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
JESUS OCHOA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 06, 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/ JESUS OCHOA, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB220254MT CORRECTION DATES 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025

FBN 20240011606
The following person is doing business as: PREMUIM POOL FINISHES. 5630 W MISSION BLVD ONTARIO, CA 91762;[ MAILING ADDRESS 5630 W MISSION BLVD ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
PREMIUM POOL FINISHES LLC 9851 5630 W MISSION BLVD ONTARIO, CA 91762 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202033710395
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/ ROBERTO PEREZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202506MT CORRECTION DATES 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025

FBN 20240011800
The following person is doing business as: T & J MARKET. 7100 VICTORIA AVE HIGHLAND, CA 92346;[ MAILING ADDRESS 7100 VICTORIA AVE HIGHLAND, CA 92346];
COUNTY OF SAN BERNARDINO
SEDER & DIAB ASSOCIATES, INC. 7100 VICTORIA AVE HIGHLAND CA 92346 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 92346
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/ SAMER F DIAB, CFO
Statement filed with the County Clerk of San Bernardino on: DECEMBER 30, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202512MT CORRECTION DATES 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025

FBN 20250000075
The following person is doing business as: TOP FLIGHT. 1055 SOUTH RIVERISDE AVE RIALTO, CA 92376;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
RVKVS, INC 1055 SOUTH RIVERSIDE AVE RIALTO, CA 92376 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6040994
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/ ANHAUR SHARIFF GARCIA TARABAY, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JANUARY 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 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202501CV CORRECTION DATES 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025

FBN 20240011567
The following person is doing business as: SOK SREYNANG HOPE AND FAITH. 31 E CITRUS AVE REDLANDS, CA 92373;[ MAILING ADDRESS 31 E CITRUS AVE REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
CAROL A AVALOS
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/ CAROL A AVALOS, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202507MT CNBB2202501CV CORRECTION DATES 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025

FBN 20240011470
The following person is doing business as: JUAN PACHANGA NIGHTCLUB. 1380 E HIGHLAND AVE SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 1380 E HIGHLAND AVE SAN BERNARDINO, CA 92404];
COUNTY OF SAN BERNARDINO
JUAN PACHANGA, INC. 1380 E HIGHLAND AVE SAN BERNARDINO, CA 92404 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6134866
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/ YOHANNA A YEPES OVALLE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: DECEMBER 16, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2024, 12/27/2024, 01/03/2025, 01/10/2025 CNBB51202421MT CORRECTION DATES 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025

FBN 20240010587
The following person is doing business as: CLEAR CHOICE ROOFING 208 AMBER CT REDLANDS, CA 92374;[ MALING ADDRESS 208 AMBER CT REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
PAUL BATO, OWNER
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/ PAUL BATO, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 15, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/22/2024, 11/29/2024, 12/06/2024, 12/13/2024 CNBB47202403MT CORRECTION DATES 01/03/2025, 01/10/2025, 01/17/2025 & 01/24/2025 CORRECTION DATES 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025

FBN 20240008927 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: SOLAR MONKEY 4200 MISSION BLVD MONTCLAIR CA 91763;[ MAILING ADDRESS 4200 MISSION BLVD MONTCLAIR CA 91763];
COUNTY OF SAN BERNARDINO
ANJANEYA MANAGEMENT LLC 4200 MISSION BLVD MONTCLAIR CA 91763 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202356914304
The business is conducted by: A LIMITED LIABILITY COMPANY The fictitious business name referred to above was filed on 05/17/2024. Original File #20240004805
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NIKUNJKUMAR PATEL, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 04, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/18/2024, 10/25/2024, 11/01/2024, 11/08/2024 CNBB41202401CV CORECCTION DATES 12/06/2024, 12/13/2024,12/20/2024 & 12/27/2024 CORRECTION DATES 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025

FBN 20240010435
The following person is doing business as: JUNIPER STUDIOS 1353 W MILL ST SUITE SAN BERNARDINO, CA 92410;[ MALING ADDRESS 1353 W MILL ST SUITE 111PMB 1001 SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
ERIKA D GARCIA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERIKA D GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 12, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 11/22/2024, 11/29/2024, 12/06/2024, 12/13/2024 CNBB47202401MT CORRECTION DATES 01/03/2025, 01/10/2025, 01/17/2025 & 01/24/2025 CORRECTION DATES 02/07/2025, 02/14/2025, 02/21/2025, 02/28/2025

FBN 20250000599
The following person is doing business as: CLEAR SPRINGS JUNK REMOVAL. 1072 N VISTA AVE #D RIALTO, CA 92376;[ MAILING ADDRESS 1072 N VISTA AVE #D RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
TYLOR D SEXTON.
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/ TYLOR D SEXTON, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2025, 01/31/2025, 02/07/2025, 02/14/2025 CNBB4202510MT

FBN 20250000985
The following person is doing business as: DREAM SALON SUITES. 16609 STRATEGY PLACE CHINO, CA 91708;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
LASHED BY DES 510 LLC 2747 NICOL AVE APT 7 OAKLAND CA 94602 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202464412729
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DESTINY J DAVIS, CEO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202501CV/FA

FBN 20250000982
The following person is doing business as: SAMEDAY REGISTRATION SERVICES. 15111 FOOTHILL BLVD FONTANA, CA 92335;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
KATYA L TORRES
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KATYA L TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202502CV

FBN 20250001156
The following person is doing business as: RICH AND FAMOUS BARBERSHOP. 9784 19TH ST RANCHO CUCAMONGA, CA 91737;[ MAILING ADDRESS 9784 19TH ST RANCHO CUCAMONGA, CA 91737];
COUNTY OF SAN BERNARDINO
RICARDO E TRUJILLO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICARDO E TRUJILLO, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 06, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202503MT

FBN 20250001057
The following person is doing business as: L’MORE HCL. 3970 CYPRESS LN CHINO HILLS, CA 91709;[ MAILING ADDRESS P.O BOX 1076 CHINO HILLS, CA 91709];
COUNTY OF SAN BERNARDINO
MARIA G MORA ALVAREZ
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 G MORA ALVAREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 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 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202504MT

FBN 20250001244
The following person is doing business as: MARK’S LAWN SERVICE. 26063 BASELINE ST APT #44 SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 26063 BASELINE ST APT #44 SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
MARCOS D SILVA MORAL
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/ MARCOS D SILVA MORAL, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 06, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202505MT

FBN 20250000982
The following person is doing business as: SAME DAY REGISTRATION SERVICES. 15111 FOOTHILL BLVD FONTANA, CA 92335;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
KATYA LISSETH TORRES
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KATYA LISSETH TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202506CV

FBN 20250001531
The following person is doing business as: BUENO RICO SABROSO. 1075 WEST 11TH STREET SAN BERNARDINO, CA 92411;[ MAILING ADDRESS 1075 WEST 11TH STREET SAN BERNARDINO, CA 92411];
COUNTY OF SAN BERNARDINO
JOCELYN MARQUEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 07, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOCELYN MARQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 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 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202507MT

FBN 20250001487
The following person is doing business as: THE LUXE GROUP. 121 S MOUNTAIN AVE UPLAND, CA 91786;[ MAILING ADDRESS 121 S MOUNTAIN AVE UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
SYNERGY GROUP 2013, INC 121 S MOUNTAIN AVE UPLAND, CA 91786 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 3563202
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/ FRANCISCO OROZCO, CFO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 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 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202508MT

FBN 20250001488
The following person is doing business as: MANAGE MY PROPERTIES. 121 S MOUNTAIN AVE UPLAND, CA 91786;[ MAILING ADDRESS 121 S MOUNTAIN AVE UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
SYNERGY GROUP 2013, INC 121 S MOUNTAIN AVE UPLAND, CA 91786 STATE OF INCORPORATION CA; 121 S MOUNTAIN AVE UPLAND, CA 917861
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 01, 2023
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANCISCO M. OROZCO, CFO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 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 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202509MT

FBN 20250001342
The following person is doing business as: ECO LATIN SERVICES. 9773 SIERRA AVE SPC E-10 FONTANA, CA 92376;[ MAILING ADDRESS 1103 N LANCEWOOD AVE RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
GERARDO CARDENAS SALAZAR
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 04, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GERARDO CARDENAS SALAZAR, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 07, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202510MT

FBN 20250001367
The following person is doing business as: GC CAPITAL. 14071 PEYTON DRIVE #1913 CHINO HILLS, CA 91709;[ MAILING ADDRESS P.O. BOX 1913 CHINO HILLS, CA 91709];
COUNTY OF SAN BERNARDINO
GABRIEL Z. CHAVEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GABRIEL Z. CHAVEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 07, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202511MT

FBN 20250001379
The following person is doing business as: SKYLINE PONDS. 24994 OCEANVIEW DR CRESTLINE, CA 92325;[ MAILING ADDRESS PO BOX 471 CEDAR GLEN, CA 92321];
COUNTY OF SAN BERNARDINO
BERNARD C KERKVLIET
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 07, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BERNARD C KERKVLIET, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 7, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202512MT

FBN 20250001340
The following person is doing business as: MEGHAN’S CLEANING SERVICE. 3365 N F STREET SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 3365 N F STREET SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
ERIC J. ARIZA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 08, 2022
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERIC J. ARIZA, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 07, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202513MT

FBN 20250001278
The following person is doing business as: CALIFORNIA TILE SOLUTIONS. 5684 DUMBARTON AVE SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 5684 DUMBARTON AVE SAN BERNARDINO, CA 92404];
COUNTY OF SAN BERNARDINO
OSCAR HERNANDEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OSCAR HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 06, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202514MT

FBN 20250001305
The following person is doing business as: SMOG BROS 132 E VALLEY BLVD SUITE D RIALTO CA 92376;[ MAILING ADDRESS 132 E VALLEY BLVD SUITE D RIALTO CA 92376];
COUNTY OF SAN BERNARDINO
JOSE A MANZO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE A. MANZO, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 07, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202515MT

FBN 20250001431
The following person is doing business as: PRESTIGE CAR CARE 714 S EUCLID AVE ONTARIO CA 91762;[ MAILING ADDRESS 714 S EUCLID AVE ONTARIO CA 91762];
COUNTY OF SAN BERNARDINO
PRESTIGE CAR CARE, LLC. 714 S EUCLID AVE ONTARIO CA 91762 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202565511885
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDUARDO CARRILLO SALAZAR, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 10, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202516MT

FBN 20250001415
The following person is doing business as: CLEAN KICKZ 25665 DATE ST SAN BERNARDINO CA 92404;[ MAILING ADDRESS 25665 DATE ST SAN BERNARDINO CA 92404];
COUNTY OF SAN BERNARDINO
ADAM A. MARTINEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADAM A. MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 10, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202517MT

FBN 20250001426
The following person is doing business as: NEXGEN REALTORS 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA CA 91730];
COUNTY OF SAN BERNARDINO
ALI K NAQVI, CEO
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/ ALI K NAQVI , OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 10, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202518MT

FBN 20250001472
The following person is doing business as: SNACK ATTACK 8020 PALM AVE HIGHLAND CA 92346;[ MAILING ADDRESS 8020 PALM AVE HIGHLAND CA 92346];
COUNTY OF SAN BERNARDINO
LINWOOD YUCAIPA LLC 5052 WESTMONT ST RIVERSIDE CA 92507 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 201803310359
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/ GHULAM SARWAR, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 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 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202519MT

FBN 20250001506
The following person is doing business as: RUIZ MOBILE DETAIL SERVICE 3940 CAJON BLVD SAN BERNARDINO CA 92407;[ MAILING ADDRESS 3940 CAJON BLVD SAN BERNARDINO CA 92407];
COUNTY OF SAN BERNARDINO
DANNY RUIZ SR
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/ DANNY RUIZ SR, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 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 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202520MT

FBN 20250001397
The following person is doing business as: PIMENTEL ELECTRICAL GROUP; PEG ELECTRIC 15762 SMOKETREE LN FONTANA CA 92337;[ MAILING ADDRESS 15762 SMOKETREE LN FONTANA CA 92337];
COUNTY OF SAN BERNARDINO
DANIEL PIMENTEL
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/ DANIEL PIMENTEL, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 07, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202521MT

FBN 20240008752
The following person is doing business as: SM BOUTIQUE 8825 CELEBRATION ST CHINO CA 91708;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA CA 92701];
COUNTY OF SAN BERNARDINO
VERONICA R BELEZ
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 VERONICA R BELEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 30, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/04/2024, 10/11/2024,10/18/2024 & 10/25/2024 CORRECTION DATES 12/06/2024, 12/13/2024, 12/20/2024 & 12/27/2024 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB41202101CV

FBN 20240008982
The following person is doing business as: CIA HOME INSPECTION 6939 ANTIQUE ST SAN BERNARDINO CA 92407;[ MAILING ADDRESS 6939 ANTIQUE ST SAN BERNARDINO CA 92407];
COUNTY OF SAN BERNARDINO
DAVID W SALVATO
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 DAVID W SALVATO , OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 04, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/04/2024, 10/11/2024,10/18/2024 & 10/25/2024 CORRECTION DATES 12/06/2024, 12/13/2024, 12/20/2024 & 12/27/2024 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB41202409MT

FBN 20240008892
The following person is doing business as: SHEILA ROCHA TAX SERVICE & NOTARY 2715 W FOOTHILL BLVD UNIT #10 SAN BERNARDINO CA 92410;[ MAILING ADDRESS 18434 BOHNERT AVE RIALTO CA 92377];
COUNTY OF SAN BERNARDINO
SHEILA ROCHA PINTOS
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 SHEILA ROCHA PINTOS , OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 02, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/04/2024, 10/11/2024,10/18/2024 & 10/25/2024 CORRECTION DATES 12/06/2024, 12/13/2024, 12/20/2024 & 12/27/2024 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB41202406MT

FBN 20240008925
The following person is doing business as: RE/MAX TIME ROUTE 66 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA CA 91730];
COUNTY OF SAN BERNARDINO
HOUSEKEY REAL ESTATE CORP. 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 2955814
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s ELVIS A. ORTIZ-WAYLAND, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: OCTOBER 03, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/04/2024, 10/11/2024,10/18/2024 & 10/25/2024 CORRECTION DATES 12/06/2024, 12/13/2024, 12/20/2024 & 12/27/2024 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB41202405MT

FBN 20240008966
The following person is doing business as: BIRRERIA FIGUEROA 2990 DEL ROSA AVE STE F SAN BERNARDINO CA 92404;[ MAILING ADDRESS 2990 DEL ROSA AVE STE F SAN BERNARDINO CA 92404];
COUNTY OF SAN BERNARDINO
J&N FIGUEROA, LLC 2990 DEL ROSA AVE STE F SAN BERNARDINO CA 92404 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202463617952
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 JUAN C. FIGUEROA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 04, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/04/2024, 10/11/2024,10/18/2024 & 10/25/2024 CORRECTION DATES 12/06/2024, 12/13/2024, 12/20/2024 & 12/27/2024 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB41202407MT

FBN 20240008872
The following person is doing business as: RE/MAX TIME REALTY 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10535 FOOTHILL BLVD STE #460 RANCHO CUCAMONGA CA 91730];
COUNTY OF SAN BERNARDINO
HOUSEKEY REAL ESTATE CORP. 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 2955814
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s ELVIS A. ORTIZ-WAYLAND
Statement filed with the County Clerk of San Bernardino on: OCTOBER 02, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/04/2024, 10/11/2024,10/18/2024 & 10/25/2024 CORRECTION DATES 12/06/2024, 12/13/2024, 12/20/2024 & 12/27/2024 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB41202404MT

FBN 20240008995
The following person is doing business as: GOLDEN RULE REALTY AND PROPERTY MANAGEMENT 139 W CORNELL DR SAN BERNARDINO CA 92376;[ MAILING ADDRESS 139 W CORNELL DR SAN BERNARDINO CA 92376];
COUNTY OF SAN BERNARDINO
RENA M ESTVANDER-MEASE
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 RENA M ESTVANDER-MEASE, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 04, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/04/2024, 10/11/2024,10/18/2024 & 10/25/2024 CORRECTION 12/06/2024, 12/13/2024, 12/20/2024 & 12/27/2024 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB41202415MT

FBN 20240008981
The following person is doing business as: MONTEREY MORTGAGE 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA CA 91730];
COUNTY OF SAN BERNARDINO
DSJ ACCEPTANCE CORPORATION 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6367975
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s SUSAN E FUENTES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: OCTOBER 04, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/04/2024, 10/11/2024,10/18/2024 & 10/25/2024 CORRECTION 12/06/2024, 12/13/2024, 12/20/2024 & 12/27/2024 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB41202411MT

FBN 20240008918
The following person is doing business as: ALFREDO’S CHRISTMAS LIGHTS 4833 ORANGE BLOSSOM LN CHINO CA 91710;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA CA 91710];
COUNTY OF SAN BERNARDINO
SABINE BURGOS
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 SABINE BURGOS, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 02, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/04/2024, 10/11/2024,10/18/2024 & 10/25/2024 CORRECTION 12/06/2024, 12/13/2024, 12/20/2024 & 12/27/2024 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB41202401CV

FBN 20240009049
The following person is doing business as: MODERN STAGING 1 13841 ROSWELL AVE #E91710 CHINO, CA 91710;[ MAILING ADDRESS 13837 STAR RUBY AVE CORONA, CA 92880];
COUNTY OF SAN BERNARDINO
ARONE H LUNG; JASON LUNG
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/ ARONE H LUNG, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 07, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/11/2024, 10/18/2024, 10/25/2024, 11/01/2024 CNBB41202428MT CORRECTION 12/20/2024,12/27/2024,01/03/2025 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 &01/10/2025

FBN 20240009288
The following person is doing business as: TIRE TECH. 528 TEXAS ST REDLANDS, CA 92374;[ MAILING ADDRESS 528 TEXAS ST REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
PENNYLOT ENTERPRISES, LLC. 690 TEAKWOOD AVE RIALTO, CA 92376 STATE OF ORGANIZATION NEVADA ARTICLES OFORGANIZATION 202463819798
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDUARDO LOERA GUTIERREZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 11, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/18/2024, 10/25/2024, 11/01/2024, 11/08/2024 CNBB42202416MT CORRECTION DATES 01/10/2025, 01/17/2025, 01/24/2025 & 01/31/2025 CORRECTION DATES 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 &01/10/2025