NOTICE OF PETITION TO ADMINISTER ESTATE OF: VIVIAN MAESTAS
CASE NO. PROVA2500025
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of VIVIAN MAESTAS:
A PETITION FOR PROBATE has been filed by ANTHONY RICHARD MAESTAS, SR. in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that ANTHONY RICHARD MAESTAS, SR. be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-3 at 9:00 a.m. on February 27, 2025
San Bernardino County Superior Court Fontana District
Department F3 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Anthony Richard Maestas, Sr.:
ANTONIETTE JAUREGUI (SB 192624)
1894 S. COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
ajprobate@gmail.com
Published in the San Bernardino County Sentinel on January 3, 10 & 17, 2025.
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JIMMY R. GLEASON aka JIM GLEASON
CASE NO. PROVA2500042
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JIMMY R. GLEASON aka JIM GLEASON: a petition for probate has been filed by DEBORAH A. GLEASON in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that DEBORAH A. GLEASON 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 FEBRUARY 26, 2025 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Deborah A. Gleason:
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 17, 24 & 31, 2025.
CIV SB 2500134
TO ALL INTERESTED PERSONS:
Petitioner DAVID CALLAZO-MONTIEL filed with this court for a decree changing names as follows:
DAVID CALLAZO-MONTIEL to DAVID COLLAZO
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 27, 2025
Time: 8:30 a.m.
Department: S26
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 16, 2025 by Shuai Zhou, Deputy Court Clerk
Published in the San Bernardino County Sentinel on January 17, 24 & 31 and February 7, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2500108
TO ALL INTERESTED PERSONS:
Petitioner ERICA ENOEX filed with this court for a decree changing names as follows:
CASSIUS ENOEX-BELL to CASSIUS ENOEX
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: S17
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 17, 2025 by A. Skinner, Deputy Court Clerk
Published in the San Bernardino County Sentinel on January 17, 24 & 31 and February 7, 2025.
FBN 20250000367
The following entity is doing business primarily in San Bernardino County as
WEST COAST PIPE 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 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, PRESIDENT
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
FBN 20240009049
The following person is doing business as: MODERN STAGING 1 13841 ROSWELL AVE #E91710 CHINO, CA 91710;[ MAILING ADDRESS 13837 STAR BURRY 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 &01/10/2025
FBN 20240010358
The following person is doing business as: TONY’S BARBECUE AND CEBUCHON. 4024 GRAND AVE SUITE 102 CHINO, CA 91710;[ MAILING ADDRESS 4024 GRAND AVENUE SUITE 102 CHINO CA 91710];
COUNTY OF SAN BERNARDINO
ASIAN FIREGRILL, INC. 4024 GRAND AVE SUITE 102 CHINO CA 91710 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 5151529
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/ VOLTAIRE ALFONSO, CFO
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 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 11/15/2024, 11/22/2024, 11/29/2024, 12/06/2024 CNBB46202404MT CORRECTION DATES 12/27/2024,01/03/2025 &01/10/2025 & 01/17/2025
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
FBN 20250000336
The following person is doing business as: SH SILVER DESIGNS. 255 OAK DRIVE APT 2 LAKE ARROWEAD, CA 92352;[ MAILING ADDRESS PO BOX 90614 SAN BERNARDINO CA 92427];
COUNTY OF SAN BERNARDINO
SYLVIA I.M. 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/ SYLVIA I.M. HERNANDEZ, 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 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202509MT
FBN 20240010921
The following person is doing business as: ALTA LOMA PLUMBING; RANCHO CUCAMONGA PLUMBING 10722 ARROW RTE UNIT 812 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10722 ARROW RTE UNIT 812 RANCHO CUCAMONGA CA 91730];
COUNTY OF SAN BERNARDINO
TOMMY L DISARIO; KAREN R DISARIO
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 01, 1980
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TOMMY L DISARIO
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 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202508MT
FBN 20250000354
The following person is doing business as: PRESTIGE CAR SALES 854 W VALLEY BLVD BLOOMINGTON CA 92316;[ MAILING ADDRESS 854 W VALLEY BLVD BLOOMINGTON CA 92316];
COUNTY OF SAN BERNARDINO
PRESTIGE’S BEST SELLER 854 W VALLEY BLVD BLOOMINGTON CA 92316 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: FEB 02, 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/ RAUL MANUEL VILLAGOMEZ LINARES, CEO
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 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202507MT
FBN 20250000364
The following person is doing business as: BREAK IT DOWN SERVICE LLC 3684 N TAMARIND AVE RIALTIO CA 92377;[ MAILING ADDRESS 3684 N TAMARIND AVE RIALTIO CA 92377];
COUNTY OF SAN BERNARDINO
BREAK IT DOWN SERVICE LLC 3684 N TAMARIND AVE RIALTIO CA 92377 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: MAY 05, 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/ SERGIO DIAZ, CEO
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 underfederal, 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 CNBB3202506MT
FBN 20250000199
The following person is doing business as: VIVIOSITY HEALTH, LLC 7745 BOULDER AVE 356 HIGHLAND CA 92346;[ MAILING ADDRESS 7745 BOULDER AVE 356 HIGHLAND CA 92346];
COUNTY OF SAN BERNARDINO
VIVOSITY HEALTH, LLC 7745 BOULDER AVE 356 HIGHLAND CA 92346 STATE ORGANIZATION CA ARTICLES OF ORGANIZATION 202565119046
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/ SANDY WILLIAMS, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JANUARY 09, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202505MT
FBN 20250000074
The following person is doing business as: JM HATZ 1537 E FAIRFIELD CT APT 3 ONTARIO CA 91761;[ MAILIG ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA CA 92701];
COUNTY OF SAN BERNARDINO
JUAN M MURILLO OROZCO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN M MURILLO OROZCO, OWNER
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 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202504MT
FBN 20250000230
The following person is doing business as: MAKEITHAPPEN REALTY 4717 N E ST SAN BERNARDINO CA 92407;[ MAILING ADDRESS 4717 N E ST SAN BERNARDINO CA 92407];
COUNTY OF SAN BERNARDINO
GEORGE L SERRANO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 01, 2007
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GEORGE L SERRANO
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 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202503MT
FBN 20250000038
The following person is doing business as: GUARDADO’S AUTO DETAILING 662 E G ST ONTARIO, CA 91764;[ MAILING ADDRESS 311 W CIVIC CENTER SANTA ANA, CA 90670];
COUNTY OF SAN BERNARDINO
ARIEL A. GUARDADO ORODNEZ
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/ ARIEL A. GUARDADO ORODNEZ, 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 CNBB3202502MT