New Sentinel Legal Notices January 17

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

Downed Lines & Fire Precautions Deprive 16,000 SBC Households Of Power

More than 16,000 households through San Bernardino County have had electrical power interruptions over the past three days, as extreme winds and fires have wreaked historic levels of havoc in neighboring Los Angeles County and other parts of Southern California.
More than 270,000 Southern California Edison customers in Southern California at some point today experienced power outages and 172,000 or thereabouts were without power as of 3 p.m. today.
The fluid nature of the outages and their wide geographical variance is demonstrated by the consideration that since midnight last night/this morning, 30,000 customers had their electricity service restored.
Southern California Edison was unable to say how many further outages beyond what had already occurred yesterday or Wednesday took place today. Continue reading

Rialto Solons Spurn Top Vote-Getter Gonzalez To Appoint Police And Veterans Advocate to Replace Baca

During the course of a 3-hour-and-50-minute meeting on Tuesday, January 7, the Rialto City Council considered and rejected the option of appointing the runner-up in the November 5, 2024 city council election to fill the void created when then-Councilman Joe Baca Sr was elected mayor with two further years remaining on the council term he was elected to in 2022.
The council ultimately chose political neophyte
In November, Ana Gonzalez, who has established herself as an energetic and dynamic community activist, finished third in a seven-person race for two posts. Gonzalez polled 7,209 votes or 17.4 percent, behind incumbent Andy Carrizales and former Councilwoman Karla Perez, who managed to bring in 9,270 or 22.38 percent and 7,900 votes or 19.07 percent. Continue reading

Tran Intensely Seeking A Fifth Needed Vote To Confer Full Managerial Title On Clayton

Crucial fourth and fifth votes to raise Rochelle Clayton’s status from that of acting city manager to that of the city’s fully-authorized top administrator failed to materialize at the specially-called closed session of the San Bernardino City Council on January 8.
Mayor Helen Tran’s tenure as an elected official in the county seat has been marred with a lack of clarity as to staff leadership and her inability to line up full council or consistent majority backing of the three individuals who have served in the acting, interim or actual city manager capacity since she was sworn into office in 2022. In the last two months, she has made an extraordinary effort to convince at least four of the city council’s seven members to support dropping the qualifier “acting” from Clayton’s title. Continue reading

Pending Resumption Of Trump Presidency Presents Hostetter Prospects Of Foregoing 11 Years In Prison

It appears the prospect of former Fontana Assistant Police Chief Alan Hostetter overcoming entirely his four felony convictions growing out of his action in the nation’s capitol on January 6, 2021 will substantially or even infinitely improve by January 20 with Donald Trump’s inauguration to a second as president. At the very least, the anticipated January 16 resignation of the U.S. Attorney for the District of Columbia which Trump’s pending ascendancy is prompting will enhance the viability that Hostetter’s 11-year and three-month prison sentence will be reduced.
Hostetter, who personally – directly or indirectly – had a hand in putting thousands of actual or alleged lawbreakers in jail or prison cells over the course of his 23-year law enforcement career, is now himself doing time in the Oakdale Federal Correctional Institution in Louisiana.
Hostetter’s declension from a straight-laced upholder of the law who achieved the distinction of serving as a police chief to Federal Inmate #49779-509 is an engaging story.
In 1986, after more than three years in the Army, Hostetter was hired by the Orange County Sheriff’s Department. In 1989, he made a lateral transfer to the Fontana Police Department. Continue reading

Judge Gives Davies 25-Years-To-Life In Schumacher Child’s Death

In an effort to prevent delays in closure for the Schumacher and Caccavari families, Superior Court Judge Rasheed Alexander has sentenced Arthur Davies to 25-years-to-life following his November conviction for involuntary manslaughter and related assault resulting in the death of a child in the February 2018 death of 17-month old Parker Schumacher.
Judge Alexander’s sentencing telegraphs that he is primed to reject a yet-pending motion by Davies’ attorney, Zulu Ali, that his client be granted a new trial because of juror misconduct.
Any prospect that the 41-year-old Davies will take up residence outside of a penal institution now hinges on efforts Ali or Davies’ appellate attorney can make to convince California Fourth Appellate District in Riverside that the judge who heard pretrial motions before Judge Alexander officiated over the trial wrongfully excluded evidence and testimony Ali believes might have exonerated Davies at trial. In addition, Ali is gravitating toward exploiting another facet of the actual trial he contends put Davies at an unfair disadvantage with the jury. Under this theory, Judge Alexander wrongfully permitted the prosecution to shop around for charges to apply against the defendant. Judge Alexander allowed the prosecution to present a case during Davies second trial that alleged the defendant had willfully but without premeditation murdered the child but then allowed that theory to be withdrawn, and let the allegation of guilt transition into involuntary manslaughter just before the matter went to the jury. Continue reading

Rakestraw, With 82 Ringer Game, Was World’s Sixth Best Horseshoe Pitcher In 2024

2024 closed out with Dalton Rakestraw of Fontana having put his city on the map with his fifth place finish in the 2024 World Horseshoe Pitching Championships held at the
Toyota Center in Tri-Cities Washington from July 29 to August 4.
Rakestraw had the fifth most impressive sustained performance overall with a percentage of 65.90. He had a single game score of 82.35 percent against Nathan Williams, another competitor from California, the seventh-place finisher.
Throughout the championship round, Rakestraw racked up a record of ten wins and five losses, competing against the cream of the world’s horseshoe pitchers. Continue reading