China Lake H2O Limitation Set Table For Settlement Of IWVGA And Searles Valley Minerals Lawsuits

The Indian Wells Valley Groundwater Authority and Searles Valley Minerals have reached a comprehensive settlement of the legal actions each had outstanding against one another, clearing the way for a water conservation, sharing and distribution arrangement impacting the westernmost extreme of the Mojave Desert and the northwestern tip of San Bernardino County.
The settlement reduces, but does not eliminate the procedural and legal complication which attends the struggle with regard to water availability in one of the driest areas of California.
Searles Valley Minerals is a 152-year-old company, now owned by Mirma Limited, located in Trona, a San Bernardino County community immediately adjacent to the Inyo County line and proximate to Kern County. Searles Valley Minerals uses solution mining, which involves soaking portions of the company’s dry Searles Lake in San Bernardino County with water to precipitate brine which is then extracted and processed to produce boric acid, potash, sodium carbonate, sodium sulfate, several specialty forms of borax, and salt. The litigation between Searles Valley Minerals grew out of the Indian Wells Valley Groundwater Authority’s application of previously nonexistent water use fees on water used by the company despite the company having the the longest-standing claim on water rights and water use of any entity in the region. In response to the Indian Wells Valley Groundwater Authority’s imposition of those water use fees, Searles Valley Minerals filed a lawsuit against the groundwater authority, which responed with a countersuit. That litigation dragged on for several years.
In 2014, in the face of a persistent drought, then-Governor Jerry Brown declared a state of emergency with regard to California’s water situation and then signed into law the Sustainable Groundwater Management Act, which classified 21 groundwater basins in the state, including the one in Indian Wells Valley, as being in a state of critical overdraft, i.e., a circumstance in which the amount of water being used exceeds the amount of water coming into the area naturally, predominantly through rainfall.
That designation triggered the creation of the Indian Wells Valley Groundwater Authority, a joint powers agency overseen by a board comprised of one voting representative from Kern County, the City of Ridgecrest, Inyo County, San Bernardino County, and the Indian Wells Valley Water District, as well as two non-voting members representing the U.S. Navy/China Lake Naval Air Station and the United States Bureau of Land Management.
The Indian Wells Valley Groundwater Authority took as its charter the commitment to ensure a sustainable water supply for the region by overcoming the depletion of the groundwater basin and its aquifer which underlies 597 square miles and includes the northwest tip of San Bernardino County, the southwest tip of Inyo County and the northeast corner of Kern County.
Based upon a survey of water usage patterns undertaken by an engineering consultant, Carlsbad-based Stetson Engineers, the authority and the Indian Wells Valley Water District sought to derive a strategy for both reducing water use in the valley and increasing groundwater recharge to reach a balance of both that will end the overdraft. Several different plans, or models, were contemplated. Basically, the concept was to decrease the drafting of water from the regional aquifer through conservation, increased recycling of water and perhaps the minimization of evaporation, augmented by the importation of water from outside the valley to achieve, no later than 2040, a balance of water coming in with the amount of water usage, such that the depletion of the aquifer will end.
Stetson Engineers was designated the water resources manager for Indian Wells Valley, and the authority’s board in January 2020 passed a tentative proposed groundwater sustainability plan and voted to submit it to the state. Thereafter it made adjustments to the plan, which contained water use limitation elements and water replenishment measures. The plan incorporated a farmland fallowing option as well as an increase in the monthly assessment or fee that was imposed on the extraction of water by major pumpers. That fee had been previously collected to cover the costs associated with the administrative activity of the groundwater authority.
After a survey of water use by well owners both collectively and individually was made, the authority assigned water use allowances to the region’s well owners. Excess use fees, referred to as augmentation fees, were formulated for application to those well owners who pump above their allowances as well as on any farmer whose use exceeds his respective share of the water supply set aside for agricultural usage. Money generated in this way is used to purchase imported water and pay for the infrastructure needed to bring in the imported water.
In September 2020, Searles Valley Minerals, based in the San Bernardino County community of Trona, represented by Eric Garner, Jeffrey Dunn and Maya Mouawad with the law firm of Best Best & Krieger, filed a lawsuit in Kern County Superior Court against the Indian Wells Valley Groundwater Authority in an effort to protect what Garner, Dunn and Mouwad asserted are the company’s groundwater rights within the Indian Wells Valley Groundwater Basin, and to stop the collection of what they characterized as an illegal and unfair groundwater replenishment fee and a tax disguised, they assert, as an “extraction fee.”
The disputes over water in the Indian Wells Valley Region were assigned to the Orange County Superior Court to avoid bias that might manifest if the hearings were held in a court in Kern, Inyo or San Bernardino counties.
In a separate suit, other entities impacted by the groundwater replenishment fee, Mojave Pistachios, Sierra Shadows Ranch, John Thomas Conaway and the Nugent Family Trust collectively sued the groundwater authority and the Indian Wells Valley Water District as the lead agency in that joint authority, contesting the imposition of the fees.
In reaction to the Searles Valley Minerals suit, the Indian Wells Valley Groundwater Authority contended that there was a hierarchy of water use and that in accordance with the limitations on water availability and that hierarchy, all entities utilizing water in the Indian Wells Valley had to participate in the effort to end profligate use, engage in responsible stewardship of the available water and share in the cost of and effort to achieve a balance of water table recharge and water use to end the overdraft.
One issue complicating the matter is that both the Bureau of Land Management and the China Lake Naval Air Weapons Station, as federal entities, are exempt from the groundwater sustainability plan and the Sustainable Groundwater Management Act. Accordingly, the Indian Wells Valley Groundwater Authority was moving toward exempting the China Lake Naval Air Weapons Station from the restrictions to be imposed in the finalized groundwater sustainability plan. The China Lake Naval Air Weapons Station encompasses two ranges and totals over 1,100,000 acres or 1,719 square miles, much of that within Indian Wells Valley. While the China Lake Naval Air Weapons Station made strides over the previous decade in reducing its water use, it 2021 it was still drafting some 1,600 acre-feet of water from the aquifer annually.
Garner, Dunn and Mouawad took issue with the fashion in which the China Lake Naval Air Station was not subject to the restrictions in the plan nor its fees.
“Searles Valley Minerals’ right to pump water in the basin for domestic uses is senior to any water right reserved to [the] Weapons Station, and because [the] water district’s groundwater pumping began no earlier than 1955, its appropriative right, if any, to basin water remains junior to Searles Valley Minerals’ right,” according to the lawsuit. “The authority falsely asserts in its groundwater sustainability plan that any pumping allocations under the groundwater sustainability plan will be ‘consistent with existing groundwater rights and priorities.’”
Garner, Dunn and Mouawad asserted the groundwater replenishment fee was both unprecedented and exorbitant, and would increase the company’s water costs by 7,000 percent or $6 million per year – pushing Searles Valley Minerals out of business after more than 140 years of operation, thereby threatening the livelihood of the company’s 700 employees.”
In October 2025, it was announced that the Indian Wells Valley Groundwater Authority and Searles Valley Minerals had come to a tentative agreement to end the litigation they were involved in against one another.
In November, Indian Wells Valley Groundwater Authority and Searles Valley Minerals filed with the court comprehensive settlement and mutual release agreement by which both entities permanently dropped – i.e., “dismissed with prejudice” – all pending lawsuits filed against each other.
According to the groundwater authority, “The agreement is intended to support cooperative planning, management and implementation of projects that enhance the long-term groundwater sustainability in the Indian Wells Valley basin” and “creates immediate environmental benefits by incorporating reclaimed water into Searles’ operations, taking pressure off the overdrafted basin. By moving to reclaimed water for its industrial operations, Searles can stop pumping roughly 2,000 acre-feet per year of drinking-quality groundwater from the basin.”
Under the agreement, the groundwater authority has relinquished its option on approximately 2,000 acre-feet per year of reclaimed water from the City of Ridgecrest so that supply can be made available to Searles Valley Minerals on mutually agreeable terms. The agreement specified that Searles Valley Minerals will attempt, where feasible, to prioritize using the reclaimed water before exporting additional groundwater from the basin, so to reduce drafting of local groundwater resources.
“By establishing a framework for cooperation with the Indian Wells Valley Groundwater Authority, this agreement advances responsible groundwater management in the basin. Both parties view this outcome as a mutual benefit that supports local jobs, regional economic stability, and a more secure water future for the Indian Wells Valley,” according to a statement by the groundwater authority announcing the lawsuit resolution.
“We are very pleased to work in partnership with Searles Valley Minerals to achieve a sustainable water future not just for Searles, but for all the residents of the valley and Trona,” said Ridgecrest City Councilman Scott Hayman, the chairman of the Indian Wells Valley Groundwater Authority’s board of directors.
As part of the agreement, the groundwater authority certified that Searles Valley Minerals will be eligible to receive imported water in the future through the authority’s planned pipeline. In return, Searles Valley Minerals stated it recognized the regional benefits of bringing non-native water into the basin and committed to not oppose implementation of the pipeline project.
In announcing that the agreement with Searles Valley Minerals had been reached, the groundwater authority revealed that a similar settlement had been obtained with Mojave Pistachios with regard to the litigation that company had brought against the authority.
“It has always been our goal to shift from conflict to collaboration,” said Keith Lemieux, general counsel for Indian Wells Valley Groundwater Authority. “Last year we reached agreement with Mojave Pistachios, concluding our disputes with the farming community. With the Searles’ dismissals, the Indian Wells Valley Groundwater Authority has now resolved its differences with every private-party pumper in the basin. Ironically, the only remaining lawsuit is the Indian Wells Valley Water District’s action against other pumpers. We hope today’s resolution renders that lawsuit moot so all parties can collaborate to solve our water problems.”
A sidelight to the matter, alluded to in Lemieux’s statement, is water rights litigation initiated by the Indian Wells Valley Water District that was initiated in 2021 by the Indian Wells Valley Water District, titled Indian Wells Valley Water District v. All Persons Who Claim a Right to Extract Groundwater in the Indian Wells Valley Groundwater Basin.
Both the Indian Wells Valley Water District, which serves as the region’s local water company, and the groundwater authority are intent on achieving a balance of water use and water recharge within the valley by 2040. Nevertheless, some differences between those two entities emerged on how to best achieve that goal.
Based upon the mandates contained in the Groundwater Management Act and its survey of the pattern of water usage by local entities, the annual natural recharge into the water basin through annual precipitation and the resultant then-current overdraft and projected overdraft into the foreseeable future, the Indian Wells Valley Groundwater Authority came to the conclusion that the most viable solution to the water shortage was to limit ongoing water use, impose the groundwater replenishment fee and ultimately use the proceeds to construct a 50-mile pipeline extension from Indian Wells Valley to the California Aqueduct in California City in Kern County so water could be imported and used to recharge the aquifer. That pipeline would need to extend from where the Antelope Valley East Kern County Water Agency’s furthest extension of facilities importing water from the California Aqueduct ends near California City to Ridgecrest.
The Indian Wells Valley Water District, along with numerous local entities including the Ridgecrest Area Association of Realtors, the Ridgecrest Chamber of Commerce and the Indian Wells Valley Economic Development Corporation consider that proposed project/solution to be prohibitively expensive and believe it would likely cause economic harm as well as double the rates paid by the Indian Wells Valley Water District customers for their water.
To a greater extent, the voting board members of the Indian Wells Valley Groundwater Authority representing Kern County, the City of Ridgecrest and Inyo County were on board with the water importation concept, as was San Bernardino County to a lesser extent. The Indian Wells Valley Water District, however, was concerned that the cost of the water importation infrastructure would raise the cost of water beyond what its customers could reasonably sustain. It pressed for alternate solutions to redress the water shortage, including water use efficiency, recycling and measures to lessen evaporation, as well as purchasing water from the Los Angeles Department of Water and Power, which has already constructed a pipeline conveying water from Owens Valley to Los Angeles through the area.
In 2021, based upon its contention that the Indian Wells Valley Groundwater Authority formulated its strategy to overcome the basin overdraft without having first completed a scientifically sound survey of the extent of the overdraft and the full range of methodologies that could be applied to overcome it, the Indian Wells Valley Water District’s initiated Indian Wells Valley Water District v. All Persons Who Claim a Right to Extract Groundwater in the Indian Wells Valley Groundwater Basin in Orange County Superior Court in an effort to adjudicate water rights throughout the Indian Wells Valley basin.
That legal action took place in the context of other water use management/water conservation measures being instituted which imposed limits, hardships and expense on companies and corporations in the area involved in agricultural and industrial production and the lawsuits brought by Searles Valley Minerals, Mojave Pistachios, Sierra Shadows Ranch, John Thomas Conaway and the Nugent Family Trust.
This led to the rather remarkable circumstance in which the two major entities in the region devoted to the management of water resources found themselves working at cross purposes.
The Indian Wells Valley Groundwater Authority objected to the water district’s water rights adjudication effort, asserting that the adjudication interferes with the groundwater authority’s efforts to manage and reduce the overdraft and that the adjudication will have the effect of benefiting certain agricultural interests and Searles Valley Minerals, who they claimed were the most profligate users of water in the basin, while threatening, or at least challenging, the Naval Air Weapons Station China Lake’s federal reserved water rights.
Attitudes of the public with regard to the legitimacy of the groundwater authority’s water management/conservation/importation plan or the water district’s adjudication effort was a matter of personal perspective. To some, the water district was being obstructionist and blocking a joint powers authority from moving forward with what seemed to be a practical, if somewhat costly, solution to an intractable problem. To others, the water district was taking a time-honored approach in seeking to ensure that all parties, large and small, powerful and weak, connected and unconnected, governmental and private sector were dealt with fairly and were given no greater or lesser entitlement to the elixir of life, and simultaneously seeking to ensure that a combination of governmental agencies were not embarking on a project that was going to impose an enormous financial burden on residents, landowners and businesses.
One issue that was taken up as part of the water district’s adjudication effort was the fashion in which the groundwater authority had presumed that there was no mechanism in the law, administrative processes or the Groundwater Management Act to include the China Lake Naval Air Station in the water use limitations or subject it to financial participation in the proposed solution to the overdraft dilemma, i.e., constructing the pipeline to the California Aqueduct and they paying for the importation of water from the State Water Project to Indian Wells Valley for injection into the water table.
As it turned out, the water district’s raising of that matter resulted in a judge’s determination with regard to water allotments and fair water distribution that the Navy cannot simply monopolize a significant portion of the desert’s water without regard to the water needs and rights of other entities there.
The matter of Indian Wells Valley Water District v. All Persons Who Claim a Right to Extract Groundwater in the Indian Wells Valley Groundwater Basin was divided into two phases. The first phase, which was heard earlier this year by Orange County Superior Court Judge William Claster, hashed out what water rights the Navy has. The second phase, which will go before Judge Claster next year, will make determinations as to the water rights of the other entities in Indian Wells Valley.
On July 31, 2025, Judge Claster ruled that the China Lake Naval Air Station is entitled, under the water rights adjudication the Indian Wells Valley Water District is requesting, to far less water on an annual basis than the Navy had previously asserted. The Navy had requested the court to recognize that it is entitled to 6,783 acre-feet of water per year.
An acre-foot is the amount of water that covers an acre of ground to the depth of one foot, i.e., 43,450 cubic feet or 325,851.4 U.S. gallons.
The Indian Wells Valley Groundwater Authority had supported the Navy in that claim. The City of Ridgecrest, which has roughly 6,500 inhabitants employed at the China Lake Naval Air Station, held that the Navy should be provided with even more water than the military service had asked for, stating in a filing with the court that it should be free to pump up to 7,988 acre-feet per year.
Searles Valley Minerals participated in the first phase of the adjudication trial conducted over seven days between April 28 and May 14, 2025 before Judge Claster, and its expert witness testified that according to the numbers he had run, the Navy is entitled to no more than its most recent 10-year average of 1,644 acre-feet per year, consisting of 1,536 acre feet for all base uses plus 108 acre-feet reserved for firefighting.
Meadowbrook Dairy, a major agricultural concern in Indian Wells Valley, made a similar argument, but conceded through its expert witness that an increase in the China Lake Naval Air Station’s water allotment to about 2,000 acre-feet per year was not unreasonable.
Ultimately, Judge Claster found that 2,008 acre-feet of water should be reserved for the Navy’s use at the air station yearly.
In filings with the court for the adjudication, the groundwater authority has stated its analysis has determined that average natural annual recharge of water into the Indian Wells Valley basin is 7,650 acre-feet per year. The Indian Wells Valley Water District has disputed that estimate as scientifically unsound and that the amount of water coming into the basin on average is closer to 14,000 acre-feet per year.
The groundwater authority’s previous willingness to allow the naval air station to monopolize without question more than 80 percent of the entire valley’s annual recharge of water was a major factor in the legal and procedural resistance water users in the valley were mounting the authority’s water importation solution to the overdraft.
While lawyers for both the Indian Wells Valley Groundwater Authority and Searles Valley Minerals made no such official or on-the-record statements relating to what factors had led to the settlement agreement between their clients, it has widely circulated that Judge Claster’s determination that the China Lake Naval Station is entitled to less than 30 percent of the water the groundwater authority was prepared to grant it, set the table for the settlement to take place.

State Auditor: California Government Potentially Squandering $76.5 Billion

By Kevin Kiley and Mark Gutglueck
The California State Auditor earlier this month released a report that offered an assessment of the expenditures by what are categorized as the state’s high risk agencies which indicates the state government is potentially squandering in the neighborhood of $76.5 billion.
The nonpartisan audit, released December 11, 2025, went beyond being outright gloomy to alarming in spotlighting California’s use and distribution of pandemic relief funds, its spending on social-welfare programs, homelessness programs and major infrastructure projects in a way that underscore misgivings long expressed by Governor Gavin Newsom’s critics about the way he is managing the most populous state in the Union.
Of immense fiscal consequence, according to the report, is the way in which $32 billion in COVID-19 relief funds was misspent or in some measure fraudulently applied through various emergency aid programs overseen by the Department of Finance; $2.5 billion was improper spent or utilized within CalFresh, the state’s food-stamp program; $18 billion was thrown into the state’s high-speed rail project without any scheduled spans of track actually being laid down; and a completely unaccounted-for amount of money of at least $24 billion and as much as $37 billion having been utilized to eradicate or otherwise address homelessness without any significant inroads against the problem being realized, while the incidence of homelessness throughout the state has risen some 20 percent.
In contrast, Governor Newsom, who has insisted in the past that California sets the standard for efficient, responsive and accountable government throughout the country, continues to maintain that he and the Democrat Party-controlled apparatus in Sacrament are apply sound fiscal management tools California’s operations.
In this year’s report pertaining to what the auditor’s office identifies as high-risk state agencies, State Auditor Grant Parks said he was broadening the number of agencies he defines as “posing a high-risk of serious detriment to the state or its residents. To be considered high risk, an agency must not only exhibit serious waste, fraud, abuse or mismanagement, but must also have failed to take adequate, corrective action.”
Though the auditor’s office is considered to be nonpartisan, Parks, who was appointed to the post by Governor Newsom in 2023, is a Democrat by party affiliation. For that reason, his scathing analysis of fiscal misdirection under the supervision of Newsom is considered to be telling.
Park identified eight separate state agencies as high risk, four of which were moved into the at-risk category during the Newsom Administration, which came into being on January 7, 2019, following his first election as governor in November 2018. One of those agencies is the Department of Social Services.
Among the findings of why the eight agencies are considered high risk is that massive payment errors in the Cal-Fresh Program could cost the state $2.5 billion in federal funds. Another ongoing problems is determining the eligibility of recipients for Medi-Cal benefits. Medi-Cal is California’s version of the federal Medi-Care program. According to Park, there are persisting problems in determining who is eligible, which extends to Medi-Cal continuing to make payments to people who do not meet the income threshold or who have left the state entirely. This has put over $2 billion in federal money that would otherwise come to the state at risk. Continued fraud and overpayment with unemployment insurance benefits are continuing to cost the state as much as $13 billion per year. This is in addition to $32 billion in fraud during the COVID years. The state has missed six straight deadlines for its annual comprehensive financial report, which puts the state’s credit rating as well as federal funding in jeopardy. The auditor’s report documents IT projects that languished for months or for years as antiquated systems beleaguer the state’s bureaucracy, despite Silicon Valley being a stone’s throw away. There are state entities that continue to “fall short of minimum standards for information security,” putting state government’s and private citizens’ data at risk to exposure, as well as leaving data relating to the state’s physical infrastructure vulnerable to hacking. The auditor found that there are 49 dams throughout the state that pose “an extremely high risk to life and property.” This risk is increasing, according to the auditor’s office. In the last two years the number of dams rated poor or unsatisfactory has increased by 73 percent.
Of the state’s 1,472 dams which play crucial roles in flood management, water storage and hydropower generation, 39 of them are in San Bernardino County.
According to the audit, the quality of government service is unacceptably low. With the California Department of Employment Development and Disability there is ongoing, continuing and mounting fraud and overpayments, while some of those entitled to legitimate payments have difficulty accessing the payments they are entitled to. The auditor found that a typical legitimate claimant had to call the Department of Employment Development and Disability two to five times per week to get assistance. The Department of Employment Development and Disability has failed to meet federal benchmarks for timely benefits for payments to those deserving benefits while there are thousands of examples of those who are defrauding the system who seem to have no trouble obtaining money to which they have no real claim.
According to the auditor’s report, “The Employment Development Department continues to struggle with improper payments, claimant service, and eligibility decision appeals. The Employment Development Department’s efforts to reduce unacceptably high levels of improper payments including fraudulent payments in its unemployment insurance program are not yet adequate. The Employment Development Department has not provided state residents with sufficient customer service, resulting in significant challenges to claimants obtaining unemployment benefits. The Employment Development Department has consistently failed to meet the federal standard for first payment timeliness. Many of the Employment Development Department’s unemplyment eligibility decisions are not upheld on appeal. The Employment Development Department’s eligibility decisions continue to be frequently overturned on appeal to the appeals board, which contributes to some unemployment insurance claimants waiting much longer for decisions than federal standards consider acceptable. In 2023 and 2024, the appeals board overturned or modified in favor of the claimant more than 43 percent of the issues claimants appealed.”
During the COVID years, the Department of Employment Development and Disability ordered 7,224 mobile devices consisting of hot spots and cell phones for employees who were not reporting to state offices so they could could continue to work. The state continued to pay for the mobile devices after the end of the pandemic while they were no longer being used costing the state millions of dollars.
According to the auditor’s office, one California Air Resources Board employee in particular was paid $171,446 in salary for 15 months after he or she was no longer working.
The auditor founded rampant nepotism within the Department of General Services and the California Department of Transportation relating to hiring practices. There were instances where managers gave interviewees answers to interview questions in advance of the oral phase of the hiring process to assist them in getting the jobs they had applied for.
With regard to California’s High Speed Rail project, accoring the California Auditor’s Office, the anticipated cost of the project has escalated to $128 billion, several more times than the original anticipated cost. No track has been laid for the project despite the state having spent $18 billion of the $128 billion thus far.
In highlighting the “systemic issues” plaguing the state, the report states “The state’s management of federal COVID-19 funds continues to be a high-risk issue. Late financial reporting remains a high-risk issue. The Department of Health Care Services has not adequately demonstrated progress to resolve problems with Medi-Cal eligibility determinations. The state’s information security remains a high-risk issue. The California Department of Technology has not made sufficient progress in its oversight of state information technology projects. California’s deteriorating water infrastructure and climate change may threaten the lives and property of its residents and the reliability of the state’s water supply.”
According to the report, the California Department of Social Services evinced “a high rate of errors in calculating CalFresh benefits” at a cost of up to $2.5 billion annually if not corrected and the issues with dams and water project delivery could become critical by 2043 if infrastructure needs are not addressed. e issues to avoid further financial and infrastructure challenges.
While Republicans cite the audit as a confirmation of “dysfunction” in the Newsom Administration, in which the state budget has grown by 50 percent, or $124 billion, in the last five years with a regression in the quality of government service, Newsom’s office, while acknowledging ongoing challenges in the Department of Social Services, asserted that with regard the auditor’s issues of concern, reforms are already under way and patience is required to train staff and finalize strategies for improvement.
Kevin Kiley is a member of the U.S. House of Representatives from California’s 3rd Congressional District. Mark Gutglueck is the publisher of the Sentinel.

Breakthrough In The Hunt For The Sour Cream Serial Killer

Authorities from numerous states are closing in on the mad dog serial murderer now known as the “Sour Cream Killer” in light of a fourth major breakthrough in the investigation.
It is the current Christmas festivities that have allowed detectives working across a wide geographical area to piece together further information that will lead to the sociopath’s full identification and capture.
For years, what were to all appearances unrelated homicides were occurring throughout the country, though primarily within the four-state Southwest, with more than two-thirds of those occurring in Southern California.
The first major advance came with the recognition that many of the killings were related. That realization led to what was a second crucial discovery: many or nearly all of the victims were individuals who had in some way become involved in the intermixture of sour cream with Mexican food. Those dying were those who ate, ordered, served or prepared tacos, burritos or nachos which incorporated sour cream.
The third significant investigative advance came when several of the sour cream deaths were connected with a new set of victims – those who indulged in pizza topped with pineapple.
A major segment of the population has been ruled out as suspects, and early in 2025, based on the locales where many of the murders took place and a process of elimination based on the whereabouts of those who had come under suspicion at the times when the murders occurred, all but 186,000 have been eliminated as suspects.
A profile made by psychologists working with the FBI holds that the perpetrator is likely a male ranging in age from 39-to-54, quite possibly a military veteran and/or the graduate of a private junior military academy and/or the product of a very strict upbringing by disciplinary parents or a guardian.
Now comes further word that victims include those who eat, make, sell, purchase or distribute pineapple tamales, which are popular in some households, particularly ones in Southern California, during the Christmas season.
“What we have here is someone who has a very low tolerance for specific types of culinary variety,” said one homicide detective working the case.
In the meantime, until the perpetrator is apprehended, it is advised that people eating in or taking out from pizzerias avoid the pineapple topping and that goes double for those frequenting fast food or sit down restaurants, who are warned that sour cream on standard south-of-the-border cuisine should be avoided.
While the average person’s chance of encountering the Sour Cream Killer at Taco Bell or Del Taco is statistically low, there are several people who are no longer alive who fell within that margin of numerical anomaly, and you really don’t want to set this guy off.

December 26 SBC Sentinel Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2533622
TO ALL INTERESTED PERSONS: Petitioner JENEVAR ALCHADAYDA filed with this court for a decree changing names as follows:
JENEVAR ALCHADAYDA to JENEVAR JANESSA ALCHADAYDA
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: January 20, 2026, Time: 9:00 AM, Department: S 23
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 12/3/2025
Judge of the Superior Court: Gilbert G. Ochoa
Gilberto Villegas, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on December 5, 12, 19 & 26, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2533868
TO ALL INTERESTED PERSONS: Petitioner JESSICA DELGADO [and] EMMA RODRIGUEZ filed with this court for a decree changing names as follows:
EMMA ROSE RODRIGUEZ to EMMA ROSE DELGADO
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: January 16, 2026, Time: 9:00 AM, Department: S 31
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 12/5/2025
Judge of the Superior Court: Gilbert G. Ochoa
Leslie Zepeda, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on December 5, 12, 19 & 26, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2533915
TO ALL INTERESTED PERSONS: Petitioner FUYANG MAO and SHUN CUI filed with this court for a decree changing names as follows:
CALEB CUI MAO to CALEB MAO CUI
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: January 16, 2026, Time: 8:30 AM, Department: S 22
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 12/5/2025
Judge of the Superior Court: Gilbert G. Ochoa
Leslie Zepeda, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on December 5, 12, 19 & 26, 2025.

FBN20250011077
The following entity is doing business primarily in San Bernardino County as
CALIFORNIA AUTO REGISTRATION SERVICE 555 W 1st STREET RIALTO, CA 92376: LOW BUDGET AUTO SALES, INC. 555 W FIRST STREET RIALTO, CA 92376
Business Mailing Address: 555 W 1st STREET RIALTO, CA 92376
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ BRIAN JOHNSON, Secretary
Statement filed with the County Clerk of San Bernardino on: 11/26/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K7325
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 5, 12, 19 & 26, 2025.

FBN20250011210
The following entity is doing business primarily in San Bernardino County as
RESTORED PATH 7124 VINE ST HIGHLAND, CA 92346: STEVEN J RIVAS
Business Mailing Address: 7124 VINE ST HIGHLAND, CA 92346
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/ STEVEN J RIVAS
Statement filed with the County Clerk of San Bernardino on: 12/2/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J1808
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 5, 12, 19 & 26, 2025.

FBN20250011142
The following entity is doing business primarily in San Bernardino County as
LA MAS HERMOSA BEAUTY STUDIO 365 S MOUNTAIN SUITE 22 UPLAND, CA 91786: ANGELICA GALVAN DIAZ
Business Mailing Address: 1344 SPRINGFIELD ST APT A UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ ANGELICA GALVAN DIAZ, Owner
Statement filed with the County Clerk of San Bernardino on: 12/1/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K7326
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on December 5, 12, 19 & 26, 2025.

FBN20250010165
The following entity is doing business primarily in San Bernardino County as
CODE RED STEAM CLEANING 7868 MILLIKEN AVE APT 506 RANCHO CUCAMONGA, CA 91730: SHAWNTELLE N. WEST
Business Mailing Address: 1810 WEST ARROW RT APT 6 UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: October 9, 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/ SHAWNTELLE N. WEST
Statement filed with the County Clerk of San Bernardino on: 10/23/2025
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 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 5, 12, 19 & 26, 2025.

FBN20250011111
The following entity is doing business primarily in San Bernardino County as
LEE TAX AND REALTY ASSOCIATES 6109 VINEYARD AVE RANCHO CUCAMONGA, CA 91701: SAMUEL H. LEE
Business Mailing Address: 6109 VINEYARD AVE RANCHO CUCAMONGA, CA 91701
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/ SAMUEL H. LEE, Owner
Statement filed with the County Clerk of San Bernardino on: 12/01/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J1808
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 5, 12, 19 & 26, 2025.

FBN20250011073
The following entity is doing business primarily in San Bernardino County as
MTHRSHIP 16917 ADELANTO ROAD ADELANTO, CA 92301: HIGH SKY LLC 16917 ADELANTO ROAD ADELANTO, CA 92301 Business Mailing Address: 16917 ADELANTO ROAD ADELANTO, CA 9230
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number 202359614632
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/ TRENTON HARPER, Manager
Statement filed with the County Clerk of San Bernardino on: 11/26/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K8167
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 5, 12, 19 & 26, 2025.

FBN20250008747
The following entity is doing business primarily in San Bernardino County as
HOLISTIC PSYCHOTHERAPY 114 SINCLAIR AVE #1 UPLAND, CA 91786: HOURIG KALAJIAN
Business Mailing Address: 114 SINCLAIR AVE #1 UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: September 11, 2025.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ HOURIG KALAJIAN
Statement filed with the County Clerk of San Bernardino on: 9/15/2025
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 J3256
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on October 24 & 31 and November 7 & 14, 2025.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB 2534462
TO ALL INTERESTED PERSONS: Petitioner COCO LI filed with this court for a decree changing names as follows:
COCO LI to XIU MIN LI
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: January 22, 2026 Time: 8:30 AM Department: S 30
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 12/11/2025
Judge of the Superior Court: Gilbert G. Ochoa
Eilene Ramos, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on December 12, 19 & 26, 2025 and January 2, 2026.

FBN 20250011396
The following entity is doing business primarily in San Bernardino County as
GLOBAL INVESTMENTS [and] GLOBAL WEALTH BUILDERS [and] COREWISE ACADEMY [and] CORNERSTONE GROUP [and] ASPIRVISION [and] AFFLUENTOPIA 4195 CHINO HILLS PARKWAY, SUITE E-420 CHINO HILLS, CA 91709: GLOBAL TRANSFORMATION INVESTMENTS, INC. 4195 CHINO HILLS PARKWAY, SUITE E-420 CHINO HILLS, CA 91709
Business Mailing Address: 4195 CHINO HILLS PARKWAY, SUITE E-420 CHINO HILLS, CA 91709
The business is conducted by: A CORPORATION registered with the State of California
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ ALISHA CHEN, CEO
Statement filed with the County Clerk of San Bernardino on: 12/08/2025
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 K4616
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on December 12, 19 & 26, 2025 and January 2, 2026.

FBN 20250011460
The following entity is doing business primarily in San Bernardino County as
STATE TAX AND ACCOUNTING 6930 SAN FRANCISCO STREET HIGHLAND, CA 92346: CINDY O GONZALES [and] DEXTER R GONZALES [and] PRISCILL R GONZALES 4195 CHINO HILLS PARKWAY, SUITE E-420 CHINO HILLS, CA 91709
Business Mailing Address: 4195 CHINO HILLS PARKWAY, SUITE E-420 CHINO HILLS, CA 91709
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/ CINDY O GONZALES, Partner
Statement filed with the County Clerk of San Bernardino on: 12/09/2025
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 K7325
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 12, 19 & 26, 2025 and January 2, 2026.

FBN20250010358
The following entity is doing business primarily in San Bernardino County as
PROPERTIES OASIS 353 PIONEER ROAD LAKE ARROWHEAD, CA 92352: REGINA A. MUNOZ
Business Mailing Address: 11660 CHURCH STREET #367 RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: February 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/ REGINA A. MUNOZ, Owner
Statement filed with the County Clerk of San Bernardino on: 10/30/2025
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 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 December 12, 19 & 26, 2025 and January 2, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB2534328
TO ALL INTERESTED PERSONS: Petitioner MONICA E VAZQUEZ MADRIGAL GARCIA filed with this court for a decree changing names as follows:
MONICA ELIZABETH VAZQUEZ MADRIGAL GARCIA to MONICA ELIZABETH MADRIGAL 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: January 21, 2026, Time: 09:00 AM, Department: S34
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.
Dated: 12/10/2025
Judge of the Superior Court: Gilbert G. Ochoa
By Kristina Talley, Deputy Court Clerk
Published in the San Bernardino County Sentinel on November 28 and December 5, 12 & 19, 2025.

Abandonment of a Fictitious Business Name FBN20250011291
The following entity doing business primarily in San Bernardino County as
HARDFORD MAINTENANCE GROUP 1547 E MERION ST ONTARIO, CA 91761: ESTELA C ESTRADA is abandoning its fictitious business name. The original FBN number was FBN20220008749. The original date of filing was 9/21/2022
Business Mailing Address: 1547 E MERION ST ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: September 15, 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/ ESTELA CAROLINA ESTRADA, Owner
Statement filed with the County Clerk of San Bernardino on: 12/04/2025
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 K7325
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 19 & 26, 2025 and January 2 & 9, 2026.

FBN20250011083
The following entity is doing business primarily in San Bernardino County as
BALLERS CLUB BARBERSHOP 15791 SNOWY PEAK LN FONTANA, CA 92336: JOSE DE JESUS ROSAS BAUTISTA [and] JOSE ROSAS VILLA 15791 SNOWY PEAK LN FONTANA, CA 92336
Business Mailing Address: 15791 SNOWY PEAK LN FONTANA, CA 92336
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/ JOSE DE JESUS ROSAS BAUTISTA, General Partner
Statement filed with the County Clerk of San Bernardino on: 11/26/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy F3010
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on December 19 & 26, 2025 and January 2 & 9, 2026.

FBN20250011845
The following entity is doing business primarily in San Bernardino County as
CLEAN CUTTER TILLER BLADES [and] CLEAN CUTTER 169 S SIERRA WAY SAN BERNARDINO, CA 92408: CLEAN CUTTER FLAIL & TILLER BLADES CO. 169 S SIERRA WAY SAN BERNARDINO, CA 92408
Business Mailing Address: 169 S SIERRA WAY SAN BERNARDINO, CA 92408
The business is conducted by: A CORPORATION registered with the State of California under the number 6281817
The registrant commenced to transact business under the fictitious business name or names listed above on: February 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/ JOSEPH P. VASQUEZ, President
Statement filed with the County Clerk of San Bernardino on: 12/19/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9238
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 19 & 26, 2025 and January 2 & 9, 2026.

FBN20250010358
The following entity is doing business primarily in San Bernardino County as
PROPERTIES OASIS 353 PIONEER ROAD LAKE ARROWHEAD, CA 92352: REGINA A. MUNOZ
Business Mailing Address: 11660 CHURCH STREET #367 RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: February 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/ REGINA A. MUNOZ, Owner
Statement filed with the County Clerk of San Bernardino on: 10/30/2025
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 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 December 12, 19 & 26, 2025 and January 2, 2026.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: WILLIAM CLIFFORD BROOKS VI
CASE NO. PROVA2500943
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of WILLIAM CLIFFORD BROOKS VI: a petition for probate has been filed by MARCY BROOKS in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that MARCY BROOKS be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests that the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held January 15, 2026 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.
Date: 12/2/2025
Alexis Radeleff, Deputy Court Clerk
MARCY BROOKS, In Pro Per
11025 KITTRIDGE ST UNIT 127
NORTH HOLLYWOD, CA 91606
Phone (818) 913 9530
showbizteacher@gmail.com
Published in the San Bernardino County Sentinel on December 26, 2025 and January 2 & 9, 2026.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVSB2535421,
TO  ALL INTERESTED PERSONS: Petitioner: ,Joshua Kinnick, filed with this court for a decree changing names as follows: Julianna Marie Land to Julianna Marie Kinnick,   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: 01/29/2026, Time: 09:00 AM, Department: S23
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  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: 12/18/2025
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS Ontario on 12/26/2025, 1/2/2026, 1/9/2026, 1/16/2026

SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVSB2509248
NOTICE TO
HECTOR MOTA MORALES; and DOES 1-10, INCLUSIVE.
(AVISO DEMANDADO):
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
QUALITY ACCEPTANCE, LLC, a limited liability company
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
Superior Court of California, County of San Bernardino
247 West Third Street, San Bernardino California 92415 San Bernardino Justice Center
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Keith Levey, Esq. SBN#262598
Law Offices of Keith Levey
23371 Mulholland Drive, PMB 392
Woodland Hills, CA 91364
(818) 812-4444
DATE (Fecha): 4/18/2025
Clerk (Secretario), by Eric Rowe, Deputy (Adjunto)
Published in the San Bernardino County Sentinel on December 26, 2025 and January 2, 9 & 16, 2026.

SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVRS2503461
NOTICE TO
EDUARDO HERNANDEZ; and DOES 1 THROUGH 50, INCLUSIVE.
(AVISO DEMANDADO):
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
GILBERTO ANDRADE
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
San Bernardino County Superior Court
8303 Haven Avenue
Rancho Cucamonga, CA 91730
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Robert A. Piering, Esq. SBN#166858
Piering Law Firm
775 University Avenue
Sacramento, CA 95825
T: (916) 446-1944
F: (916) 446-1222
DATE (Fecha): 5/22/2025
Clerk (Secretario), by Sabrina Jamison, Deputy (Adjunto)
Published in the San Bernardino County Sentinel on December 26, 2025 and January 2, 9 & 16, 2026.

FBN20250011864
The following entity is doing business primarily in Sacramento County as
NEXUS HORIZONS 3400 COTTAGE WAY, STE G2 #16093 SACRAMENTO, CA 95825: WEALTH HEALTH LLC 3400 COTTAGE WAY, STE G2 #16093 SACRAMENTO, CA 95825
Business Mailing Address: 3400 COTTAGE WAY, STE G2 #16093 SACRAMENTO, CA 95825
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: APRIL 25, 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/ WANYA CASILAN, CEO
Statement filed with the County Clerk of San Bernardino on: 12/19/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K9277
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 26, 2025 and January 2, 9 & 16, 2026.

FBN20250011947
The following entity is doing business primarily in San Bernardino County as
ENLIGHTENED LEARNING CENTER [and] ENLIGHTENED CHINESE CULTURE CLUB 10722 ARROW RTE 610 RANCHO CUCAMONGA, CA 91730: ENLIGHTENED LEGACY CENTER LLC 10722 ARROW RTE 610 RANCHO CUCAMONGA, CA 91730
Business Mailing Address: 10722 ARROW RTE 610 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number 202566011815.
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/ YI HU, CEO
Statement filed with the County Clerk of San Bernardino on: 12/23/2025
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 K4616
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on December 26, 2025 and January 2, 9 & 16, 2026.

FBN20250011863
The following entity is doing business primarily in San Bernardino County as
COSMOSCOPE 9431 HAVEN AVENUE SUITE 100 RANCHO CUCAMONGA, CA 91730: DIEGO RAMIREZ [and] CALON HIGGINS
Business Mailing Address: 10307 STRONG AVE WHITTIER, CA 90601
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/ DIEGO RAMIREZ, Partner
Statement filed with the County Clerk of San Bernardino on: 12/19/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K8168
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 26, 2025 and January 2, 9 & 16, 2026.

FBN20250011997
The following entity is doing business primarily in San Bernardino County as
ONCE UPON A CAKE 6416 EAGLE PEAK PL RANCHO CUCAMONGA, CA 91737: MARIO A ARROYO
Business Mailing Address: 6416 EAGLE PEAK PL RANCHO CUCAMONGA, CA 91737
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 A ARROYO, Owner
Statement filed with the County Clerk of San Bernardino on: 12/26/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K7326
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on December 26, 2025 and January 2, 9 & 16, 2026.

FBN20250011967
The following entity is doing business primarily in San Bernardino County as
JYNX DESIGN STUDIOS 11250 RAMONA AVE SPC 510 MONTCLAIR, CA 91763: MANUEL A ARIAS
Business Mailing Address: 11250 RAMONA AVE SPC 510 MONTCLAIR, CA 91763
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: December 17, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MANUEL A ARIAS
Statement filed with the County Clerk of San Bernardino on: 12/26/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K4616
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on December 26, 2025 and January 2, 9 & 16, 2026.

FBN20250006109
The following entity is doing business primarily in San Bernardino County as
MCDONALD’S 111 W. BASELINE ROAD RIALTO, CA 92376: JC-4, INC. 14810 CENTRAL AVENUE CHINO, CA 91710
Business Mailing Address: 14810 CENTRAL AVENUE CHINO, CA 91710
The business is conducted by: A CORPORATION registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: 7/1/2009
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JASON CARTIE, President
Statement filed with the County Clerk of San Bernardino on: 07/02/2025
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 K5929
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on July 18 & 25 and August 1 & 8, 2025.

FBN 20250011054
The following person is doing business as: MONTEREY MORTGAGE. 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS PO BOX 7614 REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
CALIFORNIA HARD MONEY LENDER INC 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUSAN E. FUENTES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 26, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025 CNBB49202503MT

FBN 20250011056
The following person is doing business as: CALIFORNIA HARD MONEY LENDER. 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS P.O BOX 7614 REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
CALIFORNIA HARD MONEY LENDER INC 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUSAN E FUENTES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 26, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025 CNBB49202502MT

FBN 20250011202
The following person is doing business as: GCO GENERAL CONTRACTORS. 2078 BELLE ST SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 2078 BELLE ST SAN BERNARDINO, CA 92404];
COUNTY OF SAN BERNARDINO
RUBEN H GUERRERO-LLANES
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/ RUBEN H GUERRERO-LLANES, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025 CNBB49202504MT

FBN 20250010417
The following person is doing business as: DAILY HOPE. 11155 FARGO CT VICTORVILLE, CA 92392;[ MAILING ADDRESS 11155 FARGO CT VICTORVILLE, CA 92392];
COUNTY OF SAN BERNARDINO
VIRGINYA JOHNSON
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/ VIRGINYA JOHNSON, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 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 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025 CNBB49202505MT

FBN 20250011093
The following person is doing business as: SOUTHERN CALIFORNIA AG SUPPLY COMPANY. 25612 BARTON RD #199 LOMA LINDA, CA 92354;[ MAILING ADDRESS 25612 BARTON RD #199 LOMA LINDA, CA 92354];
COUNTY OF SAN BERNARDINO
LUCKY STAR MARKETING INC 1194 E BRIER DR SAN BERNARDINO CA 92408 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4701172
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/ GARY LIAOU, SECRETARY
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 26, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025 CNBB49202504MT

FBN 20250009189 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: THE IMMIGRATION AND LAW CORPORATION. 2130 N ARROWHEAD AVENUE SUITE 201A SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 2130 N ARROWHEAD AVENUE SUITE 201A SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
U.S. IMMIGRATION & LEGALIZATION CORPORATION 2130 N ARROWHEAD AVENUE SUITE 201A SAN BERNARDINO CA 92405 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION C3582481
The business is conducted by: A CORPORATION. The fictitious business name referred to above was filed on 04/29/2021. Original File #FBN20210004501.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 06, 2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OLIVIA MUSTELIER, CHIEF EXECUTIVE OFFICER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 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 10/03/2025, 10/10/2025, 10/17/2025, 10/24/2025 CNBB40202503MT CORRECTION DATES 10/31/2025, 11/07/2025, 11/14/2025 & 11/21/2025 CORRECTION DATES 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025

FBN 20250011211
The following person is doing business as: BLESS FADES. 2393 DEL ROSA AVE STE 3 SAN BERNARDINO, CA 92404;[MAILING ADDRESS 2393 DEL ROSA AVE STE 3 SAN BERNARDINO, CA 92404];
COUNTY OF SAN BERNARDINO
JOHNATAN BARRERA
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/ JOHNATAN BARRERA, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 2, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202501MT

FBN 20250011160
The following person is doing business as: CLEAR VIEW POOLS, INC.. 5630 W. MISSION BLVD. ONTARIO, CA 91762;[ MAILING ADDRESS 5630 W. MISSION BLVD. ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
CLEARVIEW POOLS, INC. 5630 W. MISSION BLVD. ONTARIO CA 91762 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4712791
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/ ROBERTO PEREZ, CEO
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202502MT

FBN 20250011281
The following person is doing business as: 392 ARROWHEAD. 392 S. ARROWHEAD AVENUE SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 392 S. ARROWHEAD AVENUE SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
392 ARROWHEAD, INC. 392 S. ARROWHEAD AVENUE SAN BERNARDINO CA 92408 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250364486
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/ MIRIAM GONZALEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202503MT

FBN 20250011300
The following person is doing business as: 236 ORANGESHOW #102. 236 W ORANGESHOW ROAD SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 236 W ORANGESHOW ROAD SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
236 W ORANGESHOW #102, INC. 236 W ORANGESHOW ROAD SAN BERNARDINO CA 92408 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250364497
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/ MIRIAM GONZALEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202504MT

FBN 20250011292
The following person is doing business as: ISG CONTRACTING, INC.. 1123 GLEENWOOD COURT SAN BERNARDINO, CA 92047;[ MAILING ADDRESS 1123 GLEENWOOD COURT SAN BERNARDINO, CA 920407];
COUNTY OF SAN BERNARDINO
ISG CONTRACTING, INC. 1123 GLEENWOOD COURT SAN BERNARDINO CA 92407 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B2025036448
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/ MIRIAM GONZALEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: DECEMBER 4, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202505MT

FBN 20250011297
The following person is doing business as: 380 ORANGESHOW. 380 E. ORANGESHOW ROAD SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 380 E. ORANGESHOW ROAD SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
380 ORANGESHOW, INC. 380 E. ORANGESHOW ROAD SAN BERNARDINO CA 92408 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250364460
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/ MIRIAM GONZALEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202506MT

FBN 20250011296
The following person is doing business as: 1123 GLENWOOD. 1123 GLENWOOD COURT SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1123 GLENWOOD COURT SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
1123 GLENWOOD, INC. 1123 GLENWOOD COURT SAN BERNARDINO CA 92407 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250364492
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/ MIRIAM GONZALEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202507MT

FBN 20250011298
The following person is doing business as: 236 ORANGESHOW #113. 236 W ORANGESHOW ROAD UNIT 113 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 236 W ORANGESHOW ROAD UNIT 113 SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
236 ORANGESHOW #113, INC. 236 ORANGESHOW ROAD UNIT 113 SAN BERNARDINO CA 92408 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250364504
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/ MIRIAM GONZALEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202508MT

FBN 20250011301
The following person is doing business as: AUTOSHINE. 552 N H ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 552 N H ST SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
ANDRES SANCHEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDRES SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202509MT

FBN 20250011268
The following person is doing business as: MY LIQUOR MARKET. 1789 MENTONE BLVD MENTONE, CA 92359;[ MAILING ADDRESS 1789 MENTONE BLVD MENTONE, CA 92359];
COUNTY OF SAN BERNARDINO
SHANAYA ENTERPRISES INC. 8751 METTA CIRCLE RIVERSIDE CA 92503 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 5235359
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/ GURSEWAK S. CHEEMA, CEO
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202510MT

FBN 20250011135
The following person is doing business as: LUNA’S PET SPAW. 26914 CA-189 BLUE JAY, CA 92317;[ MAILING ADDRESS P.O BOX 52 TWIN PEAKS, CA 92391];
COUNTY OF SAN BERNARDINO
LUNASPAW LLC 26914 CA-189 BLUE JAY CA 92317 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250348772
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/ RYAN S SECHRIST, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 01, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202511MT

FBN 20250011054
The following person is doing business as: MONTEREY MORTGAGE. 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS P.O BOX 7614 REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
CALIFORNIA HARD MONEY LENDER INC 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, CEO
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 26, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202512MT

FBN 20250011056
The following person is doing business as: CALIFORNIA HARD MONEY LENDER. 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS P.O BOX 7614 REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
CALIFORNIA HARD MONEY LENDER INC 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, CEO
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 26, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202513MT

FBN 20250011445
The following person is doing business as: TOWN LIQUOR. 1620 W BASELINE ST SAN BERNARDINO, CA 9241;[ MAILING ADDRESS 11620 W BASELINE ST SAN BERNARDINO, CA 92411];
COUNTY OF SAN BERNARDINO
DEV & GUR GROUP INC. 1016 E DEERFIELD ST ONTARIO STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GURVINDER SINGH, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2026 CNBB50202514MT

FBN 20250009787
The following person is doing business as: PERFECTLY IMPERFECT PARTY. 11410 BOLERO DRIVE FONTANA, CA 92337;[ MAILING ADDRESS 11410 BOLERO DRIVE FONTANA, CA 92337];
COUNTY OF SAN BERNARDINO
ERICA M MARQUEZ
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/ ERICA M MARQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 10/24/2025, 10/31/2025, 11/07/2025, 11/14/2025 CNBB43202506MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250009761
The following person is doing business as: PURELAND CONCEPTS COMPANY. 15065 WESTSTATE ST WESTMINSTER, CA 92683;[ MAILING ADDRESS 15065 WESTSTATE ST WESTMINSTER, CA 92683];
COUNTY OF ORANGE
LUCKY STAR MARKETING INC 1194 E BRIER DR SAN BERNARDINO CA 92408 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4701172
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/ YOLANDA RODRIGUEZ VASQUEZ, CEO
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 10/24/2025, 10/31/2025, 11/07/2025, 11/14/2025 CNBB43202504MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250010169
The following person is doing business as: INTERNATIONAL VEHICLE WHOLESALERS. 1320 N FITZGERALD AVE, STE E RIALTO, CA 92376;[ MAILING ADDRESS 1320 N FITZGERALD AVE, STE E RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
GIORGIANION BELICIU; HAIHONG LIU
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 24, 2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GIORGIANION BELICIU, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 10/31/2025, 11/07/2025, 11/14/2025, 11/21/2025 CNBB44202509MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250010225
The following person is doing business as: CR SERVICES. 1513 SHERIDAN RD SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1513 SHERIDAN RD SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
NEXT LEVEL LEGACY INC 1513 SHERIDAN RD SAN BERNARDINO CA 92407 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250177085
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/ CHAD E. RATLIFF, CEO
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 10/31/2025, 11/07/2025, 11/14/2025, 11/21/2025 CNBB44202513MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250010218
The following person is doing business as: EL RINCONCITO MICHOACANO. 26235 9TH ST #39 HIGHLAND, CA 92346;[ MAILING ADDRESS 26235 9TH ST #39 HIGHLAND, CA 92346];
COUNTY OF SAN BERNARDINO
JOSE SALCIDO RODRIGUEZ; MA CRISTINA SALCIDO
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE SALCIDO RODRIGUEZ, CO-OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 27, 20250
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 10/31/2025, 11/07/2025, 11/14/2025, 11/21/2025 CNBB44202514MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250008565
The following person is doing business as: CHINA FOOT MASSAGE & WELLNESS CENTER. 1150 BROOKSIDE AVE STE H REDLANDS, CA 92373;[ MAILING ADDRESS 1150 BROOKSIDE AVE STE H REDLANDS, CA 92373
COUNTY OF SAN BERNARDINO];
CHINA FOOT MASSAGE & WELLNESS CENTER 1150 BROOKSIDE AVE STE H REDLANDS CA 92373 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250263141.
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 11, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MINGYANG WAN, CEO
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 11, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025 CNBB37202502MT CORRECTION DATES 10/31/2025, 11/07/2025, 11/14/2025 & 11/21/2025 CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250008398
The following person is doing business as: CREASIONES LA OAXAQUITA; MINI’S PANCAKES SNACK CART 17228 MARYGOD AVE FONTANA, CA 92335;[ MAILING ADDRESS 17228 MARYGOD AVE FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
LORENA J SALAZAR PACHECO; NICOLAS JIMENEZ RAMIREZ
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 08, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LORENA J SALAZAR PACHECO, OWNER
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 08, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/12/2025, 09/19/2025, 09/26/2025, 10/03/2025 CNBB37202503MT CORRECTION DATES 10/31/2025, 11/07/2025, 11/14/2025 & 11/21/2025 CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250008902
The following person is doing business as: HAUS OF ESCROW A NON INDEPENDENT BROKER ESCROW 10803 FOOTHILL BLVD SUITE 112 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10803 FOOTHILL BLVD SUITE 112 RANCHO CUCAMONGA CA 91730];
COUNTY SAN BERNARDINO
HAUS OF REAL ESTATE INC 10803 FOOTHILL BLVD SUITE 112 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA
The business is conducted by: 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/ SHPEND QERIMI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: SEPTEMBER 18, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 09/19/2025, 09/26/2025, 10/03/2025, 10/10/2025 CNBB38202508MT CORRECTION DATES 10/31/2025, 11/07/2025, 11/14/2025 & 11/21/2025 CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250006714
The following person is doing business as: MINA’S DIVINE HOUSE KEEPING; GRAYSON BLESSINGS SOBER LIVING HOME 13782 BEAR VALLEY RD STE D3 29 VICTORVILLE, CA 92392;[ MAILING ADDRESS 13782 BEAR VALLEY RD STE D3 29 VICTORVILLE, CA 92392];
COUNTY OF SAN BERNARDINO
GRAYSON BLESSING SOBER LIVING HOME LLC 13410 PROSPECTOR DR VICTORVILLE CA 92392 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 09, 2021
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ISHIMINE A GRAYSON, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 17, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/01/2025, 08/08/2025, 08/15/2025, 08/22/2025 CNBB31202533MT CORRECTION DATES 09/12/2025, 09/19/2025, 09/26/2025 & 10/03/2025 CORRECTION DATES 10/31/2025, 11/07/2025, 11/14/2025 & 11/21/2025 CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250010227
The following person is doing business as: C&C PLOW. 1513 SHERIDAN RD SN BERNARDINO, CA 92407;[ MAILING ADDRESS 1513 SHERIDAN RD SN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
NEXT LEVEL LEGACY INC 1513 SHERIDAN RD SAN BERNARDINO CA 92407 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250177085
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/ CHAD E. RATLIFF, CEO
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 10/31/2025, 11/07/2025, 11/14/2025, 11/21/2025 CNBB44202512MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250010315
The following person is doing business as: PSALMS COFFEE. 14025 IVY AVE FONTANA, CA 92335;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701[;
COUNTY OF SAN BERNARDINO
LESLYE J GAZCON MUNIZ; JAIR F ZAMORANO PAZOS
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LESLYE J GAZCON MUNIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/07/2025, 11/14/2025, 11/21/2025, 11/28/2025 CNBB45202501FA CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250010258
The following person is doing business as: ALEXI’SNACKS. 1524 MARJORIE AVE CLAREMONT, CA 91711;[ MAILING ADDRESS 1524 MARJORIE AVE CLAREMONT, CA 91711];
COUNTY OF LOS ANGELES
RUBEN MALDONADO OLIN
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/ RUBEN MALDONADO OLIN, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 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 11/07/2025, 11/14/2025, 11/21/2025, 11/28/2025 CNBB45202504MT CORRECTION DATES 12/12/2025, 12/19/2025, 12/26/2025, 01/02/2025

FBN 20250011422
The following person is doing business as: RE/MAX TIME COMMERCIAL. 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, CEO
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/19/2025, 12/26/2025, 01/02/2026, 01/09/2026 CNBB51202501MT

FBN 20250011459
The following person is doing business as: LMI LOEZA MECHANICAL INC. 24638 REDLANDS BLVD LOMA LINDA, CA 92354;[ MAILING ADDRESS P.O BOX 492 YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
LOEZA MECHANICAL, INC. 24638 REDLANDS BLVD LOMA LINDA CA 92354 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4228150
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/ OCTAVIO S. LOEZA, C.E.O
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/19/2025, 12/26/2025, 01/02/2026, 01/09/2026 CNBB51202502MT

FBN 20250011494
The following person is doing business as: MARIPOSA TIRE & AUTO. 12011 MARIPOSA ROAD HESPERIA, CA 92345;[ MAILING ADDRESS 12011 MARIPOSA ROAD HESPERIA, CA 92345];
COUNTY OF SAN BERNARDINO
MRE FAMILY LLC 12011 MARIPOSA ROAD HESPERIA CA ARTICLES OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202358316214
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/ SHAWN EMMINGER, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/19/2025, 12/26/2025, 01/02/2026, 01/09/2026 CNBB51202503MT

FBN 20250011497
The following person is doing business as: MWM TRANSPORTATION. 10449 CALIENTE RD HESPERIA, CA 92344;[ MAILING ADDRESS 10449 CALIENTE RD HESPERIA, CA 92344];
COUNTY OF SAN BERNARDINO
MWM TRANSPORTATION, LLC 10449 CALIENTE RD HESPERIA CA 92344 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202358011717
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/ WENDY BAUTISTA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/19/2025, 12/26/2025, 01/02/2026, 01/09/2026 CNBB51202504MT

FBN 20250011580
The following person is doing business as: COLONIAL GARDENS. 88 W 9TH ST UNIT #31 UPLAND, CA 91786;[ MAILING ADDRESS P.O BOX 2193 ROSEMEAD, CA 91770];
COUNTY OF LOS ANGELES
LE VOS 88 LLC 8111 NEWMARK AVE 2193 ROSEMEAD CA 91770 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 200501310174
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LISA D. CHAN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/19/2025, 12/26/2025, 01/02/2026, 01/09/2026 CNBB51202505MT
FBN 20250011632
The following person is doing business as: IRISH SEA MOSS. 9668 MILLIKEN AVE STE 104-253 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 9668 MILLIKEN AVE STE 104-253 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
ZAINALABIDEEN A AL-OMRAN
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/ ZAINALABIDEEN A AL-OMRAN, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/19/2025, 12/26/2025, 01/02/2026, 01/09/2026 CNBB51202506MT

FBN 20250011785
The following person is doing business as: BENSON LIQUOR & MARKET. 5685 RIVERSIDE DR STE H & J CHINO, CA 91710;[ MAILING ADDRESS 5685 RIVERSIDE DR STE H & J CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
MG CHOHAN BROTHERS INC 5685 RIVERISDE DR STE H & J CHINO CA 91710 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 12, 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/ MANINDER CHOHAN, SECRETARY
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/19/2025, 12/26/2025, 01/02/2026, 01/09/2026 CNBB51202507MT

FBN 20250011620
The following person is doing business as: MARIA VICTORIA HOME CARE-A. 11523 PEMBROKE STREET LOMA LINDA, CA 92354;[ MAILING ADDRESS 11523 PEMBROKE STREET LOMA LINDA, CA 92354];
COUNTY OF SAN BERNARDINO
MELITA D CACHAPERO
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/ MELITA D CACHAPERO, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/19/2025, 12/26/2025, 01/02/2026, 01/09/2026 CNBB51202508MT

FBN 20250011161
The following person is doing business as: FONTANA FAMILY MEDICAL URGENT CARE. 9717 SIERRA AVE FONTANA, CA 92335;[ MAILING ADDRESS 9717 SIERRA AVE FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
FONTANA FAMILY MEDICAL CENTER, INC. 9717 SIERRA AVE FONTANA CA 92335 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250209409
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/ MAUREEN N. ARCENA, SECRETARY
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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 12/19/2025, 12/26/2025, 01/02/2026, 01/09/2026 CNBB51202509MT

FBN 20250010701
The following person is doing business as: ROOTER FLUSHERS PLUMBING & DRAINS; ROOTER FLUSHERS SEWER & DRAINS; ROOTER FLUSHERS HYDRO JETTING & PLUMBING; ROOTER FLUSHERS HYDRO JETTING SERVICES; ROOTER FLUSHERS & PLUMBING SERVICES; ROTER FLUSHERS PLUMBING & DRAINS TRENCHES; ROOTER FLUSHERS JETTING & DRAINS; ROOTER FLUSHERS DRAINS & HYDRO JETTING; ROOTER FLUSHERS 8162 FRANKLIN ST BUENA PARK, CA 90621;[ MAILING ADDRESS 8162 FRANKLIN ST BUENA PARK, CA 90621];
COUNTY OF ORANGE
ROOTER FLUSHER INC 8162 FRANKLIN ST BUENA PARK CA 90621 STATE OF INCORPORTATION CA ARTICLES OF INCORPORATION 4823909 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/ IGNAIN PEREZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 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 11/21/2025, 11/28/2025, 12/05/2025, 12/12/2025 CNBB47202503CV CORRECTION DATES 12/19/2025, 12/26/2025, 01/02/2026, 01/09/2026

San Bernardino County Cities Defy Statewide Pattern Of Obstructing Immigration Enforcement

With the close of 2025 approaching and after that the one-year mark of the Second Donald Trump Presidency, cities and local public officials in San Bernardino County continue to buck the trend among well over 100 cities throughout California that have proven hostile to the stepped-up federal immigration law enforcement.
Perhaps the major hallmark of Donald Trump’s second go-round as the nation’s chief executive has been the green light he has given the Department of Homeland Security, the Department of Immigration and Customs Enforcement, the Border Patrol, U.S. Citizenship and Immigration Services, the State Department, the Department of Enforcement, the U.S. Justice Department and the U.S. Department of Labor in preventing those from other countries coming into the Unitied States without visas, work permits or being registered along with efforts to rounding up the more than 20 million illegal aliens already in the country. The administration’s stated goal is to deport as many of those 20 million as possible by the end of Trump’s current four-year term, to include as many of the 2.2 million undocumented aliens estimated to be in California.
On September 23, the Department of Homeland Security announced that in the eight months between Donald Trump’s January 20 inauguration and September 20, two million illegal aliens had been removed from the country or had self-deported. Based on that statistic, the immigration enforcement effort was on a trajectory to deport 12 million by January 2029, when Trump is scheduled to leave office. That projection, however, is based on the limitations on manpower and assets devoted to immigration enforcement that were in place when the current administration began. Since January, the federal government has beefed up the assets utilized by those various agencies in the mission to round up those in the country illegally. Moreover, the federal government late last spring initiated a recruitment effort to increase the number of Department of Immigration and Customs Enforcement [ICE], Department of Homeland Security, Border Patrol, U.S. Citizenship and Immigration Services and Department of Enforcement agents. Based on the expansion in the number of agents and the federal government’s overall enforcement capability, together with evolving detection and apprehension tactics, it is anticipated that 80 percent of President Trump’s stated goal of removing 20 million illegal aliens from the country will be achieved during his second term in office. Continue reading

A Good Man Is Hard To Find

Adelanto Councilwoman Stevevonna Evans is on a trajectory to be fined $76,500 by the California Fair Political Practices Commission for having consistently failed to provide accounting for four of her political campaigns going back to her initial election to the city council in 2018.
In their report to the Fair Political Practices Commission for Item 6 on the commission’s November 20, 2025 meeting, Marissa Corona, the senior counsel to the commission, and Jay Gehres, the commission’s special investigator, state that “Stevevonna Evans was a successful candidate for Adelanto City Council in the November 6, 2018 General Election, an unsuccessful candidate for San Bernardino County Board of Supervisor in the March 3, 2020 Primary Election, an unsuccessful candidate for Mayor of Adelanto in the November 8, 2022 General Election, a successful candidate for Adelanto City Council in the November 5, 2024 General Election, and is currently in office as a member of the Adelanto City Council. Committee to Elect Stevevonna Evans 2018 Adelanto City Council (the “2018 Committee”) was Evans’ candidate-controlled committee during the November 6, 2018 General Election and Stevevonna Evans for Board of Supervisors 2020 (the “2020 Committee”) was Evan’s candidate-controlled committee during the March 3, 2020 Primary Election. Evans did not establish a candidate-controlled committee for the November 8, 2022, and November 5, 2024 General Elections.”
According to Corona and Gehres, Evans is being charged with 27 total counts of violating various sections of the California Government Code pertaining to accounting for both the money donated to her political war chests and expenditures made from those campaign coffers in support of her electioneering efforts.
Continue reading