Appellate Panel Clears The Way For Upland Amazon Project To Proceed

In an impactful reversal, a three-member panel of the California State Court of Appeal, Fourth Appellate District Division Two in Riverside has set aside the 2021 ruling of San Bernardino County Superior Court Judge David Cohn that has prevented a the construction of a warehouse in Upland that which was to serve as the center for online retail behemoth Amazon’s distribution efforts in western San Bernardino County and eastern Los Angeles County.
While the basis for Cohn’s ruling suspending the project had been what he had determined to be insufficient recognition, and inadequate mitigation, of the anticipated air quality impacts of the proposed project, the delay had provided the community an opportunity to focus on what a substantial cross section of Uplanders felt was city officials’ failure to insist upon the company providing adequate offsets in terms of financing and offsite/infrastructure improvements to balance the downsides of the massive operation.
With the Court of Appeal panel’s tentative ruling, which is likely to be finalized in June or shortly thereafter, the legal and practical leverage a group of activists had previously seemed to have secured toward imposing further conditions on the company building the warehouse now appears to have vanished. Continue reading

Redlands Solons Using Parking Enforcement To Clear Downtown For Future Skyscrapers

The gulf between the city of Redlands’ elected officials, who are celebrated as forward-looking futurists, and the most vocal and effective of that city’s politically active residents, who pride themselves on their traditionalism, has long been apparent.
Time and again the action of City Hall has sought to break or overcome that resident resolve but never succeeded, though, curiously, anti-traditionalists manage to get elected to the city council in Redlands.
Since the beginning of the month, yet another issue has been raised by city officials, one impacting not just the city’s residents but its downtown business community, which is threatening to move a major portion of the city’s business community, which has previously steered clear of the struggle between the traditionalists and the futurists, into the traditionalists’ camp.
One report has it that senior Redlands officials are using parking enforcement downtown in an effort to clear the city of its quaint but aging mercantile district to make way for a forest of highrises.
Incorporated in 1888, the third San Bernardino County to become a municipality, Redlands was founded by a group of wealthy investors from Chicago, who became known as the Chicago Colony, on land that was previously sparsely developed for agricultural use. The city attracted affluent Easterners wanting winter homes in the region and became what was arguably the grandest residential/agricultural/resort venue in Southern California at that time, and through subsequent generations its residents built on and enhanced that status. By the late mid-20th Century, a core of sophisticated and energetic city residents were acutely conscious of the city’s rich heritage and assets and, looking at the unbridled development occurring in many areas within Southern California, undertook efforts to head off the wall-to-wall urbanization of their city. This vanguard – traditionalists who were in place as many as three and four generations ago, worked together to codify protections against the urbanization that was consuming most of the surrounding communities. Using the initiative process, they bypassed their elected pro-development city council, authoring among themselves ordinances to be placed into the city code, then obtained the needed signatures to qualify them for the citywide ballot and then convinced a majority of the city’s voters to pass them. This was done with Proposition R in 1978, Measure N in 1987 and Measure U in 1997, all of which were intended to reduce growth to manageable levels. Continue reading

Yucaipa Developing At A Rapid Pace Residentially & Commercially

The City of Yucaipa is galloping toward an intensive round of development, a profile of applications pending before the 54,254-population city’s community development/planning department shows.
Fully 42 commercial/industrial/institutional projects, ones of relatively minor scope to one involving a light industrial logistics facility of more than two million square feet under roof located on site larger than 300 acres are either proposed, have been approved, are under construction or were recently completed.
The city is undergoing an even more substantial transformation in terms of residential development, one that is likely to see its population double or close to double in the next 20 years.
The Freeway Corridor Specific Plan, approved in 2008 just before the massive economic downturn that became known as the great recession which resulted in dramatic changes to the retail and commercial industry, was intended to provide a development blueprint for the largest undeveloped area in Yucaipa, extending to both commercial and residential uses. Before adjustments were made to the Freeway Corridor Specific Plan as part of a Yucaipa General Plan adopted in 2016 which resulted in the modification to the City’s Hillside Overlay District requirements, roughly 2,400 housing units, give or take a few hundred were anticipated to eventually built in the freeway corridor. Assuming four people to a household that was the norm in the late 1990s and very early 2000s and the average of six people or more to a household that is a more recent trend, Yucaipa should see a boost in its population of something between 9,600 residents to 14,400 residents through the build-out of a limited area around the freeway alone. Continue reading

Consortium San Bernardino Selected To Redo The Carousel Mall Is The Latest Entity To Sue The City

San Bernardino Development Company LLC, the joint venture between Renaissance Downtowns USA and ICO Real Estate Group chosen by San Bernardino officials to undertake a makeover of the Carousel Mall in 2021, has sued the city over its cancellation of that contract.
After years of deterioration at the mall, which first opened in 1972 as the Central City Mall by incorporating the 1927 Harris Department Store at its east end, city officials in earnest about two decades ago undertook, through its redevelopment and economic development agencies, to revive it as a commercial center. This involved several entities, including the Spanish company El Corte Inglés, S.A.; LNR Corporation; the San Manuel Band of Mission Indians; AECOM; the Fransen Company; KB Homes; Lynwood-based developer Placo, functioning as Placo San Bernardino LLC; Tishman Construction Corporation and Hunt Development Group. None of those efforts panned out.
City officials in 2020 resolved to hold a competition to find a contract redeveloper of the property and perhaps see it regain the glory of its heyday in the 1980s when it was host to Montgomery Ward, JC Penney, Harris’ and 114 other tenants. Bidding for that opportunity were SCG America, an American affiliate of a Chinese-owned company; Los Angeles-based BLVD Communities, Calabasas-based Alliant Strategic Development, Renaissance Downtowns USA and ICO Real Estate Group. Along the way, Huntington Station, New York-based Renaissance Downtowns USA and Los Angeles-based ICO Real Estate Group, which had initially entered competing bids but which had cooperated on projects previously, elected to combine their efforts. Continue reading

Legislators Mull Practical & Financial Assistance To Citrus Farmers For Fruit Fly Losses

State legislators are pressing for way to assist citrus farmers who are seeing the profitability of the agricultural operations evaporate as a consequence of the Oriental fruit fly quarantine.
The California Department of Food and Agriculture earlier this year implemented quarantine measures in Contra Costa, Riverside, Sacramento, San Bernardino, and Santa Clara counties to address the presence of the Oriental fruit fly. The oriental fruit fly, previously known by the scientific name, Dacus dorsalis and now referred to as Bactrocera dorsalis, is a species of tephritid fruit fly that was endemic to Southeast Asia. It is a major pest species, with a broad host range of cultivated and wild fruits.
In January, the California Department of Food and Agriculture imposed quarantine and initiated a fruit removal program locally in the target area centered in Redlands north and south of I-10, with a northern boundary of East Highland Ave, a western boundary at the intersection of Garden and Elizabeth streets, an eastern boundary of Alta Vista Drive and a southern boundary of Silver Leaf Court.
“If left unchecked,” the Department of Food and Agriculture said at that time, “the Oriental fruit fly could become permanently established and cause billions of dollars worth of losses annually, which would significantly impact California’s food supply,” according to the Department of Food and Agriculture.
The state’s action meant, essentially, that citrus growers would not be able to market any of the fruit they grow this year. No arrangements to reimbursement those farmers were made at the time.
In February, Assemblywoman Eloise Gomez Reyes in February introduced Assembly Bill 2827, calling for the state to formulate and put in place polices to provide for early detection of and programs to exterminate invasive species to protect California’s crops. Continue reading

April 12 SBC Sentinel Legal Notices

CCOUNTING CITATION
Accounting Number 2021-358/A
SURROGATE’S COURT – CAYUGA COUNTY
SUPPLEMENTAL CITATION
THE PEOPLE OF THE STATE OF NEW YORK,
By the Grace of God Free and Independent
TO Michael A. Ritchie, if living, but if dead, his distributees, legal representatives, assigns and all persons who by purchase, inheritance or otherwise have or claim to have an interest in the Estate of Angie Buonocore a/k/a Angelina Buonocore, whose last known address was in Highland, CA and whose current address is unknown to petitioner.
A petition and an account having been duly filed by Mary Jane R Wilkinson, whose address is 7449 Beach Road, Auburn, NY 13021,
YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, Cayuga County, at Auburn at Auburn, New York, on May 13th, 2024, at 9:30 o’clock in the fore of that day, why the account of Mary Jane R Wilkinson, a summary of which has been served herewith,
as Administrator of the estate of ANGIE BUONOCORE aka ANGELINA BUONOCORE should not be judicially settled.
HONORABLE JON E. BUDELMANN, Surrogate
Dated, Attested and Sealed March 18, 2024
HALEY A. BROWN, Chief Clerk
Name of Attorney: Midey, Mirras & Ricci, LLP by Frank R Fisher, Esq Telephone Number: 315 568 5861
Address of Attorney: 54 Fall Street, PO Box 299, Seneca Falls, NY 13148
[Note: This citation is served upon you as required by law. You are not required to appear; however, if you fail to appear it will be assumed you do not object to the relief requested. You have a right to have an attorney appear for you, and you or your attorney may request a copy of the full account from the petitioner or petitioner’s attorney.
ESTATE OF ANGIE BUONOCORE A/K/A ANGELINA BUONOCORE
SUMMARY OF ACCOUNT
BY
MARY JANE R. WILKINSON, ADMINISTRATOR
CHARGES:
Principal received $123,214.66
Total Charges: $123,214.66
CREDITS:
Funeral and administration expenses $ 31,395.33
Total Credits: $ 31,395.33
Balance on Hand $ 91,819.33
Plus balance in trust account + $4.00
$ 91,823.33
Less unpaid administrative expenses $ 560.00
Balance on hand: $ 91,263.33
The foregoing balance of $91,263.33 consists of $91,263.33 in cash and $0 in other property on hand as of the 5th day of June, 2023. It is subject to deduction of estimated principal commissions amounting to $5,928.58, estimated attorney fees amounting to $5,928.58, and to the proper charge to principal of expenses of this accounting.
Published in the San Bernardino County Sentinel on March 22 & 29 and April 5 & 12, 2024.

FBN 20240002571
The following entity is doing business primarily in San Bernardino County as
REVITALIZE BUSINESS SOLUTIONS 2603 HARBOUR TOWN TRL ONTARIO, CA 91761: LAURIE L PETRI
Business Mailing Address: 2603 HARBOUR TOWN TRL 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: 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/ LAURIE L PETRI, Owner
Statement filed with the County Clerk of San Bernardino on: 3/15/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy 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 March 22, 29 and April 5 & 12, 2024.

FBN 20240002572
The following entity is doing business primarily in San Bernardino County as
BEST KEPT BOOKKEEPING SERVICES 2603 HARBOUR TOWN TRL ONTARIO, CA 91761: LAURIE L PETRI
Business Mailing Address: 2603 HARBOUR TOWN TRL 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: January 1, 2024.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ LAURIE L PETRI, Owner
Statement filed with the County Clerk of San Bernardino on: 3/15/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy 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 March 22, 29 and April 5 & 12, 2024.

FBN 20240002561
The following entity is doing business primarily in San Bernardino County as
DEL MAR SOCIAL SERVICES RESOURCES 7380 CORRESPONDENCE PLACE RANCHO CUCAMONGA, CA 91730: TRACI M MARTINEZ
Business Mailing Address: 7380 CORRESPONDENCE PLACE 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: March 13, 2024.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ TRACI M MARTINEZ, Director
Statement filed with the County Clerk of San Bernardino on: 3/15/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9784
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 March 22, 29 and April 5 & 12, 2024.

FBN 20240002532
The following entity is doing business primarily in San Bernardino County as
ODDBALL ARTWORKS 7512 ALTA CUESTA DR RANCHO CUCAMONGA, CA 91730: ELIZABETH AL GALANG
Business Mailing Address: 7512 ALTA CUESTA DR 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: 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/ ELIZABETH AL GALANG
Statement filed with the County Clerk of San Bernardino on: 3/14/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy D9865
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 March 22, 29 and April 5 & 12, 2024.

FBN 20240002759
The following entity is doing business primarily in San Bernardino County as
DUOMI SPA 5239 ARROW HWY MONTCLAIR, CA 91763: DONG WANG
Business Mailing Address: 6858 KEMPSTER LN FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: March 20, 2024.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ DONG WANG, Owner
Statement filed with the County Clerk of San Bernardino on: 3/20/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J2523
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 March 22, 29 and April 5 & 12, 2024.

FBN 20240001582
The following entity is doing business primarily in San Bernardino County as
MUNCHBOX 510 N CENTRAL AVE APT 7101, CENTRAL UPLAND, CA 91786: SYDNEY SL BOURNE
Business Mailing Address: 510 N CENTRAL AVE APT 7101, CENTRAL 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: February 20, 2024.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ SYDNEY SL BOURNE, Owner
Statement filed with the County Clerk of San Bernardino on: 2/20/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J6748
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 March 22, 29 and April 5 & 12, 2024.

FBN 20240002881
The following entity is doing business primarily in San Bernardino County as
GIBIN MILLWORK 4201 E SANTA ANA ST UNIT F ONTARIO, CA 9761: GIBIN REMODELING INC 2125 S HELLMAN AVE STE O ONTARIO, CA 91761
Business Mailing Address: 2125 S HELLMAN AVE STE O ONTARIO, CA 91761
The business is conducted by: A CORPORATION registered with the State of California under the number 4649368.
The registrant commenced to transact business under the fictitious business name or names listed above on: January 4, 2024.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ IMELDA PULIDO, Secretary
Statement filed with the County Clerk of San Bernardino on: 3/22/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J6748
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 March 22, 29 and April 5 & 12, 2024.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVSB2404955
TO ALL INTERESTED PERSONS: Petitioner: Gaven Daniel Martin filed with this court for a decree changing names as follows:
Gaven Daniel Martin to Gaven Daniel De La Fosse, 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: 05/03/2024
Time: 08:30 AM
Department: S27
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 Upland in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 03/08/2024
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS Upland on 03/28/2024, 04/04/2024, 04/11/2024, 04/18/2024

FBN 20240002503
The following entity is doing business primarily in San Bernardino County as
SUNSHINE CLEANING SOLUTION 8529 SIERRA MADRE AVE RANCHO CUCAMONGA, CA 91730: AMANDA M LANTER
Business Mailing Address: 8529 SIERRA MADRE AVE 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: 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/ AMANDA M LANTER
Statement filed with the County Clerk of San Bernardino on: 3/13/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy D9865
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 March 29 and April 5, 12 & 19, 2024.

FBN 20240002998
The following entity is doing business primarily in San Bernardino County as
GIBIN MILLWORK 4201 E SANTA ANA ST UNIT F ONTARIO, CA 91761: GIBIN REMODELING INC 2125 S HELLMAN AVE STE O ONTARIO, CA 91761
Business Mailing Address: 2125 S HELLMAN AVE STE O ONTARIO, CA 91761
The business is conducted by: A CORPORATION registered with the State of California under the number 4649368.
The registrant commenced to transact business under the fictitious business name or names listed above on: January 4, 2024.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ IMELDA PULIDO, Secretary
Statement filed with the County Clerk of San Bernardino on: 3/26/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9965
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on March 29 and April 5, 12 & 19, 2024.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: PAUL LUTHER WILLIAMS
CASE NO. PROVA2400132
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of PAUL LUTHER WILLIAMS: a petition for probate has been filed by MARDEN GEORGE PAUL WILLIAMS in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that MARDEN GEORGE PAUL WILLIAMS be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests full authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The full 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 July 10, 2024 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.
MARDEN GEORGE PAUL WILLIAMS, In Pro Per
21935 VAN BUREN STREET #B6
GRAND TERRACE, CA 92313
Phone (951) 529-1599
Published in the San Bernardino County Sentinel on April 5, 12 & 19, 2024.

FBN 20240002751
The following entity is doing business primarily in San Bernardino County as
SOUTHLAND POOL PLASTERING, INC. 6421 SUNSTONE AVE RANCHO CUCAMONGA, CA 90701: SOUTHLAND POOL PLASTERING, INC. 6421 SUNSTONE AVE RANCHO CUCAMONGA, CA 90701
Business Mailing Address: 6421 SUNSTONE AVE RANCHO CUCAMONGA, CA 90701
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: June 6, 1978.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 JUAREZ, CEO
Statement filed with the County Clerk of San Bernardino on: 3/20/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy D9865
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights 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 April 5, 12. 19 & 26, 2024.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVSB2406802
TO ALL INTERESTED PERSONS: Petitioner ROBERTO ALEXIS MONARREZ JR. filed with this court for a decree changing names as follows:
ROBERTO ALEXIS MONARREZ JR. to RAFAEL SAVAGE ESPINOZA MONARREZ JR
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: 05/14/2024
Time: 08:30 AM
Department: S14
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 California, once a week for four successive weeks prior to the date set for hearing of the petition.
Filed: 04/02/2024
Abrianna Rodriguez, Deputy Clerk of the Court
Judge of the Superior Court: Gilbert G. Ochoa
Published in the San Bernardino County Sentinel on April 5, 12, 19 & 26, 2024.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LETA MARIE PAUL

CASE NO. PROVA2400289
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of LETA MARIE PAUL:
A petition for probate has been filed by VICTOR MANUEL PAUL JR. in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that VICTOR MANUEL PAUL JR. be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests FULL AUTHORITY to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held May 23, 2024 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F1 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
Filed: April 8, 2024
CHRISTINA WRIGHT, Deputy Court Clerk.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Victor Manuel Paul Jr.:
R. SAM PRICE
SBN 208603
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com
Published in the San Bernardino County Sentinel on April 12, 19 & 26, 2024.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVSB2404448
TO ALL INTERESTED PERSONS: Petitioner DANIEL MAZARIEGOS filed with this court for a decree changing names as follows:
DANIEL MAZARIEGOS to DANIEL SANDOVAL
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: 05/20/2024
Time: 08:30 AM
Department: S26
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 California, once a week for four successive weeks prior to the date set for hearing of the petition.
Filed: 03/20/2024
Khiyara Frontela, Deputy Clerk of the Court
Judge of the Superior Court: Gilbert G. Ochoa
Published in the San Bernardino County Sentinel on April 12, 19, 26 & May 3, 2024.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVSB2404442
TO ALL INTERESTED PERSONS: Petitioner OLGA MARINA MAZARIEGOS filed with this court for a decree changing names as follows:
OLGA MARINA MAZARIEGOS to MARINA SANDOVAL
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: 05/20/2024
Time: 08:30 AM
Department: S25
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 California, once a week for four successive weeks prior to the date set for hearing of the petition.
Filed: 03/20/2024
Khiyara Frontela, Deputy Clerk of the Court
Judge of the Superior Court: Gilbert G. Ochoa
Published in the San Bernardino County Sentinel on April 12, 19, 26 & May 3, 2024.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVSB2405577
TO ALL INTERESTED PERSONS: Petitioner MOHAMMED KHALAF NASSRULLAH ALOTHMAN filed with this court for a decree changing names as follows:
MOHAMMED KHALAF NASSRULLAH ALOTHMAN to MIKE ALOTHMAN
[and]
ZENNALABADEEN MOHAMMED KHALAF ALOTHMAN to ZAIN ALOTHMAN
[and]
KANZ MOHAMMED ALOTHMAN to KANZ ALOTHMAN
[and]
FAHAD MOHAMMED ALOTHMAN to FAHAD ALOTHMAN
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: 05/07/2024
Time: 08:30 AM
Department: S32
The address of the court is Superior Court of California, County of San Bernardino San Bernardino District-Civil Division 247 West Third Street, San Bernardino, CA 92415 IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Filed: 03/26/2024
Abrianna Rodriguez, Deputy Clerk of the Court
Judge of the Superior Court: Gilbert G. Ochoa
Published in the San Bernardino County Sentinel on April 12, 19, 26 & May 3, 2024.

FBN 20240002078
The following person is doing business as: ATMYFRIENDSHOUSE; ANGEL WINGSUAS. 4195 CHINO HILLS PARWAY #1199 CHINO HILLS, CA 91709;[ MAILING ADDRESS 14947 CHELSEA AVE CHINO HILLS, CA 91709];
COUNTY OF SAN BERNARDINO
JEVITA R WEBSTER 4195 CHINO HILLS PARKWAY #1199 CHINO HILLS, CA 91709.
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/ JEVITA R WEBSTER, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 01, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/22/2024, 03/29/2024, 04/05/2024, 04/12/2024 CNBB12202401MT

FBN 20240002602
The following person is doing business as: PROSPERITY LEASING SOLUTIONS. 9161 SIERRA AVE SUITE 203-B FONTANA, CA 92335;[ MAILING ADDRESS 9161 SIERRA AVE SUITE 203-B FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
J&F INNOVATIONS GROUP INC 9161 SIERRA AVE SUITE 203-B FONTANA, CA 92335 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 3429001
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/ FAVIOLA NIEVES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 15, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/22/2024, 03/29/2024, 04/05/2024, 04/12/2024 CNBB12202402MT

FBN 20240002460
The following person is doing business as: MAMI SKIN LAB 28. 14298 ST ANDREWS DR SUITE #7 VICTORVILLE, CA 92395;[ MAILING ADDRESS 14298 ST ANDREWS DR SUITE #7 VICTORVILLE, CA 92395];
COUNTY OF SAN BERNARDINO
LILIAN A VILLEDA MURILLO 14298 ANDREWS DR SUITE #7 VICTORVILLE, CA 92395.
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/ LILIAN A VILLEDA MURILLO, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 13, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/22/2024, 03/29/2024, 04/05/2024, 04/12/2024 CNBB12202403MT

FBN 20240002462
The following person is doing business as: BOBA KORNER. 15567 SHARON CT FONTANA, CA 92336
COUNTY OF SAN BERNARDINO
BOBA CORNER LLC 15567 SHARON CT FONTANA, CA 92336 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202358517211
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/ DAVID SORENSEN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 13, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/22/2024, 03/29/2024, 04/05/2024, 04/12/2024 CNBB12202404MT

FBN 20240002617
The following person is doing business as: DL DENTAL CERAMICS. 164 W HOSPITALITY LN STE 14A SAN BERNARDINO, CA 92408
COUNTY OF SAN BERNARDINO
DAMON D LE 164 W HOSPITALITY LN STE 14A SAN BERNARDINO, CA 92408.
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/ DAMON D LE, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 15, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/22/2024, 03/29/2024, 04/05/2024, 04/12/2024 CNBB12202405MT

FBN 20240002818
The following person is doing business as: GET FRESH BARBER SHOP. 264 W BASELINE RD. RIALTO, CA 92376;[ MAILING ADDRESS 12329 IMPERIAL HWY NORWALK, CA 90650];
COUNTY OF SAN BERNARDINO
ALL STARS BARBERSHOP NORWALK 12329 IMPERIAL HWY NORWALK, CA 90650 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4600649
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/ VERONICA SANDOVAL, CEO
Statement filed with the County Clerk of San Bernardino on: MARCH 21, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/22/2024, 03/29/2024, 04/05/2024, 04/12/2024 CNBB12202406SD

FBN 20240002553
The following person is doing business as: DINGLI YAO DBA VCA AUTO GROUP. 16004 CONDOR AVE CHINO, CA 91708;[ MAILING ADDRESS 16004 CONDOR AVE CHINO, CA 91708];
COUNTY OF SAN BERNARDINO
DINGLI YAO
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/ DINGLI YAO, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 14, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/22/2024, 03/29/2024, 04/05/2024, 04/12/2024 CNBB12202407MT

FBN 20240002640
The following person is doing business as: DONUT MAKER #5. 393 W HIGHLAND AVE SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 393 W HIGHLAND AVE SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
TOSSNIPHEAP POK
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/ TOSSNIPHEAP POK, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/22/2024, 03/29/2024, 04/05/2024, 04/12/2024 CNBB12202408MT

FBN 20240002813
The following person is doing business as: WATERMAN PRINT CO. 999 N WATERMAN AVE STE A23 SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 999 N WATERMAN AVE STE A23 SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
J’S HOBBY SHOP INC 999 N. WATERMAN AVE STE B118 SAN BERNARDINO, CA 92410 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 5321257
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/ JAMALL A. THOMAS, CEO
Statement filed with the County Clerk of San Bernardino on: MARCH 21, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/22/2024, 03/29/2024, 04/05/2024, 04/12/2024 CNBB12202409MT

FBN 20240002736
The following person is doing business as: ANGI RESIDENTIAL SERVICES. 1127 WHISPERING FOREST DR BIG BEAR CITY, CA 92314;[ MAILING ADDRESS PO BOX 1561 BIG BEAR CITY, CA 92314];
COUNTY OF SAN BERNARDINO
ANGELA L CATUNA N/A.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 28, 2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANGELA L CATUNA, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 20, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/22/2024, 03/29/2024, 04/05/2024, 04/12/2024 CNBB12202410MT

FBN 20240002650
The following person is doing business as: BLISS SHOES 1 MILLS CIRCLE SUITE 800 ONTARIO, CA 91764;[ MAILING ADDRESS 1 MILLS CIRCLE SUITE 800 ONTARIO, CA 91764];
COUNTY OF SAN BERNARDINO
SHARLYN LU
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 16, 2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHARLYN LU, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/22/2024, 03/29/2024, 04/05/2024, 04/12/2024 CNBB12202411IR

FBN 20240002117
The following person is doing business as: TRANSIT NOW LOGISTICS 9431 HAVEN AVENUE SUITE 100 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 9431 HAVEN AVENUE SUITE 100 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
TRANSIT NOW LOGISTICS 9431 HAVEN AVENUE SUITE 100 RANCHO CUCAMONGA, CA 91730 STATE OF ORGANIZATION CA ARTICLES OF ORGANZIATION 202460816166
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: FEB 27, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARCO SANCHEZ, CEO
Statement filed with the County Clerk of San Bernardino on: MARCH 04, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2024, 04/05/2024, 04/12/2024, 04/19/2024 CNBB14202401MT

FBN 20240003269
The following person is doing business as: EZ MOVING AND HAULING. 9074 SURREY AVE MONTCLAIR, CA 91763;[ MAILING ADDRESS 9074 SURREY AVE MONTCLAIR, CA 91763];
COUNTY OF SAN BERNARDINO
JUAN R GONZALEZ JR 9074 SURREY AVE 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN R GONZALEZ JR, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 02, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202401MT

FBN 20240003289
The following person is doing business as: GET IT GONE. 808 COLLEGE AVENUE REDLANDS, CA 92375;[ MAILING ADDRESS P.O BOX 7944 REDLANDS, CA 92375];
COUNTY OF SAN BERNARDINO
LENARI UNLIMITED LLC 808 COLLEGE AVENUE REDLANDS, CA 92374 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202359918373
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/ LENEIR B. WEBB II, MANAGING MEMEBER
Statement filed with the County Clerk of San Bernardino on: APRIL 02, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202402MT

FBN 20240003117
The following person is doing business as: ICARS AUTO SALES. 1254 S WATERMAN AVE STE 53 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 1254 S WATERMAN AVE STE 53 SAN BERNADRINO, CA 92408];
COUNTY OF SAN BERNARDINO
ICARS AUTO SALES, LLC. 1254 S WATERMAN AVE STE 53 SAN BERNARDINO, CA 92408 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 2018135510029 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/ KHALED K ABURAJAB, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 29, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202403MT

FBN 20240003200
The following person is doing business as: J & M CONSTRUCTION CONSULTANT AND SERVICES. 610 W J ST ONTARIO, CA 91762;[ MAILING ADDRESS 610 W J ST ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
MARTHA MURO 610 W J ST ONTARIO, CA 91762.
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/ MARTHA MURO, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 01, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202404MT

FBN 20240003207
The following person is doing business as: A’S PLUMBING AND DRAIN CLEANING. 6341 N ANGELS PEAK DR SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 6341 N ANGELS PEAK DR SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
SAMNUEL N ARQUIETA 6341 N ANGELS PEAK DR SAN BERNARDINO, CA 92407.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ SAMNUEL N ARQUIETA, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 01, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202405MT

FBN 20240003225
The following person is doing business as: OUTDOORADSRIVERLUX. 429 N K STREET MURRIETA, CA 92363;[ MAILING ADDRESS 23400 BLUE GARDENIA LANE MURRIETA, CA 92562];
COUNTY OF SAN BERNARDINO
MICHAEL P WEST 429 N K STREET LANE NEEDLES, CA 92363.
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/ MICHAEL P WEST, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 01, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202406MT

FBN 20240003224
The following person is doing business as: EPICURE SOLUTIONS. 23915 SPRINGWATER RD UNIT #2 CRESTLINE, CA 92325;[ MAILING ADDRESS P.O BOX 1202 REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
THOMAS J WRIGHT 23915 SPRINGWATER RD UNIT #2 CRESTLINE, CA 92325.
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/ THOMAS J WRIGHT, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 01, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202407MT

FBN 20240003094
The following person is doing business as: A1 FINANCING SERVICES. 1511 W HOLT BLVD SUITE G ONTARIO, CA 91762;[ MAILING ADDRESS 1511 W HOLT BLVD SUITE G ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
IK INVESTMENTS, INC. 1511 W HOLT BLVD SUITE G ONTARIO, CA 91762 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: JUL 01, 2001
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ IVAN E RODRIGUEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 29, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202408MT

FBN 20240003097
The following person is doing business as: ACTION MOBILE HOMES. 1511 W HOLT BLVD STE F ONTARIO, CA 91762;[ MAILING ADDRESS 1511 W HOLT BLVD STE F ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
ACTION MOBILE HOMES, INC. 1511 W HOL BLVD SUITE F ONTARIO, CA 91762 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: JUN 01, 1993
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ IVAN E RODRIGUEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 29, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202409MT

FBN 20240003153
The following person is doing business as: ZAPATO AUTO SALES CORP. 363 WEST 6TH STREET SUITE 113 SAN BERNARDINO, CA 92401;[ MAILING ADDRESS 363 W 6TH ST SUITE 13 SAN BERNARDINO, CA 92401];
COUNTY OF SAN BERNARDINO
ZAPATO AUTO SALE CORP 363 W 6TH STREET SUITE 13 SAN BERNARDINO, CA 92401 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 05, 2004
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SANTA BARRON, CHIEF EXECUTIVE OFFICER
Statement filed with the County Clerk of San Bernardino on: MARCH 29, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202410MT

FBN 20240003096
The following person is doing business as: IGLESIA MANANTIAL. 16779 ARROW BLVD FONTANA, CA 92335;[ MAILING ADDRESS 33345 COLORADO ST YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
IGLESIA MANANTIAL 16779 ARROW BLVD FONTANA, CA 92335 STATE OF ICNORPORATION CA ARTICLES OF INCOPORATION 2089929.
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: DEC 07, 1997
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NANCY MORALES, SECRETARY
Statement filed with the County Clerk of San Bernardino on: MARCH 29, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202411MT

FBN 20240002940
The following person is doing business as: LUSH PRINT CO.. 999 N. WATERMAN AVE STE A-23 SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 999 N. WATERMAN AVE STE A-23 SAN BERNARDINO, CA 92405;
COUNTY OF SAN BERNARDINO
COCCO LUSH INC 999 N. WATERMAN AVE STE B-17 SANBERNARDINO, CA 92410 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/ ROBIN WITHERS, CEO
Statement filed with the County Clerk of San Bernardino on: MARCH 25, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202412MT

FBN 20240003233
The following person is doing business as: JB ENTERPRISE. 15050 MONTE VISTA AVENUE SP 91 CHINO HILLS, CA 91709;[ MAILING ADDRESS 15050 MONTE VISTA AVENUE SP 91 CHINO HILLS, CA 91709];
COUNTY OF SAN BERNARDINO
JUAN J BAILLY
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAR 11, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN J BAILLY, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 02, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202414MT

FBN 20240003320
The following person is doing business as: ROYAL COLLISION CENTER. 1800 FOOTHILL BLVD FONTANA, CA 92335;[ MAILING ADRESS 1500 FOOTHILL BLVD FONTANA, CA 92335 ];
COUNTY OF SAN BERNARDINO
AJ MAGMEN, INC 1500 LONG BEACH BLVD LONG BEACH, CA 90813 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 11, 2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE MAGDALENO, CEO
Statement filed with the County Clerk of San Bernardino on: APRIL 04, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202415MT

FBN 20240003323
The following person is doing business as: INVICTUS SERVICES. 9668 MILLIKEN AVE SUITE 104-220 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 9668 MILLIKEN AVE SUITE 104-220 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
HILDA GONZAGA
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/ HILDA GONZAGA, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 04, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202416MT

FBN 20240003162
The following person is doing business as: EVOLUTION LIFT. 12757 KIOWA RD APT 3 APPLE VALLEY, CA 92308;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
ANDREW ALFARO
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/ ANDREW ALFARO, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 29, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/05/2024, 04/12/2024, 04/19/2024, 04/26/2024 CNBB14202417CV

FBN 20240003464
The following person is doing business as: THE G COMPANY. 25388 7TH ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 25388 7TH ST SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
JOAN M GAMEZ-CRUZ 25388 7TH ST SAN BERNARDINO, CA 92410; DESIRAE R GAMEZ 25388 7TH ST SAN BERNARDINO, CA 92410.
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/ JOANN M GAMEZ-CRUZ, HUSBAND
Statement filed with the County Clerk of San Bernardino on: APRIL 09, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/12/2024, 04/19/2024, 04/26/2024, 05/03/2024 CNBB15202407MT

FBN 20240003351
The following person is doing business as: EMPIRE INN. 294 E HOSPITALITY LANE SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 294 E HOSPITALITY LANE SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
SKYLARK HOTEL, INC 294 E HOSPITALITY LANE SAN BERNARDINO, CA 92408 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4281623
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/ KALPESH SOLANKI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: APRIL 05, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/12/2024, 04/19/2024, 04/26/2024, 05/03/2024 CNBB15202406MT

FBN 20240003489
The following person is doing business as: FLEXXPARTS. 15218 SUMIT AVE. SUITE #300-251 FONTANA, CA 92336;[ MAILING ADDRESS 15218 SUMIT AVE. SUITE #300-251 FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
FLEXXPARTS 15218 SUMMIT AVE SUITE #300-251 FONTANA, CA 92336 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 10, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VANESSA FLORES, CEO
Statement filed with the County Clerk of San Bernardino on: APRIL 10, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/12/2024, 04/19/2024, 04/26/2024, 05/03/2024 CNBB15202405MT

FBN 20240003486
The following person is doing business as: DIVINE BEAUTY & WELLNESS BY SHERLY. 8405 HAVEN AVE RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 10808 FOOTHILL BLVD STE 160-302 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
SARAH S MANOPO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 04, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SARAH S MANOPO, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 10, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/12/2024, 04/19/2024, 04/26/2024, 05/03/2024 CNBB15202404MT

FBN 20240003440
The following person is doing business as: 2ND CHANCE COLLISION & AUTOBODY. 909 W 21ST STREET SAN BERNARDINO, CA 2405;[ MAILING ADDRESS 19193 MOUNTAIN SHADOW LN PERRIS, CA 92570];
COUNTY OF SAN BERNARDINO
ROBERT L. EARLY
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 01, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROBERT L. EARLY, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 09, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/12/2024, 04/19/2024, 04/26/2024, 05/03/2024 CNBB15202403MT

FBN 20240003428
The following person is doing business as: TOP KNOT HAIR SALON. 28200 CA-189, UNIT R115 LAKE ARROWHEAD, CA 92352;[ MAILING ADDRESS PO BOX 3841 LAKE ARROWHEAD, CA 92352];
COUNTY OF SAN BERNARDINO
LAUREN ANDREW ; BONNIE SUNSERI
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 13, 2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LAUREN ANDREW, MANAGER
Statement filed with the County Clerk of San Bernardino on: APRIL 09, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/12/2024, 04/19/2024, 04/26/2024, 05/03/2024 CNBB15202402MT