And my love is lying cold on the dark side of the globe
January 9 SBC Legal Notices
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 December 12 & 19, 2025 and January 2 & 9, 2026.
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.
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.
FBN20250011907
The following entity is doing business primarily in Riverside County as
HB SOLUTIONS 1600 S SAN JACINTO AVE SPC#135 SAN JACINTO, CA 92583: HUGO GALVAN
Business Mailing Address: 1600 S SAN JACINTO AVE SPC#135 SAN JACINTO, CA 92583
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/ HUGO GALVAN
Statement filed with the County Clerk of San Bernardino on: 12/22/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy 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.
FBN 20250009924
The following entity is doing business primarily in San Bernardino County as
I LUV THREADS 13980 VALLEY VIEW LANE CHINO HILLS, CA 91709: YVETTE H SCAMPERINO
Business Mailing Address: 13980 VALLEY VIEW LANE CHINO HILLS, 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/ YVETTE H SCAMPERINO, Owner
Statement filed with the County Clerk of San Bernardino on: 10/17/2025
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 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 November 7, 14, 21 & 28, 2025. Corrected on December 26, 2025 and January 2, 9 & 16, 2026.
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
NOTICE OF TRUSTEE’S SALE
APN: 0226-651-38-0-000, 0581-201-21-0-000, 0271-523-63-0-000
T.S. No.: 2024-1860 Order No. 2503078CAD
NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/19/2023. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder, payable at time of sale in lawful money of the United States, by a cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: BASEL HADDAD AND RAFAH MANSOUR HADDAD, HUSBAND AND WIFE AS JOINT TENANTS, AFFECTS PARCEL 1; BASEL HADDAD, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY AFFECTS PARCEL 2; BASEL HADDAD, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY,AFFECTS PARCEL 3 Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 8/7/2023 as Instrument No. 2023-0193210 in book XX, page XX of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale :1/26/2026 at 1:00 PM Place of Sale: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CALIFORNIA 91710 Amount of unpaid balance and other reasonable estimated charges: $608,181.69 Street Address or other common designation of purported real property: 9662 LANNING LANE, MORONGO VALLEY, CA 92256 AND 14101 VAI BROTHERS DRIVE, RANCHO CUCAMONGA, CA 91739 AND 3700 NORTH MOUNTAIN AVENUE UNIT 9C, SAN BERNARDINO, CA 92404 A.P.N.: 0226-651-38-0-000, 0581-201-21-0-000, 0271-523-63-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the trustee within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this internet web-site www.superiordefault.com, using the file number assigned to this case 2024-1860. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet web-site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January l, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342, or visit this internet website www.superiordefault.com, using the file number assigned to this case 2024-1860 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 12/16/2025 S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION. 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362 (818)991-4600. By: Rita Terzyan, Trustee Sale Officer. (TS# 2024-1860 SDI-36029)
Published in the SBCS on 01/02/2026, 01/09/2026, 01/16/2026
NOTICE OF PETITION TO ADMINISTER ESTATE OF: SUNANDA
A. ABEYSEKERA
CASE NO. PROVA250l000
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of SUNANDA A.
ABEYSEKERA: a petition for probate has been filed by SAHAN ABEYSEKERA in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION for Probate requests that SAHAN ABEYSEKERA be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held February 5, 2026 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F1 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal de-livery 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 Sahan Abeysekera:
Mathew Alden (California Bar Number 288429)
255 North D Street Suite 200
San Bernardino, CA 92401
(909) 414-0797
mralden123@gmail.com
Published in the San Bernardino County Sentinel on January 2, 9 & 16, 2026.
A tactic most people have never heard of is to file a UCC-1 lien against your own assets through an LLC that you control. On paper, it looks like your assets are already pledged as collateral. Creditors check records and see secured debts so that suddenly your wealth isn’t worth chasing. It’s a legal mirage the wealthy use to keep predators away.
FBN20260000060
The following entity is doing business primarily in San Bernardino County as
HELLO VISIONARY SERVICE 12686 N BEND CT RANCHO CUCAMONGA, CA 91739: PEI CHEN YEH
Business Mailing Address: 12686 N BEND CT RANCHO CUCAMONGA, CA 91739
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: January 5, 2026.
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/ PEI CHEN YEH, Owner
Statement filed with the County Clerk of San Bernardino on: 01/06/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy 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 January 9, 16, 23 & 30, 2026.
FBN20250011999
The following entity is doing business primarily in San Bernardino County as
LOOMIS 1715 CAPRI AVENUE MENTONE, CA 92359: CHERYL M ROGERS
Business Mailing Address: 1715 CAPRI AVENUE MENTONE, CA 92359
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/ CHERYL M ROGERS
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 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 January 9, 16, 23 & 30, 2026.
FBN20250011746
The following entity is doing business primarily in San Bernardino County as
MILEY’S ANGEL HOME CARE 16510 GALA AVE FONTANA, CA 92337: MILEY’S ANGEL HOME CARE LLC 16510 GALA AVE FONTANA, CA 92337
Business Mailing Address: 14649 DEER DR FONTANA, CA 92336
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ MILAGROS AZUALA
Statement filed with the County Clerk of San Bernardino on: 12/16/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy 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 January 9, 16, 23 & 30, 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] ASPIRVION [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. Corrected on January 9, 16, 23 & 30, 2026
XXXXXXXXXX
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
FBN 20250011799
The following person is doing business as: HORN COLLISSION WORK. 10937 S. CENTRAL AVE ONTARIO, CA 91762;[ MAILING ADDRESS 10937 S. CENTRAL AVE ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
LEANG D. HORN
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/ LEANG D. HORN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: DECEMBER 18, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/02/2026, 01/09/2026, 01/16/2026, 01/23/2026 CNBB1202501MT
FBN 20250011854
The following person is doing business as: PUMP CHECK. 24325 SHOSHONE ROAD APPLE VALLEY, CA 92307;[ MAILING ADDRESS PO BOX 5646 RIVERSIDE, CA 92517];
COUNTY OF SAN BERNARDINO
JON R LEE
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 01, 1999
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/ JON R LEE, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/02/2026, 01/09/2026, 01/16/2026, 01/23/2026 CNBB1202502MT
FBN 20250011853
The following person is doing business as: IT WORKS “ YOUR SMALL BUSINESS BUDDY “! & HANDYMAN SERVICES. 56202 TAOS TRAIL YUCCA, CA 92284;[ MAILING ADDRESS P.O BOX 168 YUCCA VALLEY CA 92286];
COUNTY OF SAN BERNARDINO
LARRY C CATALDO
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/ LARRY C CATALDO, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 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
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/02/2026, 01/09/2026, 01/16/2026, 01/23/2026 CNBB1202503MT
FBN 20250011913
The following person is doing business as: GALICIA’S ICE CREAM & MORE. 1819 N E ST SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 1819 N E ST SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
MAROS O RUIZ GONZALEZ
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/ MAROS O RUIZ GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/02/2026, 01/09/2026, 01/16/2026, 01/23/2026 CNBB1202504MT
FBN 20250011914
The following person is doing business as: GALICIA’S WATER & ICE CREAM. 8922 BEECH AVE # F FONTANA, CA 92335;[ MAILING ADDRESS 8922 BEECH AVE # F FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
ELSY E SALAMANCA
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/ ELSY E SALAMANCA, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 22, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/02/2026, 01/09/2026, 01/16/2026, 01/23/2026 CNBB1202505MT
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, 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 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025 CNBB49202503MT CORRECTION DATES 01/02/2026, 01/09/2026, 01/16/2026, 01/23/2026
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, 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 12/05/2025, 12/12/2025, 12/19/2025, 12/26/2025 CNBB49202502MT CORRECTION DATES 01/02/2026, 01/09/2026, 01/16/2026, 01/23/2026
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: 8/22/2025
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/ VIRGINYA JOHNSON, DIRECTOR
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 CORRECTION DATES 01/02/2026, 01/09/2026, 01/16/2026, 01/23/2026
Elkadi Bailing On Ontario International Airport?
Reports are circulating that Atif Elkadi, the chief executive office at Ontario International Airport since 2022, will be leaving that post no later than March.
There are a multitude of indicators that Elkadi, who began at Ontario International in November 2017 as the facility’s deputy chief executive officer and stepped into the top spot at the airport four years and four months later, is on his way out as the top administrator at the airport or has already departed.
Though the airport’s official website yet identifies Elkadi as the chief executive officer with the airport and the Ontario International Airport Authority, early this week word emanating from the headquarters airport headquarters located at 1923 East Avion Avenue in Ontario was that he was on the brink of departing as chief executive officer, and that his leaving is to be finalized no later than March. There were further unverified indications that he had already left.
On Wednesday, the Sentinel made extensive efforts to contact Elkadi at the airport headquarters. It did not appear that he was present.
The Sentinel made multiple phone calls to what was formerly Elkadi’s direct phone line at the airport, the office phone for the airport administration and the airport authority office, all of which were routed to automated service desks or answering services for offices which were unrelated to the airport administration or individuals who may or may not be directly involved with the airport. The Sentinel was unable to get through to either Elkadi or his secretary. Elkadi’s unavailability has has fueled speculation that his official departure has taken place or is imminent.
Elkadi has begun applying for management positions with other airports. One of these was San Diego International Airport, where Kimberly Becker is due to leave as the chief executive two months on march 18. Further information available to the Sentinel is that Elkadi was among six individuals with extensive airport administrative experience who applied for the top executive officer’s post at San Diego International Airport and was ranked sixth on the evaluation list of those competing for the job. The ultimate decision on which candidate is to be hired is to be determined on pending further interviews by members of the San Diego International Airport Authority Board of Directors of candidates deemed suitable and salary negotiations, the Sentinel was told. The board of directors has opted to limit those follow-up interviews and salary discussions to the top three-ranked applicants, meaning Elkadi is no longer in the running for the job.
In Ontario, there have been varying accounts as to whether Elkadi has acted openly or surreptitiously in attempting to make the jump from Ontario International to wherever it is he is to land next.
One version, which in much of its aspect is virtually indistinguishable from promotional materials put out by the airport,is that he is doing so with the full knowledge of the five members of the Ontario International Airport Authority Board – Board President Alan Wapner, who is also a member of the Ontario City Council; Wapner’s council colleague, Ontario City Councilman Jim Bowman; San Bernardino County Fourth District Supervisor Curt Hagman; Ron Loveridge, who was formerly mayor of Riverside; and Judith Gouw, the former president and chief operating officer of East West Bank.
By this version of events, Mr. Elkadi is truly a top-drawer airport manager who can essentially write his own ticket, such that he is long past due to move upwards. It is assumed by some of those working with him that after he moves on to a larger airport on the order of San Diego International Airport, San Francisco International Airport or Detroit Metropolitan Airport, it is a virtual inevitability that he will close out his career overseeing one or the other among the world’s largest and most heavily-utilized airports, such as King Fahd International in Saudi Arabia, Dulles International in Washington, D.C., Suvarnabhumi International in Thailand, Denver International, Dubai International, Heathrow in London or New Delhi International in India. According to at least some of those affiliated with him at Ontario International, everyone in Ontario recognizes what an extraordinary talent Elkadi is, and the members of the airport authority board recognize that having Mr. Elkadi as the airport’s chief executive for nearly four years has been most fortuitous, and it is only natural that he is now progressing toward a more prestigious assignment. Wapner, they say, understands that Ontario International cannot possibly hope to keep Elkaldi much longer.
By contrast, there are reports that Elkadi has been attempting to keep his intention to leave under wraps, such that the board was to not find out about his departure until he has secured another post comparable to Ontario International chief executive officer. Accordingly, several individuals in the know say that Airport Board President Wapner’s attitude with regard to Elkadi’s move is anything but positive. Those long familiar with the political relations among Ontario’s officeholders and the halls of governance say there is no way Elkadi would openly seek employment elsewhere because if he did, Wapner would perceive any such move as a demonstration of disloyalty and would terminate Mr. Elkadi on the spot. Thus, what is circulating is that Elkadi is at present desperately seeking another airport management post, hoping to find one comparable to that of Ontario International chief executive officer but that he is psychologically prepared to accept a lesser role with a major airport virtually anywhere in the world.
Read The January 2 Sentinel Here
Second Censure Action In Four Years Underscores Shifting Barstow Political Alliances
The Barstow City Council, which for just over five years has been afflicted with precipitously shifting alliances and seemingly unpredictably divisive developments among personnel changes, whipsawed the historic and quintessential railroad town toward further political dysfunction last month with a vote to censure its longest currently serving member.
Once a model of progressive-leaning governance, the City of Barstow’s city council is now competing with those in Yucaipa, Montclair along with the one in the County Seat and winning in the contest to claim the title of the most disjointed and cross-purposed decision-making panel heading local government in San Bernardino County.
At the Barstow City Council’s December 16 meeting, Mayor Tim Silva, Councilmen John Williams and James Noble together with Councilwoman Carmen Hernandez voted to censure Councilwoman Barbara Rose, ostensibly for launching misdirected personal attacks on City Manager Rochelle Clayton.
That circumstance grew out of a series of unclearly-sourced and unverified social media postings which accused Clayton of failing to evince sufficient excitement over the Barstow High School football team’s march toward capturing the CIF State Division 4AA championship and what was said to be her attempt at undermining support of the team the night of what was a crucial championship series game for the team.
The Barstow community was understandably enthused over the Aztec’s 2025 performance. The team dropped its first three games in August and September to Capistrano Valley, Serrano and Sagerstrom, but from September 12 onward convincingly defeated Sultana, Burroughs and Victor Valley, overcame Silverado 24-to-17, and then trounced Granite Hills and Adelanto before meeting up with Serrano for a rematch in the first round of the California Interscholastic Federation championship playoffs on November 7, revenging the earlier loss in the season with a 34-to-12 victory and advancing to the quarterfinals. The Aztecs then blew out La Canada 34-to-6 before embarrassing Palm Springs 28-to-7 and defeating Apple Valley 10-to-7 on November 28 to capture the CIF-Southern Section Division 7 Championship. On December 5 Barstow beat Immanuel for the CIF 4AA Southern California title and on December 12 beat Sutter 17-7 in a come-from-behind win to capture the CIF State Division 4AA championship. Continue reading
Three Deaths Off The Devil’s Backbone Spur Closure Of Mt. Baldy Trails
Three hikers, including two experience mountaineers from Central America, lost their lives on Mt. Baldy late last month, reportedly while they were attempting to cross the treacherous Devil’s Backbone.
An unsuccessful effort by would-be rescuers on December 29 to reach a 19-year-old man who fell hundreds of feet down the icy mountain as he and a companion braved the winter conditions in an effort to reach the 42nd highest peak in California led to the discovery of two others who, alas, had already met the same fate.
Arctic and worsening conditions on the windswept mountain have prompted the U.S. Forest Service to close the wilderness area and all approaches to the peak to the public indefinitely.
According to the San Bernardino County Sheriff’s Department, “On December 29, 2025, at about 11:30 a.m., personnel from the Sheriff’s search and rescue team and the Fontana Sheriff’s Station responded to a request to locate an injured 19-year-old male hiker near Devils [sic] Backbone. The hiker reportedly fell approximately 500 feet. His friend and hiking companion hiked to an area with cellular service and provided GPS [global positioning satellite] coordinates to assist rescuers.”
The sheriff’s department narrative continued, “Search and rescue ground crews began their ascent while sheriff’s air rescue initiated an aerial search. During the aerial search, deputies located the injured hiker and located two additional individuals nearby who have not been identified. Due to severe winds, the helicopter was unable to safely complete the rescue. At approximately 7:30 p.m., an airship [helicopter] from Los Angeles County assisted in the effort. High winds again prevented a hoist operation; however, an air medic was hoisted down and confirmed all three individuals were deceased. Due to severe winds, the helicopter was unable to safely complete the rescue.” Continue reading
Federal Court Contradicts State Policies, Laws & Rulings On Schools’ Parental Notice
In a sharp rebuke to a coterie of California’s most powerful politicians, a federal judge last month struck down California schools’ policies preventing teachers from informing parents if their offspring while on campus are assuming a gender identity at a variance with that assigned them as a consequence of their outward biology at birth.
U.S. District Judge Roger T. Benitez’s 52-page decision and order issued on December 22 declared so-called “parental exclusion policies,” which predominate in California’s schools and which have been embraced and touted by Governor Gavin Newsom, California Attorney General Rob Bonta, California Superintendent of Public Instruction Tony Thurmond and with only three exceptions all Democrats in the state legislature, to be unconstitutional and an inherent violation of parents’ rights.
Judge Benitiez’s ruling further vindicated efforts by nearly a dozen school districts around the state, including two in San Bernardino County, which either questioned the practice of purposely leaving parents in the dark about the in-classroom/on-campus comportment of their own children or explicitly mandated that parents be informed of their children’s putative gender transition and were sued , sanctioned or prevented by state officials and state courts for doing so.
In entering his ruling in the case of Mirabelli et al. v. Olson et al., Judge Benitez granted a permanent injunction against state officials, ruling that the government and school officials cannot supplant parents in raising their children and overseeing the medical treatment they receive.
In April 2023, Elizabeth Mirabelli and Lori Ann West, middle school teachers in the Escondido Union School District, together with a group of parents who were not identified by name filed suit in the U.S. District Court for the Southern District of California against the Escondido Union School District Board of Education, the California State Board of Education, the California Department of Education and State Superintendent of Schools Tony Thurmond over a district policy which required them to dissemble and outright mislead parents when they were faced with a situation in which students have assumed a gender at a variance with their natural sex. The suit contended that California school districts, in accordance with guidance provided by the California Department of Education, forced teachers to deceive parents if a student requested to go by a new name or pronouns at school. Continue reading
Court Ruling Setbacks On Military Assistance Of Immigration Enforcement Presages Strategy Change
In the aftermath of a series of recent court setbacks to the Donald Trump administration, the federal government has dropped its opposition to a court order returning control of National Guard troops in Los Angeles to California Governor Gavin Newsom.
In a terse filing with the U.S. 9th Circuit Court of Appeals on Tuesday, U.S. Justice Department lawyers indicated they are no longer opposing the administrative stay of the State of California’s request to ban the use of military forces in the enforcement of federal immigration law. The federal government will, for the time being at least, withdraw its request to keep the state militia under federal control.
The federal government is now up against four federal court rulings which have seemingly ended the Trump Administration’s ability to rely on back-up from military force when the agencies devoted to immigration control encounter rough sledding in the form of civil resistance when rounding up suspected illegal aliens. One of those rulings applies to California, one applies to Oregon and a third applies to the situation involving the Illinois National Guard in Chicago. A fourth decision by the U.S. Supreme Court let the ruling against the Trump Administration in Illinois stand. That determination presumably applies across the board to all cases where President Trump had assumed the authority to use the National Guard to support federal law enforcement in situations where the nation’s citizenry passively or even actively obstructs federal agents.
Immediately after Donald Trump’s second inauguration on January 20, 2025, his administration began gearing up for an aggressive enforcement of U.S. immigration law. That effort included Tom Homan, who had served as the director of the Immigration and Customs Enforcement Agency during Donald Trump’s first term in office and had been designated to act as his “border czar” during his second term in office, taking charge of the former agency he headed as well as orienting himself with regard to all aspects of the function of the Border Patrol, Department of Homeland Security, the Transportation Security Administration, the Department of Enforcement and Removal Operations and the Department of Justice.
California, with its roughly 2.7 million undocumented foreigners within its confines, was a priority for the administration’s intended immigration enforcement program, and Homan and others recognized that there would be strenuous resistance to their efforts in the most heavily populated and Democrat-leaning areas of the state such as Los Angeles and San Francisco counties. Consequently, they hoped to initiate the enforcement program in areas such as San Bernardino, Riverside, Amador, Santa Barbara and Tulare counties, where they believed sheriffs Shannon Dicus, Chad Bianco, Gary Redman, Bill Brown and Mike Boudreaux would provide federal agents with the necessary support to conduct sweeps on a massive scale. A show of resolve and effectiveness in which approaching 300,000 unregistered aliens would be detained, processed and expelled from the country within three months would send a message that the Department of Homeland Security and ICE meant business and reduce the incidence of resistance, federal officials calculated, thus bolstering the effort throughout the state and serving to convince a substantial number of illegal aliens to self-deport and accept government assistance in doing just that. However, Dicus and Bianco, the highest ranking law enforcement officials in the state’s fifth and fourth most populous counties at a combined 4.5 million and some 127,681 undocumented foreigners and approximately 145,882 in their respective counties, indicated that they were unwilling to lend their deputies to an effort to round up those without federal permission to be in the country because they did not want to risk the Hispanic population in their jurisdictions discontinuing its cooperation with law enforcement. This stymied Homan and the Department of Immigration and Naturalization Enforcement, and the immigration effort in the Golden State, dubbed Operation Alta California, did not start in earnest until April.
Meanwhile, Homan and the Immigration and Customs Enforcement Agency, the Border Patrol and the Department of Homeland Security initiated action in Texas, Florida, New York, New Jersey, Illinois, Georgia, North Carolina, Massachusetts, Washington. Virginia, Maryland, Arizona, Pennsylvania, Nevada, Tennessee, Connecticut, Michigan and Ohio, which ranked as the states with the second through the nineteenth largest number of undocumented foreigners living within them. Less intense, what were referred to as “token” efforts were taking place in Oregon, Indiana, Utah, Minnesota, Wisconsin, Louisiana, Alabama, Mississippi, and Montana.
When Homan and other Trump Administration officials launched Operation Alta California in April, they encountered obstruction and active resistance. In 2017, during the first Trump Administration, the California legislature passed into law and then-Governor Jerry Brown signed California Senate Bill 54, commonly known as the “California Values Act” which prevents state and local law enforcement agencies from using their resources on behalf of federal immigration enforcement agencies. Senate Bill 54 was passed in response to Executive Order 13768, an initiative in the early stages of the first Trump Administration to neutralize the creation of sanctuary cities, a large number of which had cropped up in California, declaring themselves jurisdictions outside the reach of federal immigration authorities while simultaneously codifying ordinances, regulations and restrictionss and creating policies that prevented state and local public employees from assisting federal authorities in the deportation of illegal immigrants.
As Summer 2025 approached, intense resistance to the federal government’s immigration law enforcement was in full swing, most notably in California, Oregon and Illinois. The Trump Administration asserted, with some though not an overwhelming degree of evidence, that the resistance was organized and coordinated, aggressive and potentially or actually violent and dangerous. On June 7, over the objections of California Governor Gavin Newsom, President Trump called upon the California National Guard to assist with maintaining order as crowds of protesters and resisters began throwing rocks, bricks and bottles at ICE agents and overturning vehicles in Los Angeles. Some 700 national guardsmen were dispatched to hotspots around Los Angeles.
After a degree of back and forth, President Trump relented, instead sending over 700 Marines from the 2nd Battalion, 7th Marines stationed at the Marine Corps Air Ground Combat Center Twentynine Palms to specific locations in Los Angeles, San Bernardino and Orange counties to “protect federal personnel and federal property in the greater Los Angeles area.”
Subsequently, with the spectacle of Marines on patrol in the nation’s second largest city sinking in on all concerned, the Marines 2nd Battalion was withdrawn and were replaced with 300 National Guardsmen.
After the American Civil Liberties Union and Public Counsel took up the cause of three immigrants, a single U.S. citizen and a dual U.S./Mexican citizen – Pedro Vasquez Perdomo, Carlos Alexander Osorto, Isaac Antonio Villegas Molina, Jason Brian Gavidia and Jorge Luis Hernandez Viramontes – who had been taken into custody by the Department of Immigration and Customs Enforcement in May, United States Judge for the Central District of California Maame Ewusi-Mensah Frimpong in July 2025 concluded that “masked” federal agents had erred and violated the constitutional rights of those they had arrested by utilizing their place of work, their presence in a particular place, their ethnicity or race, the type of work they were engaged in and their language or accent as the basis of probable cause to detain, question them and ultimately take them into custody. Judge Frimpong ruled that blanket detentions and/or arrests are illegal and that laws relating to specific crimes, such as violating immigration statutes, cannot be applied broadly but must be applied against each defendant specifically, with a credible recitation of the crimes alleged to have been committed by the arrestee and the grounds for making the stop and the arrest. Judge Frimpong opined that the federal agents were engaging, essentially, in racial profiling by questioning those who were speaking a language other than English, engaging in “roving patrols” in areas where those government agents believed undocumented aliens might be present, patrolling places such as big box hardware store parking lots where day laborers congregated or raiding businesses where in the past undocumented foreigners were known to have been employed. She ordered that the federal officers desist in making the arrests based upon the criteria they were using.
Penultimately, when the Trump Administration appealed to the 9th Circuit Court of Appeals, the panel consisting of justices Marsha Berzon, Jennifer Sung and Ronald Gould upheld Judge Frimpong.
Ultimately, however, the U.S. Supreme Court on appeal in September rejected in a 6-to-3 ruling the lower courts’ conclusions that federal officials were engaged in a “racist deportation scheme,” accepting the Trump Administration’s assertion that federal agents working in Southern California, where 71 percent of the illegal immigrants originated in Latin America, were not engaging in discriminatory behavior by considering the speaking of Spanish to be a criterion distinguishing undocumented aliens from the native population or concentrating their patrols in or around businesses which have a demonstrated prior history of employing or attracting individuals in the country illegally.
Meanwhile, as the California case was playing out before Judge Frimpong, Justices Berzon, Sung and Gould and the Supreme Court, the intensity of the deportation effort was being focused elsewhere. Resistance on the streets of Portland in Oregon and in Chicago was proving to be as spirited as it had been in Los Angeles in June, which prompted the administration to revive the approach of utilizing the National Guard as a martial element in the immigration control program. In the case of Chicago, the federal government turned to the Illinois National Guard. Fresh from the federal victory in the Perdomo, et al case, the Trump Administration moved to send members of the California National Guard to quell the civil disturbances in Oregon.
Ongoing throughout the duration of the Trump Administration’s reliance on the National Guard to shore up the immigration enforcement activities of several agencies in various locales across the country there have been multiple challenges of the president’s authority to bring those state militias to bear. In virtually all of those cases, the federal use of the National Guard has continued, with motions to have them stand down pending the outcome of the litigation. Over the course of the first ten months of Donald Trump’s second term as president, there developed a pattern of lower federal courts generally making findings or rulings favoring the state authorities in those states with Democrat leadership who have challenged the Trump Administration only to see the Supreme Court, with six of its nine current members having been appointed by Republican presidents, reversing the lower courts again and again in one fast-track decision after another, reliably granting the administration’s emergency appeals, consistently setting aside rulings from district judges or appeals panels that had temporarily obstructed the Trump Administration’s programs.
On only a handful of decisions relating to immigration enforcement had the administration suffered setbacks. When the administration acted to quickly and summarily deport migrants with criminal records who were tied to foreign criminal gangs or organizations or terrorist groups by labeling them “enemy aliens,” the Supreme Court checked the administration, ruling that it had to provide those to be shown the nation’s door with due process to give them an opportunity to challenge the accusations against them.
With the overwhelming number of resolutions in such cases with regard to immigration across the country that came before the U.S. Supreme Court registering in President Trump’s win column and defeats that could be counted on two fingers, the administration’s assumption that the president held sway over virtually every state governor in the union when it came to directing the use of National Guard troops seemed sound. From late spring through the summer into the fall and into the winter, virtually everyone, including better than 40 of the country’s 50 governors seemed to accept that no matter how much governors of the states whose military forces had been commandeered by President Trump howled in protest, the naton’s chief executive had the authority to order the National Guard into Chicago and Portland and Los Angeles to ensure that his immigration policy is carried out.
After President Trump sent the National Guard to Chicago, Illinois Governor J.B.Pritzker objected and the State of Illinois and the City of Chicago sued the Trump Administration, asserting the federalization of the Illinois National Guard was illegal. In October, U.S. District Judge April Perry ruled in favor of Pritzker, Illinois and Chicago, finding that the federal government had greatly exaggerated the lawlessness in Chicago that it claimed justified making the deployments in the Windy City. The Trump Administration’s rationale for ordering the federalization and deployment of the National Guard within Illinois lacked credibility, Judge Perry said, and she issued a temporary order blocking the Trump administration from taking command of the National Guard.
In November, Judge Karin Immergut, a Trump appointee to the U.S. District Court in Oregon, sided with Democrat-aligned Oregon state government officials, including Governor Tina Kotek, who sued the Trump Administration for mobilizing the National Guard to assist in immigration law enforcement in Portland. Judge Immegut stated, “[T]hese deployments, which were objected to by Oregon’s governor and not requested by the federal officials in charge of protection of the ICE building, exceeded the president’s authority” and violated both the 10th Amendment and Title 10, Section 12406 of the U.S. Code. She issued a temporary restraining order blocking the mobilization.
Subsequently, in California, U.S. District Judge Charles Breyer likewise ruled against the Trump Administration in a lawsuit brought by the Golden State’s overwhelmingly Democrat-controlled state government, saying the president did not have the authority to federalize the California National Guard, and blocked its deployment to Los Angeles, directing that control of the state’s military arm be returned to Governor Newsom.
Breyer also said the Trump administration was improperly and “effectively creating a national police force made up of state troops” by sending California National Guardsmen to assignments outside California, including Oregon and Illinois.
Despite the plethora of pending lawsuits within various federal courts asserting the president was overstepping his power and was violating the Constitution in making use of state militias, no one was rushing off to Las Vegas to place money on the prospect that the administration was going to lose in any of those suits. Motions made in conjunction with both the California suit and the Oregon suit were held in abeyance while the Illinois suit and the decision by Judge Perry were being appealed to the U..S. Supreme Court.
On December 23, the Supreme Court left Judge Perry’s ruling barring the Trump administration from deploying National Guard troops in Illinois in place. In a three-page unsigned order, by margin of 6-to-3, the justices turned down the government’s request to put the temporary restraining order issued by Judge Perry on October 9 on hold while litigation continues in the lower courts. “At this preliminary stage,” the court said, “the government has failed to identify a source of authority that would allow the military to execute the laws in Illinois.”
Three justices dissented from the order. Justice Samuel Alito, in a 16-page decision joined by Justice Clarence Thomas, wrote, “Whatever one may think about the current administration’s enforcement of the immigration laws or the way ICE has conducted its operations, the protection of federal officers from potentially lethal attacks should not be thwarted.”
Justice Neil Gorsuch appeared to side with justices Alito and Thomas on their position that the federal government’s request was not unreasonable. Those three votes were not enough to carry the day, however, with six justices backing Judge Perry.
Although the dispute came to the Supreme Court in its preliminary stages, the case was an important test of the president’s power to utilize federalized National Guard troops, which are normally controlled by the states, domestically where martial law has not been declared. President Donald Trump’s decision to deploy National Guard troops to the Chicago area, announced in early October, followed the use of National Guard troops in other major cities with Democratic mayors, including Washington, D.C. In deploying the National Guard, Trump cited lawlessness on the streets during protests of the federal agents’ presence and/or the agents’ need for back-up in their enforcing efforts.
In her November 7 ruling relating to the use of troops for crowd control during immigrant round-ups in Portland, Judge Immergut acknowledged that “violent protests did occur in June.” Nevertheless, she stated that the Trump Administration’s expression of need for National Guard troops to quell protests near an Immigration and Customs Enforcement facility there did not comport with the actual circumstance. The June protests, Judge Immergut determined “quickly abated due to the efforts of civil law enforcement officers.” Since that time, she wrote, protests at the facility have been “predominately peaceful.” Immergut concluded that “even giving great deference to the president’s determination,” his administration “did not have a lawful basis” to call up the National Guard in Portland.
The departments of Homeland Security and the Immigration and Customs Enforcement Department, which already went to Plan B when they did not get law enforcement agency help with implementing Operation Alta California, are now formulating Plan C, consisting of utilizing access to communications, digital data and other information pertaining to the presence of unregistered foreigners in “soft” locations such as residences and other places where obstruction by a substantial number of protestors is unlikely or impossible. “Swarms” of agents are then to quickly detain and hand them off to transportation specialists before moving to the next designated location. The transportation specialists will deliver these pre-identified targets, for whom paperwork is to be prepared in advance, to an immigration detention facility augmented with on-site hearing facilities manned by an attorney working for the Department of Justice’s Executive Office for Immigration Review and designated as a federal immigration judge, thus expediting deportations to be effectuated within 24-to-36 hours.
Rialto PD To Obtain County’s Largest Drone Surveillance System
In what is to be the most extensive use of drones in a law enforcement context yet in San Bernardino County, the Rialto Police Department will be incorporating an unspecified number of the pilotless aerial vehicles into its operations over the next few months.
On November 25, the Rialto City Council approved having the city enter into a nine-year, $14.3 million augmentation contract with Axon Enterprise Inc., which is also known as TASER International, to increase an existing contract it had for supplying the police department with surveillance, video, information processing and storage, software, and artificial intelligence technology. The package the city purchased, Axon’s Officer Safety Plan 10 (OSP 10), includes making upgrades to the body-worn and in-car camera system that has long been deployed by the department, the company’s next generation of digital information storage and retrieval system, automated video analysis, license-plate readers and the Rialto Police Department’s first Drone-as-First-Responder program.
While the Drone-as-First-Responder fleet is to consist of unmanned surveillance craft provided through the company’s Axon Air division, the department already had in place three drones as part of the department’s unmanned aircraft system, which has been referred to by using the nomenclature “UAS/Drone.”
According to the department, it has in its inventory a single DJI Mavic 2 PRO remote-controlled aircraft, purchased at a cost of $1,500, and two EVO 11 PRO remote-controlled aircraft, purchased for a total cost of $3,750, which are “utilized to enhance the safety of the community and officers.” Each of those drones, equipped with video cameras, have come into use, according to the department, “when its view would assist officers or incident commanders with the following situations, which include but are not limited to 1) major collision investigations; 2) search for missing persons; 3) natural disaster management; 4) crime scene photography; 5) SWAT [special weapons and tactics] tactical or other public safety and life preservation missions; 6) in response to specific requests from local, state or federal fire authorities for fire response and/or prevention.” Continue reading
Conversion Of 1982 Citybank Building To Redlands City Hall Cost Approaching $40M
The Redlands City Council is venturing another $16.1 million in taxpayer money toward converting the former Citibank building into a new City Hall.
The $16.1 million in construction and professional service agreements it signed off on are $100,000 more than the $16 million it appropriated in June 2021 to purchase the six story structure, which was formerly known as Citrus Center, located at 300 East State Street.
Since acquiring the building at what city officials said was below-market price, city officials in the community development and public works departments and the building and safety and planning divisions have focused on the internal improvements to the building that will need to take place before the lion’s share of city departments migrate from their current offices at 35 Cajon Street onto the various floors of the 92,000 square foot structure, which was erected in 1982.
The city began renovations to the sixth floor in 2023 and was set to begin moving some offices into it that fall, but it has taken longer than expected to clear the existing tenants out than was anticipated. At that time, the city tentatively awarded a design contract on the conversion work to Miller Architectural Corporation and retained Tilden-Coil Constructors in 2024 to provide construction management services on the comprehensive conversion project.
In January 2024, the city council unanimously supported a termination agreement with Citibank to allow the company to leave the 300 East State Street address and relocate to 333 Orange Street. The city is reimbursing Property One, LLC $1,100,000 to facilitate tenant improvements for Citybank’s move, clearing the way to do the City Hall conversion. Continue reading