Over the objections of a majority of the residents who spoke at the Wednesday June 25 meeting of the Twentynine Palms Planning Commission, the four commissioners present voted unanimously to recommend that the city council give approval to the Ofland Resort Project.
Ofland Director of Acquisitions Luke Searcy said the project will be put primarily in the 42 acres near the center of a 152-acre site east of Lear Avenue and south of Twentynine Palms Highway.
Instead of houses, the resort will feature 100 guest cabins, modeled on the primitive local homestead cabins of a bygone era, Searcy said.
In order for the project to proceed, the land must be rezoned from residential, upon which 61 single family units could be developed on the 42 acres in question, to tourist commercial. Both Ofland and the city’s planning and community development staff touted the project as one which prioritizes conservation and enhances the region’s natural beauty, would not represent an over-intensive land use, such that it would be a low impact baseland for Joshua Tree National Park visitors, develop 42 out of 152 acres while leaving 10 acres surrounding the resort in a natural and undeveloped state and would provide a 550 foot buffer from the Indian Cove residential neighborhood to mitigate noise and other impacts. In addition, Texas-based Ofland intends to incorporate dark sky approved lighting on the project to protect night sky viewing and reduce light pollution.
Other positive features emphasized by city staff and embraced by the planning commission is that Ofland has asserted the project will add 30 to 40 sustainable jobs, bring in $800,000 annually in taxes and inject $3 million into the local economy through visitor spending.
Ofland also made the claim that the project’s on-site dormitory for those working at the resort contributes a solution to local housing demands.
The planning commission also went along with staff’s recommendation that both the planning commission and city council adopt the mitigated negative resolution prepared for the project as the central element of its environmental certification
Venite all’agile barchetta mia
Santa Lucia!
San Bernardino County Takes $25.4M Hit Over Richards Wrongful Murder Conviction
William Richards, who after four trials in 1997 was wrongfully convicted of his wife’s 1993 murder and spent 23 years in prison, this week prevailed in a federal civil rights action against San Bernardino County, and was awarded $25.4 million in total damages for what he endured.
July 4 SBC Sentinel Legal Notices
SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVSB2429229
NOTICE TO
AUSTIN LEE STEINER, an individual and JAMES WILLIAM STEINER, aka JAMES STEINER, an individual; and DOES 1-10
(AVISO DEMANDADO):
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
PAUL SMITH
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 W Third Street, San Bernardino California 92415 San Bernardino District- Civil Division
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):
David Coats, Esq.
Ghidotti/Berger LLP,
1920 Old Tustin Ave,
Santa Ana, CA 92705,
Ph. 949-427-2010
DATE (Fecha): 7/31/2024
Clerk (Secretario), by Eric Rowe, Deputy (Adjunto)
Published in the San Bernardino County Sentinel on June 13, 20 & 27 and July 4, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVSB 2516042
TO ALL INTERESTED PERSONS: Petitioner: REBEKAH LOUISE SHEPPARD-STANTON filed with this court for a decree changing names as follows:
REBEKAH LOUISE SHEPPARD-STANTON to REBEKAH LOUISE STANTON
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: 07/25/2025
Time: 08:30 AM
Department: S27
The address of the court is Superior Court of California, County of San Bernardino San Bernardino District-Civil Division 247 West 3rd Street, San Bernardino, CA 92415-0210
To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm
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: June 13, 2025
Judge Giilbert G. Ochoa
Ariel Barajas, Deputy Court Clerk
Rebekah Louise Sheppard-Stanton, In Pro Per
sheppardstantonr@cintas.com
Phone: (909) 262-2543
Published in the San Bernardino County Sentinel on June 13, 20 & 27 and July 4, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2515144,
TO ALL INTERESTED PERSONS: Petitioner KARINA BAHENA filed with this court for a decree changing names as follows:
KARINA BAHENA to KARINA VANESSA FLORES
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: 07/21/2025, Time: 08:30 AM, Department: S28
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: 06/09/2025
Judge of the Superior Court: Gilbert G. Ochoa
By Abrianna Rodriguez, Deputy Court Clerk
Published in the San Bernardino County Sentinel on June 13, 20, & 27 and July 4, 2025.
SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVSB2429229
NOTICE TO
KARIM FAHMY; WENDY D.A. BARRIOS; STIGLER HOMES; DOES 1-50, inclusive.
(AVISO DEMANDADO):
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
PAUL SMITH
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 W Third Street, San Bernardino California 92415 San Bernardino District- Civil Division
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):
Luis F. Reyes, Esq. The Reyes Law Firm, 41690 Ivy Street, Suite B. Murrieta, CA 92562 Tel: 888-812-5549
DATE (Fecha): 9/25/2024 (and) 10/10/2024
Clerk (Secretario), by Priscilla Saldana, Deputy (Adjunto)
Published in the San Bernardino County Sentinel on April 18 & 25 and May 2 & 9, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2515617
TO ALL INTERESTED PERSONS: Petitioner: FANG TIAN filed with this court for a decree changing names as follows: TIANSHUO, KANG to AARON, KANG.
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: 08/04/2025, Time: 08:30 AM, Department: S 22
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 06/11/2024
Judge of the Superior Court: Gilbert G. Ochoa
Leslie Zepeda, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on June 13, 20 & 27 and July 4, 2025.
FBN 20250005418
The following entity is doing business primarily in San Bernardino County as
CV PILOTING LLC 10617 MAPLE AVE BLOOMINGTON, CA 92316: CV PILOTING LLC 10617 MAPLE AVE BLOOMINGTON, CA 92316
Business Mailing Address: 10617 MAPLE AVE BLOOMINGTON, CA 92316
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number 20250138482
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/ JOAQUIN MARTINEZ, JR, President
Statement filed with the County Clerk of San Bernardino on: 06/09/2025
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 K1583
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 June 13, 20 & 27 and July 4, 2025.
FBN 20250004488
The following entity is doing business primarily in San Bernardino County as
SEALED SIGNING MOBILE NOTARY 15186 FOOTHILL BLVD UNIT 3310 FONTANA, CA 92335: CHERYCE HAYNES
Business Mailing Address: 15186 FOOTHILL BLVD UNIT 3310 FONTANA, CA 92335
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/ CHERYCE HAYNES, Owner
Statement filed with the County Clerk of San Bernardino on: 05/14/2025
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 J9535
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 June 13, 20 & 27 and July 4, 2025.
FBN 20250005534
The following entity is doing business primarily in San Bernardino County as
GOOD HABITS BEHAVIORAL SERVICES 9007 ARROW ROUTE, STE 141 RANCHO CUCAMONGA, CA 91730: GOOD HABITS CHILDREN’S SERVICES INC 710 FOOTHILL BLVD UPLAND, CA 91786
Business Mailing Address: 9007 ARROW ROUTE, STE 141 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION registered with the State of California under the number 6557950
The registrant commenced to transact business under the fictitious business name or names listed above on: June 1, 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/ WEI ZHOU, President
Statement filed with the County Clerk of San Bernardino on: 06/11/2025
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 K1583
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 June 13, 20 & 27 and July 4, 2025.
FBN 20250005534
The following entity is doing business primarily in San Bernardino County as
GOOD HABITS BEHAVIORAL SERVICES 9007 ARROW ROUTE, STE 141 RANCHO CUCAMONGA, CA 91730: GOOD HABITS CHILDREN’S SERVICES INC 710 FOOTHILL BLVD UPLAND, CA 91786
Business Mailing Address: 9007 ARROW ROUTE, STE 141 RANCHO CUCAMONGA, CA 91730
The business is conducted by: A CORPORATION registered with the State of California under the number 6557950
The registrant commenced to transact business under the fictitious business name or names listed above on: June 1, 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/ WEI ZHOU, President
Statement filed with the County Clerk of San Bernardino on: 06/11/2025
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 K1583
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 June 13, 20 & 27 and July 4, 2025.
FBN 20250005525
The following entity is doing business primarily in San Bernardino County as
RALPH FIGUEROA LEADERSHIP & LEGACY CONSULTING 3807 PALMETTO AVE RIALTO, CA 92377: RALPH FIGUEROA
Business Mailing Address: 3807 PALMETTO AVE RIALTO, CA 92377
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/ RALPH FIGUEROA, CEO
Statement filed with the County Clerk of San Bernardino on: 06/11/2025
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 J6733
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 June 13, 20 & 27 and July 4, 2025.
FBN 20250005068
The following entity is doing business primarily in San Bernardino County as
JLR REHAB 10558 WELLS DRIVE RANCHO CUCAMONGA, CA 91730: JEANZEN MICHELLE L RAQUENO
Business Mailing Address: 10558 WELLS DRIVE 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: MAY 15, 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/ JEANZEN MICHELLE L RAQUENO
Statement filed with the County Clerk of San Bernardino on: 06/02/2025
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 on June 13, 20 & 27 and July 4, 2025.
FBN20250004583
The following entity is doing business primarily in San Bernardino County as
3M LIQUOR AND MARKET INC 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730: 3M LIQUOR AND MARKET INC 11436 Cedar Ave Bloomington, CA 92316
Business Mailing Address: 8679 BASE LINE RD RANCHO CUCAMONGA, CA 91730
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/ MARIO ATTAR, Secretary
Statement filed with the County Clerk of San Bernardino on: 05/16/2025
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 k5932
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 it-self 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 May 16, 23 & 30 and June 6, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2516586
TO ALL INTERESTED PERSONS: Petitioner: MICHELLE AMOR TAN filed with this court for a decree changing names as follows: MICHELLE AMOR TAN to MICHELLE AMOR TAN SULIT
[and]
ELIJA TAN-SULIT to ELIJAH TAN SULIT
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: 07/30/2025, Time: 09:00 AM, Department: S 36
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 06/18/2025
Judge of the Superior Court: Gilbert G. Ochoa
Gilberto Villegas, Deputy Clerk of the Court
Published in the San Bernardino County Sentinel on June 20 & 27 and July 4 & 11, 2025.
FBN 20250003796
The following entity is doing business primarily in San Bernardino County as
SKYFOREST TECH SERVICES 523 SUNDERLAND CT LAKE ARROWHEAD, CA 92352: JESSE R DACRI
Business Mailing Address: P O BOX 3277 LAKE ARROWHEAD, CA 92352
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/ JESSE R DACRI
Statement filed with the County Clerk of San Bernardino on: 4/21/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J9965
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of it-self 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 May 23 & 30 and June 6 & 13, 2025. Corrected on June 29 & 27 and July 4 & 11, 2025.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: TAKAYASU YAMANISHI
CASE NO. PROVV25002l2
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of TAKAYASU YAMANISHI: a petition for probate has been filed by KATSUKO YAMANISHI in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION for Probate requests that KATSUKO YAMANISHI 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 August 13, 2025 at 9:00 a.m. at:
San Bernardino County Superior Court – Victorville District
14455 Civic Drive
Victorville, CA 92392
Branch Name: Probate Division
Department: V-12
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 Katsuko Yamanishi:
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 June 27 and July 4 & 11, 2025.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: GEMMA HARPER
CASE NO. PROVA2500498
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of GEMMA HARPER: a petition for probate has been filed by DESIE GRAVES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION for Probate requests that DESIE GRAVES be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held August 7, 2025 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 Desie Graves:
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 June 27 and July 4 & 11, 2025.
FBN 20250005557
The following entity is doing business primarily in San Bernardino County as
LORE’S TRUCK & REGISTRATION SERVICES 1511 W HOLT STE 1 ONTARIO, CA 91762: LORE’S INSURANCE AGENCY INC 1511 W HOLT STE 1 ONTARIO, CA 91762
Business Mailing Address: 1511 W HOLT STE 1 ONTARIO, CA 91762
The business is conducted by: A CORPORATION registered with the State of California under the number 4036554
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/ LORENA SALAZAR, President
Statement filed with the County Clerk of San Bernardino on: 06/11/2025
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 K1583
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 June 27 and July 4, 11, & 18, 2025.
FBN 20250005887
The following entity is doing business primarily in San Bernardino County as
WOMAN YOU ARE BEAUTY SALON 7199 CITRUS AVE BLDG #B (SALON) FONTANA, CA 92336: CRYSTAL CARTER
Business Mailing Address: 11660 CHURCH ST, UNIT 46 RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ CRYSTAL CARTER, Owner
Statement filed with the County Clerk of San Bernardino on: 06/24/2025
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 June 27 and July 4, 11 & 18, 2025.
FBN 20250005856
The following entity is doing business primarily in San Bernardino County as
B.A.B’S LEADERSHIP ACADEMY 599 N ARROWHEAD AVE #1 SAN BERNARDINO, CA 92401: B.A.B’S BOXING 599 N ARROWHEAD AVE #1 SAN BERNARDINO, CA 92401
Business Mailing Address: 599 N ARROWHEAD AVE #1 SAN BERNARDINO, CA 92401
The business is conducted by: A CORPORATION registered with the State of California under the number 6299727
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/ AMBER ABLAZA, CFO
Statement filed with the County Clerk of San Bernardino on: 6/23/2025
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 K1583
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 it-self 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 June 27 and July 4, 11 & 18, 2025.
FBN 20250005728
The following entity is doing business primarily in San Bernardino County as
SWEET DREAMS VISION BOARD PARTY 15815 FLIGHT AVE CHINO, CA 91708: CHERYL L MANOR
Business Mailing Address: 15815 FLIGHT AVE CHINO, CA 91708
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: APRIL 17, 2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ CHERYL L. MANOR, Founder
Statement filed with the County Clerk of San Bernardino on: 6/17/2025
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 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 it-self 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 June 27 and July 4, 11 & 18, 2025.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: LUCIANO ARMANDO BELTRAN
CASE NO. PROVA2500472
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of LUCIANO ARMANDO BELTRAN: a petition for probate has been filed by AUGUSTINE ALEX BELTRAN, SR in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION for Probate requests that AUGUSTINE ALEX BELTRAN, SR 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 July 24, 2025 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal 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.
Augustine Alex Beltran, Sr., In Pro Per
35034 Avenue A
Yucaipa, CA 92399
(909) 749-5463
Published in the San Bernardino County Sentinel on July 4, 11 & 18, 2025.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ALICE NORMA SPANTON
CASE NO. PROVV2500023
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ALICE NORMA SPANTON: a petition for probate has been filed by MICHAEL EDWARD SPANTON and BRIAN PATRICK SPANTON in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION for Probate requests that MICHAEL EDWARD SPANTON and BRIAN PATRICK SPANTON be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held August 6, 2025 at 9:00 a.m. at:
San Bernardino County Superior Court – Victorville District
14455 Civic Drive
Victorville, CA 92392
Branch Name: Probate Division
Department: V-12
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 Michael Edward Spanton and Brian Patrick Spanton:
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 July 4, 11 and 18, 2025.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ALONZO ALEXANDER FRETWELL, JR. aka ZANDER FRETWELL
CASE NO. PROVA2500522
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ALONZO ALEXANDER FRETWELL, JR. aka ZANDER FRETWELL: a petition for probate has been filed by DAVID M BEACHAM in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that DAVID M BEACHAM 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 August 4, 2025 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for David M Beacham:
R. SAM PRICE SB 208603//ROSA M. MARQUEZ SB 313405
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com and/or rosa@pricelawfirm.com
Published in the San Bernardino County Sentinel on July 4, 11 and 18, 2025.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: NAMON JOHNSON JR.
CASE NO. PROVA2500521
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of NAMON JOHNSON JR.: a petition for probate has been filed by NAMON JOHNSON III in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that NAMON JOHNSON III be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held August 6, 2025 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Namon Johnson III:
R. SAM PRICE SB 208603/ROSA M. MARQUEZ SB 313405
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com and/or rosa@pricelawfirm.com
Published in the San Bernardino County Sentinel on July 4, 11 and 18, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2518242,
TO ALL INTERESTED PERSONS: Petitioner YASMEEN BETTON filed with this court for a decree changing names as follows:
YASMEEN MEDINA BETTON to YASMEEN MEDINA BLACK
[and]
KHALIL WELDON-JAMES VENTERS to KHALIL WELDON JAMES BLACK VENTERS
[and]
KHALI LOREEN CHARLOTTE VENTERS to KHALI LOREEN CHARLOTTE BLACK VENTERS
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: 08/14/2025, Time: 08:30 AM, Department: S27
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the 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: 07/03/2025
Judge of the Superior Court: Gilbert G. Ochoa
By Kristina Talley, Deputy Court Clerk
Published in the San Bernardino County Sentinel on July 4, 11, 18 & 25, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIVRS2500984,
TO ALL INTERESTED PERSONS: Petitioner: ,Carlos Cortina, filed with this court for a decree changing names as follows: Carlos Cortina Avena to Carlos Avena Cortina, 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: 09/04/2025, Time: 08:30 AM, Department: S35The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District-Civil Division, 247 West Third Street, San Bernardino, CA 92415, IT IS FURTHER ORDERED that a copy of this order be published in the SBCS ? Upland in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 02/05/2025
Judge of the Superior Court: Kory Matheson
Published in the SBCS ? Upland on 07/03/2025, 07/10/2025, 07/17/2025, 07/24/2025
FBN 20250005976
The following entity is doing business primarily in San Bernardino County as
TEMPLE OF SHE 400 N MOUNTAIN AVENUE UPLAND, CA 91786: ASIALYN N DAWSON Business Mailing Address: 14173 RANCHERO DR FONTANA, CA 92337
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/ ASIALYN N DAWSON
Statement filed with the County Clerk of San Bernardino on: 06/27/2025
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 J7527
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on July 4, 11, 18 & 25, 2025.
FBN 20250005172
The following person is doing business as: SKI AND BOARD RESORT RENTALS. 42001 BIG BEAR BLVD. BIG BEAR LAKE, CA 92315;[ MAILING ADDRESS P.O. BOX 6392 BIG BEAR LAKE, CA 92315];
COUNTY OF SAN BERNARDINO
TREVOR T POTTER
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/ TREVOR T POTTER, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202501MT
FBN 20250005137
The following person is doing business as: IGNITE WITHIN CENTER. 3651 E MOONLIGHT ST. UNIT 55 ONTARIO, CA 91761;[ MAILING ADDRESS 3651 E MOONLIGHT ST. UNIT 55 ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
CHRISTA C COLLINS
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/ CHRISTA C COLLINS, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202502MT
FBN 20250005133
The following person is doing business as: S.A.L.T. OF THE EARTH; THE MIRACULOUS PARTNERSHIP; PARTNERSHIP ALCHEMY; HOME-HEARTBEAT OF MOTHER EARTH. 59128 ROCKY ACRES RD LANDERS, CA 92285;[ MAILING ADDRESS 890 LANDERS LANE 3102 LANDERS, CA 92285];
COUNTY OF SAN BERNARDINO
AMAZING ACTIVATIONS LLC 890 LANDEROS LN UNIT 3102 LANDERS CA 92285 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202565114786
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 28, 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/ KELLY CASTRO, CEO
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202503MT
FBN 20250005029
The following person is doing business as: VARA’S BEAUTY SALON. 833 W VALLEY BLVD COLTON, CA 92324;[ MAILING ADDRESS 33830 KING DR YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
MARIA S VARA
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/ MARIA S VARA, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202504MT
FBN 20250005246
The following person is doing business as: C&D ASSISTANT LIVING. 1366 W ARROW HWY #D UPLAND, CA 91786;[ MAILING ADDRESS 1366 W ARROW HWY #D UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
CHRISTIE L ANDERSON
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 05, 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/ CHRISTIE L ANDERSON, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 05, 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 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202505MT
FBN 20250005470
The following person is doing business as: SHULAS CAKES. 1339 N GROVE AVE APT A ONTARIO, CA 91764;[ MAILING ADDRESS 1339 N GROVE AVE APT A ONTARIO, CA 91764];
COUNTY OF SAN BERNARDINO
EDITH ZEPEDA-SOTO
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/ EDITH ZEPEDA-SOTO, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202506MT
FBN 20250005468
The following person is doing business as: ALPHA & OMEGA MOTORS. 1267 W HOLT BLVD ONTARIO, CA 91762;[ MAILING ADDRESS 1267 W HOLT BLVD ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
PHP ENTERPRISES INC 1267 W HOLT BLVD ONTARIO CA 91762 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION B20250154494
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 01, 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/ CHRISTOPHER GARCIA, CEO
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202507MT
FBN 20250005438
The following person is doing business as: VICTORIA’S T-SHIRTS & GRAPHICS. 8991 SIERRA AVE FONTANA, CA 92335;[ MAILING ADRESS 8710 OLEANDER AVE APARTMENT F11 FONTANA CA 92335];
COUNTY OF SAN BERNARDINO
VICTORIA HERNANDEZ HERNANDEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: NOV 06, 2023
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VICTORIA HERNANDEZ HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202508MT
FBN 20250005431
The following person is doing business as: TOLONI. 6136 CHIA AVE TWENTYNINE PALMS, CA 92277;[ MAILING ADDRESS 6136 CHIA AVE TWENTYNINE PALMS, CA 92277];
COUNTY OF SAN BERNARDINO
TOLONI LLC 6136 CHIA AVE TWENTY NINE PALMS CA 92277 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B20250148135
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: JUN 03, 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/ RYMA CHARRA DEL PIERO, CEO
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202509MT
FBN 20250005415
The following person is doing business as: WATER AND ICE LLC. 2550 SOUTH ARCHIBALD AVE, SUITE G ONTARIO, CA 91761;[ MAILING ADDRESS 2550 SOUTH ARCHIBALD AVE, SUITE G ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
WATER AND ICE LLC 2550 SOUTH ARCHIBALD AVE SUITE G ONTARIO CA 91761 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202463214934
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: MAR 01, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESSE SANDOVAL, CEO
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202510MT
FBN 20250005403
The following person is doing business as: ABSOLUTELY DENTLESS. 2352 NORTE VISTA DR CHINO HILLS, CA 91709;[ MAILING ADDRESS 2352 NORTE VISTA DR CHINO HILLS, CA 91709];
COUNTY OF SAN BERNARDINO
ERIC M WILSON
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 05, 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/ ERIC M WILSON
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202511MT
FBN 20250005358
The following person is doing business as: 20/20 VISION FAMILY CARE. 109 1/2 S. RIVERSIDE AVE. RIALTO, CA 92376;[ MAILING ADDRESS 109 1/2 S. RIVERSIDE AVE. RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
NICOLAS S ROJAS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: DEC 01, 2014
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/ NICOLAS S ROJAS, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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
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 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202512MT
FBN 20250005266
The following person is doing business as: LEI CAPITAL. 1245 COLUMBIA ST REDLANDS, CA 92374;[ MAILING ADDRESS 1245 COLUMBIA ST REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
RAFAEL A. LARIOS III
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 24, 2018
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/ RAFAEL A. LARIOS III, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: JUNE 05, 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 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025 CNBB24202513MT
FBN 20250003208
The following person is doing business as: THE ACHIEVERS TEAM. 500 W STUART AVE STE C-110 REDLANDS, CA 92374;[ MAILING ADDRESS 500 W STUART AVE STE C-110 REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
MABINI A BARREDO
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/ MABINI A BARREDO
Statement filed with the County Clerk of San Bernardino on: APRIL 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 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202508MT CORRECTION DATES 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025
FBN 20250004410
The following person is doing business as: JRN ENGINEERING. 9280 IOAMOSA CT RANCHO CUCAMONGA, CA 91737;[ MAILING ADDRESS 9280 IOAMOSA CT RANCHO CUCAMONGA, CA 91737];
COUNTY OF SAN BERNARDINO
PATRICA J PRUTTING
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/ PATRICA J PRUTTING, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 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 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CNBB20202504MT CORRECTION DATES 06/13/2025, 06/20/2025, 06/27/2025, 07/04/2025
FBN 20250005208
The following person is doing business as: FAITH IN MOTION AD30. 12971 RIMROCK AVE CHINO HILLS, CA 91709;[ MAILING ADDRERSS 12971 RIMROCK AVE CHINO HILLS, CA 91709];
COUNTY OF SAN BERNARDINO
LISA A ZINTEL
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/ LISA A ZINTEL, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/20/2025, 06/27/2025, 07/04/2025, 07/11/2025 CNBB25202501MT
FBN 20250005166
The following person is doing business as: SYMPHONIE GOURMET CHARCUTERIE. 14192 DARTMOUTH ST HESPERIA, CA 92344;[ MAILING ADDRESS 14192 DARTMOUTH ST HESPERIA, CA 92344];
COUNTY OF SAN BERNARDINO
DIANA P ALICEA
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/ DIANA P ALICEA, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/20/2025, 06/27/2025, 07/04/2025, 07/11/2025 CNBB25202502MT
FBN 20250005205
The following person is doing business as: WOLF PACK CLASSIC. 33562 YUCAIPA BLVD 4-417 YUCAIPA, CA 92399;[ MAILING ADDRESS 33562 YUCAIPA BLVD 4-417 YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
JASON CORREA; PATRICK A ROEDER
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/ JASON CORREA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/20/2025, 06/27/2025, 07/04/2025, 07/11/2025 CNBB25202503MT
FBN 20250005687
The following person is doing business as: SUPERABILITEE, INC.. 320 N. E STREET SUITE 503 SAN BERNARDINO, CA 92401;[ MAILING ADDRESS 320 N. E STREET SUITE 503 SAN BERNARDINO, CA 92401];
COUNTY OF SAN BERNARDINO
SUPERABILITEE, INC. 320 N. E STREET SUITE 503 SAN BERNARDINO CA 92401 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4593565
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 18, 2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDGAR BELTRAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JUNE 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
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 06/20/2025, 06/27/2025, 07/04/2025, 07/11/2025 CNBB25202504MT
FBN 20250005625
The following person is doing business as: UPLAND FACE PAINTING. 1436 ALTA AVENUE UPLAND, CA 91786;[ MAILING ADDRESS 1436 ALTA AVENUE UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
VANESSA A HIDALGO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 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/ VANESSA A HIDALGO
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/20/2025, 06/27/2025, 07/04/2025, 07/11/2025 CNBB25202505MT
FBN 20250005640
The following person is doing business as: OTRA VEZ LA MISMA MIGRA. 9388 BUNNY LANE FONTANA, CA 92335;[ MAILING ADDRESS 9388 BUNNY LANE FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
HECTOR P AGUILAR; LORENZO MARTINEZ- HERNANDEZ; ARMANDO HERNANDEZ; FRANCISCO JAVIER NORIEGA CONTRERAS
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/ LORENZO MARTINEZ- HERNANDEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: JUNE 13, 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 06/20/2025, 06/27/2025, 07/04/2025, 07/11/2025 CNBB25202507MT
FBN 20250005653
The following person is doing business as: JACKSON HEWITT TAX SERVICE. 8333 FOOTHILL BLVD STE 121 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 8333 FOOTHILL BLVD STE 121` RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
MARIA E RIZO 8333 FOOTHILL BLVD STE 121 RANCHO CUCAMONGA CA 91730; MARIBEL RIZO 8333 FOOTHILL BLVD STE 121 RANCHO CUCAMONGA CA 91730.
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: DEC 28, 2007
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIA E RIZO, PARTNER
Statement filed with the County Clerk of San Bernardino on: JUNE 13, 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 06/20/2025, 06/27/2025, 07/04/2025, 07/11/2025 CNBB25202506MT
FBN 20250005730
The following person is doing business as: FAST MAIL BOX PLUS. 10292 CENTRAL AVE. MONTCLAIR, CA 91763;[ MAILING ADDRESS 10292 CENTRAL AVE. MONTCLAIR, CA 91763];
COUNTY OF SAN BERNARDINO
FOR THESE THREE INC. 10292 CENTRAL AVE. #700 MONTCLAIR CA 91763 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 3100260
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 18, 2008
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/ LORINDA CORTESE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/20/2025, 06/27/2025, 07/04/2025, 07/11/2025 CNBB25202508MT
FBN 20250005749
The following person is doing business as: ALFREDO’S PIZZA & PASTA. 251 W BASELINE ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 14272 LOST HORSE RD EAST VALE, CA 92880];
COUNTY OF SAN BERNARDINO
LITTLE COMPANY OF MARY 14272 LOST HORSE RD EAST VALE CA 92880 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 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/ PAUL RATHEESH, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/20/2025, 06/27/2025, 07/04/2025, 07/11/2025 CNBB25202509MT
FBN 20250001156
The following person is doing business as: RICH AND FAMOUS BARBERSHOP. 9784 19TH ST RANCHO CUCAMONGA, CA 91737;[ MAILING ADDRESS 9784 19TH ST RANCHO CUCAMONGA, CA 91737];
COUNTY OF SAN BERNARDINO
RICARDO E TRUJILLO
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/ RICARDO E TRUJILLO, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 05, 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 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202503MT CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025 & 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CORRECTION DATES 06/20/2025, 06/27/2025, 07/04/2025 & 07/11/2025
FBN 20250001342
The following person is doing business as: ECO LATIN SERVICES. 9773 SIERRA AVE SPC E-10 FONTANA, CA 92335;[ MAILING ADDRESS 1103 N LANCEWOOD AVE RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
GERARDO CARDENAS SALAZAR
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 04, 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/ GERARDO CARDENAS SALAZAR, OWNER
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 07, 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 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202510MT CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CORRECTION DATES 06/20/2025, 06/27/2025, 07/04/2025 & 07/11/2025
FBN 20250003054
The following person is doing business as: N & R DUMPING. 17166 MANZANITA DR FONTANA, CA 92335;[ MAILING ADDRESS 17166 MANZANITA DR FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
LMP INTERNATIONAL GROUP INC 17166 MANZANITA DR FONTANA CA 92335 STATE OF INCORPORATION NY ARTICLES OF INCORPORATION 4757950
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/ RAHMAN H. THOMPSON, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MARCH 27, 25
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202515MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CORRECTION DATES 06/20/2025, 06/27/2025, 07/04/2025 & 07/11/2025
FBN 20250003106
The following person is doing business as: PINE PLAZA. 8111 E NEWMARK AVE #2193 ROSEMEAD, CA 91770;[ MAILING ADDRESS P.O BOX 2193 ROSEMEAD CA 91770];
COUNTY OF LOS ANGELES
VESOL INVESTMENTS 88, LLC 3225 MCLEOD DR SUITE 100 LAS VEGAS NV 89121 STATE OF ORGANIZATION CA ARTILCES OF ORGANIZATION 202463318695
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 CHAN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: MARCH 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 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202514MT CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CORRECTION DATES 06/20/2025, 06/27/2025, 07/04/2025 & 07/11/2025
FBN 20250001426
The following person is doing business as: NEXGEN REALTORS 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA CA 91730];
COUNTY OF SAN BERNARDINO
NEXGEN REALTORS, INC. 3610 PINTO PLACE ONTARIO CA 91761 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4289739
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/ ALI K NAQVI , CEO
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 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 02/14/2025, 02/21/2025, 02/28/2025, 03/07/2025 CNBB7202518MT CORRECTION DATES 04/04/2025, 04/11/2025, 04/18/2025 & 04/25/2025 CORRECTION DATES 05/16/2025, 05/23/2025, 05/30/2025, 06/06/2025 CORRECTION DATES 06/20/2025, 06/27/2025, 07/04/2025 & 07/11/2025
FBN 20250003432 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: TREE SISTERS CLUB NUTRICION. 32999 YUCAIPA BLVD UNIT 116 YUCAIPA, CA 92399;[ MAILING ADDRESS 32999 YUCAIPA BLVD UNIT 116 YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
NORMA LOEZA 35735 WILDWOOD CANYON RD YUCAIPA CA 92399.
The business is conducted by: AN INDIVIDUAL. The fictitious business name referred to above was filed on 05/26/2022. Original File #20220005061
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/ NORMA LOEZA, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 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 04/25/2025, 05/02/2025, 05/09/2025, 05/16/2025 CNBB17202508MT CORRECTION DATES 06/20/2025, 06/27/2025, 07/04/2025 & 07/11/2025
FBN 20250002225
The following person is doing business as: DEVON JEWELER & PIERCING 999 N WATERMAN AVE. #D-15 SAN BERNARDINO CA 92410;[ MAILING ADDRESS 999 N WATERMAN AVE. #D-15 SAN BERNARDINO CA 92410];
COUNTY OF SAN BERNARDINO
OROJARI CORPORATION 999 N WATERMAN AVE. #F-27 SAN BERNARDINO CA 92410 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: MARCH 05, 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/ MIRI LEE, SECRETARY
Statement filed with the County Clerk of San Bernardino on: MARCH 05, 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 03/14/2025, 03/21/2025, 03/28/2025, 04/04/2025 CNBB11202514MT CORRECTION DATES 06/20/2025, 06/27/2025, 07/04/2025 & 07/11/2025
FBN 20250005077
The following person is doing business as: I.G PEREZ TIRE SERVICE CENTER. 5215 RIVERSIDE DR CHINO, CA 91710;[ MAILING ADDRESS 1705 N SAN ANTONIO AVE POMONA, CA 91767];
COUNTY OF SAN BERNARDINO
IG. PEREZ TIREZ, LLC 5215 RIVERSIDE DR CHINO CA 91710 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202354613923
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 15, 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/ JUAN CARLOS PEREZ, CEO
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202501CV
FBN 20250005718
The following person is doing business as: AOM APPAREL. 68718 E PALM CANYON DR STE 302 CATHEDRAL CITY, CA 92234;[ MAILING ADDRESS 68718 E PALM CANYON DR STE 302 CATHEDRAL CITY, CA 92234];
COUNTY OF SAN BERNARDINO
ALL OUT MINISTRIES LLC 68718 E PALM CANYON DR STE 302 CATHEDRAL CITY CA 92234 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION B202540156542
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/ ELIZABETH M HERNANDEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202502MT
FBN 20250005815
The following person is doing business as: VENGEANCE INK TATTOO & BODY PIERCING. 700 E VALLEY BLVD COLTON, CA 92324;[ MAILING ADDRESS 700 E VALLEY BLVD COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
ADAM E 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/ ADAM E SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202503MT
FBN 20250005826
The following person is doing business as: SYNC-IT COMPANY. 2121 SA HAVEN AVE STE 101 ONTARIO, CA 91761;[ MAILING ADDRESS 9317 PAPAYA PL FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
FELIPE 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/ FELIPE SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 20, 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202504MT
FBN 20250005809
The following person is doing business as: A.G MATRIX SYSTEM. 9317 PAPAYA PL FONTANA, CA 92335;[ MAILING ADDRESS 9317 PAPAYA PL FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
FELIPE 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/ FELIPE SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202505MT
FBN 20250005601
The following person is doing business as: ARGENT PRIVATE SECURITY. 569 N MOUNTAIN AVE SUITE H UPLAND, CA 91786;[ MAILING ADDRESS 569 N MOUNTAIN AVE SUITE H UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
CITY CAPITAL CORP. 569 N MOUNTAIN AVE SUITE H UPLAND CA 91786 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 2697920
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/ PABLO JAVIER LUCANERA, CEO
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202506MT
FBN 20250005704
The following person is doing business as: BAM BALLOONS. 205 W BENEDICT ST UNIT #13 SAN BERNARDINO, CA 92354;[ MAILING ADDRESS 26495 VERONICA CT LOMA LINDA, CA 92354];
COUNTY OF SAN BERNARDINO
BAM BALLOONS LLC 26495 VERONIVCA CT LOMA LINDA CA 92354 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202201310705
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/ ANICA TIJERINA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JUNE 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
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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202507MT
FBN 20250005589
The following person is doing business as: THE SALSA GIRLFRIEND. 1400 BARTON RD APT 908 REDLANDS, CA 92373;[ MAILING ADDRESS 1400 BARTON RD APT 908 REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
VALERIE LOPEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 10, 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/ VALERIE LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202508MT
FBN 20250005767
The following person is doing business as: G & J TRANSPORTATION. 13022 CAMINO DE ORO PL VICTORVILLE, CA 92394;[ MAILING ADDRESS 13022 CAMINO DE ORO PL VICTORVILLE, CA 92394];
COUNTY OF SAN BERNARDINO
DAVID MURILLO
The business is conducted by: A LIMITED PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: NOV 25, 2000
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID MURILLO, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202509MT
FBN 20250005822
The following person is doing business as: ABSOLUTE VARIETY. 1984 N MACY ST SAN BERNARDINO, CA 92411; MAILING ADDRESS 1025 N TIPPECANOE AVENUE UNIT G218 SAN BERNARDINO CA 92410];
COUNTY OF SAN BERNARDINO
CHRISTINE K RENO
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/ CHRISTINE K RENO
Statement filed with the County Clerk of San Bernardino on: JUNE 20, 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202510MT
FBN 20250005829
The following person is doing business as: TRUE TURBOE SB. 1055 N WATERMAN AVE SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 1055 N WATERMAN AVE SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
OMNIWILL ENTERPRISE, INC. 1055 N WATERMAN AVE SAN BERNARDINO CA 92410 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 2761927
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 10, 2005
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KALPESH B PATEL, CEO
Statement filed with the County Clerk of San Bernardino on: JUNE 20, 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202511MT
FBN 20250005833
The following person is doing business as: CHINO WELLNESS MASSAGE. 4141 RIVERSIDE DR CHINO, CA 91710;[ MAILING ADDRESS 4141 RIVERSIDE DR CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
XY ELITE SERVICE LLC 1006 FERNDALE AVE. FULLERTON CA 92831 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATIN 202358517877
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/ XIAOMAN YANG, CEO
Statement filed with the County Clerk of San Bernardino on: JUNE 20, 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202512MT
FBN 20250005851
The following person is doing business as: INFINITE POOL SERVICE. 5394 YALE ST MONTCLAIR, CA 91763;[ MAILING ADDRESS 5394 YALE ST MONTCLAIR, CA 91763];
COUNTY OF SAN BERNARDINO
ALEJANDRO LUCAS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 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/ ALEJANDRO LUCAS, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202513MT
FBN 20250005903
The following person is doing business as: DONUT MAKER. 306 E BASELINE ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 306 E BASELINE ST SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
CYLO V ROEUN
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 09, 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/ CYLO V ROEUN
Statement filed with the County Clerk of San Bernardino on: JUNE 24, 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202514MT
FBN 20250005923
The following person is doing business as: SANZ CONSULTANT GROUP. 17170 ELAINE AVENUE FONTANA, CA 92336;[ MAILING ADDRESS 17170 ELAINE AVENUE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
MARCOS SANZ RIVERA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 25, 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/ MARCOS SANZ RIVERA, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 25, 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202515MT
FBN 20250005919
The following person is doing business as: ADEMIIFEMI. 100 TENNESSEE STREET APT 12 REDLANDS, CA 92373;[ MAILING ADDRESS 100 TENNESSEE STREET APT 12 REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
ADEDOTUN A AKINSUNMI
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, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADEDOTUN A AKINSUNMI, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 25, 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 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CNBB26202516MT
FBN 20250004426
The following person is doing business as: BLUEZ KITCHEN; BLUESTRIPS ENTERPRISE. 1005 N CENTER AVE ONTARIO, CA 91762;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
JOSHUA A RANGEL
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/ JOSHUA A RANGEL, OWNER
Statement filed with the County Clerk of San Bernardino on: MAY 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 05/30/2025, 06/06/2025, 06/13/2025, 06/20/2025 CNBB22202501CV CORRECTION DATES 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025
FBN 20250004524
The following person is doing business as: MOBILE WINDSHIELD SERVICES. 3291 DUFFY ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
RIALTO AUTOBODY & COLLISION CENTER, INC 2171 MALLORY ST SAN BERNARDINO CA 92407 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6204533
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/ MAYRA GEORGINA MARQUEZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: MAY 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 05/23/2025, 05/30/2025, 06/06/2025, 06/13/2025 CNBB23202507CV/FA CORRECTION DATES 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025 CORRECTION DATES 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025
FBN 20250004442
The following person is doing business as: EAST SIDE BUDS. 112 S EUCLID AVE ONTARIO, CA 91762;[ MAILING ADDRESS 112 S EUCLID AVE ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
OHLONE TRIBE OF CARMEL FIRST SETTLERS OF CHINO VALLEY, CA, INC. 10722 ARROW ROUTE SUITE 710 RANCHO CUCAMONGA CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 3574098
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/ DAVID VARGAS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: MAY 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 05/23/2025, 05/30/2025, 06/06/2025, 06/13/2025 CNBB21202502MT CORRECTION DATES 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025
FBN 20250003208
The following person is doing business as: THE ACHIEVERS TEAM. 500 W STUART AVE STE C-110 REDLANDS, CA 92374;[ MAILING ADDRESS 500 W STUART AVE STE C-110 REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
MABINI BARREDO
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/ MABINI BARREDO
Statement filed with the County Clerk of San Bernardino on: APRIL 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 04/04/2025, 04/11/2025, 04/18/2025, 04/25/2025 CNBB14202508MT CORRECTION DATES CORRECTION DATES 06/27/2025, 07/04/2025, 07/11/2025, 07/18/2025
FBN 20250005883
The following person is doing business as: TURF NOVA. 10050 6TH ST UNIT K RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 10050 6TH ST UNIT K RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
TURF NOVA, INC. 10050 6TH ST STE K RANCHO CUCAMONGA, CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6438658
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/ ESPERANZA B. MARTINEZ-MORALES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JUNE 24, 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 07/04/2025, 07/11/2025, 07/18/2025, 07/25/2025 CNBB27202501MT
FBN 20250006006 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: TURF NOVA. 10050 6TH ST STE K RANCHO CUCAMONGA, CA 91730
COUNTY OF SAN BERNARDINO
TURF NOVA, INC. 10050 6TH ST UNIT K RANCHO CUCAMONGA, CA 91730 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6438658
The business is conducted by: A CORPORATION. The fictitious business name referred to above was filed on 12/13/2024. Original File #202400011438
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VERONICA MORALES CORTEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JUNE 30, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/04/2025, 07/11/2025, 07/18/2025, 07/25/2025 CNBB27202502MT
FBN 20250005866
The following person is doing business as: ANNEX INITIATIVE. 16038 UTE RD APPLE VALLEY, CA 92307;[ MAILING ADDRESS 16038 UTE RD APPLE VALLEY, CA 92307];
COUNTY OF SAN BERNARDINO
ANN N CENTERS; ALEXA’S BEAUTY SALON M RAMIREZ
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/ ANN N CENTERS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 07/04/2025, 07/11/2025, 07/18/2025, 07/25/2025 CNBB27202503MT
FBN 20250005877
The following person is doing business as: PAULINE’S TEX MEX. 498 LA CADENA DRIVE COLTON, CA 92324;[ MAILING ADDRESS 14821 CLOVIS ST VICTORVILLE, CA 92394];
COUNTY OF SAN BERNARDINO
PAULINE J TIJERINA
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/ PAULINE J TIJERINA, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 07/04/2025, 07/11/2025, 07/18/2025, 07/25/2025 CNBB27202504MT
FBN 20250005972
The following person is doing business as: ROYAL PRESTIGE ENTERPRISES AV. 650 S E ST STE E SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 650 S E ST STE E SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
ALMA D VALENCIA 253 W JACKSON ST RIALTO CA 92376.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: SEP 15, 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/ ALMA D VALENCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 07/04/2025, 07/11/2025, 07/18/2025, 07/25/2025 CNBB27202505MT
FBN 20250005975
The following person is doing business as: G&K ARTWORKS. 11728 SILVERHAWK DRIVE YUCAIPA, CA 92399;[ MAILING ADDRESS PO BOX 141 YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
BEATRIZ GARNDER
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/ BEATRIZ GARNDER, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 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 07/04/2025, 07/11/2025, 07/18/2025, 07/25/2025 CNBB27202506MT
FBN 20250005854
The following person is doing business as: LACS. 11451 1ST AVENUE HESPERIA, CA 92345;[ MAILING ADDRESS PO BOX 134 VICTORVILLE, CA 92392];
COUNTY OF SAN BERNARDINO
RUDY E RUVALCABA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 01, 2023
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RUDY E RUVALCABA
Statement filed with the County Clerk of San Bernardino on: JUNE 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 07/04/2025, 07/11/2025, 07/18/2025, 07/25/2025 CNBB27202507MT
FBN 20250006017
The following person is doing business as: GUARDIAN REALTY; GUARDIAN MORTGAGE. 118 E. AIRPORT DRIVE SUITE 203 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 118 E. AIRPORT DRIVE SUITE 203 SAN BERNARDINO, CA 92408
COUNTY OF SAN BERNARDINO];
GUARDIAN RESIDENTIAL CORP 118 E. AIRPORT DRIVE SUITE 203 SAN BERNARDINO CA 92408 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4582759
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 31, 2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICARDO E. LOZANO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JUNE 30, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/04/2025, 07/11/2025, 07/18/2025, 07/25/2025 CNBB27202508MT
FBN 20250005999
The following person is doing business as: BARKADA HAIR STUDIO; MUNI HAIR PRODUCTS; BARKADA BRAND 9135 ARCHIBALD AVE. STE D RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 9135 ARCHIBALD AVE. STE D RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
COMMUNE HAIR & CO. LLC. 151 N 2ND AVE B UPLAND CA 91786 STATE OF ORGANIZTION CA ARTICLES OF ORGANIZATION 202105810520
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/ KRIS MENDIOLA, CEO
Statement filed with the County Clerk of San Bernardino on: JUNE 30, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/04/2025, 07/11/2025, 07/18/2025, 07/25/2025 CNBB27202509MT
FBN 20250006076
The following person is doing business as: V TEA HOUSE. 1045 N MOUNT VERNON AVE COLTON, CA 92324;[ MAILING ADDRESS 7420 TAMARIND AVE FONTANA CA 92336];
COUNTY OF SAN BERNARDINO
TAN C NGUYEN
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 01, 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/ TAN C NGUYEN, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 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 07/04/2025, 07/11/2025, 07/18/2025, 07/25/2025 CNBB27202510MT
Read The June 27 SBC Sentinel Here
Ex-Ontario City Auditor Says Administrators Nixed Investigation Into $6M Side Hustle
The former Ontario city auditor is alleging that action the city took in deadending an audit/investigation into some questionable expenditures of public funds by one of the city’s line employees belies other even more serious diversions and misappropriations potentially implicating those all the way to the top of the municipal organization.
Brad Neumann, who had risen to the post of city auditor, in 2023 learned from a tip provided by an unidentified city employee through the city’s “EthicsPoint hotline,” a forum for whistleblowers to anonymously inform city administrators of issues impacting the city, that there were anomalies in some purchases made by the city, which the unknown employee indicated might have involved bribery and/or kickbacks being exchanged for a city contract. In discussing the matter, which had been given the nomenclature “Case 44,” with Jordan Villwock, who was then the city’s director of management services, Neumann indicated that he was opening an audit of the expenditures and the staff member[s] involved in Case 44. As management services director, Villwock oversaw the city’s Innovation, Performance Management and Audit Department, and was Neumann’s immediate supervisor. Villwock reacted to Neumann’s expression of interest in Case 44 by telling Neumann that the staff member who was most logically the focus of the audit was “a good guy” and that he did not believe or expect that anything would come of the investigation.
According to Neumann, Villwock thereafter requested that Neumann hold off on the investigation until Michael Heider, the chief investigator for the city’s human resources department, contacted him.
After a decent interval, Neumann had not heard from Heider, and began inquiries up the city’s administrative chain of command. Neumann, sensing he was being discouraged from pursuing the issue, persisted with his inquiries, learning that no substantive investigation into the matter was underway.
Eventually, on November 30, 2023, according to Neumann, he was presented with a copy of the “whistleblower report” into the allegations received via the hotline. The report revealed that no substantive investigation had been carried out and that what action had been taken had violated the basic auditing principles that would normally accompany any such inquiries. Neumann at that point moved ahead with the audit he had suspended when, pending action by or an investigation being done through the human resources division, Villwock had ordered him to hold off.
Case 44 involved a considerable about of money. Whereas a previous vendor had the contract in question for $24,000, a revamped version of the contract was providing another vendor that had taken the place of the first vendor with $6 million. Continue reading
Former SBC Registrar Of Voters Runs Afoul Of The Donald Trump Administration
Former San Bernardino County Registrar of Voters Robert Page has been sued by the United States Department of Justice in his present capacity as Orange County registrar of voters for unlawfully concealing from federal officials records relating to the removal of non-citizens from voter registration lists.
Page finds himself caught in a situation which not only involves conflicting provisions of state and federal law but a circumstance which was revealed as a consequence of a complaint which brought into focus the long-talked-about accusation that non-citizens have been voting in California elections with the assonance of public officials.
Because the matter involving Page and Orange County was complaint-driven and the specific complaint germane to a situation in Orange County, the action taken by the Justice Department so far does not pertain to San Bernardino County. The Sentinel is informed, nonetheless, that there are “at least hundreds” of similar instances of voter registration applications having been provided to non-citizens throughout Southern California, such that the demands made of Page by the federal government are likely to be visited upon San Bernardino County election officials. How the San Bernardino County Registrar of Voters Office responds to the requests for information and/or action by the Donald Trump Administration, which in recent weeks has taken very aggressive action with regard to immigration enforcement in California, will be a controlling factor in whether Page’s successor as San Bernardino County Registrar of Voters, Stephenie Shea, will be subject to a civil court challenge similar to that faced by Page.
On Wednesday, June 25, the Department of Justice filed a complaint for injunctive and declaratory relief against Page, citing violations of Section 303(a)(2)(B)(ii) of the Help America Vote Act, 52 U.S. CODE § 21083 and Section 8(a)(4) and 8(i) of the National Voter Registration Act, 52 U.S. CODE § 20507(a)(4).
According to the complaint, “The Attorney General recently received a complaint from the family member of a non-citizen in Orange County indicating that the non-citizen received an unsolicited mail-in ballot from the Defendant, despite lack of citizenship. On June 2, 2025, the Attorney General requested the following documents from the Defendant: 1. Records from January 1, 2020, to the present showing the number of voter registration records in Orange County canceled because the registrant did not satisfy the citizenship requirements for voter registration. 2. Records from January 1, 2020, to the present related to each cancellation described in Request No. 1, including copies of each registrant’s voter registration application, voter registration record, voting history, and related correspondence sent or received by the County of Orange Registrar of Voters in regard to the registration.” Continue reading
Over 3-To-1 Resident Opposition, 29 Palms Planning Commission Okays Ofland Resort
Over the objections of a majority of the residents who spoke at the Wednesday June 25 meeting of the Twentynine Palms Planning Commission, the four commissioners present voted unanimously to recommend that the city council give approval to the Ofland Resort Project.
Ofland Director of Acquisitions Luke Searcy said the project will be put primarily in the 42 acres near the center of a 152-acre site east of Lear Avenue and south of Twentynine Palms Highway.
Instead of houses, the resort will feature 100 guest cabins, modeled on the primitive local homestead cabins of a bygone era, Searcy said.
In order for the project to proceed, the land must be rezoned from residential, upon which 61 single family units could be developed on the 42 acres in question, to tourist commercial. Both Ofland and the city’s planning and community development staff touted the project as one which prioritizes conservation and enhances the region’s natural beauty, would not represent an over-intensive land use, such that it would be a low impact baseland for Joshua Tree National Park visitors, develop 42 out of 152 acres while leaving 10 acres surrounding the resort in a natural and undeveloped state and would provide a 550 foot buffer from the Indian Cove residential neighborhood to mitigate noise and other impacts. In addition, Texas-based Ofland intends to incorporate dark sky approved lighting on the project to protect night sky viewing and reduce light pollution.
Other positive features emphasized by city staff and embraced by the planning commission is that Ofland has asserted the project will add 30 to 40 sustainable jobs, bring in $800,000 annually in taxes and inject $3 million into the local economy through visitor spending.
Ofland also made the claim that the project’s on-site dormitory for those working at the resort contributes a solution to local housing demands.
The planning commission also went along with staff’s recommendation that both the planning commission and city council adopt the mitigated negative resolution prepared for the project as the central element of its environmental certification. Continue reading
Redlands School District Restricts Flag Displays & Book Content
The Redlands Unified School District Board of Trustees on Tuesday passed policies which restrict the flags that can be displayed in classrooms to the U.S. Flag, the California Flag and those of the U.S. military and provide for the removal of what are deemed to be sexually explicit books from school libraries, but deferred until later a consideration of a parental notification requirement with regard to students assuming a gender identification different from their biological state.
Many leftward on the political spectrum decried the policies as ones that were intended to remove gay pride flags from classrooms and ban books. They characterized the moves as the district’s latest lurch toward bigotry and intolerance following the election of board members Candy Olson and Jeanette Wilson in November. Others, however, lauded the move as one which counteracts the district’s longstanding superimposition of a political or philosophical ideology in what should be a neutral academic setting.
A crowd of approaching 600 residents, far more than could be accommodated in the board meeting room was present, including parents, students and faculty members, while 500 speaker cards to address the board were filled out – a number believed to be a record for not only the Redlands School Board but governmental executive/legislative bodies in San Bernardino County for a single public meeting. District Superintendent Juan Cabral, however, pointed out that one would-be speaker had filled out 72 cards, indicating he or she wanted to address the board on 72 topics. “I think one person was going to talk to every single item on the agenda,” Cabral said. “Another person asked for 25 cards.” The board came to a 3-to-2 decision that speakers, who in years past were given three minutes to speak and in more recent times a minute-and-a-half to speak, would be limited to 45 seconds each. Those speakers offered a wealth of opposing viewpoints relating to the topics being taken on by the school board.
A complicating issue was that the district had placed the policy issues relating to flags and books onto the consent calendar, which is by definition reserved for non-controversial matters. This was considered to be a questionable ploy by both those in favor and opposed to the policies, as was evident in that evening’s turn out. Continue reading