SBC GOP Central Committee Chairman Influencing County Staff & Court Functions
In a masterful orchestration of political forces that transcended both administrative and judicial action, San Bernardino County Republican Central Committee Chairman Phil Cothran, Sr. over the last several weeks manipulated the machinery of county and local government and two superior court judges to limit the chances that the greatest threat to his continued domination of the local GOP will be elected to public office during the current election cycle.
Phil Cothran Sr., who has proven to be Fontana’s most successful insurance broker over the last 40 years, as that city has transition from being a gritty steel mill town that was the eighth largest among what were then the county’s 18 cities to what is now the second largest of 24 cities, acceded, in 2021 to the chairmanship of the San Bernardino County Republican Central committee, a post he had firmly held for more than three years.
Cothran had constructed his political empire initially by rudimentary involvement in Fontana city politics, somewhat ironically through his support and association with Democratic politicians, that initially being Dave Eshleman in Eshleman’s maiden run for the city council, and by extension, Mayor Nat Simon. Eshleman would eventually graduate from the council position he held to being Fontana mayor, whereby Cothran’s political reach and influence was extended. Cothran at heart, however, was a Republican, and it was through his association with Fontana’s Republican officeholders – Councilman John Roberts, one-time Fontana Police Chief and later Councilman Ben Abernathy, one-time Police Chief and later Councilman and Mayor Frank Scialdone, Councilman and later Mayor Mark Nuami, one-time Councilwoman and now Mayor Acquanetta Warren, one-time School Board Member, later Councilman and now-San Bernardino County Supervisor Jesse Armendarez, Cothran’s son, Fontana City Councilman Phil Cothran, Jr. and Fontana Councilman Peter Garcia – that Phil Cothran, Sr. has been able to establish a political machine that has made him arguably the most powerful, and certainly one of the two or three most powerful, political figures in San Bernardino County.
In the decade prior to the 2021 redistricting that followed the 2020 Census San Bernardino County’s Second District was composed of the northern portion of Upland, San Antonio Heights, Mt. Baldy Rancho Cucamonga, Lytle Creek, western Fontana, Agua Fria, Crestline, Grass Valley, Fredalba, Enchanted Forest, Deer Lodge Park, Green Valley Lake, Lake Arrowhead, Rim Forest, Running Springs, Valley of Enchantment, Sky Forest, Twin Peaks and Smiley Park. Prior to the 2011 redistricting, all of Upland had been a part of the Second District. Going back two and three generations, the Second District had been dominated by Upland, which had been the primary population center in the Second District in the 1950s, 1960s and well into the 1970s, and Rancho Cucamonga, which had come into its own in the late 1970s, 1980s and early 1990s. Four straight supervisors from the Second District – Joe Kamansky, Cal McElwain, Jon Mikels and Paul Biane – had originated as Upland/Rancho Cucamonga social and business figures, in which Fontana existed in many ways as an afterthought in planning and the apportionment of governmental resources and largesse in the management of county operations. When Janice Rutherford had been elected in 2010, she was a member of the Fontana City Council. It was thought that her election presaged a shift toward a more prominent consideration of the issues impacting Fontana and an inclusion of Fontana in the overall application of county authority in the provision of services and attention by county departments with regard to the carrying out of mandated state programs to assist the elderly, the impoverished, the mentally ill, the societally disadvantage and in, in general, those needful of a hand up. Shortly after Rutherford had been elected supervisor, however, she moved from Fontana to an upscale neighborhood in Rancho Cucamonga, distancing herself from her previous constituency, and lessening the degree to which Fontana was to increase its influence over the county’s governmental decision-making process.
In 2020, the Republican political machinery, which included Mayor Acquanetta Warren’s very powerful municipal political machine, the Republican Central Committee, which was then headed by its chairman at that time, Jan Leja, multiple political action committees and independent expenditure committees controlled by Republicans, including Phil Cothran, Sr., had rally to support Armendarez in his run for county supervisor in the county’s Fifth Supervisorial District, which then consisted of the eastern portion of Fontana, all of Rialto, Bloomington, Colon and Muscoy and the western portion of San Bernardino. Despite the well-financed Republican network’s effort in support of Armendarez against Democrat Joe Baca, Jr., the Fontana Councilman was unable to match Baca, a Rialto councilman and the son of one-time California Assemblyman, State Senator and Congressman Joe Baca, Sr., in vote gathering that year, particularly given that Baca, a Democrat, had the benefit of competing in a district that was heavily Democratic, with roughly 47 percent of the voters registered as Democrats, 21 percent registered as Republicans, almost 23 percent of the voters having no party affiliation and roughly nine percent affiliated with more obscure political parties. Baca prevailed in the 2020 race.
In 2021, in the county political subdivision redistricting that followed the 2020 Census, San Bernardino county’s Second District borders were redrawn. While upper Upland, Mount Baldy, San Antonio Heights and Rancho Cucamonga remained in the Second District, as did the western portion of Fontana, the district gave up Lytle Creek, Agua Fria, Crestline, Grass Valley, Fredalba, Enchanted Forest, Deer Lodge Park, Green Valley Lake, Lake Arrowhead, Rim Forest, Running Springs, Valley of Enchantment, Sky Forest, Twin Peaks and Smiley Park. In return, the eastern portion of Fontana, which was previously in the Fifth Supervisorial District, was folded into the Second District.
Overnight with the 2021 redistricting, all of Fontana fell within the Second District. In this way, Armendarez, who in 2020 as a resident of eastern Fontana was able to run in the Fifth District, in 2022 was eligible to run in the Second District.
In the meantime, Phil Cothran, Sr. had further solidified his control over the Republican political hierarchy in San Bernardino County, having been elected to the leadership of the Republican Central Committee. For well over two decades at that point, Cothran had made his mark as a member of the San Bernardino County Workforce Development Board, on which he had served since 2000, having three times served as that board’s chairman as well as heading its numerous subcommittees. Having already established himself as a political force to be reckoned with, he was determined to extend Fontana’s might as the region’s expanding socio-political entity, together with his own sway over the political and governmental landscape of San Bernardino County. Having been thwarted in getting his man – Armendarez – elected to the board of supervisors representing the Fifth District in 2020, he moved on to getting Armendarez onto the board by having him elected in 2022 to represent the Second District.
In Armendarez’s way were three lesser candidates – Eric Coker, Nadia Renner and Dejoae Shea – and one more substantial one: Luis Cetina.
Cetina, a Republican from Rancho Cucamonga, had garnered Rutherford’s endorsement to succeed her and he had a respectable modicum of funds with which to campaign. The immediate size-up of the pending contest was that there was to be slugfest to determine whether it was going to be the traditionalist GOP set from Rancho Cucamonga or the surging Fontana-based Republicans who would prevail. Recognizing that with five candidates in the race to split the vote, there was little likelihood any single candidate could win outright with a majority of the vote in the June primary, Armendarez’s backers relied on the name recognition he had established two years previously to run a solid but not over-the-top campaign. While Armendarez’s campaign and the support network spent enough money in the spring to ensure that Armendarez would pull in enough votes for a strong enough finish to qualify for the November runoff, the idea was not to put Cetina away entirely but to merely remain within striking distance of him. Indeed, when the votes in the June 7 primary were counted, that is what occurred, with Cetina having captured first place with 16,532 of the 50,082 votes cast or 33.01 percent, a slightly better than marginal victory over Armendarez, with his 15,280 votes or 30.51 percent. The primary eliminated Shaw, who had managed a relatively strong third-place finish, with 10,616 or 20.2 percent of the vote, along with Coker and his 4,030 votes or 8.05 percent and Renner, who claimed 3,624 votes or 7.24 percent. The focus then turned to the main event, the November 8, 2022 general election, in which Cetina and Armendarez were to tilt at one another, head to head.
Cothran, Team Fontana and their allies set to work, pulling out all the stops, allowing nothing to stand it the way of Armendarez claiming the San Bernardino County Second District seat. Out the window was the 11th Commandment, which which enjoins members of the Party of Lincoln: “Thou shalt not speak ill of a fellow Republican.” Indeed, speaking ill of Centina became the central element of the second prong of the effort to establish Armendarez as Second District supervisor. The first prong was the official Armendarez electioneering [effort], which consisted primarily of informing the Second District’s voters of all of Jesse Armendarez’s positive attributes and accomplishments as a member of the Fontana School Board and Fontana City Council, his success as a businessman, along with glimpses into his personal life as a husband and father.
Rallying to support Armendarez as well were the members of Team Fontana, Warren and the three members of her ruling coalition on the city council – John Roberts, Phil Cothran, Jr. and Peter Garcia, Republicans all. Simultaneously, Cothran utilized his control the politicking machinery of the Republican Central Committee along with the political action committees and independent expenditure committees at his beck and call to carry out one of the more well-funded opposition campaigns in county history targeting Cetina.
The money Cothran expended in this effort – limited to the Second District which is essentially one-fifth of San Bernardino County in terms of the number of voters – was only slightly less expensive than the attack campaign Bill Postmus mounted on the incumbent Donald Williamson in the countywide 2006 campaign for county assessor. It was unprecedented in San Bernardino County in terms of its ferocity and the outright depth of its scurrility, making attacks that were personal, political, and philosophical, ones that dwelt on interpretations made in the most negative of light with regard to often routine governance votes made by Cetina as a member of the Cucamonga County Water District board of directors, ones that in fair comparison were indistinguishable from votes on routine governance matters made by Armendarez in his capacities as a school board member or city council member. Using cheap but clever shots that were unrelenting right up to the week before the election and sent from political action committees or attributed to independent expenditure committees which were, ostensibly, unrelated to the Armendarez campaign so that the candidate could publicly and plausibly make a claim of being above the fray of dirty politics, the attack campaign demonized Cetina so thoroughly that it erased the 1,252 and 2.5 percent advantage he had registered over Armendarez in the primary contest.
When the smoke cleared after the November 8, 2022 balloting and the votes cast at the Second District’s 320 precincts were tallied along with the mail ballots that came in over the next week-and-a-half, Armendarez had prevailed, with 48,104 or 53.64 percent of the 89,677 votes cast, outdistancing Cetina who managed to bring in 41,573 or 46.36 percent.
By vanquishing Cetina and elevating Armendarez, Cothran had achieved his goal of advancing the personal political machine he has created for himself and ultimately for his so. Nevertheless, he had done so at great risk. Under the bylaws of the central committee and the rules of the California State Republican Party, a member who actively campaigns against another Republican can be expelled from the state party structure or the central committee or both. Had the central committee moved to take stock of Cothran’s destruction of a Republican candidate within the context of an organization that is devoted to the promotion of Republicanism and Republicans, his chairmanship would have been on the line. During the 2022 political season, the imperative to get Armendarez elected trumped the party’s rules or Cothran’s need to abide by them. Cothran calculated that his being held to account for what he had done would be extremely unlikely, as that would require someone with standing in the party or the central committee to make an issue of it and bring the matter to a vote, either before the central committee as a whole or its internal executive committee. Since he was chairman of the central committee, few members would be willing to openly question his authority or judgment. If someone did, he could utilize his control of the committees parliamentarian to extinguish the effort, he figured. Moreover, since as chairman he held tremendous sway over the composition of the executive committee and he had stacked it with his allies, most of whom who had assisted him in undercutting Cetina themselves, he would be able to face down any such motion to examine the eithics or rectitude of what he had done to Cetina.
Bad blood remains between Cothran and Cetina. Any hope Cothran had that the loss Cetina was handed in 2022 would have devastated him and convinced him to simply fade out of the San Bernardino County Republican picture was misplaced. In the March 2024 Primary Election, Cetina ran for and was elected to one of the seven positions on the San Bernardino County Republican Central Committee from the Second District. Cetina remains a viable force in the party, and Cothran now considers it propitious to prevent Cetina, who forsook his position on the Cucamonga County Water District Board of Directors to run for supervisor in 2022, from capturing any elected position from which he might politically militate against him or undercut his current authority within the Republican Central Committee beyond what he can already do as a central committee member.
In 2022, following the death of Rancho Cucamonga Councilman Sam Spagnola, Cothran and the remainder of the San Bernardino County Republican Central Committee supported Ashley Stickler in her bid to succeed the late councilman and serve out the remaining two years on his council term. Ross Sevy, who is the deputy chief of staff for Republican Congressman Jay Obernolte, the second vice chairman of the San Bernardino County Republican Central Committee and who ran on a slate for the central committee with Cothran, served as the manager of both the Armendarez and Stickler campaigns. In addition to giving Stickler his own personal money for her campaign, Cothran has vectored money from his political action committee to her and induced Mayor Warren to provide her money as well.
To remain as First District Rancho Cucamonga Councilwoman, Stickler is due to stand for reelection on November 5. When the election filing period opened in July, Stickler pulled papers to seek reelection and Centina, a resident of Rancho Cucamonga’s District 1, pulled papers as well.
Concerned that Cetina represents an irresistible political force, the suddenly panicked functionaries within the Cothran and Warren political machines began to case about for a way to neutralize Cetina’s candidacy, lest he oust Stickler in November and then use the catbird seat on the Rancho Cucamonga City Council to militate against them in future campaigns. Stickler completed her candidacy filing paperwork rapidly and turned it into the Rancho Cucamonga City Clerk’s Office, which ran it by the San Bernardino County Registrar of Voters Office, which certified on July 29 that she had a sufficient number of valid signatures to qualify her for the November 5 ballot. Similarly, Cetina made quick work of completing the paperwork, and his candidacy was declared qualified by the registrar of voters office on August 5.
The Sentinel is informed that Cothran and his coterie of political strategists hit upon the idea of preventing the Rancho Cucamonga First District race from materializing as a straight head-to-head contest between Cetina and Stickler in which it was felt Cetina would have, despite Stickler’s incumbency, an advantage. The plan was to get another Hispanic candidate into the race to split the Latino vote to attenuate Cetina’s advantage and boost Stickler’s odds of victory. A logical stand-in would be Erick Jimenez, a District 1 resident who had five previous runs for the city council under his belt. His consistent string of losses, however, appeared to have dimmed his political ambition and more than two weeks into the candidate filing period, he had not taken out papers to do so.
Seemingly out of nowhere, with less than a week in the filing period remaining and both Cetina and Stickler having qualified their candidacies, Jimenez pulled papers. Having waited so far along in the filing window to act, however, and needing to complete the paperwork including getting no fewer than 20 valid signatures of endorsement from residents living within the First District, Jimenez was unable to act with sufficient alacrity to complete his application and get it together with sufficient signatures to turn it into the Rancho Cucamonga city clerk’s office by the August 9 deadline to qualify his candidacy.
The following day, however came the announcement from the San Bernardino County Registrar of Voters Office that eight different city council candidates from around the county whose candidacies were previously declared as qualified for the November 5 ballot had in fact failed to qualify their candidacies. What was suggested, though not explicitly stated, was that at least some of the signatures endorsing those candidacies were determined to be invalid.
Curiously, three of those eight cases involved the relatively rare circumstance where the incumbent in the race had not filed for reelection, extending the deadline for the submittal of candidate papers by five days, giving those three unqualified candidates the opportunity to amend their submissions, i.e., obtain enough additional valid signatures, to salvage their electoral bids.
The registrar of voters office had issued to each of the disqualified candidates notice that they could file a legal challenge to request relief from the courts and that any legal challenges had to be resolved by August 29, at which point the final version of the ballot was to be set and no no changes to it could be made.
What ensued with regard to the Rancho Cucamonga District 1 race came across as if it had been scripted by Cothran.
Stickler’s failure to have qualified her candidacy was deemed grounds to extend the filing period another five days, which as it turned out, proved sufficient time for Jimenez to revive the effort that had on August 9 ended with too few endorsement signatures. On the day of the deadline, August 14, he handed over to the city clerk’s office paperwork that was complete enough in all of its particulars to satisfy both the city clerk and the registrar of voters that he was eligible to compete for the District 1 position on November 5.
Simultaneously, though Stickler’s candidacy had been disqualified, the Rancho Cucamonga City Clerk’s Office extended her the courtesy of issuing her time to remedy the signature deficiency that had been identified over the weekend of August 10 & 11.
On the City of Rancho Cucamonga’s website, its posted list of qualified candidates for the November included Cetina, Stickler and Jimenez, with an asterisk next to Stickler’s name. The notation for asterisk stated: “Amended 8/13/2024: After reevaluation by the San Bernardino County Registrar of Voters (ROV) of the Nomination Paper on 8/10/2024, the candidate did not have the number of valid signatures. The filing period is hereby extended to August 14, 2024 at 4:30 p.m.”
Not directly stated but certainly implied by the Rancho Cucamonga City Clerk’s Office was that the filing period was extended for non-incumbents. Stickler took the statement more broadly and she submitted a new set of signatures on August 13.
The Rancho Cucamonga City Clerk’s Office, on August 15, posted the notice that Jimenez’s candidacy for the District 1 position had been qualified. That posting further listed both Stickler and Cetina as qualified candidates, with the notation that Stickler’s submissions were “Reevaluated by ROV [and she] may not be qualified.”
This created a logical legal absurdity. Under California Elections Code § 10220, candidates seeking local office have until on or before the 88th day before the election to submit nomination papers to which are affixed at least 20 and no more than 30 valid signatures of voters within the jurisdiction where the office is being sought. Under California Elections Code, § 10225, “if nomination papers for an incumbent officer of the city are not filed by or on the 88th day before the election, during normal business hours, as posted, the voters shall have until the 83rd day before the election during normal business hours, as posted, to nominate candidates other than the person who was the incumbent on the 88th day, for that incumbent’s elective office.”
Thus, the extension of the filing period for the November 5 election beyond the August 9 deadline by which it was made possible for Jimenez to collect a sufficient number of signatures to qualify his candidacy came about based upon Stickler having missed the August 9 deadline to submit at least 20 valid signatures of District 1 residents endorsing her candidacy. It was the registrar of voters office’s contention that only 17 of the signatures she submitted were valid. In this way, she had missed the deadline to qualify her candidacy, which cleared the way for Jimenez to act to obtain the signatures he needed and qualify his candidacy. Under the dual requirements of California Elections Code § 10220 and California Elections Code, § 10225, Jimenez could be qualified for the ballot only if Stickler was not qualified for the ballot. Conversely, if Stickler was qualified for the ballot, the filing extension that allowed Jimenez to qualify his candidacy could not have legally taken place. Under the rules, Cetina was in the race, either against Sticker or against Jimenez, but not against both.
On August 15, the day following the final deadline of August 14, in San Bernardino Superior Court, attorneys Brian Hildreth and Katherine Jenkins filed the petition for a writ of mandate on behalf of Stickler.
Hildreth and Jenkins did so, according to the petition, “on the grounds that respondents, after the last day for filing for Rancho Cucamonga City Council, declared that petitioner has not submitted the sufficient number of valid signatures on her nomination papers for her candidacy to the Rancho Cucamonga City Council, District 1, despite having been previously informed by the Rancho Cucamonga City Clerk that she had submitted enough valid signatures to qualify for the ballot. On Saturday, August 10, 2024, late in the evening, Respondent Registrar of Voters informed the City that it had reevaluated all nomination petition signatures and that Petitioner did not, in fact, meet the nomination requirements because there were not enough valid voter signatures on her nomination petition. On Monday, August 12, 2024, the Rancho Cucamonga City Manager informed petitioner of this finding and forwarded her the updated statistics by email. By this date, it was too late for petitioner to cure any deficiency in her nomination papers. Typically, if a nomination paper is determined to be insufficient, or a candidate fails to obtain the correct number of valid signatures on his or her nomination paper, the elections official issues a supplemental signature petition to the candidate on which the candidate may collect additional nomination signatures. (Elec. Code, § 10221(b.) This supplemental petition must be filed no later than the last day for filing for that office. The last day of filing for petitioner’s office was Friday, August 9, 2024. (Elec. Code, § 10220.) However, petitioner was not made aware of the purported deficiency issue until Monday, August 12, 2024, after the deadline for filing supplemental nomination papers pursuant to Elections Code section 10221. Therefore, petitioner had no time to collect and submit additional valid signatures t0 Respondent City Clerk before the legal deadline to do so. Immediately upon learning of the issue, petitioner did quickly obtain a supplemental nomination paper from the city, and on August 13, 2024, submitted 9 additional valid nomination signatures to respondent city clerk. However, without an order of this court, respondents will be unable to verify and accept these supplemental signatures, so that Petitioner’s name will be included as a qualified candidate for Member of the City Council, District 1, in the City of Rancho Cucamonga, at the November 5, 2024 general election. This Petition seeks to correct any error, omission, or neglect of duty that has or is about to occur. Petitioner therefore seeks an expedited order of this Court requiring Respondent City Clerk to verify and accept the supplemental nomination paper submitted 0n August 13, 2024, and to include petitioner’s name as a qualified candidate for Member 0fthe City Council, District l, in the City of Rancho Cucamonga, at the November 5, 2024 general election”
Hildreth is counsel for the National Republican Congressional Committee, the California Republican Party, and the Republican National Committee.
In reaction, the Rancho Cucamonga City Clerk’s Office posted on the city’s website a notification of the “List of Candidates” which featured in the District 1 race Stickler, Cetina and Jimenez. Affixed to Stickler’s name and her initial qualification date of July 29 were two asterisks, one of which referenced the encapsulation “Reevaluated by ROV: May not be qualified.” The other asterisk offered the clarification “Amended 8/13/2024: After reevaluation by the San Bernardino County Registrar of Voters (ROV) of the Nomination Paper on 8/10/2024, the candidate did not have the number of valid signatures. The filing period is hereby extended to August 14, 2024 at 4:30 p.m.”
Tim Prince, an attorney in San Bernardino, filed similar petitions for writs of mandate for two of the other five candidates whose candidacies had been disqualified, Jose Nikyar, running for election in Ontario’s District 4 and Rachel Arzu, running in Highland’s District 3 contest.
While the matter relating to Nikyar and Arzu was assigned to Superior Court Judge Charlie Lee Hill Jr. in the San Bernardino Justice Center in downtown San Bernardino, Stickler’s matter was heard by Judge Winston Keh at the Victorville District Court in Victorville.
Big Bear Lake Solon Herrick’s Votes Invite FPPC Scrutiny
Rick Herrick, who has been a dominant political force in Big Bear Lake for the greater part of the last two decades, is facing the most serious challenge yet to that primacy as the California Fair Political Practices Commission is now conducting an examination of what some contend are conflict-of-interest issues between his ownership of property in one of the city’s most exclusive lakefront neighborhoods and votes he has made in his capacity on the city council and a local joint powers authority.
At the heart of the matter is whether Herrick, who occupies a key decision-making position within the community, has merely become involved in evaluating and determining whether the City of Big Bear Lake and the Big Bear Area Regional Wastewater Agency should or should not proceed with a project of significant import to the community that would normally fall to someone of his elected and appointed station or whether his judgment with regard to the project has become tainted by the consideration that he will, at least potentially, derive a benefit from the project over and above what a large number of his constituents will enjoy.
Having obtained substantial notoriety and community positioning since taking up residence in Big Bear in 1994, Herrick is the closest approximation of a media mogul as there is in Big Bear as the co-owner, with his wife, of Parallel Broadcasting Inc, the parent company of KBHR 93.3 and 102.5 FM radio. He was the president of the Big Bear Chamber of Commerce, a board member of the Big Bear Valley Recreation and Park District and, from 1999 until 2005, a commissioner on the board of the Big Bear Lake Department of Water. Continue reading
Judge Rules Officials Must Alter The Language Of Upland’s Deceptive Measure N
Upland municipal officials, including the mayor, city council and City Attorney Stephen Deitsch argumentatively and deceptively sought to mislead the city’s residents and voters with both the language contained in the Measure N, the ballot measure seeking approval of an additional one-cent sales tax, and what they tried to pass off as Deitsch’s “impartial analysis of the proposal” that was to be included in the sample ballot and other materials sent to voters prior to the election, a Superior Court Judge ruled on Wednesday.
In a last-minute move, the members of the Upland City Council on August 8 arranged to have the Upland city clerk schedule a “special” meeting of their body for August 9 at 12 noon, just five hours before the deadline for submitting an application to place a measure on the November 5 ballot. At the August 9 meeting, the city council rescinded action it had taken on July 22 asking the San Bernardino County Registrar of Voters to place a measure before the city’s voters in November asking them to revamp the city’s business licensing ordinance and its business tax schedules. The measure proposed on July 22 would have provided, if passed by the city’s voters, the city with additional revenue in the $3.5 million range. The measure the city council voted to spring on the county elections office later that day and on the voters in the upcoming election called for a one cent per dollar sales tax override which, city officials said, would result in revenue well above the $3.5 million mark, that being somewhere in the $20 millio to $21 million range annually. Continue reading
Wapner Provides A $40,000 Dollop To Daisy
Within the last several days there has been substantial commotion in Ontario over what many in the community perceive as Councilman Alan Wapner’s effort to infest a council hopeful and her campaign with the pay-to-play ethos that has typified much of Wapner’s approach to politics in the nearly three decades he has been in office.
This year, after 133 years in which its city council members were elected in an at-large process, Ontario is transitioning to district elections. While the city’s mayor will still be selected by voters throughout the city, going forward from this year, the city’s four council members will represent a single district in the city in which each resides and be chosen by voters who live exclusively within his or her district. The city’s four districts include the most densely populated District 1, the smallest district geographically, positioned in the northwestern corner of the city; the slightly less densely populated District 2, which is the second-smallest district geographically, located in middle west side of the city; District 3, which is comprised by the city’s most recently annexed property in the former Chino Agricultural Preserve at the south end of the city referred to as Ontario Ranch; and District 4, the least dense portion of the city population-wise, involving all of the northeast portion of the city and the land at its southern and western peripheries, much of which is industrial or commercial in nature and including Ontario International Airport. Continue reading
Judge Rules Ontario Candidate Nikyar To Remain & Highland Candidate Arzu Off The Ballot
August 30 Sentinel Legal Notices
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2423583
TO ALL INTERESTED PERSONS:
Petitioner DARON THEAPHOLIS WILLIS filed with this court for a decree changing names as follows:
DARON THEAPHOLIS WILLIS to DARON THEAPHOLIS RANSOM
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: September 17, 2024
Time: 8:30 a.m.
Department: S33
Superior Court of California, County of San Bernardino
San Bernardino District-Civil
The address of the court is Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Gilbert G. Ochoa
Judge of the Superior Court.
Filed: August 6, 2024 by
Shuai Zhou, Deputy Court Clerk
Daron Theapholis Willis
11201 5th Street #D102
Rancho Cucamonga, CA 91730
(909) 549-4507
trimblemarilyn@yahoo.com
Published in the San Bernardino County Sentinel on August 9, 16, 23 & 30, 2024.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2423591
TO ALL INTERESTED PERSONS:
Petitioner DANA MOTIKA WILLIS filed with this court for a decree changing names as follows:
DANA MOTIKA WILLIS to DANA MOTIKA RANSOM
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: September 17, 2024
Time: 8:30 a.m.
Department: S36
Superior Court of California, County of San Bernardino
San Bernardino District-Civil
The address of the court is Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Gilbert G. Ochoa
Judge of the Superior Court.
Filed: August 6, 2024 by
Shuai Zhou, Deputy Court Clerk
Dana Motika Willis
11201 5th Street #D102
Rancho Cucamonga, CA 91730
(909)-549-4061
danawillis24@yahoo.com
Published in the San Bernardino County Sentinel on August 9, 16, 23 & 30, 2024.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2423711
TO ALL INTERESTED PERSONS:
Petitioner JESSICA VANESSA AVILA filed with this court for a decree changing names as follows:
JESSICA VANESSA AVILA to JESSICA VANESSA ROJAS
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: September 18, 2024
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Gilbert G. Ochoa
Judge of the Superior Court.
Filed: August 7, 2024 by
Shuai Zhou, Deputy Court Clerk
Jessica Vanessa Avila
12376 Sonoma Ct
Chino, CA 91710
(909) 363-6372
jesavila89@yahoo.com
Published in the San Bernardino County Sentinel on August 9, 16, 23 & 30, 2024.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2423679
TO ALL INTERESTED PERSONS:
Petitioner DOMENICK ASAEL CUEVAS-VILLEGAS filed with this court for a decree changing names as follows:
DOMENICK ASAEL CUEVAS-VILLEGAS to DOMENICK ASAEL CAMPOS
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: September 18, 2024
Time: 8:30 a.m.
Department: S33
The address of the court is Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Gilbert G. Ochoa
Judge of the Superior Court.
Filed: August 7, 2024 by
Shuai Zhou, Deputy Court Clerk
Dominick Asael Cuevas-Villegas
1430 Chaffee Street APT 245
Upland, CA 91786
(909) 757-4060
domenickcampos17@gmail.com
Published in the San Bernardino County Sentinel on August 9, 16, 23 & 30, 2024.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2423481
TO ALL INTERESTED PERSONS:
Petitioner NARELI NANETTE CUEVAS-VILLEGAS filed with this court for a decree changing names as follows:
NARELI NANETTE CUEVAS-VILLEGAS to NARELI NANETTE CAMPOS-VILLEGAS
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: September 16, 2024
Time: 8:30 a.m.
Department: S33
The address of the court is Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Gilbert G. Ochoa
Judge of the Superior Court.
Filed: August 5, 2024 by
Shuai Zhou, Deputy Court Clerk
Nareli Nanette Cuevas-Villegas
9874 Arrow Route Unit 1
Rancho Cucamonga, CA 91730
(909) 912-9828
narelicuevas@yahoo.com
Published in the San Bernardino County Sentinel on August 9, 16, 23 & 30, 2024.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2423167.
TO ALL INTERESTED PERSONS: Petitioner: Pyung Kang Choi, filed with this court for a decree changing names as follows: Pyung Kang Choi to James Pyungkang Choi.
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: 09/16/2024, Time: 08:30 AM, Department: S31The 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 ? Montclair in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 07/29/2024
Judge of the Superior Court: Gilbert G. Ochoa
Published in the SBCS Montclair on 08/09/2024, 08/16/2024, 08/23/2024, 08/30/2024
FBN 20240006484
The following entity is doing business primarily in San Bernardino County as
IVY DAY SPA 12031 5th ST. UNIT D YUCAIPA, CA 92399: THOUSAND MILES BODY AND FOOT MASSAGE, INC 12031 5th ST. UNIT D YUCAIPA, CA 92399
Business Mailing Address: 12031 5th ST UNIT D YUCAIPA, CA 92399
The business is conducted by: A CORPORATION registered in California under the number 6255054.
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/ RONG HU, President
Statement filed with the County Clerk of San Bernardino on: 7/15/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy 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 August 9, 16, 23 & 30, 2024.
FBN 20240006544
The following entity is doing business primarily in San Bernardino County as
EMD CLEANING SERVICE 1004 W RALSTON ST ONTARIO, CA 91762: DIANA M VARGAS JAIMES
Business Mailing Address: 1004 W RALSTON ST ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: June 1, 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/ DIANA M VARGAS JAIMES, Owner
Statement filed with the County Clerk of San Bernardino on: 7/18/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy D9865
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 9, 16, 23 & 30, 2024.
FBN 20240006728
The following entity is doing business primarily in San Bernardino County as
JOULE CONSULTING 7252 ARCHIBALD AVE. #1022 RANCHO CUCAMONGA, CA 91701: JOULE ELECTRICAL CONSTRUCTION 7252 ARCHIBALD AVE. #1022 RANCHO CUCAMONGA, CA 91701
Business Address: 7252 ARCHIBALD AVE. #1022 RANCHO CUCAMONGA, CA 91701
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number 202462212175.
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/ KYLE W URRUTIA
Statement filed with the County Clerk of San Bernardino on: 7/25/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy D9865
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 9, 16, 23 & 30, 2024.
FBN 20240005515
The following entity is doing business primarily in San Bernardino County as
BRIGHT ROAD INSURANCE SERVICES LLC AND AUTO REGISTRATIONS 5153 HOLT BLVD A5 MONTCLAIR, CA 91763: BRIGHT ROAD INSURANCE SERVICES LLC 5153 HOLT BLVD A5 MONTCLAIR, CA 91763
Business Mailing Address: 10021 BEL AIR AVE MONTCLAIR, CA 91763
The business is conducted by: A LIMITED LIABILITY COMPANY registered in California.
The registrant commenced to transact business under the fictitious business name or names listed above on: June 14, 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/ JAZMIN NERI GARCIA, CEO
Statement filed with the County Clerk of San Bernardino on: 6/14/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy D9865
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on June 21 & 28 and July 5 & 12, 2024. Corrected on August 9, 16, 23 & 30, 2024.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: BRIAN KIRK RAYMOND
CASE NO. PROVVA2400343
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of BRIAN KIRK RAYMOND: a petition for probate has been filed by JUSTIN RAYMOND in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that JUSTIN RAYMOND be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests full authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held September 24, 2024 at 9:00 a.m. at
San Bernardino County Superior Court Victorville District
Department V12 – Victorville
14455 Civic Drive suite 100
Victorville, CA 92392
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.
Filed: 8/9/2024
By: Branden Arenas. Deputy Court Clerk
Attorney for Brian Kirk Raymond:
R. SAM PRICE
SBN 208603
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com
Published in the San Bernardino County Sentinel on August 16, 23 & 30, 2024.
FBN 20240007353
The following entity is doing business primarily in San Bernardino County as
INTERNATIONAL LANGUAGE SCHOOL FOR CHILDREN AND ADULTS 2500 MOUNTAIN LANE UPLAND, CA 91784: NURIA FORTIER
Business Mailing Address: 2500 MOUNTAIN LANE UPLAND, CA 91784
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: JANUARY 18, 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/ NURIA FORTIER, Owner
Statement filed with the County Clerk of San Bernardino on: 8/13/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K3379
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 16, 23 & 30 and September 7, 2024.
FBN 20240006702
The following entity is doing business primarily in San Bernardino County as
DIGITAL DEALS CLUB 473 E CARNEGIE DRIVE, SUITE 200 SAN BERNARDINO, CA 92408: GRANITE HEAD PRODUCTION, LLC 473 E CARNEGIE DRIVE, SUITE 200 SAN BERNARDINO, CA 92408
Business Mailing Address: 16731 SANTA ANA DRIVE FONTANA, CA 92337
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number 202104710536
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/ ERIC EARL SCOTT, Manager
Statement filed with the County Clerk of San Bernardino on: 7/25/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy 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 August 16, 23 & 30 and September 7, 2024
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
CYNTHIA ANNE LINTON Case NO. PROVA2400725
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of CYNTHIA ANNE LINTON A PETITION FOR PROBATE has been filed by Romona Lea Linton in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that 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., Romona Lea Linton 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 in Dept. F3 at 09:00 AM on 09/23/2024 at Superior Court of California, County of Superior Court of California, County of San Bernardino, , San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District-Probate Division
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.
GRACE LIM-AYRES ESQ:
P.O. Box 86308 Los Angeles CA 90086
Telephone No: (213) 346-0033
Published in the SBCS Rancho Cucamonga on:
08/23/2024, 08/30/2024, 09/06/2024
NOTICE OF PETITION TO ADMINISTER ESTATE OF: KATHY IRENE WHALEN
CASE NO. PROVA240071
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of KATHY IRENE WHALEN: a petition for probate has been filed by LINA WHALEN in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that LINA WHALEN 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 full authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held September 10, 2024 at 9:00 am 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 Lina Whalen:
R. SAM PRICE
SBN 208603
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com
Published in the San Bernardino County Sentinel on August 23, & 30 and September 6, 2024.
FBN 20240006728
The following entity is doing business primarily in San Bernardino County as
JOULE CONSULTING 7252 ARCHIBALD AVE. #1022 RANCHO CUCAMONGA, CA 91701: JOULE ELECTRICAL CONSTRUCTION 7252 ARCHIBALD AVE. #1022 RANCHO CUCAMONGA, CA 91701
Business Address: 7252 ARCHIBALD AVE. #1022 RANCHO CUCAMONGA, CA 91701
The business is conducted by: A LIMITED LIABILITY COMPANY registered with the State of California under the number 202462212175.
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/ KYLE W URRUTIA
Statement filed with the County Clerk of San Bernardino on: 7/25/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy D9865
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 9, 16, 23 & 30, 2024.
20240007487
MC KITCHEN GRANITE 18189 VALLEY BLVD BLOOMINGTON, CA 92316
MARCO A PEREZ CONTRERAS [and] GLADYS M CISNEROS
Business Address: 18189 VALLEY BLVD BLOOMINGTON, CA 92316
A MARRIED COUPLE
Began Transacting: June 24, 2024
GLADYS M CISNEROS
J3256
8/16/2024
FBN 20240007487
The following entity is doing business primarily in San Bernardino County as
MC KITCHEN AND GRANITE 18189 VALLEY BLVD BLOOMINGTON, CA 92316: MARCO A PEREZ CONTRERAS [and] GLADYS M CISNEROS
Business Address: 18189 VALLEY BLVD BLOOMINGTON, CA 92316
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: June 24, 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/ GLADYS M CISNEROS
Statement filed with the County Clerk of San Bernardino on: 8/16/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy J3256
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel on August 9, 16, 23 & 30, 2024.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: IDA BELL HOWARD
CASE NO. PROVA2400701
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of IDA BELL HOWARD: a petition for probate has been filed by CARLTON MICHAEL HOWARD in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that CARLTON MICHAEL HOWARD be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests full authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held September 16, 2024 at 9:00 am 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.
Filed: August 28, 2024
By Brenda Perez-Cordero, Deputy Court Clerk
Attorney for Carlton Michael Howard:
R. SAM PRICE
SBN 208603
PRICE LAW FIRM, APC
454 Cajon Street
REDLANDS, CA 92373
Phone (909) 328 7000
Fax (909) 475 9500
sam@pricelawfirm.com
Published in the San Bernardino County Sentinel on August 30 and September 6 & 13, 2024.
FBN 20240007216
The following entity is doing business primarily in San Bernardino County as
MEDCOVE URGENT CARE 1202 E 20TH ST SUITE E UPLAND, CA 91784: TAP MEDICAL PARTNERS 1202 E 20TH ST SUITE E UPLAND, CA 91784
Business Mailing Address: 1202 E 20TH ST SUITE E UPLAND, CA 91784
The business is conducted by: A CORPORATION registered with the State of California under the number 5815287.
The registrant commenced to transact business under the fictitious business name or names listed above on: JULY 1, 2024.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JASMINE ISEL HURTADO, Secretary
Statement filed with the County Clerk of San Bernardino on: August 9, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy 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 August 30 and September 6, 13 & 20, 2024.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE
NUMBER CIV SB 2425218,
TO ALL INTERESTED PERSONS: Petitioner: Jefferey Dion Acquah, filed with this court for a decree changing names as follows: Jefferey Dion Acquah to Jefferey Dion Acquah-Moore, 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: 10/04/2024, Time: 08:30 AM, Department: S23The 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 ? Rancho Cucamonga in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 08/23/2024
Judge of the Superior Court: Gilbert Ochoa
Published in the SBCS Rancho Cucamonga on 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024
FBN 20240007007
The following person is doing business as: LA MICHOACANA ICE CREAM SHOP. 12135 CENTRAL AVE CHINO, CA 91710;[ MAILING ADDRESS 12135 CENTRAL AVE CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
ESPAND CONSTRUCTION 12135 CENTRAL AVE CHINO, CA 91710 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6280122
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 11, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CARLOS ANDRADE-OROZCO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: AUGUST 05, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/09/2024, 08/16/2024, 08/23/2024, 08/30/2024 CNBB32202401IF
FBN 20240006977
The following person is doing business as: SUGAR SUGAR IS CREATIVE. 1456 W 6TH ST #A SAN BERNARDINO, CA 92411;[ MAILING ADDRESS 1456 W 6TH ST #A SAN BERNARDINO, CA 92411];
COUNTY OF SAN BERNARDINO
SUGGARSUGAR IS CREATIVE LLC 1456 W. 6TH ST. A SAN BERNARDINO, CA 92411 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 05, 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/ MAIIA CARRINGTON, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 05, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/09/2024, 08/16/2024, 08/23/2024, 08/30/2024 CNBB32202402MT
FBN 20240006926
The following person is doing business as: CSEN AUTO WHOLESALE. 11012 GOLDEN HILLS DR YUCAIPA, CA 92399;[ MAILING ADDRESS 11012 GOLDEN HILLS DR YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
CARLOS A MEZA
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/ CARLOS A MEZA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 01, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/09/2024, 08/16/2024, 08/23/2024, 08/30/2024 CNBB32202403MT
FBN 20240007020
The following person is doing business as: GENEROUS BRANDS. 7200 E. BRUNDAGE LANE BAKERSFIELD, CA 93307;[ MAILING ADDRESS 7200 E. BRUNDAGE LANE BAKERSFIELD, CA 93307];
COUNTY OF SAN BERNARDINO
EVOLUTION FRESH, LLC 7200 EAST BRUNDAGE LANE BAKERSIFELD, CA 93307 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202462719548
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: APR 29, 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/ ERICA M HAUSE, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 06, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/09/2024, 08/16/2024, 08/23/2024, 08/30/2024 CNBB32202404MT
FBN 20240007073
The following person is doing business as: SUGOI SUSHI. 34428 YUCAIPA BLVD #B&C YUCAIPA, CA 92399;[ MAILING ADDRESS 34428 YUCAIPA BLVD #B&C YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
OH SUGOIDAY, INC. 34428 YUCAIPA BLVD B&C YUCAIPA, CA 92399 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: AUG 07, 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/ JONGSUK LEE, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 07, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/09/2024, 08/16/2024, 08/23/2024, 08/30/2024 CNBB32202405MT
FBN 20240007084
The following person is doing business as: MR. T’S TOWING. 997 E EIGHT ST UPLAND, CA 91786;[ MAILING ADDRESS 997 E EIGHT ST UPLAND, CA 91786
COUNTY OF SAN BERNARDINO];
MR. T’S TOWING, INC. 997 E EIGHT ST UPLAND, CA 91786 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION C1773459
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 01, 2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIZYED MUSHARBASH, CFO
Statement filed with the County Clerk of San Bernardino on: AUGUST 07, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/09/2024, 08/16/2024, 08/23/2024, 08/30/2024 CNBB32202406MT
FBN 20240006974
The following person is doing business as: LALO’S MOBILE TRAILER REPAIR. 634 E H ST ONTARIO, CA 91764;[ MAILING ADDRESS 634 E H ST ONTARIO, CA 91764];
COUNTY OF SAN BERNARDINO
JOSE E MALDONADO
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/ JOSE E. MALDONADO, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 05, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/09/2024, 08/16/2024, 08/23/2024, 08/30/2024 CNBB32202407MT
FBN 20240006971
The following person is doing business as: CABANA BOY POOL SVCS. 1670 WEST ARROW ROUTE APT #173 UPLAND, CA 91786;[ MAILING ADDRESS 1670 WEST ARROW ROUTE APT #173 UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
SERGIO A ROJAS PUENTES
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/ SERGIO A ROJAS PUENTES, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 05, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/09/2024, 08/16/2024, 08/23/2024, 08/30/2024 CNBB32202408MT
FBN 20240007206
The following person is doing business as: READYLEND MORTGAGE 580 W 33RD ST SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 580 W 33RD ST SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
JEFFREY SANDEZ; LEONARDO CALDERA
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/ JEFFREY SANDEZ, PARTNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 09, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/09/2024, 08/16/2024, 08/23/2024, 08/30/2024 CNBB32202409MT
FBN 20240005563
The following person is doing business as: MAN3 AUTO LLC. 1274 S WATERMAN AVE STE 121 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 411 SURREY CIR CORONA, CA 92879];
COUNTY OF SAN BERNARDINO
MAN3 AUTO LLC 411 SURREY CIR CORONA, CA 92879 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202359410314
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/ MOHAMED ABULGHANI, CHIEF EXECUTIVE OFFICER
Statement filed with the County Clerk of San Bernardino on: JUNE 20, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2024, 06/28/2024, 07/05/2024, 07/12/2024 CNBB25202405MT CORRECTION DATES 08/09/2024, 08/16/2024, 08/23/2024 & 08/30/2024
FBN 20240005410
The following person is doing business as: STOP 5 MARKET. 1505 ½ W 9TH ST SAN BERNARDINO, CA 92411;[ MAILING ADDRESS 1505 ½ W 9TH ST SAN BERNARDINO, CA 92411];
COUNTY OF SAN BERNARDINO
DFFM, INC. 1505 1/2 W 9TH STREET SAN BERNARDINO, CA 92411 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 3748377
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/ DANI MHANA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JUNE 11, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2024, 06/28/2024, 07/05/2024, 07/12/2024 CNBB26202402MT CORRECTION DATES 08/09/2024, 08/16/2024, 08/23/2024 & 08/30/2024
FBN 20240005372
The following person is doing business as: APUU MASONRY & TILE. 2873 N PERSHING AVE SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 2873 N PERSHING AVE SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
JOSE SANCHEZ NEGRETE
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/ JOSE SANCHEZ NEGRETE, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 01, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2024, 06/28/2024, 07/05/2024, 07/12/2024 CNBB26202403MT CORRECTION DATES 08/09/2024, 08/16/2024, 08/23/2024 & 08/30/2024
FBN 20240000630
The following person is doing business as: JJ’S CLEANING. 1883 E VICTORIA AVE SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 1883 E VICTORIA AVE SAN BERNARDINO, CA 92408];
COUNTY OF SAN BERNARDINO
JANETH A AVENDANO-RUBIO
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/ JANETH A AVENDANO-RUBIO, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
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 02/16/2024, 02/23/2024, 03/01/2024, 03/08/2024 CNBB7202405MT CORRECTION DATES 06/07/2024, 06/14/2024, 06/21/2024 & 06/28/2024 CORRECTION DATES 08/09/2024, 08/16/2024, 08/23/2024 & 08/30/2024
FBN 20240002999
The following person is doing business as: EMPIRE LANDSCAPE & LAWNCARE. 1075 W 11TH ST SAN BERNARDINO, CA 92411;[ MAILING ADDRESS 1075 W 11TH ST SAN BERNARDINO, CA 92411];
COUNTY OF BUSINESS SAN BERNARDINO
VICTOR A MARQUEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VICTOR A MARQUEZ
Statement filed with the County Clerk of San Bernardino on: MARCH 26, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/29/2024, 04/05/2024, 04/12/2024, 04/19/2024 CNBB13202406MT CORRECTION DATES 06/07/2024, 06/14/2024, 06/21/2024 & 06/28/2024 CORRECTION DATES 08/09/2024, 08/16/2024, 08/23/2024 & 08/30/2024
FBN 20240001522
The following person is doing business as: NEW FORM CREATIVE. 1350 ALDERWOOD LN MENTONE, CA 92359;[ MAILING ADDRESS 1350 ALDERWOOD LN MENTONE, CA 92359];
COUNTY OF SAN BERNARDINO
DARIO R PEREZ 1350 ALDERWOOD LN MENTONE, CA 92359; NICOLE A PEREZ 1350 ALDERWOOD LN MENTONE, CA 92359.
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DARIO R PEREZ, HUSBAND
Statement filed with the County Clerk of San Bernardino on: FEBRUARY 16, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/01/2024, 03/08/2024, 03/15/2024, 03/22/2024 CNBB9202407MT CORRECTION DATES 04/19/2024, 04/26/2024, 05/03/2024, 05/10/2024 CORRECTION DATES 06/21/2024, 06/28/2024, 07/05/2024 & 07/12/2024 CORRECTION DATES 08/09/2024, 08/16/2024, 08/23/2024 & 08/30/2024
FBN 20240000641
The following person is doing business as: MOBILE LIVE SCAN SOLUTIONS & NOTARY. 18224 DAMIANA LN SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1101 S MILLIKEN AVE STE E #10005 ONTARIO, CA 92407];
COUNTY OF SAN BERNARDINO
WIGGINS EXPRESS LIVE SCAN LLC 18224 DAMIANA LN SAN BERNARDINO, CA 92407 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202358816175
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/ KINISHIA L CLARK, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: JANUARY 23, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 02/02/2024, 02/09/2024, 02/16/2024, 02/23/2024 CNBB5202408MT CORRECTION DATES 04/19/2024, 04/26/2024, 05/03/2024, 05/10/2024 CORRECTION DATES 06/21/2024, 06/28/2024, 07/05/2024 & 07/12/2024 CORRECTION DATES 08/09/2024, 08/16/2024, 08/23/2024 & 08/30/2024
FBN 20240007217
The following person is doing business as: M & M TIRE SHOP. 3292 N H ST SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 3292 N H ST SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
MIGUEL DE LA LUZ ZAMORA; MARIA SANTOS GARCIA MINDIOLA.
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL DE LA LUZ ZAMORA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 09, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202418MT
FBN 20240007535
The following person is doing business as: YEYO’S TIRES & SMOG. 607 W 9TH ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 607 W 9TH ST SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
YEYO’S LLC. 24564 REDLANDS BLVD LOMA LINDA, CA 92354 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202253516472
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/ VALERIA J ESPINOLA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 20, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202417MT
FBN 20240007652
The following person is doing business as: VANESSA CARE CONNECT. 12561 KUMQUAT PLACE CHINO, CA 91710;[ MAILING ADDRESS 12561 KUMQUAT PLACE CHINO, CA 91710];
COUNTY OF SAN BERNARDINO
VANESSA CARE CONNECT, LLC 12561 KUMQUAT PLACE CHINO, CA 91710 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202462815447
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/ RECECCA FERRER TRAN, SECRETARY
Statement filed with the County Clerk of San Bernardino on: AUGUST 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202416NW
FBN 20240007510
The following person is doing business as: CONFLUX UNITED DISTRIBUTION. 6779 FLORENCE PLACE RANCHO CUCAMONGA, CA 91701;[ MAILING ADDRESS 6779 FLORENCE PLACE RANCHO CUCAMONGA, CA 91701];
COUNTY OF SAN BERNARDINO
DEEPIKA CHOUDHARY
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 09, 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/ DEEPIKA CHOUDHARY, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 19, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202415MT
FBN 20240007501
The following person is doing business as: THE BOOKMARK; BOOKMARK. 4975 APPLEWOOD AVENUE FONTANA, CA 92336;[ MAILING ADDRESS 4975 APPLEWOOD AVENUE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
NYLAH DAVIS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 16, 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/ NYLAH DAVIS, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 19, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202414MT
FBN 20240007556
The following person is doing business as: TRAILER BY DESIGN. 10837 LAUREL STREET SUITE 200 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 10837 LAUREL STREET SUITE 200 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
JOYSKY GROUP 10837 LAUREL STREET SUITE 200 RANCHO CUCAMONGA, CA 91730 STATE OF INCORPORATION CA.
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 13, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANN CHI YUEH, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 21, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202413MT
FBN 20240007589
The following person is doing business as: MAZZO VENDING COMPANY. 24573 HORST DR CRESTLINE, CA 92325;[ MAILING ADDRESS PO BOX 871 CRESTLINE, CA 92325];
COUNTY OF SAN BERNARDINO
MAZZO VENDING COMPANY LLC 24573 HORST DR CRESTLINE, CA 92325 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ AKIRA F ACCOMAZZO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202412MT
FBN 20240007020
The following person is doing business as: GENEROUS BRANDS. 11655 JERSEY BLVD. RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 11665 JERSEY BLVD. RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
EVOLUTION FRESH, INC. 11655 JERSEY BLVD RANCHO CUCAMONGA, CA 91730 STATE OF INCORPORATION DELAWARE ARTICLES OF INCORPORATION 3289516
The business is conducted by: A CORPORATION.
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/ MATTHEW AYRES, SECRETARY
Statement filed with the County Clerk of San Bernardino on: AUGUST 06, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202411MT
FBN 20240007044
The following person is doing business as: BEAUTY STUDIO PLUS. 1651 WEST FOOTHILL BLVD SUITE D UPLAND, CA 91786;[ MAILING ADDRESS 1651 WEST FOOTHILL BLVD SUITE D UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
R & J GLOBAL MANAGEMENT, LLC 16969 SANDOVAL LANE FONTANA, CA 92336 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202114710331The 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/ ROBERT ACUNA JR, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 06, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202410MT
FBN 20240007272
The following person is doing business as: STAY READY CLOTHING. 3015 N MAYFIELD AVE SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 3015 N MAYFIELD AVE SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
JOSEPH G VILLA
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/ JOSEPH G VILLA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 13, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202409MT
FBN 20240007276
The following person is doing business as: THECINNAMAN. 11100 E FOURTH ST APT #B207 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 11100 E FOURTH ST APT #B207 RANCHO CUCAMONGA, CA 9173];
COUNTY OF SAN BERNARDINO
THECINNAMAN LLC 10740 BROOKFIELD DR RIVERSIDE, CA 92505 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202461612962
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/ KAMARI B. JACKSON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 13, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202408MT
FBN 20240007350
The following person is doing business as: SALON LE FUR. 2850 FOOTHILL BLVD STE #400 RIALTO, CA 92376;[ MAILING ADDRESS 569 E CORNELL DR RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
SALON LE FUR L.L.C. 596 E CORNELL DR RIALTO, CA 92376 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202461711545
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/ LAURA L IRROBALI, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 13, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202407MT
FBN 20240007356
The following person is doing business as: USA THREADING SALON. 2536 S GROVE AVE ONTARIO, CA 91761;[ MAILING ADDRESS 2536 S GROVE AVE ONTARIO, CA 91761];
COUNTY OF SAN BERNARDINO
SUKHJEET K GILL
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/ SUKHJEET K GILL, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 13, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202406MT
FBN 20240007320
The following person is doing business as: A-1 ELECTRICAL; A1 ELECTRICAL 1475 N MONTE VERDE AVE UPLAND, CA 91786;[ MAILING ADDRESS 1475 N MONTE VERDE AVE UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
RAMON PANDO JR
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 22, 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/ RAMON PANDO JR, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 13, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202405MT
FBN 20240007338
The following person is doing business as: TOUCHPOINT SOLUTIONS. 13247 FOOTHILL BLVD #2108 RANCHO CUCAMONGA, CA 91739;[ MAILING ADDRESS 13247 FOOTHILL BLVD #2108 RANCHO CUCAMONGA, CA 91739];
COUNTY OF SAN BERNARDINO
GABRIELLE K WILSON
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/ GABRIELLE K WILSON, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 13, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202404MT
FBN 20240007221
The following person is doing business as: YUCCA VALLEY GO #397. 57200 29 PALMS HWY YUCCA VALLEY, CA 92284;[ MAILING ADDRESS ];500 BANTA CT IMPERIAL, CA 92251
COUNTY OF SAN BERNARDINO
J&M GROCERS 500 BANTA CT IMPERIAL CA 92251 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4835894
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/ MARCO RIVERA SERRANO, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 09, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202403MT
FBN 20240007212
The following person is doing business as: SAMI’S IIII MARKET & LIQUOR. 61 E ARROW HWY UPLAND, CA 91786;[ MAILING ADDRESS 61 E ARROWY HWY UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
BASEL SALHAB; FAYEK J SALHAB .
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/ BASEL SALHAB, PARTNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 09, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202402MT
FBN 20240007405
The following person is doing business as: ADVENT CHURCH. 31862 YUCAIPA BLVD YUCAIPA, CA 92399;[ MAILING ADDRESS 31862 YUCAIPA BLVD YUCAIPA, CA 92399];
COUNTY OF SAN BERNARDINO
KARI L LUORANEN
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/ KARI L LUORANEN, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 14, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CNBB34202401MT
FBN 20240006635
The following person is doing business as: CASTANEDAS MEXICAN FOOD. 18790 VALLEY BLVD. STE F BLOOMINGTON, CA 92316;[ MAILING ADDRESS 1090 3RD AVE STE #19 CHULA VISTA, CA 91911];
COUNTY OF SAN BERNARDINO
A M CASTANEDA, INCORPORATED 1090 3RD AVE STE #19 CHULA VISTA, CA 91911 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 2649213
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 30, 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/ LIZBETH CASTANEDA, CFO
Statement filed with the County Clerk of San Bernardino on: JULY 23, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/26/2024, 08/02/2024, 08/09/2024, 08/16/2024 CNBB30202404MT CORRECTION DATES 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024
FBN 20240002617
The following person is doing business as: DL DENTAL CERAMICS. 164 W HOSPITALITY LN STE 14A SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 164 W HOSPITALITY LN STE 14A SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
DAMON D LE 164 W HOSPITALITY LN STE 14A SAN BERNARDINO, CA 92408.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAMON D LE, OWNER
Statement filed with the County Clerk of San Bernardino on: MARCH 15, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 03/22/2024, 03/29/2024, 04/05/2024, 04/12/2024 CNBB17202414MT CORRECTION DATES 04/26/2024, 05/03/2024, 05/10/2024, 05/17/2024 CORRECTION DATES 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024
FBN 20240002343
The following person is doing business as: J & J TOWING 10417 CALABASH AVE FONTANA, CA 92337;[ MAILING ADDRESS 311 E CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
C & S TRUCKING LLC 2908 N MACY SAN BERNARDINO, CA 92407 STATE OF ORGANIZATION CA ARTICLES OF INCORPORATION 201929710551
The business is conducted by: LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 05, 2023
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN LUIS GONZALEZ, MANAGER
Statement filed with the County Clerk of San Bernardino on: MARCH 08, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/26/2024, 05/03/2024, 05/10/2024, 05/17/2024 CNBB1720215SN CORRECTION DATES 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024
FBN 20240003774
The following person is doing business as: JC SERVICES. 535 E NEVADA ST NUM 1 ONTARIO, CA 91761;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
JILBERTO CERVANTES 535 E NEVADA ST NUM 1 ONTARIO, CA 91761.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JILBERTO CERVANTES, OWNER
Statement filed with the County Clerk of San Bernardino on: APRIL 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 04/26/2024, 05/03/2024, 05/10/2024, 05/17/2024 CNBB17202405CV CORRECTION DATES 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024
FBN 20240005368
The following person is doing business as: MONARCA LAWN CARE. 16379 E PRESERVE LOOP UNIT 1903 CHINO, CA 91708;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
MARIA ALICIA GUTIERREZ TORRES 16379 E PRESERVE LOOP UNIT 1903 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: 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 ALICIA GUTIERREZ TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: JUNE 10, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 06/21/2024, 06/28/2024, 07/05/2024, 07/12/2024 CNBB25202401CV CORRECTION DATES 08/09/2024, 08/16/2024, 08/23/2024 & 08/30/2024 CORRECTION DATES 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024
FBN 20240007769
The following person is doing business as: COLE HOME. 6996 COLE AVE HIGHLAND, CA 92346;[ MAILING ADDRESS 6996 COLE AVE HIGHLAND, CA 92346];
COUNTY OF SAN BERNARDINO
ANGEL CARE ENTERPRISES, INC. 7231 BOULDER AVE #269 HIGHLAND, CA 92346 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: NOV 10, 2003
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/ JOSEPHINE SAXE, CEO
Statement filed with the County Clerk of San Bernardino on: AUGUST 27, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202401MT
FBN 20240007590
The following person is doing business as: EL PARAISO SINALOENSE. 1498 N MOUNT VERNON AVE #A COLTON, CA 92324;[ MAILING ADDRESS 1498 N MOUNT VERNON AVE #A COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
EL PARAISO SINALOENSE LLC 1498 N MOUNT VERNON AVE #A COLTON, CA 92324 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202463112806
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/ BRENDA G. MEZA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202402MT
FBN 20240007660
The following person is doing business as: BP CAD. 2130 N ARROWHEAD AVE UNIT 205B-9 SAN BERNARDINO, CA 92405;[ MAILING ADDRESS P.O BOX 9801 SAN BERNARDINO, CA 92427];
COUNTY OF SAN BERNARDINO
BLUE POINT CAD, LLC 2130 N ARROWHEAD AVE UNIT 205B-9 SAN BERNARDINO, CA 92405 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202357716579
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/ JOSUE C HERNANDEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: AUGUST 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202403MT
FBN 20240007697
The following person is doing business as: GAMES4US. 144 RIVERSIDE AVE RIALTO, CA 92376;[ MAILING ADDRESS 7715 ELM ST HIGHLAND, CA 92410];
COUNTY OF SAN BERNARDINO
ERICK A HORTA
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/ ERICK A HORTA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 26, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202404MT
FBN 20240007645
The following person is doing business as: JBS NURSERY. 11205 SPRUCE AVE BLOOMINGTING, CA 92316;[ MAILING ADDRESS 11205 SPRUCE AVE BLOOMINGTING, CA 92316];
COUNTY OF SAN BERNARDINO
JOSE A SUAREZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 21, 2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE A SUAREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202405MT
FBN 20240007634
The following person is doing business as: SANMIR ENTERPRISES. 11090 MOUNTAIN VIEW DR 44 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 11090 MOUNTAIN VIEW DR 44 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
VIRGINIA MIRANDA MIRANDA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 22, 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/ VIRGINIA MIRANDA MIRANDA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202406MT
FBN 20240007708
The following person is doing business as: CALIFORNIA HARD MONEY LENDER. 8608 UTICA AVE STE 220MM RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS PO BOX 7614 REDLANDS, CA 92375];
COUNTY OF SAN BERNARDINO
SUSAN E FUENTES
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/ SUSAN E. FUENTES
Statement filed with the County Clerk of San Bernardino on: AUGUST 26, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202407MT
FBN 20240007706
The following person is doing business as: IZZY’S GRANITE. 968 W 9TH ST UPLAND, CA 91786;[ MAILING ADDRESS 968 W 9TH ST UPLAND, CA 91786];
COUNTY OF SAN BERNARDINO
ISRAEL CORONA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUN 30, 2009
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ISRAEL CORONA, OWNER
Statement filed with the County Clerk of San Bernardino on: AUGUST 26, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202408MT
FBN 20240007692
The following person is doing business as: URCARE. 35612 BARTON ROAD /316 LOMA LINDA, CA 92354;[ MAILING ADDRESS 35612 BARTON ROAD /316 LOMA LINDA, CA 92354];
COUNTY OF SAN BERNARDINO
URCARE LTD. LIABILITY CO. 35612 BARTON ROAD /316 LOMA LINDA, CA 92354 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: AUG 19, 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/ EDNA Q MEDES, MANAGER
Statement filed with the County Clerk of San Bernardino on: AUGUST 26, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202409MT
FBN 20240007755
The following person is doing business as: PRINTED T-SHIRTS AND ACC.. 17565 VALLEY BLVD BLOOMINGTON, CA 92316;[ MAILING ADDRESS 2857 NORTH DAVIDSON AVENUE SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
LUIS M HERRERA
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/ LUIS M HERRERA, SELF PROPRIETOR
Statement filed with the County Clerk of San Bernardino on: AUGUST 27, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024 CNBB35202410MT
FBN 20240006635
The following person is doing business as: CASTANEDAS MEXICAN FOOD. 18790 VALLEY BLVD. STE F BLOOMINGTON, CA 92316;[ MAILING ADDRESS 1090 3RD AVE STE #19 CHULA VISTA, CA 91911];
COUNTY OF SAN BERNARDINO
A M CASTANEDA, INCORPORATED 1090 3RD AVE STE #19 CHULA VISTA, CA 91911 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 2649213
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 30, 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/ LIZBETH CASTANEDA, CFO
Statement filed with the County Clerk of San Bernardino on: JULY 23, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/26/2024, 08/02/2024, 08/09/2024, 08/16/2024 CNBB30202404MT CORRECTION DATES 08/23/2024, 08/30/2024, 09/06/2024, 09/13/2024 CORRECTION DATES 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024
FBN 20240006679
The following person is doing business as: RAINBOW GUEST HOME; RAINBOW GUEST HOME II. 11205 DAYLILLY STREET FONTANA, CA 92337;[ MAILING ADDRESS 11205 DAYLILLY STREET FONTANA, CA 92337];
COUNTY OF SAN BERNARDINO
MARIO P. MENCIAS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 05, 2002
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 P. MENCIAS, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 24, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/26/2024, 08/02/2024, 08/09/2024, 08/16/2024 CNBB30202402MT CORRECTION DATES 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024
FBN 20240006586
The following person is doing business as: ANGELUS OAKS REALTY. 5961 LAKE DR. ANGELUS OAKS, CA 92305;[ MAILING ADDRESS PO BOX 91 ANGELUS OAKS, CA 92305];
COUNTY OF SAN BERNARDINO
ALIRAM INC 5961 LAKE DR ANGELUS OAKS, CA 92305 STATE OF INCORPORATION CA ARTICELS OF INCORPORATION 6308763
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: JULY 22, 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/ RAMON ACERETO, CEO
Statement filed with the County Clerk of San Bernardino on: JULY 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
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 07/26/2024, 08/02/2024, 08/09/2024, 08/16/2024 CNBB30202406MT CORRECTION DATES 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024
FBN 20240006568
The following person is doing business as: BIRRIERIA FIGUEROA. 2990 DEL ROSA AVE STE F SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 2990 DEL ROSA AVE STE F SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
JUAN C. FIGUEROA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 19, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN C. FIGUEROA
Statement filed with the County Clerk of San Bernardino on: JULY 19, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/26/2024, 08/02/2024, 08/09/2024, 08/16/2024 CNBB30202407MT CORRECTION DATES 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024
FBN 20240006436
The following person is doing business as: E M M TRANSPORT. 17425 ARROW BLVD APT #23 FONTANA, CA 92335;[ MAILING ADDRESS 17425 ARROW BLVD APT #23 FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
ENRIQUE MUNOZ
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/ ENRIQUE MUNOZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JULY 15, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 07/26/2024, 08/02/2024, 08/09/2024, 08/16/2024 CNBB30202408MT CORRECTION DATES 08/30/2024, 09/06/2024, 09/13/2024, 09/20/2024
Sensitive data, extending to credit card information and other customer account identifiers on some 49,000 individuals and business entities has fallen into the possession of cyberpirates who successfully hacked into the Cucamonga County Water District’s computer system.
The data compromise involved all of the district’s more than 49,000 paying customers who live, or have businesses located, within the district’s 47-square mile service area.
The FBI, the Sentinel is informed, is attempting to trace out the individual or individuals involved in the electronic purloining of the data.
-Mark Gutglueck
Tabling Tip Tax Nixing Bill Shows Democrats Abandoning Working Class Representation Role
In reaction to intensive fiscal challenges tied, at least in some measure to union-friendly legislation going back decades, the dominant California Democratic Party appears to be seriously rethinking its role as the advocate of the working class.
In a significant reversal, yesterday August 29, California Democrats rejected a Republican-backed bill to eliminate the state’s tax on tips for service workers, a policy previously supported by the state’s majority party.
Bipartisan support for doing away with tip tax has recently emerged nationwide.
In June, former President Donald Trump said he would, if elected this year, remove the tax “first thing in office.” His rival in the election, Vice President Kamala Harris earlier this month promised to 86 the federal tax on tips, in a rare show of agreement with her Republican opponent.
There are polls to indicate the public at large is in support of ending the tip tax, with little variance between the members of the Republican and Democrat parties.
Despite that all but two of the state’s Democratic senators, Senate President Pro Tempore Mike McGuire and State Sen. Nancy Skinner, voted in opposition. McGuire and Skinner abstained. The motion to table the amendment without debate passed 29-9-2. Continue reading
Intruders Hack Into Cucamonga Valley Water District Computer System Compromising Customer Data
Posted on by Venturi
Sensitive data, extending to credit card information and other customer account identifiers on some 49,000 individuals and business entities has fallen into the possession of cyberpirates who successfully hacked into the Cucamonga County Water District’s computer system.
The data compromise involved all of the district’s more than 49,000 paying customers who live, or have businesses located, within the district’s 47-square mile service area.
The FBI, the Sentinel is informed, is attempting to trace out the individual or individuals involved in the electronic purloining of the data.
-Mark Gutglueck
Data Compromised With Hacking Of Cucamonga Valley Water District Computer System