Mountaineer Progress Newspaper

 

Home

Classified - Rental

Subscription Orders

Chamber

Headline News • Columnist

Headline News

Bridge Fire

Have You Ever

Editor-'s Desk

Field Notes By Wendy

Meet Our Neighbors

PPHCSD-news

WCSD-news

MTN High

Snowline JUSD

Senior of the Month

Phelan Reflections

Serrano Sports

Letters to the Editor

Military Achievements

Photo Album

Wrightwood Reflections

Sheriff-Logs

Obituary Announcements

Calendar

Classifieds-Legals

LEGAL NOTICES

FICTITIOUS BUSINESS NAME

YARD SALES

Business Service Guide

Arhives

2021-Newspaper Archives

Journeys and Preceptions

Newspapers Archive 2020

Big Pines History

Veteran's 100th Birthday

TABLE MTN. OBSERVATORY

Mountaineer-days-07-8-19

Facebook

About Us

Meet Our Intern

Advertising

Newspaper Subscription

License Plate

Contact Us

Driving Directions

Post Calendar of Events

Post Announcements Here

Your Town • Your Neighbors • Your Newspaper

LEGAL NOTICES
ORDER TO SHOW CAUSE
FOR CHANGE OF NAME
Case Number
CIVDS 2529528
TO ALL INTERESTED
PERSONS: Petitioner Joey Castro,
PO Box 237, Wrightwood CA
92397, has filed a petition with this
Court for a decree changing names
as follows:
Present name: Joey Matthew
Castro to proposed name: Matthew
James Johnson
THE COURT ORDERS that
all persons interested in this matter
appear before this court at the
hearing on December 18, 2025,
8:30 a.m., in Department S24, of
the Superior Court of California,
County of San Bernardino,
San Bernardino District-Civil
Division 247 West Third Street,
San Bernardino, CA 92415, 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.
A copy of this Order to
Show Cause shall be published
at least once each week for four
successive weeks prior to the date
set for hearing on the petition
in the following newspaper of
general circulation, printed in this
county: Mountaineer Progress
Newspaper in San Bernardino
County, California.
Dated: October 16, 2025
Filed by: Gilbert G. Ochoa
Judge of the Superior Court
Published in the Mountaineer
Progress Newspaper, October 23,
30 & November 6 & 13 , 2025.

FICTITIOUS BUSINESS NAME
STATEMENT
20250008384
THE FOLLOWING PERSON(S) IS/
ARE DOING BUSINESS AS:
WINDOW CLEANERS OF THE
HIGH DESERT
8974 BROKEN SPUR RD
PINON HILLS CA 92372
SAN BERNARDINO
Name(s) of Individuals
DAVID A DIMMICK
BUSINESS IS BEING
CONDUCTED BY:
An Individual
Registrant commenced to transact
business under the fictitious
business name or names listed
above on Sept 08 2025.
By SIGNING BELOW, I DECLARE
THAT ALL INFORMATION IN THIS
STATE IS TRUE AND CORRECT.
A registrant who declares true
any material matter pursuant to
Section 17913 of the Business and
Professions code that the registrant
knows to be false is guilty of a
misdemeanor punishable by a fine
not to exceed one thousand dollars
($1000)
s/DAVID A DIMMICK, Owner
This statement was filed with
County Clerk of San Bernardino on
09/08/2025
I hereby certify that this is a correct
copy of the original statement on
file in my office.
NOTICE- This fictitious business
name statement expires five years
from the date it was filed in the
office of the County Clerk. A new
fictitious business name statement
must be filed before that time. The
filing of this statement does not of
itself authorize the use in this state
of a fictitious name in violation
of the rights of another under
federal, state, or common law (see
section 14400 et. Seq. Business &
Professions Code).


FICTITIOUS BUSINESS NAME
STATEMENT
20250008196
THE FOLLOWING PERSON(S)
IS/ARE DOING BUSINESS AS:
CAN DOO DOG DOO
1663 ROSS ST
WRIGHTWOOD CA 92397
PO BOX 325
WRIGHTWOOD CA 92397
SAN BERNARDINO
Name(s) of Individuals
ERIC FAULKNER
BUSINESS IS BEING
CONDUCTED BY:
An Individual
Registrant commenced to transact
business under the fictitious
business name or names listed
above on 09/02/2025
By SIGNING BELOW, I DECLARE
THAT ALL INFORMATION IN
THIS STATE IS TRUE AND
CORRECT.
A registrant who declares true
any material matter pursuant to
Section 17913 of the Business
and Professions code that the
registrant knows to be false
is guilty of a misdemeanor
punishable by a fine not to exceed
one thousand dollars ($1000)
s/ERIC FAULKNER, Owner
This statement was filed with
County Clerk of San Bernardino
on 09/02/2025
I hereby certify that this is a
correct copy of the original
statement on file in my office.
NOTICE- This fictitious business
name statement expires five years
from the date it was filed in the
office of the County Clerk. A new
fictitious business name statement
must be filed before that time. The
filing of this statement does not of
itself authorize the use in this state
of a fictitious name in violation
of the rights of another under
federal, state, or common law (see
section 14400 et. Seq. Business &

FICTITIOUS BUSINESS
NAME STATEMENT
The following person(s) is/are
doing business as:
MILLS HARDWARE 4120
PHELAN ROAD PHELAN CA 92371
San Bernardino County
BUSINESS ADDRESS 4120
PHELAN ROAD PHELAN CA 92371
Name of corporation company as
shown in the Articles of Inc./Org./Reg.:
ATV HARDWARE, INC.
State of Inc./Org./Reg.: CA
(704834) 4120 PHELAN ROAD
PHELAN CA 92371
Business is being conducted by:
A CORPORATION
Signed: By signing below, I
declare that all information in
this statement is true and correct.
A registrant who declares as true
information, which he or she knows
to be false is guilty of a crime. (B&P
Code 17913) I am also aware that all
information on this statement becomes
Public Record upon filing.
s/ JEANNA LYNN MILLS,
PRESIDENT This statement was
filed with the County Clerk of San
Bernardino on: 10/01/2025
I hereby certify that this is a
correct copy of the original statement
on file in my office.
Began transacting business: Jan
01, 2014
NOTICE- This fictitious business
name statement expires five years
from the date it was filed in the office
of the County Clerk. A new fictitious
business name statement must be filed
before that time. The filing of this
statement does not of itself authorize
the use in this state of a fictitious name
in violation of the rights of another
under federal, state, or common law
(see section 14400 et. Seq. Business
& Professions Code).
Published in the Mountaineer
Progress Newspaper 10/16, 10/23.
10/30, 11/06/2025
FICTITIOUS BUSINESS NAME
STATEMENT
FBN 2025000 9138
The following person(s) is/are
doing business as:
REVIVAL CHURCH
8787 SAHARA ROAD
PHELAN CA 92371
PO BOX 291999
PHELAN CA 92329
San Bernardino County
Name of corporation company as
shown in the Articles of Inc./Org./
Reg.:
HARVEST CHRISTIAN CENTER
ASSEMBLY OF GOD, PHELAN
17951 COWAN, IRVINE CA 92641
INC NO. CA 1857244
Business is being conducted by:
A CORPORATION
Began transacting business: NOT
APPLICABLE NOTICESigned:
By signing below, I declare
that all information in this statement
is true and correct. A registrant
who declares as true information,
which he or she knows to be
false, is guilty of a crime. (B&P
Code 17913) I am also aware that
all information on this statement
becomes
Public Record upon filing.
s/ ROBERT GRAND
CHIEF EXECUTIVE OFFICER
This statement was filed with the
County Clerk of San Bernardino
on: 09/26/2025
I hereby certify that this is a correct
copy of the original statement on
file in my office.
This fictitious business name
statement expires five years from
the date it was filed in the office of
the County Clerk. A new fictitious
business name statement must
be filed before that time. The filing
of this statement does not of itself
authorize the use in this state of a
fictitious name in violation
of the rights of another under
federal, state, or common law (see
section 14400 et. Seq. Business &
Professions Code).

OF REAL PROPERTY
AT PRIVATE SALE
Case No. PROSB2300604
Superior Court of the State
of California for the County of San
Bernardino.
In the matter of the Estate of
GREGORY DANIEL DINEEN, deceased.
Notice is hereby given that the
undersigned will sell at private sale, on
or after October 24th, 2025, at the office
of SELTERS & SELTERS, Attorney at
Law, 399 W. Mission Blvd., #K, Pomona,
CA 91766, to the highest and best bidder,
and subject to confirmation by said
Superior Court, all right, title and interest
of said deceased at time of death, and all
right, title and interest in the estate has
additionally acquired, in and to all the
certain real property situated in the County
of San Bernardino, State of California,
particularly described as follows to-wit:
1) Real property located at 1116
Highway 2, City of Wrightwood, County
of San Bernardino, State of California,
92397, more fully described as:
Parcel No. 1:
That portion of the northwest onequater
of Section 8, township 3 north,
range 7 west, San Bernardino Meridian,
in the County of San Bernardino, State of
California, according to the Official Plat
thereof, described as follows:
Commencing at a point on the
north line of the State Highway running
through said section as located by deed
recorded November 26, 1927, in Book
294 Page 111 Official Records, 200
feet southeasterly measured along said
State Highway from the southeast corner
of that parcel of land conveyed by the
Security First National Bank of Los
Angeles, to Frank W. Jenks, Et Ux., by
deed Recorded March 11, 1943, in Book
1583 Page 223 Official Records, said
southeast corner of said Jenks Parcel
being 200 feet southeasterly along said
State Highway from its intersection with
the southerly prolongation of the easterly
line of the Former United States Ranger
Station Land said point being also shown
by Record of survey Recorded in Book of
survey Recorded in Book 15 of surveys,
Page 11, Records of said County; thence
south 55 degrees 56 minutes 00 seconds
east along the northerly line of said State
Highway 100.00 feet; thence north 13
dgrees 04 minutes 30 seconds east 250.00
feet to the northeast corner of said William
B. Orr Parcel, as conveyd by the aforesaid
instrument, said point being the true point
of beginning; thence south 55 degrees 56
minutes 00 seconds east 78.66 feet; thence
north 13 degrees 04 minutes 30 seconds
east parallel with the easterly line of said
Jenks Land and the northerly extension
of said line, 166.25, feet; thence north 58
degrees 30 minutes 00 seconds west 77.31
feet; thence south 13 degrees 04 minutes
30 seconds west 162.50 feet to the point
of beginning.
Reserving unto the grantor,
his heirs and assigns, the north 10 feet of
the herein described parcel for road and
utility purposes.
Parcel No. 2:
An Easement for ingress and
egress 20 feet wide over and across that
portion of the northwest one-quater of
Section 8, township 3 north, range 7 west,
San Bernardino Meridian, in the County
of San Bernardino, State of California,
according to the Official Plat thereof,
described as follows:
Commencing at a point
on the north line of the State Highway
running through said section as located
by deed recorded November 26, 1927,
in Book 294 Page 111 Official Records,
200 feet southeasterly measured along
said State Highway from the southeast
corner of that parcel of land conveyed
by the Security First National Bank of
Los Angeles to Frank W. Jenks, Et Ux.,
by deed Recorded March 11, 1943, in
Book 1583 Page 223 Official Records,
said southeast corner of said Jenks Parcel
being 200 feet southeasterly along said
State Highway from its intersection with
the southerly prolongation of the easterly
line of the Former United State Ranger
Station Land, said point being also
shown by Record of survey Recorded in
Book 15 of surveys, Page 11, Records of
said County; thence south 55 degrees 56
minutes 00 seconds east along the north
right of way line of said State Highway,
115.51 feet to a tangent curve; thence
curving to the right with a radius of 540
feet through a central angle of 6 degrees
53 minutes 01 seconds, an arc distance of
64.88 feet to the true point of beginning of
the 20 foot wide road and utility easement,
said point being the southwesterly corner
of said Easement; thence north 13 degrees
04 minutes 30 seconds east parallel with
the easterly line of said Jenks’ Land and
its extension thereof, 420.46 feet; thence
south 58 degrees 30 minutes 00 seconds
east 21.08 feet to a point on the easterly
line of that certain parcel of land conveyed
to Ralph J. Franklin, Et Al., by deed
Recorded in Book in Book 3254 Page 54
Official Records; thence south 13 degrees
04 minutes 30 seconds west along the
easterly line of said parcel, 424.79 feet to a
point on the north right of way line of said
State Highway; thence north 47 degrees
45 minutes west along the northerly line of
said State Highway, 10.60 feet to a tangent
curve; thence curving to the left with a
radius of 540 feet through a central angle
of 1 degree 17 minutes 59 seconds an arc
distance of 12.25 feet to the true point of
beginning.
APN: 0355-033-28-0000
Commonly known as: 1116 Highway
2, Wrightwood, California 92397.
Terms of sale are cash in lawful
money of the United States on confirmation
of sale, or part cash and balance upon such
terms and conditions as are agreeable to
the personal representative. Ten percent
of amount bid to be deposited with bid.
Bids or offers to be in writing and
will be received at the aforesaid office at
any time after the first publication hereof
and before date of sale.
Dated: 9-17-2025
MARY K. DINEEN, Personal
Representative of the estate of said
deceased
SELTERS & SELTERS
399 W MISSION BLVD
STE K
POMONA CA 91766

Serving Wrightwood, Phelan, Pinon HIlls and West Cajon Valley
Since 1961

Website powered by Network Solutions®