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
|
|