FICTITIOUS BUSINESS NAME STATEMENT DOC NO. 2026-021696 Filed: March 10, 2026 The following person (persons) is (are) doing business as: CROWN PRINTING HOUSE 8 W SWAIN RD Stockton, CA 95204 SAN JOAQUIN
Stockton Record
Notice to Creditors
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Lidia Maria Magallon Moreno CASE NUMBER: LOD-CV-UNC-2026-562 TO ALL INTERESTED PERSONS: 1. Petitioner Lidia Maria Magallon Moreno filed a petition with this cour
Stockton Record
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT DOC NO. 2026-025023 Filed: March 19, 2026 The following person (persons) is (are) doing business as: J & S Trailer Rental 232 Derecho Way Tracy, CA 95376 San Joaquin
Stockton Record
Public Sales, and Auctions, Notice of Sheriff's Sale
NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: LTTSG2501049 TS No: W22-11048 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN,
Stockton Record
Court Filing
NOTICE OF PETITION TO ADMINISTER ESTATE OF KULWINDER SINGH JHAMAT Case No. STK-PR-EST-2026-387 To all heirs, beneficiaries, creditors, contingent creditors and persons who may otherwise be interested
Stockton Record
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT DOC NO. 2026-028496 Filed: March 31, 2026 The following person (persons) is (are) doing business as: A&E BLUE CLEAN 2427 E OAK ST STOCKTON, CA 95205 SAN JUAQUIN Coun
Stockton Record
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT DOC NO. 2026-029072 Filed: April 1, 2026 The following person (persons) is (are) doing business as: Baby's bodyshop 4283 N Wilson way Stockton , CA 95205 San Joaquin
Stockton Record
Notice of Trustee Sale
APN: 127-280-25 TS No.: 24-07919CA TSG Order No.: 8791330 NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JUNE 12, 2013. UNLESS YOU TAKE ACTION TO PROTECT YOU
Stockton Record
Court Filing
NOTICE OF PETITION TO ADMINISTER ESTATE OF JADE WOLF PARKER Case No. STK-PR-EST-2026-339 To all heirs, beneficiaries, creditors, contingent creditors and persons who may otherwise be interested in the
Stockton Record
Public Sales, and Auctions, Notice of Sheriff's Sale
Notice of Lien Sale Notice is hereby given pursuant to California Business and Professional Codes #21700-21716, Section 2328 of the UCC of the Penal Code, Section 535 the undersigned, Whistler Storage
Stockton Record
Notice of Sale
NOTICE OF PUBLIC SALE Transport Funding, LLC, Overland Park, Kansas will offer the following property at public sale at Arrow Truck Sales, Inc. 10830 S HARLAN RD, French Camp, CA 95231 on 05/01/2026 c
Stockton Record
Notice of Sale
NOTICE OF PUBLIC SALE To satisfy the owner's storage lien, PS Retail Sales, LLC will sell at public lien sale on April 28, 2026, the personal property in the below-listed units. The public sale of the
Stockton Record
Court Filing
NOTICE OF PETITION TO ADMINISTER ESTATE OF KEITH C. HAACK, JR. Case No. STK-PR-EST-2026-463 To all heirs, beneficiaries, creditors, contingent creditors and persons who may otherwise be interested in
Ventura County Star
Summons
SUMMONS NOTICE TO DEFENDENT: Richard Ordonez II, an individual YOU ARE BEING SUED BY PLAINTIFF: DCOR LLC, a Texas limited liability company Case Number: 2025CUFR052252 NOTICE! You have been sued. The
Ventura County Star
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT Filed March 27, 2026 in County Clerk's Office County of Ventura Michelle Ascencion County Clerk-Recorder FILE NO. 2026100003175 THE FOLLOWING PERSON(S) IS/ARE DOING
Ventura County Star
Public Sales, and Auctions, Notice of Sheriff's Sale
NOTICE INVITING PROPOSALS NOTICE IS HEREBY GIVEN that the Oxnard Union High School District (OUHSD) of Ventura County, California, acting by and through its Governing Board, hereinafter referred to as
Ventura County Star
Public Sales, and Auctions, Notice of Sheriff's Sale
NOTICE INVITING PROPOSALS NOTICE IS HEREBY GIVEN that the Oxnard Union High School District (OUHSD) of Ventura County, California, acting by and through its Governing Board, hereinafter referred to as
Ventura County Star
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT Filed March 16, 2026 in County Clerk's Office County of Ventura Michelle Ascencion County Clerk-Recorder FILE NO. 2026100002699 THE FOLLOWING PERSON(S) IS/ARE DOING
Redding Record Searchlight
Notice to Creditors
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Kaycee Mcelmurry CASE NUMBER: 210018 TO ALL INTERESTED PERSONS: 1. Petitioner Kaycee Mcelmurry filed a petition with this court for a decree changing name as fol
Redding Record Searchlight
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT FBN Number: F20260250 This statement was filed in the office of CLINT CURTIS County Clerk of SHASTA County, on 03/02/2026 Expiration Date: 03/02/2031 By: AARON JOYNE
Redding Record Searchlight
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT FBN Number: F20260297 This statement was filed in the office of Clint Curtis County Clerk of SHASTA County, on 3.10.26 Expiration Date: 3.10.31 By: Destiny Harrell,
Redding Record Searchlight
Summons
SUMMONS (CITACION JUDICIAL) CASE NUMBER (Número del Caso): 209358 NOTICE TO DEFENDANT (AVISO AL DEMANDADO): (1) THE UNKNOWN HEIRS, ASSIGNS, AND DEVISEES OF EDWARD R. CLARK; (2) THE UNKNOWN HEIRS, ASSI
Redding Record Searchlight
Notice to Creditors
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Cynthia Wright CASE NUMBER: 210187 TO ALL INTERESTED PERSONS: 1. Petitioner Cynthia Wright filed a petition with this court for a decree changing name as follows
Redding Record Searchlight
Notice of Trustee Sale
EPP 47542 T.S. No.: 2025-19120-CA APN: 103-032-005-000 Property Address: 518 WOODSIDE WAY, SUSANVILLE, CA 96130NOTICE OF TRUSTEE'S SALEYOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/20/2020. UNLESS