SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF MONTEREY CASE NO.: 25CV003950 PLAINTIFF/PETITIONER: Fisherman's Choice, LLC; Pacific Bully DEFENDANT/RESPONDENT: ABS Seafood, Inc., et al. NOTICE OF
San Francisco Chronicle
Summons
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF MONTEREY CASE NO.: 25CV003950 PLAINTIFF/PETITIONER: Fisherman's Choice, LLC; Pacific Bully DEFENDANT/RESPONDENT: Henry Ichinose NOTICE OF SERVICE BY
Grass Valley Union
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT The Name(s) of the Business(es): 1. STAND LEARNING 14924 Rattlesnake Rd Grass Valley, CA 95945 is (are) hereby registered by the following owner(s): Michael Freedman
Grass Valley Union
Court Filing
NOTICE of PETITION to ADMINISTER ESTATE of Gregory James Gallup CASE NUMBER: PR0000901 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the
Grass Valley Union
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT The Name(s) of the Business(es): 1. Bear River Recovery Co. 14885 Osborne Hill Rd. Grass Valley, CA 95945 is (are) hereby registered by the following owner(s): Cheya
Grass Valley Union
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT The Name(s) of the Business(es): 1. Cinderella's House Cleaning 14628 Meadow Dr Grass Valley, CA 95945 is (are) hereby registered by the following owner(s): Rachel R
Grass Valley Union
Public Sales, and Auctions, Notice of Sheriff's Sale
NOTICE OF TRUSTEE'S SALE FILE: PFI-252281 TITLE ORDER NUMBER: 2705281CAD LOAN: PO1931 STUESSY A.P.N.: 028-360-011-000 UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/17/2023. UNL
Grass Valley Union
Public Sales, and Auctions, Notice of Sheriff's Sale
NOTICE TO CREDITORS IN THE MATTER OF JOSEPHINE M. HASKELL NOTICE IS HEREBY GIVEN to the creditors and contingent creditors of Josephine M. Haskell, Decedent, that all persons having claims against the
Grass Valley Union
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT The Name(s) of the Business(es): 1. Healing Path Bed & Breakfast 11041 Ridge Rd Nevada City, CA 95959 is (are) hereby registered by the following owner(s): Healing P
Grass Valley Union
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT The Name(s) of the Business(es): 1. Renewal Acupuncture 18115 Rajarshi Dr Nevada City, CA 95959 is (are) hereby registered by the following owner(s): Marissa Riojas
Grass Valley Union
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT The Name(s) of the Business(es): 1. Lather & Steel 1061 E. Main Suite 101 Grass Valley, CA 95945 is (are) hereby registered by the following owner(s): Roger L. Dean
Grass Valley Union
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT The Name(s) of the Business(es): 1. T24 Controls 23112 Broadmoor Court Auburn, CA 95602 is (are) hereby registered by the following owner(s): Timothy Welch This busi
Grass Valley Union
NOTICE OF BID Landmark has been selected to deliver theBear River and Nevada Union High School Modernization LLBfor our valued customer, Nevada Joint Union School District. The scope consists ofimprov
Grass Valley Union
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT The Name(s) of the Business(es): 1. Kathmandu Hippie 426 Broad St. Nevada City, CA 95959 is (are) hereby registered by the following owner(s): AJIMA LLC This busines
Grass Valley Union
Notice of Trustee Sale
NOTICE OF TRUSTEE'S SALE TS No. CA-25-1019640-NJ Order No.: CLRINS25866113 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/18/2023. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT
Grass Valley Union
Citation by Publication
NOTICE OF ADOPTION ORDINANCE 2026-02 NOTICE IS HEREBY GIVEN that on Wednesday, January 28, 2026, the Nevada City City Council adopted ordinance 2026-02 City Hall, 317 Broad Street, Nevada City, Califo
Grass Valley Union
NOTICE OF BID Landmark has been selected to deliver theBear River and Nevada Union High School Modernization LLBfor our valued customer, Nevada Joint Union School District. The scope consists ofimprov
Orange County Register
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT 20256732059 The following person(s) is (are) doing business as: EL CAMINO REAL BUILDING 209 AVENIDA DEL MAR STE 204 SAN CLEMENTE, CA 92672 Full Name of Registrant(s)
Orange County Register
Notice to Creditors
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: 30-2026-01541862 TO ALL INTERESTED PERSONS: Petitioner: Pierce Christian Zoss filed a petition with this court for a decree changing names as follow
Orange County Register
Summons
DV-210 Summons (Domestic Violence Restraining Order) Citación (Orden de restricción de violencia en el hogar) " If ordered by a judge to use this form, complete items ①, and 2 only. Si un juez le ha o
Orange County Register
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT 20256732058 The following person(s) is (are) doing business as: 1509 BUILDING 209 AVENIDA DEL MAR STE 204 SAN CLEMENTE, CA 92672 Full Name of Registrant(s) 1) DAVID
Orange County Register
Fictitious Business Name Statement
FICTITIOUS BUSINESS NAME STATEMENT 20266733303 The following person(s) is (are) doing business as: YOKO'S PARTY PLANNING 13089 PEYTON DR. C UNIT 433 CHINO HILLS, CA 91709 Full Name of Registrant(s) 1)
Orange County Register
Public Sales, and Auctions, Notice of Sheriff's Sale
NOTICE OF PUBLIC SALE NOTICE IS HEREBY GIVEN that in accordance with the California Civil Code Section 798.56a and California Commercial Code Section 7209 and 7210, the mobile home described as: TRADE
Orange County Register
Court Filing
NOTICE OF PETITION TO ADMINISTER ESTATE OF: GARY VAN ZANDT, aka Gary Lee Van Zandt CASE# 30-2026-01541495-PR-PW-CMC To all heirs, beneficiaries, creditors, contingent creditors, and persons who may ot