July 26, 2025
Modoc, US 53 F
Breaking News, Latest News, and Videos

LEGAL NOTICE

ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case Number: CU-25-030

TO ALL INTERESTED PER­SONS: Petitioner: Shannon Rebekah Stoltz and Cody Jonathan Stoltz. filed a petition with this court for a decree changing names as follows:  Present name: Violett Paige Stoltz to Proposed name: Charlotte Paige Stoltz.
THE COURT ORDERS that all persons interested in this matter shall 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: August 15, 2025, at Time: 10:00 a.m.  Dept. 1
The address of the court is Superior Court of California, County of Modoc, Robert A. Barclay Justice Center, 205 South East Street, Alturas, CA 96101.
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: Modoc County Record.
Date: June 18, 2025
/s/ Randall Harr, Judge of the Superior Court.
This statement was filed with the Modoc Supe­rior Court on June 18, 2025.
Published in the Modoc County Record on July 10, 17, 24 and 31, 2025.

Previous Article

NOTICE OF RIGHT TO CLAIM EXCESS PROCEEDS

Next Article

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME

You might be interested in …

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2025-031Exp: June 24, 2030OriginalThe following person is doing business as: J & J Natural Products, 10 Couch Creek Street, Alturas, CA 96101. Phone: 310-625-7547Registered Owner: (1) Jennifer Braff, 10 Couch Creek Street, Alturas, […]

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024-088Exp: December 26, 2029OriginalThe following person is doing business as: Auction Yard Cafe, Highway 299, Alturas, CA 96101. Mailing address: 500 N. East B Street, Alturas, CA 96101. Phone: 530-640-3429.Registered Owner: (1) Peter […]

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2025-010Exp: January 16, 2030OriginalThe following person is doing business as: RITE AID #6353, 432 North Main Street, Alturas, CA 96101. Phone:1-717-761-2633. Mailing address: 200 Newberry Commons, Etters, PA 17319.Registered Owner: (1) Thrifty Payless, […]

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2025-033Exp: July 2, 2030OriginalThe following person is doing business as: Black Line Land Development, Inc., 396 Starpine Road, Alturas, CA 96101. Phone: 530-708-2951.Registered Owner: (1) Justin Robert Ulrich, 150 Wayside Dr., Alturas, CA […]

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2025-031Exp: June 24, 2030OriginalThe following person is doing business as: J & J Natural Products, 10 Couch Creek Street, Alturas, CA 96101. Phone: 310-625-7547Registered Owner: (1) Jennifer Braff, 10 Couch Creek Street, Alturas, […]

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2025-035Exp: July 6, 2030Original The following person is doing business as: Far West Leavitt Insurance Service, 650 North Main Street, Lakeport, CA 95453. Mailing address: PO Box 130, Cedar City, UT 84721. Phone: […]

NOTICE

HEREBY GIVEN that the CITY OF SUSANVILLE will conduct a Public Hearing at the regularly schedule City Council meeting on August 6, 2025, at 5:00 P.M., or shortly thereafter, in the City of Susanville Council […]

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2025-030Exp: June 24, 2030OriginalThe following person is doing business as: Kid’s Konnect ABA Therapy, 332 N. Main Street, Alturas, CA 96101. Mailing address: PO Box 104, Alturas, CA 96101. Phone: 925-818-3497.Registered Owner: (1) […]

NOTICE OF INTENT

The purpose of this notice is to inform the public of the Pit River Tribal Housing Boards intent to file an application for Federal Assistance with the Rural Utilities Services.  The Rural Utilities Services is […]

NOTICE OF TRUSTEE’S SALE

T.S. No.: 2024-00703-CA                                                                 A.P.N.:002-031-018-000Property Address: 1602 […]

PUBLIC NOTICE

Project-Based Voucher Program Wait List Opening for the Shasta County Housing Authority NOTICE IS HEREBY GIVEN that the Shasta County Housing Authority, which serves Shasta, Trinity, Siskiyou, and Modoc Counties, will accept applications for the […]

FICTITIOUS BUSINESS

NAME STATEMENT NO. 2025-F027 The following person(s) is/are doing business as: Zito MediaBusiness Address: 235 North Weather low, Susanville, CA 96130Zito Southern California, LLC, 102 South Main Street, Coudersport, PA 16915This business is conducted by: […]

LEGAL NOTICE

NOTICE OF PETITION TO ADMINISTER ESTATE OF:Pamela Joyce Crawford         CASE NUMBER: PR-24-067To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or […]

LEGAL NOTICE

NOTICE OF PETITION TO ADMINISTER ESTATE OF:James Everett Kinney.       Case Number: PR-24-064To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of:  James Everett […]

TRUSTEE’S SALE

FILE: PFI-242082 TITLE ORDER NUMBER: P-640669 LOAN: DAMBACHER A.P.N.: 033-050-069-000 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/10/2003. UNLESS YOU TAKE ACTION TO PROTECT […]