Issue link: http://www.epageflip.net/i/43023
LEGAL NOTICE NOTICE OF TRUSTEE'S SALE T.S No. 1326085-13 APN: 101-160-15 TRA: 063002 LOAN NO: Xxxxxx8866 REF: Lasky, Dorothy M IMPORTANT NOTICE TO PROP- ERTY OWNER: YOU ARE IN DE- FAULT UNDER A DEED OF TRUST, DATED May 18, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On Octo- ber 05, 2011, at 2:00pm, Cal- Western Reconveyance Corpo- ration, as duly appointed trustee under and pursuant to Deed of Trust recorded May 25, 2006, as Inst. No. 2006-010979 in book XX, page XX of Official Records in the office of the County Record- er of Tehama County, State of California, executed by Dorothy M Lasky, will sell at public auc- tion to highest bidder for cash, cashier's check drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings asso- ciation, or savings bank At the main entrance to the tehama county courthouse 633 Washing- ton Street Red Bluff, California, all right, title and interest con- veyed to and now held by it un- der said Deed of Trust in the property situated in said County and State described as: Com- pletely described in said deed of trust The street address and other common designation, if any, of the real property descri- bed above is purported to be: 19649 Indian Creek Drive Cotton- wood CA 96022 The under- signed Trustee disclaims any li- ability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, re- garding title, possession, condi- tion or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reason- able estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $129,394.12. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive rem- edy shall be the return of mon- ies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficia- ry under said Deed of Trust heretofore executed and deliv- ered to the undersigned a writ- ten declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Elec- tion to Sell to be recorded in the county where the real property is located. For sales information: Mon-Fri 9:00am to 4:00pm (619) 590-1221. Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: September 12, 2011. (R-390140 09/19/11, 09/26/11) Cal-Western LEGAL NOTICE NOTICE OF TRUSTEE'S SALE TS No. 11-0048856 Title Order No. 110301037 Investor/Insurer No. 870773681 APN No. 031-102-33 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/20/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed PHAKOXAY, AN UNMARRIED MAN, dated 06/20/2007 and re- corded 06/26/07, as Instrument No. 2007011659, in Book , Page ), of Official Records in the office of the County Recorder of Tehama County, State of Califor- nia, will sell on 10/03/2011 at 2:00PM, At the main entrance to the Tehama County Courthouse, 633 Washington Street, Red Bluff, CA 96080 at public auction, to the highest bidder for cash or check as described below, paya- ble in full at time of sale, all right, title, and interest con- veyed to and now held by it un- der said Deed of Trust, in the property situated in said County and State and as more fully de- scribed in the above referenced Deed of Trust. The street ad- dress and other common desig- nation, if any, of the real proper- ty described above is purported to be: 460 SPRINGTIME LANE, RED BLUFF, CA, 96080. The under- signed Trustee disclaims any li- ability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with inter- est thereon of the obligation se- cured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publica- tion of the Notice of Sale is $305,269.80. It is possible that at the time of sale the opening bid may be less than the total in- debtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings asso- ciation, or savings bank speci- fied in Section 5102 of the Finan- cial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' con- dition, but without covenant or warranty, express or implied, re- garding title, possession or en- cumbrances, to satisfy the in- debtedness secured by said Deed of Trust, advances thereunder, with interest as pro- vided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and ex- penses of the Trustee and of the trusts created by said Deed of Trust. DATED: 09/11/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914- 01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Infor- mation (626) 927-4399 By: Trust- ee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collec- tor attempting to collect a debt. Any information obtained will be used for that purpose. *4074252* *NOS* ASAP# 4074466 09/12/2011, 09/26/2011 by KHANTY 09/19/2011, Legal Notices Legal Notices Legal Notices Legal Notices LEGAL NOTICE LEGAL NOTICE Kristian Alan Mondragon ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA COUNTY OF TEHAMA PETITION OF: FOR CHANGE OF NAME CASE NUMBER: 65574 ______________________/ TO ALL INTERESTED PERSONS: Petitioner, Mondragon filed a petition with this court for a decree changing names as follows: Kristian Alan Mondragon to Christian Alan Mondragon. THE COURT ORDERS that all per- sons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the peti- tion for change of name should not be granted. NOTICE OF HEARING Kristian Alan FICTITIOUS BUSINESS NAME STATEMENT File No. 2011000267 The following person(s) is (are) doing business as: Ultron Processing Services, Inc., 801 Main St., Red Bluff, CA 96080 U.S. Bank National Association, 800 Nicolett Mall, Minneapolis, MN 55402, Washington DC, Con- troller of the Currency This business is conducted by a Corporation The registrant commenced to transact business under the fic- titious business name or names listed above on n/a I declare that all information in this statement is true and cor- rect. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Date:October 3, 2011 Time: 1:30 p.m. Dept.: 3. The address of the court is 445 Pine St., Red Bluff, CA 96080. 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 peti- tion in the Red Bluff Daily News a newspaper of general circula- tion, printed in this county. Actual notice to minors father shall not be required. Notice to his legal conservator shall be sufficient enough notice. DATE: 8-29-2011 S/By: John J. Garaventa JUDGE OF THE SUPERIOR COURT Publish: Sept 12, 19, 26 & Oct 3, 2011 LEGAL NOTICE NOTICE OF TRUSTEE'S SALE TS #: CA-10-359363-AL Order #: 446725 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/22/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings as- sociation, or savings bank speci- fied in Section 5102 to the Finan- cial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but with- out covenant or warranty, ex- pressed or implied, regarding ti- tle, possession, or encumbran- ces, to pay the remaining princi- pal sum of the note(s) secured by the Deed of Trust, with inter- est and late charges thereon, as provided in the note(s), advan- ces, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): RICHARD A. SAMSON AND, GAILA JEAN SAMSON HUS- BAND AND WIFE AS JOINT TEN- ANTS Recorded: 4/3/2007 as In- strument No. 2007006024 in book XXX , page XXX of Official Re- cords in the office of the Record- er of TEHAMA County, Califor- nia; Date of Sale: 10/3/2011 at 2:00:00 PM Place of Sale: At the main entrance to the Tehama County Courthouse, 633 Wash- ington St., Red Bluff, CA Amount of unpaid balance and other charges: $319,145.12 The pur- ported property address is: 840 LUCKNOW AVE RED BLUFF, CA 96080 Assessor's Parcel No. 039- 100-57 The undersigned Trustee disclaims any liability for any in- correctness of the property ad- dress or other common designa- tion, if any, shown herein. If no street address or other common designation is shown, please re- fer to the referenced legal de- scription for property location. In the event no common address or common designation of the property is provided herein di- rections to the location of the property may be obtained with- in 10 days of the date of first publication of this Notice of Sale by sending a written request to JPMorgan Chase Bank, N.A. 7301 Baymeadows Way Jacksonville FL 32256 Pursuant to California Civil Code §2923.54 the under- signed, on behalf of the benefi- ciary, loan servicer or author- ized agent, declares as follows: [1] The mortgage loan servicer has obtained from the commis- sioner a final or temporary order of exemption pursuant to Sec- tion 2923.53 that is current and valid on the date the notice of sale is filed; [2] The timeframe for giving notice of sale speci- fied in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further re- course. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE infor- mation only Sale Line: 714-573- 1965 www.priorityposting.com Rein- statement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been dis- charged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intend- ed to exercise the note holders right's against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PUR- POSE. As required by law, you are hereby notified that a nega- tive credit report reflecting on your credit record may be sub- mitted to a credit report agency if you fail to fulfill the terms of your credit obligations. IDSPub #0011346 9/12/2011 9/19/2011 9/26/2011 or Login to: S/ Kristin Bolden, VP This statement was filed with the County Clerk of Tehama on August 30, 2011 NOTICE-In accordance with Sec- tion 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name State- ment must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Busi- ness Name in violation of the rights of another under Federal, State, or common law (See Sec- tion 14411 et seq., Business and Professions Code). Original 9/5, 9/12, 9/19, 9/26/11 CNS-2154671# DAILY NEWS (RED BLUFF) LEGAL NOTICE NOTICE OF TRUSTEE'S SALE TS #: CA-11-447920-LL Order #: 110264848-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/9/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bid- der for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal sav- ings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and author- ized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warran- ty, expressed or implied, regard- ing title, possession, or encum- brances, to pay the remaining principal sum of the note(s) se- cured by the Deed of Trust, with interest and late charges there- on, as provided in the note(s), advances, under the terms of the Deed of Trust, interest there- on, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENE- FICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MICHELLE CORONA- DO AND ROBERTO CORONADO, WIFE AND HUSBAND Recorded: 11/23/2005 as Instrument No. 027304 in book 2839 , page 518 of Official Records in the office of the Recorder of TEHAMA County, California; Date of Sale: 10/3/2011 at 2:00:00 PM Place of Sale: At the main entrance to the Tehama County Courthouse, 633 Washington St., Red Bluff, CA Amount of unpaid balance and other charges: $271,659.80 The purported property address is: 351 JAMES AVE RED BLUFF, CA 96080 Assessor's Parcel No. 033- 280-241 The undersigned Trust- ee disclaims any liability for any incorrectness of the property address or other common desig- nation, if any, shown herein. If no street address or other com- mon designation is shown, please refer to the referenced legal description for property lo- cation. In the event no common address or common designation of the property is provided here- in directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written re- quest to Bank of America 475 Crosspoint Parkway Getzville NY 14068 Pursuant to California Civil Code §2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [1] The mortgage loan servicer has obtained from the commissioner a final or temporary order of ex- emption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [2] The timeframe for giv- ing notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further re- course. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE infor- mation only Sale Line: 714-573- 1965 www.priorityposting.com Rein- statement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been dis- charged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intend- ed to exercise the note holders right's against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PUR- POSE. As required by law, you are hereby notified that a nega- tive credit report reflecting on your credit record may be sub- mitted to a credit report agency if you fail to fulfill the terms of your credit obligations. IDSPub #0010393 9/12/2011 9/19/2011 9/26/2011 or Login to: Monday, September 26, 2011 – Daily News 3D Legal Notices Legal Notices LEGAL NOTICE The following person(s) is (are) doing business as: Ultron Processing Services, Inc., 801 Main St., Red Bluff, CA 96080 U.S. Bank National Association, 800 Nicolett Mall, Minneapolis, MN 55402, Washington DC, Con- troller of the Currency This business is conducted by a Corporation The registrant commenced to transact business under the fic- titious business name or names listed above on n/a I declare that all information in this statement is true and cor- rect. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) FICTITIOUS BUSINESS NAME STATEMENT File No. 2011000267 S/ Kristin Bolden, VP This statement was filed with the County Clerk of Tehama on August 30, 2011 NOTICE-In accordance with Sec- tion 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name State- ment must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Busi- ness Name in violation of the rights of another under Federal, State, or common law (See Sec- tion 14411 et seq., Business and Professions Code). Original 9/12, 9/19, 9/26, 10/3/11 CNS-2154671# DAILY NEWS (RED BLUFF) LEGAL NOTICE NOTICE OF TRUSTEE'S SALE TS No. 11-0050011 Title Order No. 110311334 Investor/Insurer No. 94268889 APN No. 024-090-081 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/28/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JUAN RODELO AND DIANE RODELO , HUSBAND AND WIFE AS JOINT TENANTS, dated 06/28/2005 and recorded 07/08/05, as Instrument No. 015369, in Book 2744, Page 434), of Official Records in the office of the County Recorder of Tehama County, State of Califor- nia, will sell on 10/11/2011 at 2:00PM, At the main entrance to the Tehama County Courthouse, 633 Washington Street, Red Bluff, CA 96080 at public auction, to the highest bidder for cash or check as described below, paya- ble in full at time of sale, all right, title, and interest con- veyed to and now held by it un- der said Deed of Trust, in the property situated in said County and State and as more fully de- scribed in the above referenced Deed of Trust. The street ad- dress and other common desig- nation, if any, of the real proper- ty described above is purported to be: 12955 ARBOR LANE, RED BLUFF, CA, 96080. The under- signed Trustee disclaims any li- ability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with inter- est thereon of the obligation se- cured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publica- tion of the Notice of Sale is $267,019.24. It is possible that at the time of sale the opening bid may be less than the total in- debtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings asso- ciation, or savings bank speci- fied in Section 5102 of the Finan- cial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' con- dition, but without covenant or warranty, express or implied, re- garding title, possession or en- cumbrances, to satisfy the in- debtedness secured by said Deed of Trust, advances thereunder, with interest as pro- vided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and ex- penses of the Trustee and of the trusts created by said Deed of Trust. DATED: 09/17/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914- 01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Infor- mation (626) 927-4399 By:-- Trustee's RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4081007 09/19/2011, 10/03/2011 Sale Officer 09/26/2011, Legal Notices Legal Notices LEGAL NOTICE ORDINANCE NO. 1015 REZONE No. 219 AN ORDINANCE REVISING CHAP- TER 26 OF THE CITY CODE AND ADOPTING UPDATED FLOOD IN- SURANCE STUDIES, FLOOD IN- SURANCE RATE MAPS No. 065053-PANELS: 0760H, 0767H, 0770H, 0780H, 0786H, 0787H, 0788H, 0789H , FIRM MAP INDEX AND CITY OF RED BLUFF BASE IMAGE (GIS CA STATE PLANE CO- ORDINATES NAD 83 ZONE 1 GEOREFERENCED; 2010 ARIAL PHOTO DATED 9-23-10) ALONG WITH ASSOCIATED D-FIRM SHAPE FILE LAYER BY REFER- ENCE. NOW, THEREFORE, the City Coun- cil of the City of Red Bluff does ordain as follows: SECTION 1: Chapter 26, Section 26.3-2 of the Red Bluff City Code shall be amended to read as fol- lows: The areas of special flood haz- ard identified by the Federal In- surance Administration of the Federal Emergency Manage- ment Agency in the flood insur- ance study, dated September 29, 2011 for Maps No. 065053-Panel's 0760H, 0767H, 0770H, 0780H, 0786H, 0787H, 0788H, 0789H, ac- companying flood insurance rate maps and flood boundary and floodway maps dated Sep- tember 29, 2011, Flood Insurance Rate Map Index for Panel's 0760H, 0767H, 0770H, 0780H, 0786H, 0787H, 0788H, 0789H and city of Red Bluff Base Image (GIS CA State Plane Coordinates NAD 83 Zone 1 Georefrenced; 2010 Arial Photo Dated 9-23-10) along with accompanying D-Firm Shape File Layers, and all subse- quent amendments and/or revi- sions, are adopted by reference and declared to be a part of this chapter. The FIS and attendant mapping is the minimum area of applicability of this chapter and may be supplemented by other studies and data approved by the Floodplain Administrator. The FIS, FIRMs, and associated GIS Layers are on file at the Planning Department, City Hall, 555 Washington Street. SECTION 2: This ordinance shall take effect 30 days after the date of its adoption; and prior to the expiration of 15 days from the passage thereof, shall be published at least once in the Red Bluff Daily News, a newspa- per of general circulation, pub- lished and circulated in the City of Red Bluff, and thenceforth and thereafter the same shall be in full force and effect. The foregoing was introduced at a regular meeting of the City Council held on September 6, 2011 and adopted at a regular adjourned meeting of the Red Bluff City Council on September 20, 2011 by the following vote: AYES: Councilmembers: Brown, Carrel, Flynn, Jackson and Schmid NOES: Councilmembers: None ABSENT OR NOT VOTING: Councilmembers: None s/ Bob Carrel, MAYOR ATTEST: s/Jo Anna Lopez, City Clerk APPROVED AS TO FORM: s/Richard Crabtree, City Attorney PUBLISHED: September 26, 2011 Don't want the "treasure" you found while cleaning the attic? The Daily News Make a Clean Sweep treasures in the Advertise your Classifieds. Red Bluff Daily News • 527-2151 Website: redbluffdailynews.com E-Mail: advertise@redbluffdailynews.com 123 N. First • 555-NEWS Classifieds: 1-800-555-ADS1