Red Bluff Daily News

February 15, 2013

Issue link: https://www.epageflip.net/i/109699

Contents of this Issue

Navigation

Page 13 of 15

6B Daily News – Friday, February 15, 2013 LEGAL NOTICE STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE # 2013000040 The following person(s) has/have abandoned the use of the following fictitious business Roadrunner Vending, 14505 Kinney Ave., Red Bluff, CA 96080 The fictitious business name referred to above was filed on: 9/21/09 in the County of Tehama Original File #2009000348 Dan G. Forster 14505 Kinney Ave. Red Bluff, CA 96080 Lana C. Forster 14505 Kinney Ave. Red Bluff, CA 96080 This business was conducted by: A Married Couple S/By: Dan G. Forster Dan G. Forster This statement was filed with the County Clerk of Tehama County on 2/4/2013 Beverly Ross Tehama County Clerk Publish: Feb 8, 15, 22 & Mar 1, 2013 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2013000036 The following person(s) is (are) doing business as: Dollar General Market, 460 Antelope Blvd, Red Bluff CA 96080, County of Tehama. Articles of Incorporation or Organization Number: AI #ON: Registered owner(s): Dolgen California, LLC, 100 Mission Ridge Goodlettsville, TN 37072. This business is conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. 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.) S/ John W. Feray, SVP & CFO. This statement was filed with the County Clerk of Tehama on 01/31/2013. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, 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 Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code). Original 2/15, 2/22, 3/1, 3/8/13 CNS-2444483# DAILY NEWS (RED BLUFF) LEGAL NOTICE , but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated 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. Place of Sale: THE MAIN ENTRANCE TO THE TEHAMA COUNTY COURTHOUSE, 633 WASHINGTON STREET , RED BLUFF, CA Legal Description: LOT 15 OF STENBERG SUBDIVISION, TRACT 77-1010, FILED AUGUST 22, 1978 IN BOOK ''S'' OF MAPS AT PAGE(S) 212, 213 AND 214, OFFICIAL RECORDS OF TEHAMA COUNTY. Amount of unpaid balance and other charges: $258,599.81 (estimated) Street address and other common designation of the real property: 1215 ALOHA CT RED BLUFF, CA 96080 APN Number: 031-250-11-1 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 02-15-2013 CALIFORNIA RECONVEYANCE COMPANY, as Trustee BRENDA BATTEN, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA24379 Chatsworth, CA 91311 800892-6902 For Sales Information: www.lpsasap.com or 1-714-7302727 www.priorityposting.com or 1-714-573-1965 www.auction.c om or 1-800-280-2832 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, this information can be obtained from one of the following three companies: LPS Agency Sales and Posting at (714) 730-2727, or visit the Internet Web site www. lpsasap.com (Registration required to search for sale information) or Priority Posting and Publishing at (714) 573-1965 or visit the Internet Web site www. priorityposting.com (Click on the link for "Advanced Search" to search for sale information), or auction.com at 1-800-280-2832 or visit the Internet Web site ww w.auction.com, using the Trustee Sale No. shown above. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-4356297 NOTICE OF TRUSTEE'S SALE Trustee Sale No. 457244CA Loan No. 1847146051 Title Order No. 1139890 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01-22-2008. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-08-2013 at 02:00 PM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 01-28-2008, Book N/A, Page N/A, Instrument 2008001137, of official records in the Office of the Recorder of TEHAMA County, California, executed by: JAMES H WOODEN AND BAMBI L WOODEN, HUSBAND AND WIFE AND KRISTOFER WOODEN, A SINGLE MAN, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (MERS) ACTING SOLELY AS NOMINEE FOR LENDER, QUICKEN LOANS INC., ITS SUCCESSORS AND ASSIGNS., as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, Publish: Feb 15, 22 & Mar 1, 2013 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2013000035 The following person(s) is (are) doing business as: Serenity Oaks Farm (530) 3471337, 19180 Farquhar Rd, Cottonwood, CA 96022 Cynthia Dawn Adams 19180 Farquhar Road Cottonwood, CA 96022 Abner Milland Adams 19180 Farquhar Road Cottonwood, CA 96022 The registrant commenced to transact business under the fictitious business name or names listed above on N/A This business is conducted by: Joint Venure S/By: Cynthia D Adams Cynthia D Adams This statement was filed with the County Clerk of Tehama County on 1/31/2013 BEVERLY ROSS Tehama County Clerk & Recorder Publish: Feb 8, 15, 22 & Mar 1, 2013 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2013000045 The following person(s) is (are) doing business as: Palmer Excavating 530-999-1326, 18395 Bowman Rd., Cottonwood, CA 96022 Bailey Palmer 18395 Bowman Rd. Cottonwood, CA 96022 Brandon Palmer 18395 Bowman Rd. Cottonwood, CA 96022 The registrant commenced to transact business under the fictitious business name or names listed above on N/A This business is conducted by: Married Couple S/By: Bailey Palmer Bailey Palmer This statement was filed with the County Clerk of Tehama County on 2/5/2013 BEVERLY ROSS Tehama County Clerk & Recorder Publish: Feb 8, 15, 22 & Feb 1, 2013 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2013000043 The following person(s) is (are) doing business as: Outback Storage 530-347-9797 18369 Bowman Rd, Cottonwood, CA 96022 Pamela Applegate-Simpson 1640 N. Baker Ave. Ontario, CA 91764 The registrant commenced to transact business under the fictitious business name or names listed above on N/A This business is conducted by: an individual S/By: Pamela K. Simpson Pamela Applegate-Simpson This statement was filed with the County Clerk of Tehama County on 2/5/2013 BEVERLY ROSS Tehama County Clerk & Recorder Publish: Feb 8, 15, 22 & Mar 1, 2013 LEGAL NOTICE NOTICE OF TRUSTEE'S SALE T.S. No: V539123 CA Unit Code: V Loan No: 80893570-171/BOYD AP #1: 004-200-151 T.D. SERVICE COMPANY, as duly appointed Trustee under the following described Deed of Trust WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (in the forms which are lawful tender in the United States) and/or the cashier's, certified or other checks specified in Civil Code Section 2924h (payable in full at the time of sale to T.D. Service Company) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property hereinafter described: Trustor: MICHAEL BOYD, VICTORIA BOYD Recorded April 2, 2009 as Instr. No. 2009003970 in Book --- Page --- of Official Records in the office of the Recorder of TEHAMA County; CALIFORNIA , pursuant to the Notice of Default and Election to Sell thereunder recorded November 5, 2012 as Instr. No. 2012-013487 in Book --- Page --- of Official Records in the office of the Recorder of TEHAMA County CALIFORNIA. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED MARCH 25, 2009. 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. 19649 REED AVENUE, COTTONWOOD AREA, CA 96022 "(If a street address or common designation of property is shown above, no warranty is , y given as to its completeness or correctness)." Said Sale of property will be made in "as is" condition without covenant or warranty, express or implied, regarding title possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest as in said note provided, advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. Said sale will be held on: MARCH 1, 2013, AT 2:00 P.M. *AT THE FRONT DOOR ENTRANCE TO THE COUNTY COURTHOUSE, 633 WASHINGTON STREET, RED BLUFF, CA 96080 At the time of the initial publication of this notice, the total amount of the unpaid balance of the obligation secured by the above described Deed of Trust and estimated costs, expenses, and advances is $162,246.48. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 480-5690 or (800) 843-0260 ext 5690 or visit this Internet Web site: http://www.tacforecl osures.com/sales, using the file number assigned to this case V539123 V. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. 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 recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the monies paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney. Date: February 5, 2013 T.D. SERVICE COMPANY as said Trustee, T.D. Service Company Agent for the Trustee and as Authorized Agent for the Beneficiary KIMBERLY THORNE, ASSISTANT SECRETARY T.D. SERVICE COMPANY 4000 W. Metropolitan Drive, Suite 400 Orange, CA 92868-0000 The Beneficiary may be attempting to collect a debt and any information obtained may be used for that purpose. If available , the expected opening bid and/or postponement information may be obtained by calling the following telephone number(s) on the day before the sale: (714) 480-5690 or (800) 8430260 ext 5690 or you may access sales information at http://www .tacforeclosures.com/sales . TAC# 962020 Publish: 02/08/13, 02/15/13, 02/22/13 LEGAL NOTICE STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE # 2013000031 The following person(s) has/have abandoned the use of the following fictitious business name: Feather Designs, 19592 Sweet Brier Place, Cottonwood, CA 96022 The fictitious business name referred to above was filed on: 8/16/2012 in the County of Tehama Original File #2012000233 Feather Designs 19592 Sweet Brier Place Cottonwood, CA 96022 S/By: Aleta Anne Gregory Aleta Anne Gregory This statement was filed with the County Clerk of Tehama County on 1/29/2013 Beverly Ross Tehama County Clerk Publish: Feb 8, 15, 22 & Feb 1, 2013 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2013000014 The following person(s) is (are) doing business as: Precision Welding 530-824-4651, 212 Mission Drive, Corning, CA 96021 Berlin Levine 212 Mission Drive Corning, CA 96021 The registrant commenced to transact business under the fictitious business name or names listed above on N/A This business is conducted by: an individual S/By: Berlin Levine Berlin Levine This statement was filed with the County Clerk of Tehama County on 1/14/2013 BEVERLY ROSS Tehama County Clerk & Recorder Publish: Feb 8, 15, 22 & Mar 1, 2013 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2013000037 The following person(s) is (are) doing business as: The Endless Circle 530-391-6271, 1525 Garryana Dr., Red Bluff, CA 96080 Ileah Dotson 1525 Garryana Drive Red Bluff, CA 96080 The registrant commenced to transact business under the fictitious business name or names listed above on N/A This business is conducted by: an individual S/By: Ileah Dotson Ileah Dotson This statement was filed with the County Clerk of Tehama County on 2/1/2013 BEVERLY ROSS Tehama County Clerk & Recorder Publish: Feb 8, 15, 22 & Mar 1, 2013 LEGAL NOTICE ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA COUNTY OF TEHAMA PETITION OF: Sophia Egan Woolery by her Parents FOR CHANGE OF NAME CASE NUMBER: 67592 ______________________/ TO ALL INTERESTED PERSONS: Petitioner, Kory Lynne Marcuz and Vitor lee Woolery, filed a petition with this court for a decree changing names as follows: Sophia Egan Woolery to Sophia Egan Woolery Marcuz 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. NOTICE OF HEARING Date: April 2, 2013 Time: 1:30 p.m. Dept.: 1 The address of the court is 633 Washington St., Rm 17, 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 petition in the Red Bluff Daily News a newspaper of general circulation, printed in this county. Actual notice to minors father shall not be required. Notice to his legal conservator shall be sufficient enough notice. DATE: 2-5-13 S/By: John J. Garaventa JUDGE OF THE SUPERIOR COURT Publish: Feb 15, 22, Mar 1 & 8, 2013

Articles in this issue

Links on this page

Archives of this issue

view archives of Red Bluff Daily News - February 15, 2013