Issue link: https://www.epageflip.net/i/143531
8B Daily News – Friday, July 12, 2013 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2013000203 The following person(s) is (are) doing business as: Park Plumbing, Heating & Air Conditioning, 7808 Hwy 99 E, Los Molinos, CA 96055, County of Tehama Park Mechanical, Inc., 7808 Hwy 99 E, Los Molinos, CA 96055 This business is conducted by Corporation The registrant commenced to transact business under the fictitious business name or names listed above on 03/15/2013 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/ Timothy E. Gallagher, President This statement was filed with the County Clerk of Tehama on June 3, 2013. NOTICE-In accordance with Section 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 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). CNS-2502507# DAILY NEWS (RED BLUFF) Publish: 6/28, 7/5, 7/12, 7/19/13 LEGAL NOTICE NOTICE OF PETITION TO ADMINISTER ESTATE OF Mark Ryan Tolbertson CASE NO. 14939 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Mark Ryan Tolbertson. A Petition for Probate has been filed by Mike Tolbertson in the Superior Court of California, County of TEHAMA THE PETITION FOR PROBATE requests that Mike Tolbertson be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: August 5, 2013, 1:30 p.m. Dept. 1, 633 Washington Street, P.O. Box 310, Red Bluff, CA 96080 If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner Jerralde K. Pickering, II P.O. Box 992200 Redding, CA 96099-2200 530-241-5811 Publish: July 5, 12, 19 , 2013 LEGAL NOTICE ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA COUNTY OF TEHAMA PETITION OF: ARACELY CASTRO FOR CHANGE OF NAME CASE NUMBER: 68106 ______________________/ TO ALL INTERESTED PERSONS: Petitioner, Aracely Castro filed a petition with this court for a decree changing names as follows: Jennifer Eliza Lettner to Jennifer Eliza Castro Jonathon Richard Lettner to Jonathon Richard Castro 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: July 29, 2013 Time: 1:30 p.m. Dept.: 1 The address of the court is 633 Washington St., Rm 17, PO Box 310, 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: Jun 13-2013 S/By: John J. Garaventa JUDGE OF THE SUPERIOR COURT Publish: June 28, July 5, 12, 19, 2013 LEGAL NOTICE NOTICE OF PUBLIC HEARINGS COUNTY MEDICAL SERVICES PROGRAM GOVERNING BOARD NOTICE IS HEREBY GIVEN that the County Medical Services Program Governing Board (Governing Board) will hold two (2) public hearings to consider proposed program changes that will result in the expiration and termination of the Governing Board's pilot project, Path2Health, and elimination of eligibility for the County Medical Services Program (CMSP) and Path2Health program services for certain individuals and the elimination and reduction of certain health care services currently provided by CMSP and Path2Health; to consider the adoption of proposed amendment to regulations of the Governing Board concerning CMSP and Path2Health; and, to consider all evidence and testimony for or against the approval and adoption of the proposed program changes and Governing Board regulations. At the day, hour, and place of the hearing, any and all persons having any comments on or objections to the proposed program changes or amendment to regulations may appear before the Governing Board and be heard. These public hearings will be held at the following dates, times and locations: August 22, 2013 10:00 a.m. CMSP Governing Board Conference Room 1451 River Park Drive, Suite 213 S a c r a m e n t o , CA 95815 September 26, 2013 10:00 a.m. CMSP Governing Board Conference Room 1451 River Park Drive, Suite 213 S a c r a m e n t o , CA 95815 CMSP and Path2Health provide health coverage to low-income uninsured adults in thirty-five California counties. These counties include Alpine, Amador, Butte, Calaveras, Colusa, Del Norte, El Dorado, Glenn, Humboldt, Imperial, Inyo, Kings, Lake, Lassen, Madera, Marin, Mariposa, Mendocino, Modoc, Mono, Napa, Nevada, Plumas, San Benito, Shasta, Sierra, Siskiyou, Solano, Sonoma, Sutter, Tehama, Trinity, Tuolumne, Yolo and Yuba. The Governing Board provides policy direction for these programs. As a part of this responsibility, the Governing Board sets program eligibility requirements, determines the scope of covered health care benefits, and sets the payment rates paid to health care providers participating in CMSP and Governing g g Board pilot projects, including Path2Health. These public hearings by the Governing Board are being conducted to consider evidence and testimony regarding proposed changes in eligibility, reductions in or elimination of specified health care services, and proposed changes to Governing Board regulations. g The Governing Board estimates that these proposed changes will affect up to 60,000 persons enrolled in Path2Health and up to 10,000 persons enrolled in CMSP. It is estimated up to $160 million in county funds will be saved as a result of these changes. These proposed changes will take effect on DeThe proposed reductions of cember 31, 2013. specified eligibility for CMSP and Path2Health, a two-year Proposed Program Changes EfLow Income Health Program fective on or after January 1, (LIHP) pilot project, and certain 2014 health care services provided by CMSP and Path2Health are ne- (1) Limitation of CMSP Eligibility cessitated by: (a) changes in to Individuals That Are Not Othfederal and state law that ex- erwise Eligible for Other Publicly pand health coverage for low- Supported Health Coverage, inincome adults up to 138% of the cluding Medi-Cal and Covered federal poverty level under the California. Medi-Cal program and provide subsidized health coverage for With the end of Path2Health on uninsured persons up to 400% of December 31, 2013, and with the the federal poverty level under expansion of eligibility for Covered California, a publicly health coverage under Medi-Cal funded subsidized health cover- and Covered California beginage program; (b) the end of the ning January 1, 2014, it is proState of California's Section 1115 posed that ongoing administraMedicaid "Bridge to Reform" tive actions be taken by the Waiver authority for establish- Governing Board and participatment of LIHPs, including ing CMSP county eligibility dePath2Health, on December 31, partments to assure that indi2013; and, (c) a reduction in viduals that are otherwise eligioverall funding for CMSP begin- ble for other publicly supported ning January 2014 that will result health coverage, including but from the loss of State Health Re- not limited to, Medi-Cal and Covalignment funding (composed of ered California, are required to State Sales Tax and Vehicle Li- seek enrollment in those procense Fee revenues) for CMSP, grams as a condition of applying as a result of changes adopted for eligibility for CMSP and to in the FY 2013-14 State Budget. enroll in Medi-Cal and Covered California, or other publicly supThe proposed changes would be ported health coverage, in lieu effective on or after January 1, of enrolling in CMSP whenever 2014, with the exception of the appropriate. The Governing expiration and termination of Board estimates that these proPath2Health and elimination of posed changes will affect up to eligibility and enrollment for in- 12,000 persons annually. The dividuals on Path2Health and cost savings associated with CMSP that are otherwise eligible this proposal are indeterminafor Medi-Cal and Covered Cali- ble at this time. These proposed fornia, which would be effective changes will take effect on Januon December 31, 2013, and in- ary 1, 2014. clude the following: (2) Certification Period for CMSP Proposed Program Changes Ef- Eligibility Limited to Three (3) fective on December 31, 2013 Months. Currently, individuals that are determined eligible for (1) Expiration and Termination CMSP under aid codes 85, 88 and of Path2Health and Elimination 89 have a term of enrollment of Eligibility and Enrollment for that is six (6) months. At the Individuals on Path2Health and end of this enrollment term, CMSP That Are Otherwise Eligi- these persons are required to ble for Medi-Cal and Covered reapply for CMSP to continue elCalifornia. igibility for the program. It is proposed that individuals that Under the Governing Board's are determined eligible for LIHP pilot project, Path2Health, CMSP under aid codes 85, 88 and the Governing Board made cer- 89 have a term of enrollment tain changes that resulted in the that is three (3) months beginexpansion of program eligibility ning on or after January 1, 2014. and certain behavioral health Under this proposed change, the benefits for a two-year period enrollment term for individuals only, beginning January 1, 2012, that are eligible for aid code 50 and ending December 31, 2013. (emergency services only) will In addition, the Governing Board not be changed and will contincontinued operation of CMSP. ue to be limited to two (2) Funding for Path2Health has months. The Governing Board been provided by funds from estimates that this proposed counties participating in CMSP, change will affect up to 8,000 funds allocated to CMSP from persons. The cost savings assoState Health Realignment reve- ciated with this proposal are innues, and federal Medicaid determinable at this time. matching funds. Federal Medic- These proposed changes will aid matching funds for take effect on or after January 1, Path2Health will not be availa- 2014. ble for services delivered after December 31, 2013. Funding for (3) Elimination of Optometry CMSP has been provided by Benefits, Including Eye Glasses. funds from counties participat- Currently, CMSP and ing in CMSP and funds allocated Path2Health enrollees may reto CMSP from State Health Re- ceive optometry services from a alignment revenues. In addition, licensed optometrist and eyeunder state and federal law, be- glasses are a covered service, ginning January 1, 2014, individ- with certain limitations. It is uals enrolled in Path2Health will proposed that optometry servbe eligible for Medi-Cal and cer- ices provided by a licensed optain individuals enrolled in tometrist and eyeglasses be CMSP will be eligible for Medi- eliminated from CMSP benefit Cal or Covered California. coverage beginning on January 1, 2014. The Governing Board esCurrently, certain individuals timates that these proposed are eligible for and enrolled in changes will affect up to 12,000 Path2Health and CMSP. With persons annually. The cost savthe end of Path2Health on De- ings associated with this procember 31, 2013, and the expan- posal are indeterminable at this sion of eligibility for health cov- time. This proposed change will erage under Medi-Cal and Cov- take effect on January 1, 2014. ered California beginning January 1, 2014, it is proposed that (4) Elimination of Mental Health administrative actions be taken and Substance Use Disorder by the Governing Board and par- Counseling Service Benefits. ticipating CMSP county eligibili- Currently, CMSP and ty departments to assure that Path2Health enrollees may reindividuals that are otherwise ceive specified assessment and eligible for Medi-Cal and Cov- counseling services. These ered California on or after Janu- services include one mental ary 1, 2014, are transitioned to health assessment and up to 10 those programs. To effectuate individual mental health counthis transition, it is proposed seling services; and, one subthat Path2Health end on Decem- stance use disorder assessber 31, 2013, and eligibility be ment, up to two individual subterminated that same day for all stance use disorder counseling individuals enrolled in services, and up to 20 group Path2Health during December substance use disorder counsel2013. Further, it is proposed that ing services. It is proposed that CMSP eligibility be terminated these mental health and subon December 31, 2013, for those stance use disorder services be individuals enrolled in CMSP eliminated from CMSP benefit during December 2013 that are coverage beginning on January likely to be eligible for Medi-Cal 1, 2014. The Governing Board esor Covered California on January timates that these proposed 1, 2014. Finally, it is proposed changes will affect up to 12,000 that should the Medi-Cal expan- persons annually. The cost savsion or Covered California not ings associated with this protake effect on January 1, 2014, posal are indeterminable at this that those individuals enrolled time. These proposed changes in Path2Health and CMSP during will take effect on January 1, December 2013 and whose eligi- 2014. bility for those programs were terminated on December 31, (5) Reduction of Dental Benefits 2013, be provided the opportuni- to Emergency Dental Services ty to reapply for CMSP in ac- Coverage Only. Currently, CMSP cordance with CMSP eligibility and Path2Health enrollees may requirements and benefit cover- receive a wide range of dental age in effect at that time. services under a comprehensive f d l b fi i p scope of dental benefits. It is proposed that the CMSP benefit coverage scope of dental benefits be restricted to a set of services that address emergency dental service needs only beginning on January 1, 2014. The Governing Board estimates that these proposed changes will affect up to 12,000 persons. The cost savings associated with this proposal are indeterminable at this time. This proposed change will take effect on January 1, 2014. (6) Elimination of Benefit Coverage Outside of the State of California. Currently, CMSP and Path2Health enrollees may receive covered health care services provided by health care providers in states outside of California when such providers are located within 30 miles of the California border and have contracts to provide services to CMSP and Path2Health enrollees. Further, Path2Health provides benefit coverage of emergency medical services and post stabilization services outside of the State of California in any of the U.S. States and U.S. Territories. In addition, currently, CMSP provides benefit coverage of emergency medical services in states outside of California when emergency medical services are provided by a noncontracting provider within 30 miles of the California border. It is proposed that all CMSP benefit coverage, including coverage of emergency medical services, be restricted to services provided only in the State of California beginning on January 1, 2014. The Governing Board estimates that this proposed change will affect up to 12,000 persons. The cost savings associated with this proposal are indeterminable at this time. This proposed change will take effect on January 1, 2014. Proposed Governing Board Regulation Amendments Effective on January 1, 2014. (1) Adoption of Amended Regulations for Governing Board. The Governing Board proposes to adopt amended regulations that clarify various conditions of CMSP eligibility and benefit coverage. These include: (a) clarifying that CMSP is specifically intended and designed to be the payor of last resort and provide health benefit coverage only to the extent that persons meet CMSP eligibility requirements and are not otherwise eligible for other publicly funded health programs, including but not limited to Medi-Cal or Covered California, or are enrolled in any other health program; (b) clarifying that applicants for CMSP shall be required to cooperate in the completion of application and pursue eligibility for MediCal, Covered California and other available publicly funded health coverage programs to obtain or continue eligibility for CMSP; (c) authorizing CMSP to seek recoveries from third parties, including but not limited to Medi-Cal, Covered California and other public or private health programs; and (d) making conforming regulation amendments to describe or define benefit coverage and limitations on benefit coverage as otherwise described in this notice. The proposed changes to Governing Board regulations will result in indeterminable savings to CMSP. The Governing Board estimates that the proposed changes will affect up to 12,000 persons annually. These proposed changes will take effect on or after January 1, 2014. Interested persons may inspect or obtain a copy of the proposed draft amendment to regulations at the CMSP Governing Board office, located at 1451 River Park Drive, Suite 222, Sacramento, California, 95815 on or after July 15, 2013. A copy of the proposed amendment to regulations will also be available on the CMSP Governing Board's website at w ww.cmspcounties.org on or after July 15 2013. Interested persons may submit written testimony to the CMSP Governing Board by e-mail at info@cmspco unties.org or by U.S. mail to the Governing Board's office at 1451 River Park Drive, Suite 222, Sacramento, California, 95815. Such written testimony must be received by the CMSP Governing Board by 5:00 p.m. (PST) on September 25, 2013. Publish: July 12, 2013 To Subscribe Call Today! Red Bluff Daily News 527-2151 Web: www.redbluffdailynews.com E-Mail: classified@redbluffdailynews.com