Issue link: https://www.epageflip.net/i/145000
6B Daily News – Friday, July 19, 2013 LEGAL NOTICE NOTICE OF PUBLIC HEARING FOR UNMET TRANSIT NEEDS Notice is hereby given that a public hearing for Unmet Transit Needs will be held Tuesday, August 27, 2013 at 8:00 am, in the Board of Supervisors Meeting Room, 727 Oak Street, Red Bluff, California. The Tehama County Transportation Commission is soliciting comments on the Unmet Transit Needs (a transportation need; that is currently not being met) that may exist within Tehama County. For a free ride to the public hearing call 3852877 or 385-BUSS by Friday, August 23, 2013. Barbara O'Keeffe Deputy Director Transportation Publish: July 19, 2013, August 13 and 23, 2013 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2013000245 The following person(s) is (are) doing business as: Your Money With Purpose 530 526-5014, 230 Kaer Ave., Red Bluff, CA 96080 Maria Russell 230 Kaer Ave. 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: Maria Russell Maria Russell This statement was filed with the County Clerk of Tehama County on 7/16/2013 BEVERLY ROSS Tehama County Clerk & Recorder Publish: July 19, 26, August 2, & 9, 2013 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2013000239 The following person(s) is (are) doing business as: GERBER BIBLE FELLOWSHIP 530 840-0087, 301 Samson Ave., Gerber, CA 96035 Gerber Bible Hall, Inc. 301 Samson Ave. Gerber, CA 96035 The registrant commenced to transact business under the fictitious business name or names listed above on N/A This business is conducted by: Corporation S/By: Christopher Dotson Christopher Dotson, Secretary This statement was filed with the County Clerk of Tehama County on 7/11/2013 BEVERLY ROSS Tehama County Clerk & Recorder Publish: July 19, 26, August 2 & 9, 2013 LEGAL NOTICE NOTICE OF PUBLIC LIEN SALE BUSINESS & PROFESSIONS CODE S21700 Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Section 21700-21716 of the Business & Professions Code, Section 2328 of the UCC,Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at public sale by competitive bidding on the 3rd day of August, 2013 at 11:30 a.m. on the premises where said property has been stored and which is located at American Self Storage located at 64 Mulberry Ave. Red Bluff, CA 96080 in Tehama County, State of California, the following: #017 George Babb:Grandfather clock, chest, golf clubs, household items and misc. #066 Shane Cooper: Bikes, couch, mattress, scooter, dressers, household items and misc. #092 Kendra Caito: Table and chairs, dressesr, pop a son chair, lamps, mirror, household items and misc. Purchases must be paid for in chash at the time of purchase. All purchased items sold as-is, where-is, and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party. CAll ahead to make sure sale is still scheduled. Contraband, or items subject to regulation or registration will not be transferred with the liened unit unless otherwise noted. Dated this 3rd day of August 2013 @11:30 a.m. Auctioneer: Forrest O'Brien California Storage Auctions CA Bond #001 04533207 (925) 679-8679 Publish: July 19 & 26, 2013 LEGAL NOTICE TRUSTEE'S SALE Trustee Sale No. 257641CA Loan No. 0696586957 Title Order No. 1111097 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/18/2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 7/26/2013 at 02:00 PM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11/02/2005, Book 2826, Page 369, Instrument 025389, of official records in the Office of the Recorder of TEHAMA County, California, executed by: WILLIAM J EGGERT AND MICHELE EGGERT, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, LONG BEACH MORTGAGE COMPANY, 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, 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: At the main entrance to the Tehama County Courthouse, 633 Washington St., Red Bluff, CA Legal Description: A PORTION OF THE SOUTHWEST QUARTER OF SECTION 8, TOWNSHIP 27 NORTH, RANGE 3 WEST, MOUNT DIABLO MERIDIAN, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE QUARTER CORNER BETWEEN SECTIONS 7 AND 8, TOWNSHIP 27 NORTH, RANGE 3 WEST, MOUNT DIABLO MERIDIAN; THENCE ALONG THE LINE THROUGH THE CENTER OF SECTION 8 RUNNING EASTERLY AND WESTERLY SOUTH 89 DEGREES 17' 10" EAST A DISTANCE OF 587.00 FEET TO THE DEEDED CENTERLINE OF ADOBE (WILCOX) ROAD, AS THE SAME IS DESCRIBED IN ARIGHT-OF-WAY DEED FROM VICARS TO COUNTY OF TEHAMA, RECORDED IN BOOK 135 OF OFFICIAL RECORDS AT PAGE 205; THENCE ALONG SAID DEEDED CENTERLINE OF SAID COUNTY ROAD, SOUTH 13 DEGREES 57' EAST, A DISTANCE OF 3 FEET; THENCE SOUTH 18 DEGREES 02' WEST, A DISTANCE OF 166 FEET; THENCE SOUTH 45 DEGREES 43' EAST A DISTANCE OF 222 FEET; THENCE SOUTH 84 DEGREES 16' EAST A DISTANCE OF 388 FEET; THENCE SOUTH 48 DEGREES 39' EAST A DISTANCE OF 280 FEET; THENCE SOUTH 58 DEGREES 03' EAST A DISTANCE OF 252 FEET THENCE SOUTH 55 DEGREES 42' EAST A DISTANCE OF 312 FEET; THENCE LEAVING SAID DEEDED CENTERLINE OF SAID COUNTY ROAD NORTH 55 DEGREES 10' 55" EAST A DISTANCE OF 42.40 FEET; THENCE NORTH 9 DEGREES 09' 52" EAST A DISTANCE OF 186.91 FEET; THENCE NORTH 23 DEGREES 25' 00" WEST A DISTANCE OF 65.00 FEET; THENCE NORTH 18 DEGREES 52' 31" EAST A DISTANCE OF 140.10 FEET; THENCE SOUTH 84 DEGREES 57' 33" EAST A DISTANCE OF 90.00 FEET; THENCE SOUTH 84 DEGREES 51' 23" EAST A DISTANCE OF 254.40 FEET; THENCE SOUTH 43 DEGREES 04' 46" EAST A DISTANCE OF 202.98 FEET TO THE TRUE POINT OF BEGINNING; THENCE SOUTH 25 DEGREES 13' 44" EAST A DISTANCE OF 119.55 FEET THENCE SOUTH 38 DEGREES 58' 32" WEST A DISTANCE OF 174.93 FEET TO A POINT AT THE EDGE OF SAID COUNTY ROAD, AS THE SAME NOW EXISTS; THENCE ALONG SAID EDGE OF COUNTY ROAD NORTH 70 DEGREES 52' 58" WEST A DISTANCE OF 68.10 FEET, AND SOUTH 86 DEGREES 15' 28" WEST A DISTANCE OF 103.54 FEET TO THE POINT OF BEGINNING OF A TANGENT CURVE HAVING A RADIUS OF 15 FEET, WHOSE RADIAL LINE AT SAID POINT OF BEGINNING BEARS SOUTH 3 DEGREES 44' 32" EAST FROM THE CENTER OF CURVATURE; THENCE LEAVING SAID EDGE OF COUNTY ROAD ALONG SAID CURVE THROUGH AN ANGLE OF 90 DEGREES 00' 00"; THENCE LEAVING SAID CURVE NORTH 3 DEGREES 44' 32" WEST A DISTANCE OF 53.10 FEET TO THE POINT OF BEGINNING OF A TANGENT CURVE HAVING A RADIUS OF 15 FEET, WHOSE RADIAL LINE AT SAID POINT OF BEGINNING BEARS SOUTH 86 DEGREES 15' 28" WEST FROM THE CENTER OF CURVATURE; THENCE ALONG SAID CURVE THROUGH AN ANGLE OF 46 DEGREES 11' 13" TO THE POINT OF BEGINNING OF A TANGENT REVERSE CURVE HAVING A RADIUS OF 50 FEET, WHOSE RADIAL LINE AT SAID POINT OF BEGINNING BEARS SOUTH 47 DEGREES 33' 19" EAST FROM THE CENTER OF CURVATURE; THENCE ALONG SAID CURVE THROUGH AN ANGLE OF 48 DEGREES 48' 26" TO A POINT; THENCE LEAVING SAID CURVE, NORTH 64 DEGREES 08' 15" EAST A DISTANCE OF 255.00 FEET TO THE TRUE POINT OF BEGINNING. Amount of unpaid balance and other charges: $414,711.52 (estimated) Street address and other common designation of the real property: 21710 WILCOX RD RED BLUFF, CA 96080 APN Number: 027-070-10-1 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 email; by face to face meeting. DATE: 6/25/2013 CALIFORNIA RECONVEYANCE COMPANY, as Trustee RIKKI JACOBS, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: www.lpsasap.com or 1-714730-2727 www.priorityposting.co m or 1-714-573-1965 www.auctio n.com or 1-800-280-2832 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 & Posting at (714) 730-2727, or visit the Internet Web site www.lpsas ap.com (Registration required to search for sale information) or Priority Posting & Publishing at (714) 573-1965 or visit the Internet Web site www.prioritypostin g.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 www.aucti on.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. P1047417 Publish: 7/5, 7/12, 07/19/2013 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 PUBLIC HEARING NOTICE IS HEREBY GIVEN, pursuant to Government Code section 25210.77a and Ordinance No. 1883, that on August 6, 2013 at 10:30 AM, or as soon thereafter as may be heard, in the Board Chambers located at 727 Oak St., County Administrative Building, Red Bluff, California, the Tehama County Board of Supervisors will conduct a public hearing to hear and consider all objections or protests to the report filed by the Road Commissioner regarding the amount of parcel charges for each parcel of real property within Tehama County Permanent Road Division 0602 (Bywood Drive) for fiscal year 2013-2014. That report specifies parcel charges (special assessments) of $188.23 upon each parcel of real property within Tehama County Permanent Road Division No. 0602 (Bywood Drive), for a total of $10,540.80 for the entire Permanent Road Division during fiscal year 2013-2014. At the conclusion of the hearing, the Board of Supervisors may adopt, review, change, reduce or modify any charge and shall make its determination upon each charge as described in the report and, thereafter, by Resolution, shall confirm the report. The charges set forth in the report, as confirmed, shall appear as a separate item on the tax bill for each parcel of real property within Tehama County Permanent Road Division No. 0602 (Bywood Drive). All interested persons are invited to attend the public hearing and be heard, and any interested person may file an objection or protest to the Road Commissioner's report. The Road Commissioner's report will be available at the Tehama County Clerk of the Board of Supervisors Office, 633 Washington St., Room 12, Red Bluff, California at least 14 days prior to the public hearing, and may also be obtained by contacting the Tehama County Public Works Department at (530) 385-1462, 9380 San Benito Ave., Gerber, California, 96035. Objections or protests may be filed and written comments may be delivered at or prior to the public hearing to the Tehama County Clerk of the Board of Supervisors Office, 633 Washington St., Room 12, County Courthouse, P.O. Box 250, Red Bluff, California, 96080. Publish: July 19 & 26, 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 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