Issue link: https://www.epageflip.net/i/15048
Friday, August 20, 2010 – Daily News – 5B Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices LEGAL NOTICE NOTICE OF APPOINTMENT IN LIEU OF ELECTION For the Governing Board Member Election to be held November 2, 2010 NOTICE IS HEREBY GIVEN that the following condition existed at the time this notice was sub- mitted to the newspaper for publication of the Governing Board Member Election to be held November 2, 2010: (A) The elective offices for which there were an insufficient number of nominees at the time this notice was submitted to the newspaper for publication are as follows: TWO 4 year terms for Governing Board Member with No Declara- tions of Candidacy being filed by the established deadline. BEND SCHOOL DISTRICT THREE 4 year terms for Govern- ing Board Member with Two Declarations of Candidacy being filed by the established dead- line. GERBER SCHOOL DISTRICT THREE 4 year terms for Govern- ing Board Member with No Dec- larations of Candidacy being filed by the established dead- line. ONE 2 year term for Governing Board Member with No Declara- tions of Candidacy being filed by the established deadline. MANTON JOINT UNION SCHOOL DISTRICT TWO 4 year terms for Governing Board Member with One Decla- ration of Candidacy being filed by the established deadline. REEDS CREEK SCHOOL DISTRICT TWO 4 year terms for Governing Board Member with One Decla- ration of Candidacy being filed by the established deadline. MINERAL ELEMENTARY SCHOOL DISTRICT (B) conditions relating to such elec- tive offices existed at 5:00 p.m. on the 83rd day prior to the day fixed for the Governing Board Member election and a petition signed by 10% of the voters or 50 voters, whichever is the smaller number, in the district, or division if elected by division, requesting that a Governing Board Members election be held for such offices has not been presented to the officer con- ducting the election, appoint- ment will be made as prescribed by Education Code Section 5328. That such condition or (C) That with respect to those offices for which there were no nominees, those persons who are registered voters residing within the respective district and who are otherwise qualified should contact: Bend School Dis- trict (527-4648), Gerber School District (385-1041), Manton School District (474-3167), Miner- al School District (595-3322), Reeds Creek School District (527-6006). For information re- garding how to apply to become a Governing Board Member, please contact the appropriate District Office. All applications must be submitted to the appro- priate District Office no later than September 30, 2010. Dated: August 18, 2010 Publish: August 20, 2010 LEGAL NOTICE BEVERLY ROSS, County Clerk ADVERTISEMENT FOR BIDS NOTICE IS HEREBY GIVEN THAT THE BOARD OF DIRECTORS, CORNING HEALTHCARE DIS- TRICT, of the County of Tehama, State of California, will receive bids for Janitorial services for the Meuser Memorial Health Center, (11,417 sf). Bids will be received at 145 Solano St., Corn- ing, CA. 96021, and shall be opened and publicly read aloud at the regularly scheduled Board meeting on August 30, 2010 at 6 pm. The job will involve after hours work in an office environ- ment with some medical rooms. All bidders are required to at- tend a pre-bid meeting to be held at 3 pm. Tuesday August 24th, at the office of the Corning Healthcare District, 145 Solano Street, Corning, CA. 96021. A Please allow one hour for meet- ing and walk through. Bidders must hold a valid commercial janitorial license, be bonded and insured. A packet describing the work can be obtained at the above address prior to or at the meeting. All bonds for this project must be issued by an Admitted Sure- ty, an insurance organization authorized by the Insurance Commissioner to transact busi- ness of Insurance in the State of California during this business year, in an amount not less than ten percent (10%) of the maxi- mum amount of the Bid. The check or bid bond shall be given as guarantee that the bidder shall execute the contract if it be awarded to him in conformity with the Contract Documents and shall provide the surety bond as specified therein within five (5) days after notification of the award of the contract to bid- der. It shall be mandatory upon the Contractor to whom a contract is awarded, and upon all subcontractors under him, to pay not less than the general prevailing rates of per diem wages to all workmen in the ex- ecution of the contract. Pur- suant to the provisions of the California State Labor Code, and Local Laws thereto applicable, the said Board of Directors has ascertained the prevailing rate of wages in the locality where this work is to be performed, for each craft and/or type of work- man or mechanic needed to per- form the work of this contract. General Prevailing Wage Rates shall be those rates pertaining to Tehama County as published by the Director of Industrial Re- lations pursuant to California Labor Code, Part 7, Chapter 1, Article 2, Sections 1770, 1773, and 1773.1. Copies of the Prevailing Wage Schedules may be obtained from the Division of Labor Sta- tistics and Research, P.O. Box 603, San Francisco, CA. 94101, (415) 972-8628. The bidder awarded this con- tract may elect to receive one hundred percent (100%) of pay- ments due under the contract from time to time without reten- tion of any portion of the pay- ment by the public agency, by dii i i f i depositing securities of equiva- lent value with the public agen- cy in accordance with the provi- sions of Section 4590 of the Gov- ernment Code. yp g y, y The Corning Healthcare District reserves the right to reject any or all bids or waive any defect or irregularity in bidding. Call 824-5451 for more informa- tion. Publish: Aug 6, 10, 13, 17, 20 & 23, 2010 LEGAL NOTICE The following person(s) is (are) doing business as: Daha Investments 530-570-7890, 345 Hickory St., Red Bluff, CA 96080 File No. 2010000247 STATEMENT FICTITIOUS BUSINESS NAME LEGAL NOTICE NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Tehama County Air Pollution Control District Board of Direc- tors will hold a public hearing on Tuesday, October 19, 2010 at 10:30 a.m., or as soon thereafter as may be heard, in the Board Chambers, 727 Oak Street, Red Bluff, California to consider adoption of proposed Regula- tion 2:11 D, Indirect Source Fee, to the Tehama County Air pollu- tion Control District Rules and Regulations. Victor Szanto 345 Hickory St Red Bluff, CA 96080 Evye Szanto 345 Hickory St Red Bluff, CA 96080 The registrant commenced to transact business under the fic- titious business name or names listed above on N/A This business is conducted by: husband and wife S/By: Evye Szanto Eve Szanto This statement was filed with the County Clerk of Tehama County on 8/16/2010 Publish: Aug 20, 27, Sept 3 & 10, 2010 BEVERLY ROSS Tehama County Clerk & Recorder LEGAL NOTICE The following person(s) is (are) doing business as: Little Country Store 530-736- 1619, 21931 Chimney Rock Dr,m Cottonwood, CA 96022 Kevil Kuchle File No. 2010000221 STATEMENT FICTITIOUS BUSINESS NAME 22029 Rainbow Ridge Pl Cottonwood, CA 96022 Alo Kuchle 22029 Rainbow Ridge Pl Cottonwood, CA 96022 The registrant commenced to transact business under the fic- titious business name or names listed above on N/A This business is conducted by: husband and wife S/By: Kevil Kuchle Kevil Kuchle This statement was filed with the County Clerk of Tehama County on 7/26/2010 Publish: July 30, Aug 6, 13 & 20, 2010 BEVERLY ROSS Tehama County Clerk & Recorder LEGAL NOTICE NOTICE OF TRUSTEE’S SALE T.S No. 1281238-14 APN: 031-010-10-1 TRA: 002001 LOAN NO: Xxxxxx5828 REF: Gee, Rodney IMPORTANT NOTICE TO PROPER- TY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 10, 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 September 15, 2010, at Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded April 14, 2006, as Inst. No. 2006-007998 in book XX, page XX of Official Records in the of- fice of the County Recorder of Tehama County, State of Califor- nia, executed by Rodney Gee, will sell at public auction to highest bidder for cash, cash- ier’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 associ- ation, savings association, or savings bank At the main en- trance to the tehama county courthouse 633 Washington Street Red Bluff, California, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property sit- uated in said County and State described as: Completely de- scribed in said deed of trust The street address and other com- mon designation, if any, of the real property described above is purported to be: 625 David Ave- nue Red Bluff CA 96080 The un- dersigned Trustee disclaims any liability 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: $298,185.93. 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. Regarding the prop- erty that is the subject of this notice of sale, the "mortgage loan servicer" as defined in civil code § 2923.53(k)(3), declares that it has obtained from the commissioner a final or tempo- rary order of exemption pur- suant to civil code section 2923.53 and that the exemption is current and valid on the date this notice of sale is recorded. the time frame for giving a no- tice of sale specified in civil code section 2923.52 subdivision (a) does not apply to this notice of sale pursuant to civil code sections 2923.52. For sales in- formation: Mon-Fri 9:00am to 4:00pm (619) 590-1221. Cal- Western Reconveyance Corpo- ration, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022- 9004 Dated: August 20, 2010. (R- 332368 08/20/10, 08/27/10, 09/03/10) 2:00pm, Cal-Western The purpose of proposed Regu- lation 2:11 D to the Tehama County Air Pollution Control Dis- trict Rules and Regulations is to reduce air emissions, specifical- ly particulate matter and ozone precursors, from mobile sources (i.e. vehicles) associated with new single and multifamily dwellings, commercial and in- dustrial structures, and similar indirect sources of emissions. Regulation 2:11 D establishes a fee structure for mitigation of air emissions for the residential and commercial/ industrial/ re- tail sectors, and provides for re- duction in the fee for approved alternative emission mitigation measures. Regulation 2;11 D also establishes a process to use col- lected fees on projects within Tehama County that would re- duce emissions of particulate matter and ozone precursors. Direct Staff has scheduled pre- sentations or workshops to dis- cuss Regulation 2:11 D as fol- lows: September 14, 10am or as soon thereafter as may be heard, In- formation presentation to the board of Directors occurring during the scheduled meeting of the tehama County Board of Su- pervisors, 727 Oak St, Red Bluff. September 20, 11am, Curtis Wet- ter Hall, Multipurpose room, 1740 Walnut St, Red Bluff September 20, 5pm, Corning City Council Chambers, 794 Third St, Corning September 27, 5pm, Red Bluff City Council Chambers, 555 Washington St, Red Bluff Copies of the proposed rule are available for viewing by the pub- lic at the Air Pollution Control District office located at 1750 Walnut Street, Red Bluff, CA. The proposed rule and staff report are also available online at www.tehcoapcd.net. Written views or comments may be sub- mitted to the District office (1750 Washington St, Red Bluff, CA 96080), attention Alan Abbs, Air Pollution Control Officer; or by calling (530) 527-3717 no later than October 14, 2010 at 5;00 p.m.; or may be delivered at or prior to the public hearing to the Tehama County Clerk of the Board of Supervisors, 633 Wash- ington Street, Rm. 12 Red Bluff, CA. Publish; August 20, September 3, 17 & October 15, 2010 BEVERLY ROSS, Clerk of the Board of Supervisors LEGAL NOTICE NOTICE OF TRUSTEE’S SALE TS No. 09-0139351 Title Order No. 4258581 Investor/Insurer No. 1682263502 APN No. 022-140-20-1 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/06/2002. 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 HERLINDO HERNANDEZ, A MARRIED MAN, dated 06/06/2002 and recorded 06/18/02, as Instrument No. 010348, in Book 2162, Page 056), of Official Records in the office of the County Recorder of Tehama County, State of Califor- nia, will sell on 09/10/2010 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: 14525 KINNEY AVENUE, 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 $178,744.42. 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: 12/19/2009 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# 3686529 08/13/2010, 08/27/2010 Sale Officer 08/20/2010, CHECK OUT THE✓✓✓✓ CLASSIFIED LEGAL NOTICE The following person(s) is (are) doing business as: JC Landscaping 530-838-8097, 4115 Woodson Ave, Corning, CA 96021 File No. 2010000250 STATEMENT FICTITIOUS BUSINESS NAME LEGAL NOTICE Jose A. Jimenez 4115 Woodson Ave Corning, CA 96021 Cindy M. Jimenez 4115 Woodson Ave Corning, CA 96021 The registrant commenced to transact business under the fic- titious business name or names listed above on N/A This business is conducted by: husband and wife S/By: Cindy M. Jimenez Cindy M. Jimenez This statement was filed with the County Clerk of Tehama County on 8/17/2010 Publish: Aug 20, 27, Sept 3 & 10, 2010 BEVERLY ROSS Tehama County Clerk & Recorder LEGAL NOTICE NOTICE OF TRUSTEE’S SALE Trustee Sale No. 10091676 . Loan No. 0015097397 Title Order No. 457557 APN 022020301 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED January 5, 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 PRO- CEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 2, 2010, at 02:00 PM, at the main entrance to the Tehama County Courthouse, 633 Washington Street, Red Bluff, CA,Power Default Services, Inc., as the duly appointed Trustee, under and pursuant to the pow- er of sale contained in that cer- tain Deed of Trust Recorded on January 14, 2005, as Instrument No. 000924 Book 2632 Page 113 of Official Records in the office of the Recorder of Tehama County, CA , executed by: MICHAEL DARLINGTON AND EVA M. DARLINGTON, HUSBAND AND WIFE, AS JOINT TENANTS, as Trustor, in favor of OPTION ONE MORTGAGE CORPORATION, A CALIFORNIA CORPORATION as Beneficiary, WILL SELL AT PUB- LIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain proper- ty situated in said County, Cali- fornia describing the land there- in as: AS MORE FULLY DESCRI- BED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street ad- dress and other common desig- nation, if any, of the real proper- ty described above is purported to be: 16380 HWY 36 W, 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. Said sale will be made without covenant or war- ranty, express or implied, re- garding title, possession, or en- cumbrances, to pay the remain- ing unpaid balance of the obli- gations secured by and pur- suant to the power of sale con- tained in that certain Deed of Trust (together with any modifi- cations thereto). The total amount of the unpaid balance of the obligations secured by the property to be sold and reason- able estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee‘s Sale is estimated to be $270,400.92 (Estimated), pro- vided, however, prepayment premiums, accrued interest and advances will increase this fig- ure prior to sale. Beneficiary‘s bid at said sale may include all or part of said amount. In addi- tion to cash, the Trustee will ac- cept a 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 speci- fied in Section 5102 of the Cali- fornia Financial Code and au- thorized to do business in Cali- fornia, or other such funds as may be acceptable to the trust- ee. In the event tender other than cash is accepted, the Trust- ee may withhold the issuance of the Trustee‘s Deed Upon Sale until funds become available to the payee or endorsee as a mat- ter of right. The property offered for sale excludes all funds held on account by the property re- ceiver, if applicable. DATE: Au- gust 13, 2010 POWER DEFAULT SERVICES, INC., Trustee By: Fi- delity National Title Company, its agent 17592 E. 17th Street, Suite 300, Tustin , CA 92780, 7145085100 By: Michael Busby, Authorized Signature The under- signed mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pur- suant to California Civil Code 2923.52(c) declares that the mortgagee, beneficiary or the mortgagee’s or beneficiary’s au- thorized agent has obtained an exemption from the state regu- lator that is current and valid and the additional 90 day period does not apply. This loan servicer has implemented a comprehensive loan modifica- tion program that meets the re- quirements of civil code section California Civil Code 2923.53. Re- garding the property that is the subject of this notice of sale, the "mortgage loan servicer" as de- fined in Civil Code 2923.53(k)(3) declares that it has obtained from the Commissioner a final or temporary order of exemp- tion pursuant to Civil Code sec- tion 2923.53 that is current and valid on the date this notice of sale is recorded. The time frame for giving a notice of sale speci- fied in Civil Code Section 2923.52 subdivision (a) does not apply to this notice of sale pursuant to Civil Code Sections 2923.52. Fi- delity National Title Company, as Agent for the mortgage loan servicer as defined under Cali- fornia Civil Code section 2923.53 (k)(3) By:Michael Busby, Author- ized Signature SALE INFORMA- TION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTO- MATED SALES INFORMATION PLEASE CALL 7142597850 ASAP# 3654733 08/13/2010, 08/20/2010, 08/27/2010 D NEWSAILY Website: RED BLUFF TEHAMACOUNTY T H E V O I C E O F T E H A M A C O U N T Y S I N C E 1 8 8 5 redbluffdailynews.com E-Mail: advertise@redbluffdailynews.com Trustee Sale No. 09-01156-5 DL Loan No. 9731715560 Title Order No. 090630405 APN 024-230-0211 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/28/2006. UN- LESS YOU TAKE ACTION TO PRO- TECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEED- INGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 9/10/2010, at 02:00 PM, at the main entrance to the Tehama County Courthouse, 633 Wash- ington St., Red Bluff, CA, Fidelity National Title Company, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on 07/05/2006, as Instrument No. 2006-013743 of Official Records in the office of the Recorder of Tehama County, CA, executed by: Richard B. Warren and Mar- garet Warren, husband and wife, as Trustor, in favor of Tri Coun- ties Bank as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful mon- ey of the United States, all paya- ble at the time of sale, that cer- tain property situated in said County, California describing the land therein as: SEE: "EXHIB- IT A" ATTACHED HERETO AND MADE A PART HEREOF EXHIBIT A LEGAL DESCRIPTION REF. NO. 09- 01156-5 DL PARCEL ONE: PARCEL BOF PARCEL MAP 77-144, AS THE SAME IS SHOWN ON THE MAP FILED IN THE TEHAMA COUNTY RECORDER’S OFFICE AUGUST 2,1977 IN BOOK 4 OF PARCEL MAPS AT PAGE 78 (BEING A POR- TION OF SECTION 34, TOWNSHIP 27 NORTH, RANGE 4 WEST, MOUNT DIABLO MERIDIAN, AC- CORDING TO THE OFFICIAL PLAT THEREOF). PARCEL TWO: AN EX- CLUSIVE EASEMENT FOR WATER LINE AND WELL PURPOSES WITH THE SOLE RIGHTS TO REMOVE WATER FROM THE EXISTING WELL; AND THE EXCLUSIVE EASEMENT TO THE EXISTING WELL, WELLSITE, PUMPING PLANT, PIPELINES AND APPUR- TENANT POWER LIENS AND INCI- DENTS THERETO; AND AN EXCLU- SIVE EASEMENT FOR INGRESS AND EGRESS FOR THE MAINTE- NANCE, REPAIR, REMOVAL, RE- PLACEMENT, INSTALLATION AND OPERATION OF SAID WELL AND ITS APPURTENANCES. SAID SOLE RIGHTS AND EXCLUSIVE EASE- MENTS SHALL BE APPURTENANT TO PARCEL B OF PARCEL MAP 77- 144 FILED IN THE TEHAMA COUN- TY RECORDER’S OFFICE AUGUST 2, 1977 IN BOOK 4 OF PARCEL MAPS AT PAGE 78. ALL COSTS OF ANY MAINTENANCE, REPAIR, RE- MOVAL, REPLACEMENT, INSTAL- LATION AND OPERATION OF SAID WELL TO BE BORNE BY THE OWNER OR OWNERS OF SAID PARCEL B. SAID EXCLUSIVE EASEMENT LIES WITHIN PARCEL AOF SAID PARCEL MAP 77-144, AND IS FURTHER DESCRIBED AS FOLLOWS: BEGINNING AT A POINT NORTHERLY 08 DEGREES 01’ 39" EAST 69.55 FEET FROM THE MOST SOUTHERLY TERMI- NUS OF THE LINES SEPARATING PARCELS A ND B OF PARCEL MAP 77-144 FILED IN THE TEHAMA COUNTY RECORDERS’ OFFICE AU- GUST 2, 1977 IN BOOK A OF PAR- CEL MAPS AT PAGE 78; THENCE SOUTH 42 DEGREES 07’ 51 WEST 86.09 FEET; THENCE SOUTH 02 DEGREES 14’ EAST 7.41 FEET; THENCE SOUTH 87 DEGREES 46’ WEST 12.00 FEET; THENCE NORTH 02 DEGREES 14’ WEST 12.00 FEET; THENCE NORTH 87 DEGREES 46’ EAST 2.50 FEET; THENCE NORTH 42 DEGREES 07’ 51’ EAST 104.23 FEET TO A POINT ON THE LINE SEPARATING SAID PARCELS A AND B; THENCE SOUTH 08 DEGREES 01’ 39" WEST ALONG SAID LINE 17.84 FEET TO THE POINT OF BEGINNING. The property heretofore described is being sold "as is" The street ad- dress and other common desig- nation, if any, of the real proper- ty described above is purported to be: 19705 Live Oak Road, Red Bluff, CA The undersigned Trustee disclaims any liability for any incorrectness of the street address and other com- mon designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding ti- tle, possession, or encumbran- ces, to pay the remaining unpaid balance of the obligations se- cured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). The total amount of the unpaid balance of the obligations se- cured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publica- tion of this Notice of Trustee’s Sale is estimated to be $320,434.76 (Estimated), provid- ed, however, prepayment premi- ums, accrued interest and ad- vances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a 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 speci- fied in Section 5102 of the Cali- fornia Financial Code and au- thorized to do business in Cali- fornia, or other such funds as may be acceptable to the trust- ee. In the event tender other than cash is accepted, the Trust- ee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a mat- ter of right. The property offered for sale excludes all funds held on account by the property re- ceiver, if applicable. DATE 8/16/2010 Fidelity National Title Company, Trustee 09-01156-5DL 3075 Prospect Park Dr., Ste 100 Rancho Cordova, CA 95670 916- 636-0114 Vickie Levas, Author- ized Signature Regarding the property that is the subject of this notice of sale, the "mort- gage loan servicer" as defined in Civil Code § 2923.53(k)(3) de- clares that it has not obtained from the Commissioner a final or temporary order of exemp- tion pursuant to Civil Code sec- tion 2923.53 that is current and valid on the date this notice of sale is recorded. The time frame for giving a notice of sale speci- fied in Civil Code Section 2923.52 subdivision (a) does not apply to this notice of sale. Fidelity Na- tional Title Company, as Agent for the mortgage loan servicer as defined under California Civil Code section 2923.53 (k)(3) Vick- ie Levas, Authorized Signature SALE INFORMATION CAN BE OB- TAINED ON LINE AT www.priorityposting.com AUTO- MATED SALES INFORMATION PLEASE CALL 714-573-1965 P736639 8/20, 8/27, 09/03/2010