Issue link: https://www.epageflip.net/i/27794
8B – Daily News – Friday, March 25, 2011 Legal Notices Legal Notices Legal Notices Legal Notices LEGAL NOTICE RED BLUFF JOINT UNION HIGH SCHOOL DISTRICT NOTICE TO CONTRACTORS Red Bluff Joint Union high School District invites all licensed con- tractors to submit the name of their firm to the District for in- clusion on the District’s list of qualified bidders for the 2011 calendar year. The contractor should provide the name and address to which a Notice to Contractors or Proposal should be mailed, a telephone number at which the contractor may be reached, the type of work in which the contractor is interest- ed and currently licensed to do (earthwork, pipelines, electrical, painting, general building, etc.), together with the class of con- tractor’s license(s) held and contractor license number(s). Mail to Joe Kittle, Red Bluff Joint Union High School District, P.O. Box 1507, Red Bluff, CA 96080. Publish; March 18 & 25, 2011 LEGAL NOTICE ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA COUNTY OF TEHAMA PETITION OF: Paulette Geveden FOR CHANGE OF NAME ______________________/ TO ALL INTERESTED PERSONS: Petitioner, Paulette Geveden, filed a petition with this court for a decree changing names as follows: Samuel Gary Blanchette to Samuel Gary Geveden 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 CASE NUMBER: 64822 LEGAL NOTICE The following person(s) is (are) doing business as: AT&T Authorized Retailer 530- 680-2985, 10 Gilmore Road Suite B, Red Bluff, CA 96080 NorCal Wireless Inc. 692 Mangrove Ave Chico, CA 95926 The registrant commenced to transact business under the fic- titious business name or names listed above on Jan 1, 2011 This business is conducted by: an individual File No. 2011000098 STATEMENT FICTITIOUS BUSINESS NAME S/By: James Ly Brand James Ly Brand, President This statement was filed with the County Clerk of Tehama County on 3/22/2011 Publish: Mar 25, Apr 1, 8 & 15, 2011 BEVERLY ROSS Tehama County Clerk & Recorder LEGAL NOTICE The following person(s) is (are) doing business as: Hooker Creek Boarding, 16590 Heitman Rd, Cottonwood, CA 96022 File No. 2011000068 STATEMENT FICTITIOUS BUSINESS NAME Legal Notices Legal Notices LEGAL NOTICE The following person(s) is (are) doing business as: Fast Wheels Bike Shop 530-529- 1388, 233 Main Street, Red Bluff, CA 96080 File No. 2011000076 STATEMENT FICTITIOUS BUSINESS NAME Legal Notices Legal Notices LEGAL NOTICE Opening for Director of El Cami- no Irrigation District, boundaries for District 1: west side of Hwy 99 west, east side of El Camino Ave., north side Reno Ave, south side of Chard Ave. Must live in this area of the division. Alfredo Falcon Avila 22673 Fisher Rd Red Bluff, CA 96080 Tandra Sue Avila 22672 Fisher Rd Red Bluff, CA 96080 The registrant commenced to transact business under the fic- titious business name or names listed above on 10-30-05 This business is conducted by: husband & wife S/By: Tandra S. Avila Tandra S. Avila This statement was filed with the County Clerk of Tehama County on 3/8/2011 Publish: Mar 11, 18, 25 & Apr 1, 2011 BEVERLY ROSS Tehama County Clerk & Recorder LEGAL NOTICE The Red Bluff Union Elementary School District is seeking bids for the Metteer Roofing Project. Warren Peterson 16950 Heitman Rd Cottonwood, CA 96022 Stephanie Peterson 16950 Heitman Rd 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 & wife Date: April 25, 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: 3-11-11 Publish: Mar 18, 25, Apr 1 & 8, 2011 S/By: Jonathan W. Skillman JUDGE OF THE SUPERIOR COURT LEGAL NOTICE NOTICE OF PETITION TO ADMINISTER ESTATE OF ARNOLD HAYWOOD HARRIS CASE NUMBER: PR14650 To all heirs, beneficiaries, cred- itors, and contingent creditors of Arnold Haywood Harris and persons who may otherwise be interested in the will or estate, or both: A petition has been filed by: David R. Nicols, Tehama County Public Administrator in the Superior Court of California, County of Tehama, requesting that David R. Nicols, Tehama County Public Administrator, be appointed as personal represen- tative to administer the estate of Arnold Haywood Harris. The Petition Requested authori- ty to administer the estate un- der the Independent Administra- tion of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal represen- tative will be required to give notice to interested persons un- less they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be. The Petition is set for hearing in Department 2 of the SUPERIOR COURT OF CALIFORNIA, COUNTY OF TEHAMA at 445 Pine Street, Red Bluff, CA 96080 on April 11, 2011 Time 1:30 p.m. Dept. 2. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objec- tions with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a con- tingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative ap- pointed by the court within four months from the date of first is- suance of letters as provided in Section 9100 of the California Probate Code. 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 interest- ed in the estate, you may re- quest special notice of the filing of of an inventory and appraisal of estate assets or of any peti- tion or account as provided in Section 1250 of the California Probate Code. Attorney for the petitioner: Tehama County Administrator, David R. Nichols William James Murphy, Tehama County Councel 727 Oak Street Red Bluff, CA 96080 (530) 527-9252 Publish: Mar 22, 25 & 29, 2011 S/By: Warren W. Peterson Warren W. Peterson This statement was filed with the County Clerk of Tehama County on 3/1/2011 Publish: Mar 18, 25, Apr 1 & 8, 2011 BEVERLY ROSS Tehama County Clerk & Recorder LEGAL NOTICE NOTICE OF TRUSTEE’S SALE TS No. 10-0164611 Title Order No. 100768498 Investor/Insurer No. 1698791306 APN No. 031-300-43 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/09/2005. 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 CHRISTINE E. SAMP- SON AND JOACHIM HAFNER, dat- ed 05/09/2005 and recorded 05/17/05, as Instrument No. 010801, in Book 2707, Page 053), of Official Records in the office of the County Recorder of Tehama County, State of Califor- nia, will sell on 04/15/2011 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: 1440 DONITA DRIVE, 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 $211,725.75. 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: 03/18/2011 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# FNMA3931840 03/18/2011, 04/01/2011 Sale Officer 03/25/2011, LEAGAL NOTICE The starting date on this project will be June 13, 2011 with a com- pletion date no later than Au- gust 1, 2011. A pre-bidding conference shall be held on March 28, 2011 at 1:30 p.m. at Metteer Elementary School during which time the specifications and project shall be reviewed for all potential bid- ders. The conference shall be held one time only, and those not present will be ineligible for submission of a quotation. Bids are to be sent to the Dis- trict Office in care of William McCoy, Superintendent, Red Bluff Union Elementary School District, 1755 Airport Boulevard, Red BLuff, CA 96080 by 3:00 p.m. on April 5, 2011. The Bids will be reviewed at that time at the Dis- trict Office. Contractors who wish to be present are welcome. Successful contractors in the bid process will be required to present the following informa- tion: proof of general liability and automobile insurance, WOrker’s Compensation (if you have employees), a perform- ance bond, a copy of your con- tractor’s license with the expira- tion date and a city business li- cense. This project is a prevailing wage project. Publish: March 18 & 25, 2011 LEGAL NOTICE NOTICE OF PETITION TO ADMINISTER ESTATE OF SARA LEE STECKER CASE NUMBER: PR14651 To all heirs, beneficiaries, cred- itors, and contingent creditors of Sara Lee Secker and persons who may otherwise be interest- ed in the will or estate, or both: A petition has been filed by: Da- vid R. Nichols, Tehama County Public Administrator in the Su- perior Court of California, Coun- ty of Tehama, requesting that David R. Nichols, Tehama County Public Administrator, be ap- pointed as personal representa- tive to administer the estate of Sara Lee Stecker. The Petition Requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court appro- val for many actions taken in connection with the estate. However, before taking certain actions, the personal represen- tative will be required to give notice to interested persons un- less they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be. The Petition is set for hearing in Department 2 of the SUPERIOR COURT OF CALIFORNIA, COUNTY OF TEHAMA at 445 Pine Street, Red Bluff, CA 96080 on April 11, 2011 Time 1:30 p.m. Dept. 2. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objec- tions with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a con- tingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative ap- pointed by the court within four months from the date of first is- suance of letters as provided in Section 9100 of the California Probate Code. 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 interest- ed in the estate, you may re- quest special notice of the filing of of an inventory and appraisal of estate assets or of any peti- tion or account as provided in Section 1250 of the California Probate Code. Attorney for the petitioner: Tehama County Administrator, David R. Nichols William James Murphy, Tehama County Counsel 727 Oak Street Red Bluff, CA 96080 (530) 527-9252 Publish: Mar 22, 25 & 29, 2011 Send letter to office by April 4, 2011 to: Publish: Mar 25, 26, 28, 29. 30 & 31, 2011 Atten: ECID Board of Directors 8451 Hwy 99W Gerber, CA 96035 Classified Ads Sell!! Call 527-2151 Legal Notices Legal Notices Legal Notices Legal Notices PUBLISH DATES: March 23, 24 & 25, 2011