Issue link: https://www.epageflip.net/i/28023
8B – Daily News – Tuesday, March 29, 2011 Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices LEGAL NOTICE The following person(s) is (are) doing business as: The Inn at Rolling Hills 530-824- 8300, 2645 Barham Ave, Conring, CA 96021 File No. 2011000074 STATEMENT FICTITIOUS BUSINESS NAME LEGAL NOTICE Seeking the Heirs of Thomas Calvin and Joyce L. Smith. Please call Wolf Energy Inc. at 866-699-9782 Amador Homes, LLC 150 W. G St/ PO Box 2507 Los Banos, Ca 93635 The registrant commenced to transact business under the fic- titious business name or names listed above on Feb 19, 2011 This business is conducted by: limited liability company S/By: Martha Sanchez Martha Sanchez, managing Part- ner This statement was filed with the County Clerk of Tehama County on 3/4/2011 Publish: Mar 8, 15, 22 & 29, 2011 LEGAL NOTICE FICTITIOUS BUSINESS NAME The following person(s) is (are) doing business as: EZ Solutions 530-529-5471, 2515 Oriole Dr, Red Bluff, CA 96080 Chris Clemons 2515 Oriole Dr 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: an individual File No. 2011000066 STATEMENT S/By: Chris Clemons Chris Clemons This statement was filed with the County Clerk of Tehama County on 2/25/2011 Publish: Mar 22, 29, Apr 5 & 12, 2011 BEVERLY ROSS Tehama County Clerk & Recorder LEGAL NOTICE James Frederick Vondracek FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA COUNTY OF TEHAMA PETITION OF: ______________________/ TO ALL INTERESTED PERSONS: Petitioner, James Frederick Vondracek, filed a petition with this court for a decree changing names as follows: James Freder- ick Parkman to James Frederick Vondracek 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: 64808 Date: 4/25, 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: Mar 09 201111 Publish: Mar 15, 22, 29, & Apri 5 2011 S/By: Jonathan W. Skillman JUDGE OF THE SUPERIOR COURT 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 BEVERLY ROSS Tehama County Clerk & Recorder nancy@wolfenergy.com Publish: Mar 22, 29, Apr 5 & 12, 2011 or 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. 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 LEGAL NOTICE The following person(s) is (are) doing business as: Allstar Plumbing 530-736-5734, 16650 Rancho Tehama Rd, Corn- ing, CA 96022 File No. 2011000073 STATEMENT FICTITIOUS BUSINESS NAME Lewis B. Maplesden 16650 Rancho Tehama Corning, CA 96021 The registrant commenced to transact business under the fic- titious business name or names listed above on 3/4/2011 This business is conducted by: an individual S/By: Lewis B. Maplesden Lewis B. Maplesden This statement was filed with the County Clerk of Tehama County on 3/4/2011 Publish: Mar 8, 15, 22 & 29, 2011 LEGAL NOTICE The following person(s) is (are) doing business as: Lake Hemet Recreation Compa- ny 2150 Main St Ste 5, Red Bluff, CA 96080 File No. 2011000064 STATEMENT FICTITIOUS BUSINESS NAME Urban Park Concessionaires 2150 Main St Ste 5 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: a corporation S/By: Michele Silva Lane Michele Silva Lane, Controller This statement was filed with the County Clerk of Tehama County on 2/25/2011 Publish: Mar 8, 15, 22 & 29, 2011 LEGAL NOTICE BEVERLY ROSS Tehama County Clerk & Recorder BEVERLY ROSS Tehama County Clerk & Recorder email LEGAL NOTICE NOTICE OF TRUSTEE’S SALE Trustee Sale No.: 20100187433222 Title Order No.: 100547861 FHA/VA/PMI No.: 0066780651 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/26/07. 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- CEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appoint- ed Trustee under and pursuant to Deed of Trust Recorded on 04/04/07, as Instrument No. 2007006168 of official records in the office of the County Record- er of TEHAMA County, State of California. EXECUTED BY: DOYLE W. ABLES, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, TS# 10-1587 NOTICE OF TRUST- EE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED: 5/3/06. UNLESS YOU TAKE AC- TION TO PROTECT YOUR PROP- ERTY, IT MAY BE SOLD AT A PUB- LIC SALE. IF YOU NEED AN EX- PLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAW- YER. A public auction sale to the highest bidder for cash, cash- ier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or fed- eral savings and loan associa- tion, or savings association, or savings bank specified in Sec- tion 5102 of the Financial Code and authorized to do business in this state will be held by the du- ly appointed agent for the trust- ee. The sale will be made, but without covenant or warranty, express or implied, regarding ti- tle, possession, or encumbran- ces, to satisfy the obligation se- cured by the Deed of Trust, with interest thereon and late charg- es thereon, as provided. The un- dersigned agent for the Trustee disclaims any liability for any in- correctness of the property ad- dress or other common designa- tion, if any shown herein. Trustor: Mary H. Luera, a mar- ried woman as her sole and sep- arate property Recorded 5/5/06 as Instrument No. 2006009625 of Official Records in the office of the Recorder of Tehama County, California, Date of Sale: Tues- day, April 6, 2011 at 2:00 p.m. Place of Sale: The front entrance to the county courthouse, 633 Washington Street Red Bluff, CA 96080 The common designation of the property is purported to be: Vacant Land known as 10 Agua Verdi Drive, Red Bluff, CA 96080 EXHIBIT "A" THE LAND RE- FERRED TO HEREIN BELOW IS SITUATED IN THE UNINCORPO- RATED AREA, COUNTY OF TEHAMA, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: Parcel One: Lot 1, of Rio Ranch Estates Unit No. 1, Tract No. 85- 1004, as shown on the map filed in the office of the Tehama County Recorder, November 27, 1991 in Book W of Maps, at pa- ges 206 through 211. Parcel Two: Private roadway and utility easements over, under and across Aqua Verdi Drive and Rio Ranch Road as shown on the map of Rio Ranch Estates Unit No, 1, Tract No. 85-1004, filed in the office of the Tehama County Recorder, November 27, 1991 in Book W of Maps, at pages 206 through 211. Directions to the property may be obtained pur- suant to a written request sub- mitted to the Beneficiary within 10 Days of the first publication of this notice to the Trustee to the address listed below APN#: 039-380-01 Estimated opening bid: $71,992.30 The total amount secured by said instrument as of the time of initial publication of this notice is stated above, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses and advances at the time of initial publication of this notice. The mortgagee, benefi- ciary or authorized agent was not required to comply with Cal- ifornia Civil Code Section 2923.5, because the real property is not an owner occupied single family residence. DATE: 3/1/11 FORE- CLOSURE SPECIALISTS LLC, 6392 Westside Rd Ste. C Redding, CA 96001 530-246-2727 Charlene Van Dresar, Trustee Sale Officer Foreclosure Specialists, LLC, is assisting the Beneficiary in col- lecting a debt. Any and all infor- mation obtained may be used for that purpose. TAC: 929793 PUB: 3/15 3/22 3/29. CHECK/CASH EQUIVALENT or other form of payment author- ized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: April 18, 2011 TIME OF SALE: 02:00 PM PLACE OF SALE: At the main entrance to the Tehama County Courthouse at 633 Washington Street, Red Bluff, CA. STREET ADDRESS and other common designation, if any, of the real property descri- bed above is purported to be: 11941 FOOTHILL ROAD, RED BLUFF, CA 96080. APN# 043 100 041 The undersigned Trustee disclaims any liability for any in- correctness of the street ad- dress and other common desig- nation, if any, shown herein. Said sale will be made, but with- out covenant or warranty, ex- pressed or implied, regarding ti- tle, possession, or encumbran- ces, to pay the remaining princi- pal sum of the note(s) secured by said Deed of Trust, with inter- est thereon, as provided in said note(s), advances, 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. The total amount of the unpaid balance of the obligation se- cured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $204,517.11. The beneficiary under said Deed of Trust heretofore executed and delivered to the under- signed a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The under- signed caused said Notice of De- fault and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION, INC. 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916 -9 39 -0 77 2, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT- ING AS A DEBT COLLECTOR AT- TEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PUR- POSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 03/22/11 NPP0178523 03/29/11, 04/05/11, 04/12/11 CASHIER’S CHECK OUT THE✓✓✓✓ CLASSIFIED LEGAL NOTICE NOTICE OF TRUSTEE’S SALE TS No. 10-0160702 Title Order No. 100749188 Investor/Insurer No. 4004997967 APN No. 024-270-23-1 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/15/2006. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by GREGORY DYRK POSEY AND LAUREL POSEY, MARRIED TO EACH OTHER, dated 06/15/2006 and recorded 06/15/06, as Instrument No. 2006- 012436, in Book , Page ), of Official Records in the office of the County Recorder of Tehama County, State of California, will sell on 04/12/2011 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, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 2055 STONYBROOK DR, RED BLUFF, CA, 96080. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other com- mon designation, if any, shown herein. The total amount of the unpaid balance with interest 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 $172,200.69. 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: 03/15/2011 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 Trust- ee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collec- tor attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# FNMA3925290 03/22/2011, 03/29/2011 03/15/2011, 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 LEGAL NOTICE NOTICE OF TRUSTEE’S SALE TS No. 10-0162246 Title Order No. 100755554 Investor/Insurer No. 1699845820 APN No. 031-300-491 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/08/2005. 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 WIFE AND HUSBAND AS JOINT TEN- ANTS., dated 09/08/2005 and re- corded 09/16/05, as Instrument No. 021605, in Book 2794, Page 584), of Official Records in the office of the County Recorder of Tehama County, State of Califor- nia, will sell on 04/12/2011 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: 1395 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 $210,707.62. 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: 03/15/2011 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: Trust- ee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collec- tor attempting to collect a debt. Any information obtained will be used for that purpose.ASAP# FNMA3922014 03/22/2011, 03/29/2011 RED BLUFF 03/15/2011, D NEWSAILY Website: 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 LEGAL NOTICE ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA COUNTY OF TEHAMA PETITION OF: Dana A. Ferrill FOR CHANGE OF NAME ______________________/ TO ALL INTERESTED PERSONS: Petitioner, Dana A. Ferrill, filed a petition with this court for a de- cree changing names as follows: Dana A. Ferrill to Morningstar Wolf 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: 64733 Date: Apr 4, 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: 2-18-11 S/By: John J. Garaventa JUDGE OF THE SUPERIOR COURT Publish: Mar 3, 10, 17, 24 & 29, 2011 LEGAL NOTICE TS No. T10-71541-CA / APN: 006- 300-28-1 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UN- DER A DEED OF TRUST DATED 5/12/2003. 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. A public auction sale to the highest bidder for cash, Cashier’s Check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings as- sociation, or savings bank speci- fied in section 5102 of the Finan- cial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest con- veyed to and now held by the trustee in the hereinafter descri- bed property under and pur- suant to a deed of trust descri- bed below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the re- maining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, inter- est thereon, 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. Pursuant to California Civil Code Section 2923.54 the under- signed, on behalf of the benefi- ciary, loan servicer, or author- ized agent, declares as follows: [X] The mortgage loan servicer has obtained from the commis- sioner a final or temporary order of exemption pursuant to Sec- tion 2923.53 that is current and valid on the date the notice of sale is filed and [X] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not ap- ply pursuant to Section 2923.52 or 2923.55 Trustor: John Earl Dobson, and Linda Dobson wife and husband, as joint tenants Duly Appointed Trustee: CR Title Services, Inc. c/o Pite Duncan, 4375 Jutland Drive, Suite 200, San Diego, CA 92117 877-576-0472 Re- corded 05/22/2003 as Instrument No. 009706 in book 2304, page 427 of Official Records in the of- fice of the Recorder of Tehama County, California, Date of Sale: 4/19/2011 at 02:00 PM Place of Sale: At the main entrance to the Tehama County Courthouse, 633 Washington St., Red Bluff, CA Amount of unpaid balance and other charges: $237,987.12 Street Address or other common designation of real property: 18350 Shelter Haven Court Cot- tonwood, CA 96022 A.P.N.: 006- 300-28-1 Legal Description: As more fully described in said Deed of Trust The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the loca- tion of the property may be ob- tained by sending a written re- quest to the beneficiary within 10 days of the date of first publi- cation of this Notice of Sale. The Trustee shall incur no liability for any good faith error in stat- ing the proper amount of unpaid balances and charges. For sales information please contact Pri- ority Posting and Publishing at www.priorityposting.com (714) 573-1965 Reinstatement Line: 3/29/2011 CR Title Services, Inc 1000 Technology Drive, MS-314 O’Fallon MO 63368 Penny White, Trustee Specialist Federal Law requires us to notify you that we are acting as a debt collector. If you are currently in a bankrupt- cy or have received a discharge in bankruptcy as to this obliga- tion, this communication is in- tended for informational pur- poses only and is not an attempt to collect a debt in violation of the automatic stay or the dis- charge injunction. P816642 3/29, 4/5, 04/12/2011 877-576-0472 Date: or