Red Bluff Daily News

July 04, 2011

Issue link: https://www.epageflip.net/i/35639

Contents of this Issue

Navigation

Page 9 of 11

4B Daily News – Monday, July 4, 2011 pp LEGAL NOTICE The following person(s) is (are) doing business as: Firehouse Pizza 530-312-0791, 734 Main St, Red Bluff, CA 96080 Vincent Simon Torres P.O. Box 27/80 Damon Ave 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. 2011000179 STATEMENT FICTITIOUS BUSINESS NAME S/By: Vincent Torres Vincent Torres This statement was filed with the County Clerk of Tehama County on 6/9/2011 Publish: Jun 13, 20, 27 & Jul 4 2011 BEVERLY ROSS Tehama County Clerk & Recorder LEGAL NOTICE PUBLIC HEARING NOTICE NOTICE IS HEREBY GIVEN that the Tehama County Planning Commission will hold a public hearing commencing on Thurs- day, July 14, 2011 at 9:00 a.m. at the Tehama County Courthouse Annex, Conference Room "E", 444 Oak Street, Red Bluff, Cali- fornia Support our classrooms, keep kids reading. DONATE YOUR VACATION newspaper dollars to the Newspaper In Education Program HELP OUR CHILDREN presentation/workshop) and continuing on Thursday, July 21, 2011 at 9:00 a.m. or as soon thereafter as may be heard in the Board of Supervisors Cham- bers, Administration Building, 727 Oak Street, Red Bluff, Cali- fornia (for other presentations, deliberation, and decision) on the item(s) below. All interested persons are invited to appear and to be heard at said hearing. Please be advised if you chal- lenge one of the item(s) below in court, you may be limited to raising only those issues you or someone else raised at the pub- lic hearing described in this no- tice, or in written correspond- ence delivered to the Tehama County Planning Department at, or prior to, the public hearing. (for staff USE PERMIT #11-05; JOHN M HAMM, ETAL (OWNER). TO ES- TABLISH A CARETAKER UNIT FOR AGRICULTURAL SUPPORT PUR- POSES ON A 6.29 ACRE PARCEL IN AN EA-B:827; EXCLUSIVE AGRI- CULTURAL - SPECIAL BUILDING SITE COMBINING (827,000 SQ. FT. , 19.0 ACRE MINIMUM) ZONING DISTRICT. THE SITE IS LOCATED IN THE CAPAY AREA ON THE SOUTH SIDE OF POST AVENUE, APPROXIMATELY 500 FEET EAST OF THE FOURTH AVENUE / POST AVENUE INTERSECTION. APN: 091-200-48. 6.29 ACRES. PUBLISH: July 4, 2011 LEGAL NOTICE For more details call Circulation Department (530) 527-2151 D NEWSAILY 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 PHONE: (530) 527-2151 FAX: (530) 527-5774 545 Diamond Avenue • P.O. Box 220 • Red Bluff, CA 96080 NOTICE OF TRUSTEE’S SALE TS #: CA-11-432755-VF Order #: 110147087-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/28/2007. 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 bid- der for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal sav- ings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and author- ized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warran- ty, expressed or implied, regard- ing title, possession, or encum- brances, to pay the remaining principal sum of the note(s) se- db h d f i h cured by the Deed of Trust, with interest and late charges there- on, as provided in the note(s), advances, under the terms of the Deed of Trust, interest there- on, 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. BENE- FICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JEFFREY WARREN AND CATHERINE WARREN Re- corded: 4/4/2007 as Instrument No. 2007006141 in book xxx , page xxx of Official Records in the office of the Recorder of TEHAMA County, California; Date of Sale: 7/18/2011 at 2:00:00 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: $175,931.77 The purported prop- erty address is: 630 NICKLAUS AVE RED BLUFF, CA 96080 Asses- sor’s Parcel No. 035-460-89 The undersigned Trustee disclaims any liability for any incorrect- ness of the property address or other common designation, if any, shown herein. If no street address or other common desig- nation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein di- rections to the location of the property may be obtained with- in 10 days of the date of first publication of this Notice of Sale by sending a written request to Bank of America 475 Crosspoint Parkway Getzville NY 14068 Pur- suant to California Civil Code §2923.54 the undersigned, on be- half of the beneficiary, loan servicer or authorized agent, de- clares as follows: [1] The mort- gage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [2] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not ap- ply pursuant to Section 2923.52. If the Trustee is unable to con- vey title for any reason, the suc- cessful bidder’s sole and exclu- sive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 or Login to: www.priorityposting.com Re- instatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been dis- charged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is inten ded to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PUR- POSE. As required by law, you are hereby notified that a nega- tive credit report reflecting on your credit record may be sub- mitted to a credit report agency if you fail to fulfill the terms of your credit obligations. IDSPub #0004884 6/27/2011 7/4/2011 7/11/2011 ( ) LEGAL NOTICE The following person(s) is (are) doing business as: G& P Aero 530-638-6770, 18969 Jib Court, Cottonwood, CA 96022 Patricia L. Payne 18969 Jib Ct File No. 2011000177 STATEMENT FICTITIOUS BUSINESS NAME Classified Ads Sell!! Call 527-2151 Website: redbluffdailynews.com E-Mail: advertise@redbluffdailynews.com Cottonwood, CA 96022 The registrant commenced to transact business under the fic- titious business name or names listed above on 6/8/2011 This business is conducted by: an individual S/By: Patricia L. Payne Patricia L. Payne This statement was filed with the County Clerk of Tehama County on 6/9/2011 Publish: Jun 13, 20, 27 & Jul 4, 2011 BEVERLY ROSS Tehama County Clerk & Recorder LEGAL NOTICE The following person(s) is (are) doing business as: Elliott’s Janitoral Service 530- 528-2525, 16777 Billy Ln, Red Bluff, CA 96080 File No. 2011000176 STATEMENT FICTITIOUS BUSINESS NAME William Michael Sharpe 16777 Billy Ln 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 S/By: William M Sharpe William M Sharpe This statement was filed with the County Clerk of Tehama County on 6/8/2011 Publish: Jun 13. 20, 27 & Jul 4, 2011 BEVERLY ROSS Tehama County Clerk & Recorder LEGAL NOTICE The following person(s) is (are) doing business as: Scoops 530-528-1698, 905 Walnut St, Red Bluff, CA 96080 Frank Ferreira 22151 Manor Ln Red Bluff ,CA 96080 Michelle Ferreira 22151 Manor Ln Red Bluff, CA 96080 The registrant commenced to transact business under the fic- titious business name or names listed above on 6/7/11 This business is conducted by: husband and wife S/By: Frank Ferreira Frank Ferreira This statement was filed with the County Clerk of Tehama County on 6/9/2011 File No. 2011000178 STATEMENT FICTITIOUS BUSINESS NAME Publish: Jun 13, 20, 27 & Jul 4, 2011 BEVERLY ROSS Tehama County Clerk & Recorder LEGAL NOTICE ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA COUNTY OF TEHAMA PETITION OF: Lindsey McCullen FOR CHANGE OF NAME ______________________/ TO ALL INTERESTED PERSONS: Petitioner, Lindsey McCulley, filed a petition with this court for a decree changing names as follows: CASE NUMBER: 65212 Kennemore to Logan Violet McCulley. 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 Logan Violet Date: August 01, 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: 6/8/11 Publish: Jun 27, Jul 4, 11 & 18, 2011 S/By: John J. Garaventa JUDGE OF THE SUPERIOR COURT LEGAL NOTICE Andrea Mosqueda Ramirez 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, Andrea Mosqueda Ramirez, filed a petition with this court for a decree changing names as follows: Andrea Mosqueda Ramirez to Andrea Villanueva Ramirez 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: 65184 Date: July 11, 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: 6/2/11 Publish: Jun13, 20, 27 & Jul 4, 2011 S/By: Richard Scheuler JUDGE OF THE SUPERIOR COURT

Articles in this issue

Links on this page

Archives of this issue

view archives of Red Bluff Daily News - July 04, 2011