Red Bluff Daily News

September 05, 2011

Issue link: https://www.epageflip.net/i/41295

Contents of this Issue

Navigation

Page 9 of 11

4B Daily News – Monday, September 5, 2011 Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices NOTICE OF TRUSTEE'S SALE LEGAL NOTICE The following person(s) is (are) doing business as: B & H Mining 530-585-2743 16917 Stagecoach Rd, Corning, CA, 96021 File No. 2011000261 STATEMENT FICTITIOUS BUSINESS NAME LEGAL NOTICE Howard R. Braden III 16917 Stagecoach Rd 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: an individual S/By: Howard R. Braden III Howard R. Braden III This statement was filed with the County Clerk of Tehama County on 1/6/2011 Publish: Aug 29, Sept 5, 12 & 19 2011 BEVERLY ROSS Tehama County Clerk & Recorder LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011000237 The following person(s) is (are) doing business as: Richfield Properties 530-824-2151, 6280 San Jose Rd., Corning, CA 96021 John S. Palermo 229 Keller Cir. Folsom, CA 95630 George W. Palermo 1153 39th St. Sacramento, CA 95816 Peter F. Palermo 6290 San Jose Rd. Corning, CA 96021 Cheryl A. Palermo 6290 San Jose Rd. Corning, CA 96021 The registrant commenced to transact business under the fictitious business name or names listed above on N/A This business is conducted by: a general partnership S/By: John S. Palermo John S. Palermo S/By: George W. Palermo George W. Palermo S/By: Peter F. Palermo Peter F. Palermo S/By: Cheryl A. Palermo Cheryl A. Palermo This statement was filed with the County Clerk of Tehama County on 8/2/2011 BEVERLY ROSS Tehama County Clerk & Recorder Publish: Aug 29, Sept 5, 12 & 19 2011 Put an ad in class today 527-2151. Call todayto place your ad 527-2151. LEGAL NOTICE NOTICE OF TRUSTEE'S SALE Trustee Sale No. 250872CA Loan No. 1082958152 Title Order No. 844138 YOU ARE IN DEFAULT UN- DER A DEED OF TRUST DATED 06- 26-2007. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09-12-2011 at 02:00 PM, RECONVEYANCE COMPANY as the duly appointed Trustee un- der and pursuant to Deed of Trust Recorded 06-28-2007, Book N/A, Page N/A, Instrument 2007011848, of official records in the Office of the Recorder of TEHAMA County, California, exe- cuted by: ISAAC J. MCKENZIE AND LISA A. MCKENZIE, AS HUS- BAND AND WIFE, as Trustor, JPMORGAN CHASE BANK, N.A., as Beneficiary, will sell at public auction sale to the highest bid- der for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit un- ion, or a cashier's 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. Sale 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 the Deed of Trust. The sale will be made, but without 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 the Deed of Trust, interest thereon, estimated fees, charg- es and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably esti- mated to be set forth below. The amount may be greater on the day of sale. Place of Sale: THE MAIN ENTRANCE TO THE TEHAMA COUNTY COURTHOUSE, 633 WASHINGTON STREET , RED BLUFF, CA Legal Description: LOT 6 IN BLOCK 6 OF AMENDED WILLIAM S. COX SUBDIVISION, AS THE SAME IS SHOWN ON THE MAP FILED IN THE TEHAMA COUNTY RECORDER'S OFFICE, MARCH 19, 1956 IN BOOK K OF MAPS, AT PAGES 2 AND 3. Amount of unpaid balance and other charges: $213,038.07 (esti- mated) Street address and other common designation of the real property: 905 SWAIN DR RED BLUFF, CA 96080 APN Number: 031-202-10-1 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other com- mon 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 fi- nancial situation and to explore options to avoid foreclosure; or that it has made efforts to con- tact the borrower(s) to assess their financial situation and to explore options to avoid foreclo- sure by one of the following methods: by telephone; by Unit- ed States mail; either 1st class or certified; by overnight deliv- ery; by personal delivery; by e- mail; by face to face meeting. DATE: 08-22-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee ISAAC PACHECO, ASSIS- TANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFOR- MATION OBTAINED WILL BE USED FOR THAT PURPOSE. Cali- fornia Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Informa- tion: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4065869 08/22/2011, 08/29/2011, 09/05/2011 CALIFORNIA The following person(s) is (are) doing business as: Maple Garden Chinese Restau- rant 530-529-3688, 138 Belle Mill Rd, Red Bluff, CA 96080 Wei Kang Zhu File No. 2011000248 STATEMENT FICTITIOUS BUSINESS NAME LEGAL NOTICE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JANUARY 24, 2011. UNLESS YOU TAKE AC- TION TO PROTECT YOUR PROP- ERTY, IT MAY BE SOLD AT A PUB- LIC AUCTION. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 12895 Gardenia Ave. Red Bluff, CA 96080 The registrant commenced to transact business under the fic- titious business name or names listed above on 9/1/11 This business is conducted by: an individual S/By: Wei Kang Zhu Wei Kang Zhu This statement was filed with the County Clerk of Tehama County on 1/6/2011 Publish: Aug 15, 22, 29, Sep 5, 2011 BEVERLY ROSS Tehama County Clerk & Recorder LEGAL NOTICE The following person(s) is (are) doing business as: Riverbend Salon 529-0181, 240 Walnut St., Red Bluff, CA 96080 Evie Lynn Miller 555 Wiltsey Rd Red Bluff, CA 96080 Sharleen Marie Crouch 14072 Baker Rd 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 general partnership S/By: Evie Miller Evie Miller This statement was filed with the County Clerk of Tehama County on 8/10/2011 File No. 2011000247 STATEMENT FICTITIOUS BUSINESS NAME Publish: Aug 15, 22, 29 & Sep 5, 2011 BEVERLY ROSS Tehama County Clerk & Recorder LEGAL NOTICE NOTICE OF TRUSTEE'S SALE T.S. No: F527361 CA Unit Code: F Loan No: 2000156245/HALE AP #1: 009-340-111 T.D. SERVICE COMPANY, as duly appointed Trustee under the following de- scribed Deed of Trust WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (in the forms which are lawful ten- der in the United States) and/or the cashier's, certified or other checks specified in Civil Code Section 2924h (payable in full at the time of sale to T.D. Service Company) all right, title and in- terest conveyed to and now held by it under said Deed of Trust in the property hereinafter descri- bed: Trustor: KEVIN E. HALE Recorded October 4, 2005 as Instr. No. 022922 in Book 2806 Page 001 of Official Records in the office of the Recorder of TEHAMA County; CALIFORNIA , pursuant to the Notice of Default and Election to Sell thereunder recorded May 19, 2011 as Instr. No. 11-5710 in Book --- Page --- of Official Records in the office of the Recorder of TEHAMA County CALIFORNIA. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED SEPTEMBER 28, 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- CEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 15525 W. WALLEN ROAD, RED BLUFF, CA 96080 "(If a street ad- dress or common designation of property is shown above, no warranty is given as to its com- pleteness or correctness)." Said Sale of property will be made in "as is" condition without cove- nant or warranty, express or im- plied, regarding title posses- sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest as in said note provided, advances, if any, 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. Said sale will be held on: SEPTEMBER 12, 2011, AT 2:00 P.M. *AT THE FRONT DOOR EN- TRANCE TO THE COUNTY COURTHOUSE, 633 WASHINGTON STREET, RED BLUFF, CA At the time of the initial publication of this notice, the total amount of the unpaid balance of the obli- gation secured by the above de- scribed Deed of Trust and esti- mated costs, expenses, and ad- vances is $260,383.21. It is pos- sible that at the time of sale the opening bid may be less than the total indebtedness due. The mortgage loan servicer has ob- tained from the commissioner a final or temporary order of ex- emption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; The timeframe for giving notice of sale specified in subdi- vision (a) of Section 2923.52 does not apply pursuant to Sec- tion 2923.52 or 2923.55. 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the monies paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney. Date: August 15, 2011 T.D. SERVICE COMPANY as said Trustee, T.D. Service Company Agent for the Trustee and as Authorized Agent for the Benefi- ciary CINDY GASPAROVIC, AS- SISTANT SECRETARY T.D. SERV- ICE COMPANY 1820 E. FIRST ST., SUITE 210, P.O. BOX 11988 SAN- TA ANA, CA 92711-1988 The Ben- eficiary may be attempting to collect a debt and any informa- tion obtained may be used for that purpose. If available, the expected opening bid and/or postponement information may be obtained by calling the fol- lowing telephone number(s) on the day before the sale: (714) 480-5690 or you may access sales www.tacforeclosures.com. TAC# 942862 PUB: 08/22/11, 08/29/11, 09/06/11 SELLERS WHO need buyers need our classified ads. Call us today 527-2151. information at Notice is hereby given that on Thursday, the 27th DAY OF SEP- TEMBER, 2011 at 11:30 a.m. on the front steps of the Lot Tehama County Superior Court located at 633 Washington Street, City of Red Bluff, County of Tehama, State of California, DENNIS D. ALBRIGHT, Trustee, whose street address is 715 Madison Street, P. O. Box 1076, Red Bluff, CA and whose tele- phone number is (530) 527-2740, will sell at public auction to the highest bidder for cash, in law- ful money of the United States, all payable at the time of sale, all that certain real property sit- uated in the County of Tehama, State of California, described in Exhibit "a", attached hereto and incorporated herein by. above-described real property is 17204 Wagon Wheel Drive Ran- cho Tehama Reserve, Corning, County of Tehama, California 96021. The street address of the ee of the Marvin E. and Lorraine M. Carnes Family Trust dated 5/1/1996 is the owner of the Promissory Note secured by the said Deed of Trust and the bene- ficiary in said Deed of Trust. out covenant or warranty re- garding title, possession, or en- cumbrances to satisfy the obli- gations secured by and pur- suant to the power of sale con- ferred in that certain Deed of Trust dated January 24, 2011, and recorded on January 25, 2011, This sale will be made with- 2011000911Official Records of Tehama County, executed by Anthony Wisniewski and Lind- say Wisniewski in which Marvin Carnes as trustee of the Marvin E and Lorraine M Carnes Family Trust dated 5/1/1996 is named as Beneficiary, and Dennis D. Al- bright, Attorney at Law is named as trustee. as Instrument ance with the written applica- tion made to the Trustee by the said Beneficiary. This Notice is given in compli- ing amounts represent the total amount of the unpaid balance of the obligation secured by the above-described property to be sold and reasonably estimated costs, expenses, and advances, respectively: Principal Interest due through August 24, 2011 Trustees fees through Sale Publication Notice of Sale (EST) Recording Notice Default Recording Notice of Sale Trustees Sale Guarantee Total $7,061.00 $141.22 $425.00 $300.00 $18.00 $18.00 $310.00 $8,732.22 SB 1137 Peralta Compliance Trustee has noticed the borrow- er pursuant to the terms of SB 1137 to assess the borrower fi- nancial situation and to explore options foreclosure. Said notice was initially given by first class mail and Email on April 14, 2011 and included all provisions re- quired by Civil Code Section 2923.5. On April 14 borrower ad- vised they were not interested in curing the default, and since that time they have vacated the property. August 24, 2011 DENNIS D. ALBRIGHT, Trustee ACKNOWLEDGEMENT STATE OF CALIFORNIA COUNTY OF TEHAMA On this 24th day of August in On August 24, 2011 the follow- APN 060-080-42 Lynda Little, successor trust- LEGAL NOTICE NOTICE OF INTENTION TO TRANSFER REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Tehama intends to transfer and convey the follow- ing described real property to the State of California, acting by and through the Judicial Council of California, Administrative Of- fice of the Courts, pursuant to Government code section 25365 for purposes of constructing and operating the New Red Bluff Courthouse: LEGAL DESCRIPTION PARCEL 1 All that certain real property sit- uate in the City of Red Bluff, County of Tehama, State of Cali- fornia described as follows: COMMENCING at the Southwest corner of Bidwell Oaks Subdivi- sion recorded September 10, 1953 in Book J of Maps at Pages 30 and 31, being a point on the Northerly right of way of Walnut Street; thence South 56°18'15" West along the Northerly right of way of Walnut Street a dis- tance of 14.39 feet to the POINT OF BEGINNING (POB #1); thence continuing along the Northerly right of way of Walnut Street South 56°18'15" West a distance of 458.15 feet to POINT "B"; thence North 33°54'05" West a distance of 207.73 feet; thence North 56°47'32" East for a dis- tance of 201.03 feet; thence North 34° 17' 11" West a dis- tance of 35.01 feet; thence North 56°47'32" East a distance of 415.35 feet to a point on the Easterly line of the parcel de- scribed in that document re- corded in Book W of Deeds at page 620, Tehama County Re- cords; thence South 00°12'31" East along said Easterly line a distance of 284.75 feet to the POINT OF BEGINNING (POB #1). EXCEPTING THEREFROM all that portion of the existing physical well house and underlying prop- erty more particularly described as follows: COMMENCING at the Southwest corner of Bidwell Oaks Subdivi- sion recorded September 10, 1953 in Book J of Maps at Pages 30 and 31, being a point on the Northerly right of way of Walnut Street; thence South 56°18'15" West along the Northerly right of way of Walnut Street a dis- tance of 14.39 feet; thence leav- ing said right of way South 76°34'00" West a distance of 28.01 feet to the POINT OF BE- GINNING; thence South 58°02'33" West a distance of 8.63 feet; thence North 31°20'02" West a distance of 10.65 feet; thence North 58°02'33" East a distance of 8.63 feet; thence South 31°20'02" East a distance of 10.65 feet to the POINT OF BE- GINNING. PARCEL 2 All that certain real property sit- uate in the City of Red Bluff, County of Tehama, State of Cali- fornia described as follows: COMMENCING at the intersec- tion of the Centerline of Walnut Street and the West line of the Northwest one-quarter of Sec- tion 30, Township 27 North, Range 3 West, also shown as the North one-sixteenth corner be- tween Sections 30 and 25 as shown on that Tract Map No. 03- 1000 recorded in Book AA of Maps, Page 208-211, Tehama County Records; thence North 00°36'18" East along said West line of the Northwest one- quarter of Section 30 a distance of 40.00 feet; thence South 89°45'57" East a distance of 40.00 feet to the POINT OF BE- GINNING (POB#2); thence con- tinuing South 89°45'57" East a distance of 27.39 feet; thence along a tangent curve to the left having a radius of 618.22 feet, a central angle of 33°55'48" and an arc length of 366.10 feet; thence North 56°18'15" East a distance of 32.00 feet to a POINT "A"; thence North 31°17'51" West a distance of 10.16 feet; thence along a tangent curve to the right having a radius of 158.21 feet, a central angle of 26°11'25" and an arc length of 72.32 feet; thence North 05°06'26" West a distance of 22.20 feet; thence South 89°38'43" West a distance of 367.57 feet; thence South 00°36'18" West a distance of 218.14 feet to the POINT OF BE- GINNING (POB #2). the year 2011 before Twila Cordova, a Notary Public, per- sonally appeared DENNIS D. AL- BRIGHT, who proved on the ba- sis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they execut- ed the same in his/her/their au- thorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under penalty of Perjury under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal Twila Cordova Legal Description EXHIBIT "A" Lot 257 of Rancho Tehama Unit No. 1, as the same is shown on the Map filed in the Tehama County Recorder's Office July 1, 1969 in Book P of Maps at Pages 93 through 114, Inclusive. EXCEPTING THEREFROM all oil, gas and mineral rights lying be- low a plane 500 feet below and parallel with the surface there- of. A.P.N.: 060-080-42 Publish: Aug 29, Sept 5 & 12, 2011 EASEMENT #1 TOGETHER WITH an easement for access and utility purposes more particularly described as follows: BEGINNING at the above described POINT "B"; thence North 33°54'05" West a distance of 207.73 feet; thence North 56°47'32" East a distance of 201.03 feet; thence North 34°17'11" West a distance of 25.00 feet; thence South 56°47'32" West a distance of 230.87 feet; thence South 33°54'05" East a distance of 232.99 feet to a point on said Northerly right of way; thence North 56°18'15" East a distance of 30.00 feet to the POINT OF BE- GINNING (PNT "B"). EASEMENT #2 TOGETHER WITH an easement for access purposes being more particularly described as fol- lows; BEGINNING at the above described (POINT "B"), thence South 56°18'15" West along said Northerly right of way a dis- tance of 499.86 feet to the above described (POINT "A"); thence North 31°17'51" West a distance of 10.16 feet; thence along a curve to the right having a radi- us of 158.21 feet, a central angle of 23°19'16" and an arc length of 64.40 feet; thence North 89°38'43" East a distance of 94.96 feet; thence North 56°18'15" East a distance of 404.50 feet to a point on the Southwesterly line of the above described Parcel 1; thence South 33°54'05" East a distance of 20.00 feet to the POINT OF BE- GINNING. EASEMENT #3 CLASSIFIED ADS work for others and they will for you. Try one! Call 527-2151 TOGETHER WITH an easement for access and utility purposes being a strip of land 20.00 feet in width contiguous to and meas- ured perpendicular to the East- erly line of above described Par- cel 2, said strip more particular- ly described as follows; BEGIN- NING at the above described POINT "A"; thence North 31°17'51" West a distance of 10.16 feet; thence along a tan- gent curve to the right having a di f f l gg g radius of 158.21 feet, a central angle of 26°11'25" and an arc length of 72.32 feet; thence North 05°06'26" West a distance of 22.20 feet; thence North 89°38'43" East a distance of 20.07 feet; thence South 05°06'26" East a distance of 20.54 feet; thence along a tan- gent curve to the left having a radius of 138.21 feet, a central angle of 26°11'25" and an arc length of 63.18 feet; thence South 31°17'51" East a distance of 9.32 feet to a point on said Northerly right of way of Walnut Street; thence South 56°18'15" West a distance of 20.01 feet to THE POINT OF BEGINNING (Point "A"). EASEMENT #4 TOGETHER WITH an easement for access and utility purposes being a strip of land 10.00 feet in width contiguous to and meas- ured perpendicular to the West- erly line of the above described PARCEL 2, the Easterly line of said strip more particularly de- scribed as follows; BEGINNING at (POB #2); thence North 00°36'18" East a distance of 218.14 feet to the POINT OF TER- MINATION. EASEMENT #5 RESERVING THEREFROM an easement for access purposes being located within the above described Parcel 2, more partic- ularly described as follows; BE- GINNING at (POB #2); thence North 00°36'18" East a distance of 218.14 feet; thence North 89°38'43" East a distance of 367.57 feet; thence South 05°06'26" East a distance of 22.20 feet; thence along a tan- gent curve to the left having a radius of 158.21 feet; a central angle of 02°52'09" and an arc length of 7.92 feet; thence S 89°38'43" West a distance of 355.77 feet; thence South 00°36'18" West a distance of 188.29 feet to a point on the Northerly right of way of Walnut Street; thence North 89°45'57" West a distance of 15.00 feet to the POINT OF BEGINNING (POB #2). EASEMENT #6 RESERVING THEREFROM a Public Service and Access Easement being located all within the above described Parcel 1 more particularly described as fol- lows; the Easterly 16.00 feet of the above described Parcel 1 be- ing contiguous to and as meas- ured perpendicular to the East- erly line thereof. The terms and conditions of the proposed transfer include pay- ment to the County of the full appraised value of the property ($1,234,000), relocation assis- tance payment in accordance with the Judicial Council of Cali- fornia Rules and Regulations for Relocation Payments and Assis- tance for Judicial Branch Capital Outlay Projects, leaseback of the transferred property to the County until March 1, 2013 for nominal rent, and grant to the County of an option to purchase the existing " Courthouse Annex II" facility upon completion of the New Red Bluff Courthouse. The Board of Supervisors will meet to conclude the proposed transaction on Tuesday, Sep- tember 13, 2011 at 10:00 a.m., or soon thereafter as may be heard, in the Board Chambers located at 727 Oak St., Red Bluff, California, at which time and place any person interested may appear and be heard in re- gards to said transfer or on any matter pertinent. PUBLISH: September 5, 2011 LEGAL NOTICE Board of Supervisor BEVERLY ROSS, Clerk of the FICTITIOUS BUSINESS NAME STATEMENT File No. 2011000267 The following person(s) is (are) doing business as: Ultron Processing Services, Inc., 801 Main St., Red Bluff, CA 96080 U.S. Bank National Association, 800 Nicolett Mall, Minneapolis, MN 55402, Washington DC, Con- troller of the Currency This business is conducted by a Corporation The registrant commenced to transact business under the fic- titious business name or names listed above on n/a I declare that all information in this statement is true and cor- rect. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) S/ Kristin Bolden, VP This statement was filed with the County Clerk of Tehama on August 30, 2011 NOTICE-In accordance with Sec- tion 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 State- ment must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Busi- ness Name in violation of the rights of another under Federal, State, or common law (See Sec- tion 14411 et seq., Business and Professions Code). Original 9/5, 9/12, 9/19, 9/26/11 CNS-2154671# DAILY NEWS (RED BLUFF) Red Bluff Daily News To place an ad, call Suzy 530-527-2151 at ext.103 E-Mail: classified@redbluffdailynews.com

Articles in this issue

Links on this page

Archives of this issue

view archives of Red Bluff Daily News - September 05, 2011