Issue link: https://www.epageflip.net/i/6263
Monday, January 25, 2010 – Daily News – 3B LEGAL NOTICE NOTICE OF TRUSTEE'S SALE Trust- ee Sale No. 2274-40 Loan No. 70972760211721002 Title Order No. 602485 APN 027-231-01 TRA No. None Shown YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/17/2006. UNLESS YOU TAKE AC- TION TO PROTECT YOUR PROPER- TY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANA- TION OF THE NATURE OF THE PRO- CEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 02/01/2010 at 2:00PM, CHICAGO TI- TLE COMPANY, a California corpora- tion as the duly appointed Trustee un- der and pursuant to Deed of Trust re- corded on 04/17/2006 as Document No. 2006-008197 of official records in the Office of the Recorder of Tehama County, California, executed by: Price Family LLC, a California Limited Liabili- ty Company, as Trustor, Wells Fargo Bank, National Association, as Benefi- ciary, WILL SELL AT PUBLIC AUC- TION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or na- tional 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 association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: the main entrance to the Tehama County Court- house, 633 Washington Street, Red Bluff, CA all right, title and interest con- veyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: ALL THAT PORTION OF PARCEL A OF PARCEL MAP NO. 78- 231 AS FILED FEBRUARY 21, 1979 IN BOOK 5 OF PARCEL MAPS AT PAGE 207 IN THE OFFICE OF THE TEHAMA COUNTY RECORDER AND ALL OF PARCEL 2 IN EXHIBIT "A" OF THE IN- DIVIDUAL GRANT DEED FILED OC- TOBER 15, 1979 IN BOOK 803 OF OF- FICIAL RECORDS AT PAGES 668-670 IN THE OFFICE OF THE TEHAMA COUNTY RECORDER, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE EASTERLY RIGHT OF WAY LINE OF MAIN STREET, FROM WHICH THE SOUTHWEST CORNER OF SAID PARCEL A OF PARCEL MAP NO. 78-231 BEARS SOUTH 17 DE- GREES 05'27" EAST, A DISTANCE OF 563.34 FEET; THENCE NORTH 17 DEGREES 05'27" WEST, ALONG THE EASTERLY LINE OF MAIN STREET A DISTANCE OF 1451.49 FEET TO THE NORTHWEST CORNER OF SAID PARCEL A; THENCE ALONG THE NORTH LINE OF PARCEL A, SOUTH 80 DEGREES 58'39" EAST, A DIS- TANCE OF 153.94 FEET TO THE WESTERLY LINE OF INTERSTATE 5; THENCE SOUTH 32 DEGREES 55'02" EAST ALONG THE WESTERLY LINE OF INTERSTATE 5, 1468.40 FEET; THENCE SOUTH 76 DEGREES 02'00" WEST, A DISTANCE OF 538.31 FEET, MORE OR LESS, TO THE POINT OF BEGINNING. Beneficiary Phone: (415)371-3016 Beneficiary: WELLS FARGO BANK, NATIONAL ASSOCIA- TION, ATTN: F. MICHAEL YEE, VICE PRESIDENT, 333 MARKET STREET, 3RD FLOOR MAC A0109-030, SAN FRANCISCO, CA 94163 The property heretofore described is being sold "as is". The street address and other com- mon designation, if any, of the real property described above is purported to be: 2950 Main Street, Red Bluff, CA 96080. The undersigned Trustee dis- claims any liability for any incorrectness of the street address and other com- mon designation, if any, shown herein. Said sale will be made, but without cov- enant or warranty, expressed or im- plied, regarding title, possession, or en- cumbrances, to pay the remaining prin- cipal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and ex- penses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $7,351.291.96 (Estimated) Accrued in- terest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to hid less than their full credit bid. 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 No- tice of Default and Election to Sell. The undersigned caused said Notice of De- fault and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. SALE LINE PHONE NUMBER: (714) 259-7850 or (714) 730-2727 DATE: 12/29/09 CHICAGO TITLE COMPANY FORECLOSURE DEPARTMENT 560 E. HOSPITALITY LANE SAN BER- NARDINO, CA 92408 (909) 884-0448 Teresa M. Drake, Asst. Vice President ASAP# 3393881 01/11/2010, 01/18/2010, 01/25/2010 LEGAL NOTICE NOTICE OF TRUSTEE'S SALE Trust- ee Sale No.: 20090182201173 Title Order No.: 090670847 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/19/05. 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 CON- TACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/25/05 as Book No. 2779 and Page No. 001 of official records in the office of the County Recorder of TEHAMA County, State of California. EXECUTED BY: THOMAS GUTTIERREZ AND CATHERINE GUTTIERREZ, WILL SELL AT PUBLIC AUCTION TO HIGH- EST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: February 1, 2010 TIME OF SALE: 02:00 PM PLACE OF SALE: At the main entrance to the Te- hama County Courthouse at 633 Wash- ington Street, Red Bluff, CA. STREET ADDRESS and other common designa- tion, if any, of the real property descri- bed above is purported to be: 66, 68, 70 KAER AVENUE, RED BLUFF, CA 96080. APN# 039-226-101 The un- dersigned Trustee disclaims any liability for any incorrectness of the street ad- dress and other common designation, if any, shown herein. Said sale will be made, but without covenant or warran- ty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest 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 secured by the proper- ty to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the No- tice of Sale is $89,793.58. The benefi- ciary under said Deed of Trust hereto- fore executed and delivered to the un- dersigned a written Declaration of De- fault and Demand for Sale, and a writ- ten Notice of Default and Election to Sell. The undersigned caused said No- tice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICA- TION, INC. 4080 PLAZA GOLDORADO CIRCLE, SUITE E, CAMERON PARK, CA 95682 (530) 672-3033, www.nation- wideposting.com NDEx West L.L.C. MAY BE ACTING AS A DEBT COL- LECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OB- TAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Au- thorized Agent, BY: Ric Juarez Dated: 12/30/09 NPP0151180 01/11/10, 01/18/10, 01/25/10 LEGAL NOTICE NOTICE OF TRUSTEE'S SALE TS # CA-09-304204-BL Order # 090573076- CA-MAI YOU ARE IN DEFAULT UN- DER A DEED OF TRUST DATED 5/8/2006. UNLESS YOU TAKE AC- TION TO PROTECT YOUR PROPER- TY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANA- TION OF THE NATURE OF THE PRO- CEEDING 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 state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings associa- tion, or savings bank specified in Sec- tion 5102 to the Financial code and au- thorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, re- garding title, possession, or encum- brances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), ad- vances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the to- tal amount (at the time of the initial pub- lication of the Notice of Sale) reasona- bly estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): EDWARD J. ANDERSEN AND MARGARET L. AN- DERSEN , HUSBAND AND WIFE Re- corded: 5/17/2006 as Instrument No. 2006-010342 in book --, page -- of Offi- cial Records in the office of the Record- er of TEHAMA County, California; Date of Sale: 2/1/2010 at 2:00 PM Place of Sale: At the main entrance to the Teha- ma County Courthouse, 633 Washing- ton Street, Red Bluff, CA 96080 Amount of unpaid balance and other charges: $239,621.24 The purported property address is: 1725 Aloha Street Red Bluff, CA 96080 Assessors Parcel No. 031-102-42 The undersigned Trust- ee disclaims any liability for any incor- rectness of the property address or oth- er common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designa- tion of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Lit- ton Loan Servicing LP 4828 Loop Cen- tral Drive Houston TX 77081 Pursuant to California Civil Code 2923.54 the un- dersigned, on behalf of the beneficiary, loan servicer or authorized agent, de- clares as follows: [ 1 ] The mortgage 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 apply pursuant to Section 2923.52 . If the Trustee is un- able to convey title for any reason, the successful bidder's sole and exclusive 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 re- course against the Mortgagor, the Mort- gagee, or the Mortgagee's Attorney. Date: 12/31/2009 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730- 2727 or Login to: www.fidelityasap.com Reinstatement Line: (800) 247-9727 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been re- leased of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COL- LECTING A DEBT. THIS FIRM IS AT- TEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFOR- MATION OBTAINED BY OR PROVID- ED TO THIS FIRM OR THE CRED- ITOR WILL BE USED FOR THAT PUR- POSE. As required by law, you are hereby notified that a negative credit re- port reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3396713 01/11/2010, 01/18/2010, 01/25/2010 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2009000443 The following person(s) is (are) doing business as: AT&T Communications of San Diego, 795 Folsom St. San Francisco, CA 94107; County of San Francisco TCG San Diego, One AT&T Way, Bed- minster, NJ 07921 a New York General Partnership TCG Partners, One AT&T Way, Bed- minster, NJ 07921 a New York General Partnership TCG Joint Venture Holdings, Inc., One AT&T Way, Bedminster, NJ 07921 a Delaware corporation This business is conducted by a geneal partnership The registrant commenced to transact business under the fictitious business name or names listed above on 6/6/2008 I declare that all information in this statement is true and correct. (A regis- trant who declares as true information which he or she knows to be false is guilty of a crime.) S/ Anthony Fea, President of TCG Joint Venture Holdings, Inc. This statement was filed with the Coun- ty Clerk of Tehama on December 29, 2009 NOTICE-In accordance with Section 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 Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Profes- sions Code). New Filing Previous File No. 2008000210 1/11, 1/18, 1/25, 2/1/10 CNS-1764663# DAILY NEWS (RED BLUFF) LEGAL NOTICE NOTICE OF TRUSTEE'S SALE Trust- ee Sale No.: 20090196100066 Title Order No.: 20964123 FHA/VA/PMI No.: 043-7546324-703 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/07/08. 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. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/12/08, as Instrument No. 2008011133 of offi- cial records in the office of the County Recorder of TEHAMA County, State of California. EXECUTED BY: TAMARA REED AND JASON GILBERT, WILL SELL AT PUBLIC AUCTION TO HIGH- EST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: February 16, 2010 TIME OF SALE: 02:00 PM PLACE OF SALE: At the main entrance to the Te- hama County Courthouse at 633 Wash- ington Street, Red Bluff, CA. STREET ADDRESS and other common designa- tion, if any, of the real property descri- bed above is purported to be: 8238 MAREK ROAD, LOS MOLINOS, CA 96055. APN# 078-380-41 The under- signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, ex- pressed or implied, regarding title, pos- session, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with in- terest 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 secured by the proper- ty to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the No- tice of Sale is $243,479.97. The benefi- ciary under said Deed of Trust hereto- fore executed and delivered to the un- dersigned a written Declaration of De- fault and Demand for Sale, and a writ- ten Notice of Default and Election to Sell. The undersigned caused said No- tice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICA- TION, INC. 4080 PLAZA GOLDORADO CIRCLE, SUITE E, CAMERON PARK, CA 95682 (530) 672-3033, www.nation- wideposting.com NDEx West L.L.C. MAY BE ACTING AS A DEBT COL- LECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OB- TAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Au- thorized Agent, BY: Ric Juarez Dated: 01/15/10 NPP0151991 01/25/10, 02/01/10, 02/08/10 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2010000013 The following person(s) is (are) doing business as: Nor Cal - LSA 530-517-0215, 1760 Air- port Blvd, Red Bluff, CA 96080 R.R. "Tony" Miller P.O. Box 213 Proberta, CA 96078 3160 Wisconsin Corning, CA 96021 The registrant commenced to transact business under the fictitious business name or names listed above on: 1/1/10 This business is conducted by: an indi- vidual S/By: Tony Miller Tony Miller This statement was filed with the Coun- ty Clerk of Tehama County on 01/14/2010 Beverly Ross Tehama County Clerk & Recorder Publish: Jan 18, 25, Feb 1 & 8, 2010 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2010000015 The following person(s) is (are) doing business as: Lassen Ranch 530-385-1911, 22712 Chard Ave., Gerber, CA 96035 Steven Al Lassen 22712 Chard Ave Gerber, CA 96035 The registrant commenced to transact business under the fictitious business name or names listed above on: N/A This business is conducted by: an indi- vidual S/By: Steven A. Lassen Steven A. Lassen This statement was filed with the Coun- ty Clerk of Tehama County on 01/14/2010 Beverly Ross Tehama County Clerk & Recorder Publish: Jan 18, 25, Feb 1 & 8, 2010 LEGAL NOTICE POSTED NOTICE OF VACANCY PURSUANT TO AB 1013 CHAPTER 10, SECTION 54974 TEHAMA COUNTY SANITARY LANDFILL AGENCY DATE POSTED: JANUARY 5, 2010 An annual vacancy will occur, for which the Tehama County Sanitary Landfill Agency has appointing power of the fol- lowing: TITLE: Director-At-Large TERM: Through December 31, 2010 QUALIFICATIONS: Knowledge of the purpose, function, duties, and responsi- bilities of the Tehama County Sanitary Landfill Agency. This is a volunteer po- sition. Qualified individuals interested in filling the vacancy are requested to submit an application. Applications can be ob- tained by contacting the Agency's ad- ministrative office at 19995 Plymire Road, Red Bluff, CA 96080. Completed applications must be submitted to the Landfill Agency Manager of the Teha- ma County Sanitary Landfill Agency, 19995 Plymire Road, Red Bluff, CA 96080, for referral and consideration by the Board of the Tehama County Sani- tary Landfill Agency. The deadline for filing applications for this vacancy is February 16, 2010. Christina Miller Landfill Agency Manager Secretary to the Board of the Tehama County Sanitary Landfill Agency County of Tehama State of California By: Christina Miller, Landfiill Agency Manager Publish: Jan 25, 29 & Feb 1, 2010 LEGAL NOTICE NOTICE OF TRUSTEE'S SALE T.S. No. GM-230239-C Loan No. 0359223775 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/13/2005. UNLESS YOU TAKE AC- TION TO PROTECT YOUR PROPER- TY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANA- TION OF THE NATURE OF THE PRO- CEEDING 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 sav- ings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but with- out covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The un- dersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:CLIN- TON FARRIS and JESSICA FARRIS HUSBAND AND WIFE AS JOINT TEN- ANTS Recorded 6/20/2005 as Instru- ment No. 013791 in Book 2731, page 520 of Official Records in the office of the Recorder of Tehama County, Cali- fornia, Date of Sale: 2/16/2010 at 2:00 PM Place of Sale: At the main entrance to the Tehama County Courthouse, 633 Washington Street, Red Bluff, California Property Address is purported to be: 835 LASSEN AVENUE RED BLUFF, California 96080-0000 APN #: 031-202- 81 The total amount secured by said in- strument as of the time of initial publica- tion of this notice is $181,345.00, 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. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or author- ized agent, declares as follows: [ 1 ] The mortgage loan servicer has ob- tained 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 no- tice of sale specified in subdivision (a) of Section 2923.52 does not apply pur- suant to Section 2923.52 or 2923.55. ETS Services, LLC Date: 1/18/2010 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3403045 01/25/2010, 02/01/2010, 02/08/2010 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2009000442 The following person(s) is (are) doing business as: AT&T Communications of San Francis- co, 795 Folsom St., San Francisco, CA 94107; County of San Francisco. TCG San Francisco, One AT&T Way, Bedminster, NJ 07921 a New York General Partnership TCG Partners, One AT&T Way, Bed- minster, NJ 07921 a New York General Partnership TCG Joint Venture Holdings, Inc., One AT&T Way, Bedminster, NJ 07921 a Delaware Corporation. Teleport Communications Group Inc., One AT&T Way, Bedminster, NJ 07921 a Delaware Corporation. This business is conducted by a gener- al partnership. The registrant commenced to transact business under the fictitious business name or names listed above on 6/6/2008. I declare that all information in this statement is true and correct. (A regis- trant who declares as true information which he or she knows to be false is guilty of a crime.) S/ Anthony Fea, President of TCG Joint Venture Holdings, Inc. This statement was filed with the Coun- ty Clerk of Tehama on December 29, 2009. NOTICE-In accordance with Section 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 Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Profes- sions Code). New Filing 1/11, 1/18, 1/25, 2/1/10 CNS-1764669# DAILY NEWS (RED BLUFF) LEGAL NOTICE ADVERTISEMENT FOR BIDS NOTICE IS HEREBY GIVEN THAT THE BOARD OF DIRECTORS, CORN- ING HEALTHCARE DISTRICT, of the County of Tehama, State of California, will receive up to and no later than 3:00 p.m., Monday February 22 at 6 pm sealed bids for the award and contract for the furnishing of all labor, materials, transportation and services required for the replacement of carpets, tile and some countertops at 155 Solano. Bids will be received at 145 Solano St., Corning, CA. 96021, and shall be opened and publicly read aloud at the regularly scheduled Board meeting on February 22, 2010 at 6 pm. All bidders are required to attend a pre- bid meeting to be held at 3 pm. Thurs- day February 4th, at the office of the Corning Healthcare District, 145 Solano Street, Corning, CA. 96021. All bonds for this project must be issued by an Admitted Surety, an insurance or- ganization authorized by the Insurance Commissioner to transact business of Insurance in the State of California dur- ing this business year, in an amount not less than ten percent (10%) of the max- imum amount of the Bid. The check or bid bond shall be given as guarantee that the bidder shall execute the con- tract if it be awarded to him in conformi- ty with the Contract Documents and shall provide the surety bond as speci- fied therein within five (5) days after no- tification of the award of the contract to bidder. It shall be mandatory upon the Contrac- tor 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 execution of the contract. Pur- suant to the provisions of the California State Labor Code, and Local Laws thereto applicable, the said Board of Di- rectors has ascertained the prevailing rate of wages in the locality where this work is to be performed, for each craft and/or type of workman or mechanic needed to perform the work of this con- tract. General Prevailing Wage Rates shall be those rates pertaining to Teha- ma County as published by the Director of Industrial Relations pursuant to Cali- fornia Labor Code, Part 7, Chapter 1, Article 2, Sections 1770, 1773, and 1773.1. Copies of the Prevailing Wage Sched- ules may be obtained from the Division of Labor Statistics and Research, P.O. Box 603, San Francisco, CA. 94101, (415) 972-8628. The bidder awarded this contract may elect to receive one hundred percent (100%) of payments due under the con- tract from time to time without retention of any portion of the payment by the public agency, by depositing securities of equivalent value with the public agency in accordance with the provi- sions of Section 4590 of the Govern- ment Code. The Corning Healthcare District re- serves the right to reject any or all bids or waive any defect or irregularity in bidding. Call 824-5451 for more information. Publish: January 11, 14, 18, 21, 25, 28, February 1, 4 & 8, 2010 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2010000005 The following person(s) is (are) doing business as: Pool Tables and More 530-529-1473, 12825 Fortier Rd, Red Bluff, CA 96080 Joseph Randy Farmer 12825 Fortier Rd Red Bluff, CA 96080 The registrant commenced to transact business under the fictitious business name or names listed above on: 4/4/09 This business is conducted by: an indi- vidual S/By: Joseph Randy Farmer Joseph Randy Farmer This statement was filed with the Coun- ty Clerk of Tehama County on 01/07/2010 Beverly Ross Tehama County Clerk & Recorder Publish: JAN 11, 18, 25, & Feb 1, 2010 Website: redbluffdailynews.com E-Mail: advertise@redbluffdailynews.com N EWS D AILY RED BLUFF TEHAMA COUNTY 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