Issue link: https://www.epageflip.net/i/8110
Saturday, March 20, 2010 – Daily News – 5B LEGAL NOTICE STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME File #20100000068 The following person(s) has/have with- drawn as general partners from the partnership operating under the ficti- tious business name: Cold Springs Water Tenders 530-527- LEGAL NOTICE NOTICE OF TRUSTEE'S SALE T.S. No. 09-04468 APN: 35-271-061 Loan No. 38310843 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/19/2005. 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 as shown below, of all right, ti- tle, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The 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 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, interest 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 great- er on the day of sale. Trustor: CHARLES DEAN SCHNEIDER Duly Appointed Trustee: Western Progres- sive, LLC Deed of Trust recorded 8/29/2005 as Instrument No. 019860 in book 2781, page 104 of Official Re- cords in the office of the Recorder of Tehama County, California, Date of Sale: 4/9/2010 at 2:00 PM Place of Sale: At the main entrance to the Teha- ma County Courthouse, 633 Washing- ton Street, Red Bluff, California Amount of unpaid balance and other charges: $75,351.41 Note: Because the Benefi- ciary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common desig- nation of real property: 22106 PALER- MO AVENUE RED BLUFF, California 96080 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 35-271-061 The undersigned Trustee disclaims any liability for any in- correctness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, di- rections to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Pursuant to Califor- nia Civil Code 2923.54 the under- signed, on behalf of the beneficiary, loan servicer or authorized agent, de- clares as follows: The beneficiary or servicing agent declares that it has ob- tained from the Commissioner of Cor- poration a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or the timeframe for giving Notice of Sale Specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the require- ments. Dated: 03/16/2010 Western Pro- gressive, LLC as Trustee by Law Offi- ces of Les Zieve, as agent 18377 Beach Blvd., Suite 210 Huntington Beach, California 92648 Automated Sale Information Line: (714) 730-2727 or www.lpsasap.com For Non-Automat- ed Sale Information, call: (714) 848- 7920 Tai Alailima, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COL- LECT A DEBT AND ANY INFORMA- TION WE OBTAINED WILL BE USED FOR THAT PURPOSE ASAP# 3489689 03/20/2010, 03/27/2010, 04/03/2010 3194, 18945 Pinto Lane, Red Bluff, CA 96080 McGrath, Charles 18945 Pinto Lane Red Bluff, CA 96080 The fictitious business name referred to above was filed on: in the County of Te- hama Original File #2009000106 This Business is conducted by: a gen- eral partnership S/By: Charles R. McGrath Charles R. McGrath This statement was filed with the Coun- ty Clerk of Tehama County on: 3/2/10 Beverly Ross County Clerk & Recorder Publish: March 6, 13, 20 & 27, 2010 LEGAL NOTICE STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME File #20100000066 The following person(s) has/have with- drawn as general partners from the partnership operating under the ficti- tious business name: Educare Consulting Group 530-526- 9161, 1756 Colusa St, Corning, CA 96021 Moleski-Rice, Sara 10527 Culver Rd Brighton, MI 48114 The fictitious business name referred to above was filed on: in the County of Te- hama Original File #2007000049 This Business is conducted by: a gen- eral partnership S/By SMR Sara Moleski-Rice This statement was filed with the Coun- ty Clerk of Tehama County on: 3/1/10 Beverly Ross County Clerk & Recorder Publish: March 6, 13, 20 & 27, 2010 LEGAL NOTICE Notice Re: Seizure of Property and Initiation of Forfeiture Proceedings, Health and Safety Code Sections 11470 et. seq. and 11488.4. To: All persons claiming any right, ti- tle, or legal interest in the following seized property (appraised values ap- pear in parentheses): FIVE SAND THREE HUNDRED AND TWEN- TY DOLLARS valued in terms of United States Currency, seized from or about the person or property of Vaughn Per- kins and Sunshine Kelly. Notice is hereby given that the above described property was seized on Janu- ary 11, 2010, at 3391 County Road 309, Elk Creek, CA by TIDE for alleged violations of California Health and Safe- ty Code section(s) 11359. On January 11, 2010, non-judicial for- feiture proceedings were commenced by the Tehama County District Attorney in Action #AS10-434. Please use this case number on all documents and cor- respondence. You have thirty (30) days from the date of the first publication of this notice to file a verified claim, unless you have received actual notice. The claim must state the nature and extent of any inter- est you hold in the property, must be verified, and must be filed with the Su- perior Court Clerk, 633 Washington St., Red Bluff, CA 96080, or the property will be forfeited to the State. An en- dorsed copy of the claim must be served on the District Attorney, 444 Oak St., #L, Red Bluff, CA 96080 within thirty (30) days of the filing of your claim. Claim forms can be obtained from the Asset Forfeiture Clerk, District Attorney’s Office. Dated: March 18, 2010 Gregg Cohen, District Attorney By: MATTHEW D. ROGERS, Deputy District Attorney Publish: March 20, 27, & April 3, 2010 THOU- LEGAL NOTICE ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA COUNTY OF TEHAMA PETITION OF: Kristin McGarity FOR CHANGE OF NAME CASE NUMBER: 63283 ______________________________/ TO ALL INTERESTED PERSONS: Petitioner, Kristin McGarity, filed a peti- tion with this court for a decree chang- ing names as follows: Ezekiel Lawrenzo McGarity to Ezekiel Riley Humphrey THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicat- ed below to show cause, if any, why the petition for change of name should not be granted. NOTICE OF HEARING Date: April 26, 2010 Time: 1:45 p.m. Dept.:3. The address of the court is 633 Wash- ington, 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 petition in the Red Bluff Daily News a newspa- per of general circulation, printed in this county. Actual notice to minors father shall not be required. Notice to his legal conser- vator shall be sufficient enough notice. DATE: 3/10/10 S/By: Edward J. King III JUDGE OF THE SUPERIOR COURT Publish: March 20, 27, April 3 & 10, 2010 CHECK OUT THE✓✓✓✓ CLASSIFIED LEGAL NOTICE NOTICE OF PETITION TO ADMINISTER ESTATE OF John Rodney Wilson CASE NO. PR14495 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of John Rodney Wil- son A Petition for Probate has been filed by Lou Ann Wilson in the Superior Court of California, County of TEHAMA THE PETITION FOR PROBATE re- quests that Lou Ann WIlson be appoint- ed as personal representative to admin- ister the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to ad- minister the estate under the Independ- ent Administration of Estates Act. (This authority will allow the personal repre- sentative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be re- quired to give notice to interested per- sons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: April 19, 2010 at 1:45 p.m. in Dept. 3 located at 633 Washington Street, P.O. Box 310, Red Bluff, CA 96080 If you object to the granting of the peti- tion, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, 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 issuance of letters as provided in Probate Code section 9100. 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 a person interested in the estate, you may file with the court a Request for Special Notice (form DE- 154) of the filing of an inventory and ap- praisal of estate assets or of any peti- tion or account as provided in Probate Code section 1250. A Request for Spe- cial Notice form is available from the court clerk. Attorney for petitioner McGlynn McGlynn & Bottke 737 Washington St/P.O. Box 1110 Red Bluff, CA 96080 (530) 527-1117 Publish: March 17, 20 & 24 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2010000070 The following person(s) is (are) doing business as: First Rate Organizing 530-527-1520, 16985 Oak Hollow Dr, Cottonwood, CA 96022 Sandra Chabot 16985 Oak Hollow Dr Cottonwood, CA 96022 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: Sandra Chabot Sandra Chabot This statement was filed with the Coun- ty Clerk of Tehama County on 3/3/2010 Beverly Ross Tehama County Clerk & Recorder Publish: Mar 6, 13, 20 & 27, 2010 LEGAL NOTICE PUBLIC INPUT FOR THE ANDERSON-COTTONWOOD IRRIGA- TION DISTRICT COTTONWOOD CREEK SIPHON REPLACEMENT AND FISH PASSAGE IMPROVEMENT PROJECT The United States Fish and Wildlife Services (USFWS) is seeking public comment on the proposal to replace an existing siphon (pipe) that crosses Cot- tonwood Creek. The Project will im- prove access to salmon and steelhead spawning habitat in Cottonwood Creek by replacing a siphon that is impeding migratory movements of salmon and steelhead. The proposed action con- sists of replacing the existing siphon (pipe) that conveys water used by the Anderson-Cottonwood irrigation District (ACID) south across Cottonwood Creek. Replacing the existing siphon where it crosses Cottonwood Creek will result in reduced potential for future fail- ure of the structure and improved fish passage, both of which are recognized as environmentally and socially benefi- cial by the ACID, the California Depart- ment of Fish and Game (CDFG), and the United States Fish and Service (USFWS). Wildlife Originally installed around 1918, the ex- isting siphon structure is a 48-inch-di- ameter, reinforced concrete pipe that crosses beneath Cottonwood Creek and supplies irrigation water to the south. The instream bedload material that was covering the pipe has been scoured away, leaving the pipe in a semi-exposed condition. Additionally, rebar is visible along exposed portions of the pipe, including significant wear. In its current condition, the pipe forms a partial obstruction to the movement of fish in either the upstream or down- stream direction. To replace the siphon, a temporary cof- ferdam and bypass channel through an adjacent gravel bar will be constructed to redirect flows in Cottonwood Creek around the work site providing for a dry work area. Following installation of the new pipe, the flows will be returned to the original channel, and the disturbed portions of the project area shall be sta- bilized and re-vegetated. The new con- crete pipe will be installed with the top of the pipe approximately eight feet be- low the current grade of Cottonwood Creek. Fill Material covering the newly installed siphon will be compacted to prevent future scour and the top six in- ches shall be graded to conform to the area approximately 25 feet in both the upstream and downstream directions. The 5.8 acre project area is located ap- proximately 2 miles west of the town of Cottonwood and approximately 5 miles upstream from the Cottonwood Creek - Sacramento River confluence in Town- ship 29 North, Range 04 West, Section 17, MDBM, and at latitude 40.3711928 north and longitude 122.3455565 west (WGS84). At this location, Cottonwood Creek forms the boundary between Shasta County to the north and Teha- ma County to the south. The Project is scheduled to occur be- tween late September and November 2010. For the environmental analysis we are seeking public input to assist us in identifying issues regarding the pro- posed project. Please direct your writ- ten comments by April 30, 2010 to: Brenda J. Olson Fish Biologist, Habitat Restoration Co- ordinator Anadromous Fish Restoration Program (AFRP) U.S.F.W.S. - Red Bluff Fish & Wildlife Office 10950 Tyler Rd, Red Bluff, CA 96080 phone: (530) 527-3043 x227 Publish: March 20, 2010 LEGAL NOTICE NOTICE OF TRUSTEE'S SALE Trust- ee Sale # CA0952076-2 Loan# 70779301 Order # 090545193 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/07/2008. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 04/07/2010 at 02:00PM, MTC FI- NANCIAL INC., dba TRUSTEE CORPS as the duly appointed Substituted Trust- ee under and pursuant to Deed of Trust Recorded on 01/10/2008 as Document No. 2008000407 of official records in the Office of the Recorder of Tehama County, CALIFORNIA, executed by, DI- ANN STORY, as BEAN & Trustor, TAYLOR, WHITAKER MORTGAGE CORP., as Beneficiary, WILL SELL AT PUBLIC AUCTION 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 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 association, or savings bank specified in section 5102 of the Finan- cial Code and authorized to do busi- ness in this state). AT: THE MAIN EN- TRANCE TO THE TEHAMA COUNTY COURTHOUSE, 633 WAHSINGTON STREET, RED BLUFF, CA The proper- ty heretofore described is being sold "as is". 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 and State describing the land therein: APN # 024-130-13 THE LATEST TAX BILL FROM THE COUN- TY TAX ASSESSOR SHOWS THE PARCEL NO. AS: 024-130-131. As more fully described on said Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 20481 CALLAHAN, RED BLUFF, CA 96080 The undersigned Trustee disclaims any liability for any incorrect- ness of the street address and other common designation, if any, shown herein. Said sale will be made, but with- out covenant or warranty, 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 there- on, as provided in said Note(s), advan- ces, if any, under the terms of the Deed of Trust, estimated 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 Trustee's Sale is: $260,874.07 (estimated amount). Accrued interest and additional advances, if any, will in- crease this figure prior to sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the re- turn of monies paid to the Trustee and the successful bidder shall have no fur- ther recourse. The Beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a writ- ten Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Elec- tion to Sell to be recorded in the County where the real property is located and more than three months have elapsed since such recordation. Compliance with California Civil Code Section 2924f: The Beneficiary or Beneficiary's agent has indicated that the require- ments of California Civil Code Section 2924f have been met. Compliance with California Civil Code Section 2923.52: 1. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or author- ized agent, declares as follows: X Serv- icer does hereby state that Servicer has obtained from the commissioner a final or temporary order of exemption pur- suant to Section 2923.53 that is current and valid on the date of the notice of sale is filed. 2. Timeframe for giving no- tice of sale specified in subdivision (a) Section 2923.52 Does X Does not ap- ply pursuant to section 2923.52 or 2923.55 Dated: 03/13/2010 MTC FI- NANCIAL INC. DBA CORPS, as Successor TRUSTEE Trustee By: JOE GARCIA, TRUSTEE SALES OFFI- CER *TRUSTEE CORPS* 30 Corpo- rate Park, Suite 400, IRVINE, CA 92606 FOR SALE INFORMATION CONTACT: (714)730-2727, (714) 724- 7500, (949) 252-8300 FOR REIN- STATEMENT / PAY OFF REQUESTS CONTACT: (949) 252-8300 ASAP# 3478795 03/13/2010, 03/20/2010, 03/27/2010 Classified Ads Sell!! Call 527-2151