Lassen County Public Notices for the week of 3/7/17

Susanville Property Sale

Janet Way

T.S. No. 16-0304-11 NOTICE OF TRUSTEE’S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED _____________ ____: _ __ ___ __ ____ ____ NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP L_U _: KÈM THEO _ÂY LÀ B_N TRÌNH BÀY TÓM L__C V_ THÔNG TIN TRONG TÀI LI_U NÀY PLEASE NOTE THAT PURSUANT TO CIVIL CODE § 2923.3(d)(1) THE ABOVE STATEMENT IS REQUIRED TO APPEAR ON THIS DOCUMENT BUT PURSUANT TO CIVIL CODE § 2923.3(a) THE SUMMARY OF INFORMATION IS NOT REQUIRED TO BE RECORDED OR PUBLISHED AND THE SUMMARY OF INFORMATION NEED ONLY BE MAILED TO THE MORTGAGOR OR TRUSTOR YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/7/2008. 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 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 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, title, 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 covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, 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), 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 greater on the day of sale. LEGAL DESCRIPTION: SEE ATTACHED EXHIBT “A” EXHIBIT A LEGAL DESCRIPTION LOT 109, AS SHOWN ON THE MAP OF LAKE FOREST ESTATES UNIT NO. 2, FILED APRIL 14, 1971 IN TH E OFFICE OF THE LASSEN COUNTY RECORDER IN BOOK 8 OF MAPS, AT PAGE 37 & 38 Trustor: ERIC E. RUMPF AND DIANA L. RUMPF, HUSBAND AND WIFE Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 7/18/2008 as Instrument No. 2008-04427 of Official Records in the office of the Recorder of Lassen County, California, Street Address or other common designation of real property: 691 -375 JANET WAY SUSANVILLE, CA 96130 A.P.N.: 099-230-19-11 Date of Sale: 3/29/2017 at 9:00 AM Place of Sale: Main Entrance, Lassen County Courthouse, 200 Block of South Lassen St., Susanville, CA 96130 Amount of unpaid balance and other charges: $170,515.25, estimated 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 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. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site www.auction.com, using the file number assigned to this case 16-0304-11. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 2/2/2017 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 Foreclosure Department (949) 720-9200 Sale Information Only: (800) 280-2832 Auction.com Sem Martinez, Foreclosure Officer PLEASE BE ADVISED THAT THE WOLF FIRM MAY BE ACTING AS A DEBT COLLECTOR, ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION YOU PROVIDE WILL BE USED FOR THAT PURPOSE. . NPP0301474 To: LASSEN COUNTY TIMES 02/21/2017, 02/28/2017, 03/07/2017

Published LCT

Feb. 21, 28, March 7, 2017|

Janesville Property Sale

R & S Road

T.S. No.: 9948-2007 TSG Order No.: 730-1610000-70 A.P.N.: 129-040-54-11 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/09/2004. 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. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 06/18/2004 as Document No.: 2004-05844, of Official Records in the office of the Recorder of Lassen County, California, executed by: DAVID J. DAVEY AND LAVONNE T. DAVEY HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale 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 Financial Code and authorized to do business in this state). 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. Sale Date & Time: 03/15/2017 at 02:00 PM Sale Location: At the main entrance of the Lassen County Courthouse, 200 Block of South Lassen Street, Susanville, CA 96130 The street address and other common designation, if any, of the real property described above is purported to be: 708-985 R & S ROAD, JANESVILLE, CA 96114 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without 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 thereon, as provided in said note(s), advances, 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, to-wit: $260,040.09 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (800) 758-8052 for information regarding the trustee’s sale or visit this Internet Web site, www.homesearch.com, for information regarding the sale of this property, using the file number assigned to this case,  T.S.# 9948-2007. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable 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. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.homesearch.com or Call: (800) 758-8052. NBS Default Services, LLC, Veronica Garcia, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0301596 To: LASSEN COUNTY TIMES 02/21/2017, 02/28/2017, 03/07/2017

Published LCT

Feb. 21, 28, March 7, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2017F012 (Expires: 2/8/2022)

The following person(s) is/are doing business as: LASSEN ELEVATED FARMS DBA LASSEN CANNABIS COMPANY.

Business Address: 462-825 MOUNTAIN WAY, JANESVILLE, CA 96114, County of Lassen.

RANDALL RYAN BOCK, 462-825 MOUNTAIN WAY, JANESVILLE, CA 96114.

This business is conducted by: A Corporation.

Registrant(s) commenced to transact business under the fictitious business name listed above on: 2/1/17.

Signed: /s/ Randall Ryan Bock, President.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below: Filed: Feb. 8, 2017.

Julie M. Bustamante, County Clerk

Published: LCT

Feb. 21, 28, March 7, 14, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2017F013 (Expires: 2/9/2022)

The following person(s) is/are doing business as: THE FAMILY BIZ SERVICES.

Business Address: 470-780 LILY PAD PL., SUSANVILLE, CA 96130, County of Lassen.

LAURA LYNNE BATES, 470-780 LILY PAD PL., SUSANVILLE, CA 96130.

This business is conducted by: An Individual.

Registrant(s) has not yet begun to transact business under the fictitious business name listed herein. Signed: /s/ Laura L. Bates.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below: Filed: Feb. 9, 2017.

Julie M. Bustamante, County Clerk

Published: LCT

Feb. 21, 28, March 7, 14, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2017F011 (Expires: 2/7/2022)

The following person(s) is/are doing business as: THE ESSENTIAL TOUCH.

Business Address: 100 S. GAY ST., SUSANVILLE, CA 96130, County of Lassen.

JEANETTE CARTER 472-320 DIAMOND CREST RD., SUSANVILLE, CA 96130; SUSAN LARSON, 472-294 JOHNSTONVILLE RD., SUSANVILLE, CA 96130.

This business is conducted by: Co-Partners.

Signed: /s/ Jeanette L. Carter; Susan Larson.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below: Filed: Feb. 7, 2017.

Julie M. Bustamante, County Clerk

Published: LCT

Feb. 21, 28, March 7, 14, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2017F014 (Expires: 2/14/2022)

The following person(s) is/are doing business as: LASSEN ALE WORKS; THE BOARDROOM.

Business Address: 702-000 JOHNSTONVILLE RD., SUSANVILLE, CA 96130, County of Lassen.

JEMM HOLDINGS, LLC, 702-000 JOHNSTONVILLE RD., SUSANVILLE, CA 96130.

This business is conducted by: A Limited Liability Company.

Registrant has not yet begun to transact business under the fictitious business name listed herein.

Signed: /s/ JEMM Holdings LLC, Julie Howard, Manager.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below: Filed: Feb. 14, 2017.

Julie M. Bustamante, County Clerk

Published: LCT

Feb. 21, 28, March 7, 14, 2017|

Abandons business name

STATEMENT OF

ABANDONMENT OF USE OF

FICTITIOUS BUSINESS NAME

The following person has abandoned the following Fictitious Business Name: THE OIL CHANGER OF SUSANVILLE.

Business Address: 2425 MAIN ST., SUSANVILLE, CA 96130, County of Lassen.

A.R.L. OF SUSANVILLE, P.O. BOX 986, SUSANVILLE, CA 96130.

This business was conducted by a Corporation.

Original Fictitious Business Name File Number: 2015F077.

Original Filing Date: 6/9/2015.

Signed: Francis D. Law, President

This statement was filed with the County Clerk of Plumas County on date indicated below.

Filed: Feb. 16, 2017.

Julie M. Bustamante, County Clerk

Published LCT

Feb. 28, March 7, 14, 21, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2017F0018

(Expires: 1/6/2022)

The following person(s) is/are doing business as: MOBILE 1 LUBE EXPRESS OF SUSANVILLE.

Business Address: 2425 MAIN STREET, SUSANVILLE, CA 96130, County of Lassen.

A.R.L. OF SUSANVILLE, 2425 MAIN ST., SUSANVILLE, CA 96130.

This business is conducted by: A Corporation.

Registrant(s) commenced to transact business under the fictitious business name listed above on: Feb. 13, 2017.

Signed: /s/ Francis D. Law, President.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:

Filed: Feb. 16, 2017.

Julie M. Bustamante, County Clerk

Published: LCT

Feb. 28, March 7, 14, 21, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2017F0019

(Expires: 2/21/2022)

The following person(s) is/are doing business as: HELPDESK: LAKE FOREST.

Business Address: 478-875 EAGLE LAKE ROAD, SUSANVILLE, CA 96130, County of Lassen.

MADDY KOLLER, 478-875 EAGLE LAKE ROAD, SUSANVILLE, CA 96130.

This business is conducted by: An Individual.

Registrant(s) has not yet begun to transact business under the fictitious business name listed herein.

Signed: /s/ Maddy Koller.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:

Filed: Feb. 21, 2017.

Julie M. Bustamante, County Clerk

Published: LCT

Feb. 28, March 7, 14, 21, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2017F0022

(Expires: 2/22/2022)

The following person(s) is/are doing business as: VALLEY BUSINESS SERVICES.

Business Address: 466-035 ELYSIAN VALLEY ROAD, JANESVILLE, CA 96114, County of Lassen.

JOAN M. BERNDT, 466-035 ELYSIAN VALLEY ROAD, JANESVILLE, CA 96114.

This business is conducted by: An Individual.

Registrant(s) has not yet begun to transact business under the fictitious business name listed herein.

Signed: /s/ Joan M. Berndt.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:

Filed: Feb. 22, 2017.

Julie M. Bustamante, County Clerk

Published: LCT

Feb. 28, March 7, 14, 21, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2017F0024

(Expires: 2/23/2022)

The following person(s) is/are doing business as: AUTO REPAIR BY STEVE

Business Address: 436-610 Susan Dr., Doyle, CA 96109, County of Lassen.

Steve Idzinski, 435-920 Riverview, Doyle, CA 96109.

This business is conducted by: An Individual.

Registrant(s) commenced to transact business under the fictitious business name listed herein on Feb. 7, 2017..

Signed: /s/ Steve Idzinski.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:

Filed: Feb. 23, 2017.

Julie M. Bustamante, County Clerk

Published: LCT

Feb. 28, March 7, 14, 21, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2017F015

The following person(s) is/are doing business as: Lassen Armory

Business Address: 465-960 Lazy J Lane, Janesville, CA 96114

Ryan Glenn Pettus, 465-960 Lazy J Lane, Janesville, CA 96114

This business is conducted by: Individual

The registrant(s) commenced to transact business under the above name(s) on N/A

Signed: /s/Ryan Glenn Pettus

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:

Filed: February 15, 2017

Julie Bustamante, County Clerk

By: Crystle Henderson, Deputy

First Filing

2/28, 3/7, 3/14, 3/21/17

CNS-2980030#

LASSEN COUNTY TIMES

Published LCT

Feb. 28, March 7, 14, 21, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2017F010

(Expires: 2/6/2022)

The following person(s) is/are doing business as: SUSANVILLE TRUCK AND AUTO RECYCLING, LLC.

Business Address: 474-215 BIG SKY BLVD., SUSANVILLE, CA 96130, County of Lassen.

JASON ADAMS, 704-320 JOHNSTONVILLE RD., SUSANVILLE, CA 96130.

This business is conducted by: A Limited Liability Company.

Registrant(s) has not yet begun to transact business under the fictitious business name listed herein.

Signed: /s/ Jason Adams.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below: Filed: Feb. 6, 2017.

Julie M. Bustamante, County Clerk

Published: LCT

Feb. 14, 21, 28, March 7, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2017F009

(Expires: 2/6/2022)

The following person(s) is/are doing business as: LEE MATLOCK’S LEVITT LAKE MARKET.

Business Address: 472-425 BUFFUM LN., SUSANVILLE, CA 96130, County of Lassen.

PAMELA S. C. LEE MATLOCK, 250 ADALINE ST., SUSANVILLE, CA 96130.

This business is conducted by: An Individual.

The registrant commenced to transact business under the fictitious business name listed herein on: 6/1/2016.

Signed: /s/ Pamela S. Lee Mattlock.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below: Filed: Feb. 2, 2017.

Julie M. Bustamante, County Clerk

Published: LCT

Feb. 14, 21, 28, March 7, 2017|

Proposed name change

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF LASSEN

2610 Riverside Dr., Susanville, CA 96130

Petition of FENG CHEN IN PRO PER for change of name

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME

Case Number: 60382

TO ALL INTERESTED PERSONS:

Petitioner Feng Chen filed a petition with this court for a decree changing names as follows:

Present name: FENG CHEN to Proposed name: EVAN FENG CHEN.

THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING

Date: March 21, 2017

Time: 9 a.m., Dept. 2.

The address of the court is same as noted above.

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 following newspaper of general circulation, printed in this county (specify newspaper):Lassen County Times.

Date: Feb. 9, 2017.

/s/ Tony Mallery, Judge of the Superior Court.

Filed: Feb. 9, 2017

A. Barone, Clerk of the Court,

By S. Moss, Deputy Clerk

Published LCT

Feb. 21, 28, March 7, 14, 2017|

Estate of Camp

NOTICE OF PETITION

TO ADMINISTER ESTATE of Doyle Camp, Jr., decedent

Case Number P8237

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Doyle Camp, Doyle Camp Jr., Doyle Junior Camp.

A Petition For Probate has been filed by: Daniel Van Hooser and Cassandra Camp in the Superior Court of California, County of Lassen.

THE PETITION FOR PROBATE requests that: Daniel Van Hooser and Cassandra Camp be appointed as personal representative to administer the estate of the decedent.

A hearing on the petition will be held in this court as follows: March 28, 2017, at 10:00 a.m., at the Superior Court of California, County of Lassen, Dept. 2C, Courthouse, 2610 Riverside Drive, Susanville, CA 96130.

If you object to the granting of the petition, 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 appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

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 appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner: Alexandria Goff, Esq., P O Box 1191, Loomis, CA 95650 (916) 625-6556, SBN: 287713

Endorsed Jan. 30, 2017

A Barone, Clerk of the Court

By L. Workman, Deputy Clerk.

Published LCT

Feb. 22, 28, March 7, 2017|

Proposed name change

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF LASSEN

2610 Riverside Dr., Susanville, CA 96130

Petition of LORI ROOT for change of name

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME

Case Number: 60381

TO ALL INTERESTED PERSONS:

Petitioner Lori Root filed a petition with this court for a decree changing names as follows:

Present name: KELLIE JEWEL KERBY to Proposed name: KELLIE JEWEL ROOT.

THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING

Date: March 21, 2017

Time: 9 a.m., Dept. 2.

The address of the court is same as noted above.

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 following newspaper of general circulation, printed in this county (specify newspaper):Lassen County Times.

Date: Feb. 9, 2017.

/s/ Tony Mallery, Judge of the Superior Court.

Filed: Feb. 9, 2017

A. Barone, Clerk of the Court,

By S. Moss, Deputy Clerk

Published LCT

Feb. 21, 28, March 7, 14 2017|

LEAVITT LAKE COMMUNITY SERVICES DISTRICT

NOTICE TO CONTRACTORS

Sealed proposals will be received at the office of the Leavitt Lake CSD, 471-830 Buffum Lane, Susanville, California 96130, April 10, 2017, Monday until 1:30 p.m., at that time, all bids will be publicly opened, examined and declared for construction of:

LEAVITT LAKE CSD

LASSEN COUNTY, CALIFORNIA

CDBG FUNDED

WASTEWATER TREATMENT PLANT IMPROVEMENTS,

SEWER LIFT STATION CONSTRUCTION

AND RELATED WORK

The work consists, in general, of furnishing all labor, equipment, tools, materials and incidentals to up-grade the existing waste stabilization pond(s) and construction of a new sewer lift station, and all related work.

No proposal will be accepted unless it is made on a Proposal form furnished by the Leavitt Lake CSD. Each Proposal must be accompanied by cash, certified or cashier’s check, or bidder’s bond payable to the Leavitt Lake CSD for an amount equal to ten percent (10%) of the amount bid, such guaranty to be forfeited should the bidder to whom the Contract is awarded fail to execute the contract Documents.

This project is subject to the Provisions of the Federal Labor Law and the Federal Wage Determination shall be paid unless the State of California Prevailing wage exceeds the Federal Wage. If such is the case, pursuant to Section 1770, and following, of the California Labor Code, the successful bidder shall pay not less than the prevailing rate of per diem wages as determined by the Director of the California Department of Industrial Relations. Copies of the Federal Wage Determination are bound in the contract documents. A copy of both the Federal and the State Prevailing Wage Determinations are on file at the Leavitt Lake CSD office. The Contract awardee shall post a copy of such determination(s) at the job site.

A contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined in this chapter, unless currently registered and qualified to perform public work pursuant to California Labor Code Section 1725.5. It is not a violation of this section for an unregistered contractor to submit a bid that is authorized by Section 7029.1 of the Business and Professions Code or by Section 10164 or 20103.5 of the Public Contract Code, provided the contractor is registered to perform public work pursuant to Section 1725.5 at the time the contract is awarded.

The Buy American Act is not a requirement for CDBG funded projects; however, bidders are encouraged to utilize American made products whenever feasible. Bidders are reminded that this project is partially Federally funded and the Contractor and Subcontractors awarded the project will be required to demonstrate a good faith effort to meet MBE/WBE equal employment and Affirmative Action criteria, including Section 3 of the Housing and Urban Development Act of 1968.

No proposal will be accepted from a Contractor who is not currently licensed in accordance with the Provisions of Chapter 9, Division III of the Business and Professions Code.  Subcontractors shall also be licensed as required by said code. The work to be done will require a Class “A” General Engineering Contractor License.

Bound Contract Documents, and a CD, may be obtained from the printing establishment of: “Metagraphics”, 925 Cedar Street, Chico, CA 95928, Phone: 530-343-3004; Fax: 530-343-2062, (E-mail: print@metagraphicschico.com), upon a NON-REFUNDABLE payment to Ed Anderson of $25.00 for each set. Questions concerning these documents should be directed to: Ed Anderson, District Engineer, Phone: 530-570-3996; P.O. Box 839, Chico, CA 95927 (E-mail: edanderson1936@gmail.com.

Contract documents, including Plans and Specifications, are available for inspection at the office of the Leavitt Lake CSD, 471-830, Buffum Lane, Susanville, California 96130 (530-257-7977), at the Shasta Builder’s Exchange, 2990 Innsbruck Drive, Redding, California, the Valley Contractor’s Exchange, 951 E. 8th Street, Chico, California, Reno Builders Exchange, 634 Ryland Street, Reno, Nevada 89502.

Only one Contract will be awarded. The Contract, if awarded, will be awarded to the lowest responsible bidder as determined by the District. The Leavitt Lake CSD reserves the right to waive irregularities, accept or reject any and all bids, and make that award which is in the best interest of the District.

The Maintenance Superintendent, and the District Engineer will conduct a non-mandatory pre-bid field review on March 30, 2017, Wednesday at 10:30 A.M., commencing at the District’s office on Buffum Lane. Potential bidders are encouraged to attend the pre-bid field review.

Bidders are hereby notified that in accordance with the provisions of Government Code Section 4590, securities may be substituted for any monies which the District may withhold pursuant to the terms of the Contract to insure performance.

Leavitt Lake Community Services District

By:

Cathy Seabourn, District Manager

Published LCT

March 7, 14, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2017F028

(Expires: 3/1/2022)

The following person(s) is/are doing business as: AUTO WORLD.

Business Address: 105 N. SPRING ST., SUSANVILLE, CA 96130, County of Lassen.

PATRICIA MARY ROSE, 11 UPLAND ST., SUSANVILLE, CA 96130.

This business is conducted by: An Individual.

Registrant(s) commenced to transact business under the fictitious business name listed above on: 3/1/2017.

Signed: /s/ Patricia Rose.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:

Filed: March 1, 2017.

Julie M. Bustamante, County Clerk

Published: LCT

March 7, 14, 21, 28, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2017F026

(Expires: 2/27/2022)

The following person(s) is/are doing business as: EL CUATRERO.

Business Address: 950 MAIN STREET, SUSANVILLE, CA 96130, County of Lassen.

JOANA GONZALEZ, 2000 ASH ST., SUSANVILLE, CA 96130.

This business is conducted by: An Individual.

Registrant(s) has not yet begun to transact business under the fictitious business name listed herein.

Signed: /s/ Joana Gonzalez.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:

Filed: Feb. 27, 2017.

Julie M. Bustamante, County Clerk

Published: LCT

March 7, 14, 21, 28, 2017|

Estate of Dwyer

NOTICE OF PETITION

TO ADMINISTER ESTATE of

Daniel Douglas Dwyer, aka Daniel D. Dwyer, aka Douglas Dwyer, decedent

Case Number P8238

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Daniel Douglas Dwyer, aka Daniel D. Dwyer, aka Douglas Dwyer, aka D. Douglas Dwyer, aka D.D. Dwyer

A Petition For Probate has been filed by: Teresa Steele in the Superior Court of California, County of Lassen.

THE PETITION FOR PROBATE requests that: Teresa Steele be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests the decedent’s wills 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 administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons 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 18, 2017, at 10:00 a.m., at the Superior Court of California, County of Lassen, Dept. 2, Courthouse, 2610 Riverside Drive, Susanville, CA 96130.

If you object to the granting of the petition, 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 appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

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 appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner: Donald W. Jensen, 3510 Unocal Place, #106, Santa Rosa, CA 95403, (707) 544-8102, SBN: 071346

Endorsed March 1, 2017

A. Barone, Clerk of the Court

By L. Sibert, Deputy Clerk.

Published LCT

March 7, 14, 21, 2017

Proposed name change

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF LASSEN

2610 Riverside Drive, Susanville, CA 96130

Petition of G’MAULL G. GARRETT for change of name

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME

Case Number: 60380

TO ALL INTERESTED PERSONS:

Petitioner G’maull G. Garrett filed a petition with this court for a decree changing names as follows:

Present name: G’MAULL G. GARRETT to Proposed name: GARRY GMAULL GARRETT.

THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING

Date: March 28, 2017

Time: 9:00 a.m., Dept. Two.

The address of the court is same as noted above.

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 following newspaper of general circulation, printed in this county (specify newspaper):Lassen County Times

Date: Feb. 22, 2017.

/s/ Tony Mallery, Judge of the Superior Court.

Filed: Feb. 22, 2017

A. Barone, Clerk of the Court,

By S. Moss, Deputy Clerk

Published LCT

March 7, 14, 21, 28, 2017

SUMMONS

(CITACIAON JUDICIAL)

UNITED STATES DISTRICT COURT

EASTERN DISTRICT OF CALIFORNIA

SUMMONS IN A CIVIL CASE

Case No. 2:16-CV-02555-TLN-KJN

Filed 03/01/17

AVALANCHE FUNDING, LLC.

V.

SYED M. ARIF, ET AL.,

TO:

SYED M. ARIF, an individual; SYEDA REHANA BEGUM, an individual; TIM SWICKARD, an individual; MAPES RANCH, INC., a California corporation; FIVE DOT CATTLE COMPANY, a California corporation; NORMAN F. RICE, deceased; THE TESTATE AND INTESTATE SUCCESSORS OF NORMAN F. RICE, DECEASED, AND ALL PERSONS CLAIMING BY, THROUGH OR UNDER SUCH DECEDENT, AS REPRESENTED BY THE PERSONAL REPRESENTATIVE OF THE ESTATE OF NORMAN F. RICE; GLORIA RICE, deceased; THE TESTATE AND INTESTATE SUCCESSORS OF GLORIA RICE, DECEASED, AND ALL PERSONS CLAIMING BY, THROUGH OR UNDER SUCH DECEDENT, AS REPRESENTED BY THE PERSONAL REPRESENTATIVE OF THE ESTATE OF GLORIA RICE; RICE 1997 FAMILY TRUST; GLORIA M. RICE, TRUSTEE OF THE RICE 1997 FAMILY TRUST; NORMAN RICE ENTERPRISES, INC., a Nevada corporation; MATTHEW G. HUNTLEY A/K/A MATTHEW GRANT HUNTLEY, an individual; MICHON HUNTLEY, an individual; RAMONA STONEBARGER, deceased; THE TESTATE AND INTESTATE SUCCESSORS OF RAMONA STONEBARGER, DECEASED, AND ALL PERSONS CLAIMING BY, THROUGH OR UNDER SUCH DECEDENT, AS REPRESENTED BY THE PERSONAL REPRESENTATIVE OF THE ESTATE OF RAMONA STONEBARGER; ART KOFFINKE, deceased; THE TESTATE AND INTESTATE SUCCESSORS OF ART KOFFINKE, DECEASED, AND ALL PERSONS CLAIMING BY, THROUGH OR UNDER SUCH DECEDENT, AS REPRESENTED BY THE PERSONAL REPRESENTATIVE OF THE ESTATE OF ART KOFFINKE; LARRY CAMPBELL, deceased; THE TESTATE AND INTESTATE SUCCESSORS OF LARRY CAMPBELL, DECEASED, AND ALL PERSONS CLAIMING BY, THROUGH OR UNDER SUCH DECEDENT, AS REPRESENTED BY THE PERSONAL REPRESENTATIVE OF THE ESTATE OF LARRY CAMPBELL; HANSON CATTLE COMPANY, purported corporation of likely Nevada domicile; HANSEN CATTLE COMPANY, a Nevada corporation; NORTH AMERICAN TECHNICAL TRADING CO., INC., an Illinois corporation; A TRUSTEE OF AN UNNAMED TRUST TO BE ESTABLISHED REFERENCED IN A NOTICE RECORDED ON FEBRUARY 11, 1997 IN VOLUME 660 AT PAGE 559; CHICAGO TITLE COMPANY in its capacity as Trustee under a Deed of Trust Recording Number 2008-04633 of Official Records, Lassen County; ALL PERSONS UNKNOWN CLAIMING ONLY LEGAL OR EQUITABLE RIGHT, TITLE INTEREST OR CLOUD ON PLAINTIFF’S INTEREST IN PROPERTY; and DOES 1 – 50

YOU ARE BEING SUED BY PLAINTIFF:

AVALANCHE FUNDING, LLC

THE PROPERTY WHICH IS THE SUBJECT OF THIS CASE IS:

Multiple parcels in Townships 23 and 24 North, Range 17 East, Mount Diablo Meridian, and related water, fixtures and appurtenances. Contact legal counsel identified below for a copy of the current complaint and complete legal description.

YOU ARE HEREBY SUMMONED and required to serve on

John O’Brien

Snell & Wilmer L.L.P.

1200 Seventeenth Street, Suite 1900

Denver, CO 80202

an answer to the complaint which is served on you with this summons, within 21 days after service of this summons on you, exclusive of the day of service. If you fail to do so, judgment by default will be taken against you for the relief demanded in the complaint. Any answer that you serve on the parties to this action must be filed with the Clerk of this Court within a reasonable period of time after service.

DATE: March 1, 2017

John O’Brien

First Publication: March 7, 2017

Second Publication: March 14, 2017

Third Publication: March 21, 2017

Fourth Publication: March 28, 2017

Published LCT

March 7, 14, 21, 28, 2017|

NOTICE OF PUBLIC COMMENT PERIOD AND HEARING

The Plumas County Community Development Commission (PCCDC) invites public comment on the Commission’s Annual Plan for the Housing Choice Voucher and Public Housing Programs for the period 7/1/2017 to 6/30/2018. These documents will be available for review during normal business hours at PCCDC’s main office, 183 West Main Street, Quincy, CA 95971.

The PCCDC Board of Commissioners will hold a public hearing and will consider adoption of the Plan at a Regular Meeting on April 11, 2017, at 9 a.m. in the Board of Supervisors Chambers – 3rd floor, County Court House, 520 W. Main St. Quincy, CA. The Plan reviews the program goals of the previous Year’s Plan and sets goals for next year.

Individuals with impaired hearing and/or speech impediments and having a Telecommunication Device for The Deaf (TDD) may dial 1(800) 735-2929 to reach the Commission. Appropriate accommodations will be made for persons with disabilities to attend the hearing. For special needs, please call the Commission (530) 283-2466 at least 48 hours in advance.

For more information, you may call the Commission at 283-2466 or write to PCCDC at P.O Box 319, Quincy, CA 95971.

Published LCT

March 7, 2017|