Feather River Bulletin Public Notices for the week of 2/21/18

Quincy Property Sale

Lawrence Street

NOTICE OF PUBLIC SALE NOTICE IS HEREBY GIVEN pursuant to California Civil Code Section 798.56a and California Commercial Code Section 7210 that the following described property will be sold by American Valley Mobile Home Park (Warehouse) at public auction to the highest bidder for cash, in lawful money of the United States, or a cashier’s check payable to American Valley Mobile Home Park, payable at time of sale, on Monday, February 26, 2018, at 9:00 AM at the following location: 179 LAWRENCE ST., #25 a.k.a. SPACE 25, QUINCY, CA 95971. Said sale is to be held without covenant or warranty as to possession, financing, encumbrances, or otherwise on an “as is”, “where is” basis. The property which will be sold is described as follows:  MANUFACTURER: SKYLINE TRADENAME: BUDDY YEAR: 1977 H.C.D. DECAL NO.: ABD2675 SERIAL NO.: 04747578. The current location of the subject property is: 179 Lawrence St., #25 a.k.a. Space 25, Quincy, CA 95971 The public auction will be made to satisfy the lien for storage of the above-described property that was deposited by Melissa Bishop, Hannah Kingsland, David Riley, Sahbreena Patton with American Valley Mobile Home Park. The total amount due on this property, including estimated costs, expenses and advances as of the date of the public sale, is $9,294.82. The auction will be made for the purpose of satisfying the lien on the property, together with the cost of the sale.  Dated: February 07, 2018 HART, KING By: Neil J Cacali, Esq. Authorized Agent for American Valley Mobile Home Park Contact: Julie Veliz (714) 432-8700 (02/07/18, 02/14/18 IFS# 5468)

Published FRB

Feb. 7, 14, 21, 2018|

 

Proposed name change

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF PLUMAS

520 Main St., Quincy, CA 95971

Petition of EMILY MARGRET GLIOZZO-LEE for change of name

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME

Case Number: CV18-00015

TO ALL INTERESTED PERSONS:

Petitioner Emily Margret Gliozzo-Lee filed a petition with this court for a decree changing names as follows:

Present name: EMILY MARGRET GLIOZZO-LEE to Proposed name: EMILY MARGRET ZAPPETO.

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 12, 2018

Time: 9:30 a.m., Dept. 2, Room 104.

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): FRB.

Date: Feb. 1, 2018.

/s/ Janet A. Hilde, Judge of the Superior Court.

Filed: Feb. 1, 2018

Deborah Norrie, Clerk of the Court,

By C. Youens, Deputy Clerk

Published FRB

Feb. 14, 21, 28, March 7, 2018|

 

Quincy Property Sale

First Street

NOTICE OF TRUSTEE’S SALE T.S. No. 17-31014-PM-CA Title No. 170366984-CA-VOI A.P.N. 116-352-015-000 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/01/2016. 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(s) must be made payable to National Default Servicing Corporation), drawn on 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; 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 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 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. Trustor: Michael Wayne Shafer and Haley Nicole Shafer, husband and wife. Duly Appointed Trustee: National Default Servicing Corporation. Recorded 09/07/2016 as Instrument No. 2016-0005135 (or Book, Page) of the Official Records of Plumas County, California. Date of Sale: 04/09/2018 at 11:00 AM. Place of Sale: East entrance to the Plumas County Courthouse, 520 Main Street, Quincy, CA 95971. Estimated amount of unpaid balance and other charges: $270,920.17. Street Address or other common designation of real property: 411 First St, Quincy, CA 95971. 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. 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. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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.ndscorp.com/sales, using the file number assigned to this case 17-31014-PM-CA. 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: 02/09/2018 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-264-4010 Sales Line 800-280-2832; Sales Website:www.ndscorp.com/sales Rachael Hamilton, Trustee Sales Representative. A-4646964 02/21/2018, 02/28/2018, 03/07/2018

Published FRB

Feb. 21, 28, March 7, 2018|

 

NOTICE OF BULK SALE

(UCC SECS. 6101-6107)

Notice is hereby given to the Creditors of  Caribou Crossroads, Inc. , Sellers, whose business address is 2092 Table Mountain Blvd., Oroville, CA 95965, County of Butte, that a bulk sale is about to be made to Caribou Crossroads Café and RV Park, a California Corporation, Buyer, whose business address is 651 Arguello Blvd., Pacifica, CA 94044, County of San Mateo.

The location of the property to be transferred is 16242 Highway 70, Belden (Storrie), CA 95915, Plumas County, Ca. (Intersection of Highway 70 and Caribou Road)

Said property is described in general as: All inventory, Goodwill, Trade name, Fixtures and Equipment, Liquor License, Lease and Leasehold improvements of that certain business known as Caribou Crossroads.

So far as is known to the buyer, the seller has not used any business name or address other than the above during the last three years past.

The bulk sale is to be consummated on or after March 15, 2018.

This bulk sale is subject to Section 6106.2 of the Uniform Commercial Code of the State of California.  Claims may be filed at CAL-SIERRA TITLE COMPANY; 295 MAIN STREET, QUINCY, CA 95971 on or before March 14,  2018, which is the business day before the sale date specified above.

Dated: February 14, 2018

CARIBOU CROSSROADS CAFÉ AND RV PARK

CHRISTOPHER P. TSAVALAS, PRESIDENT

ROSALINA TE, SECRETARY

Published FRB

Feb. 21, 2018|

 

Proposed name change

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF PLUMAS

520 Main St., Quincy, CA 95971

Petition of JUSTINE SZETO GLIOZZO-LEE for change of name

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME

Case Number: CV18-00013

TO ALL INTERESTED PERSONS:

Petitioner Justine Szeto Gliozzo-Lee filed a petition with this court for a decree changing names as follows:

Present name: JUSTINE SZETO GLIOZZO-LEE to Proposed name: JUSTINE LEE ZAPPETO.

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 26, 2018

Time: 9:00 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):FRB.

Date: Jan. 31, 2018.

/s/ Janet A. Hilde, Judge of the Superior Court.

Filed: Jan. 31, 2018

Deborah Norrie, Clerk of the Court,

By M. Pease, Deputy Clerk

Published FRB

Feb. 21, 28, March 7, 14, 2018|

 

NOTICE AND SUMMARY OF

ORDINANCE NO. 1

AN ORDINANCE OF THE BOARD OF DIRECTORS OF THE

AMERICAN VALLEY COMMUNITY SERVICES DISTRICT

ESTABLISHING RULES AND

REGULATIONS GOVERNING THE BOARD OF DIRECTORS”

Notice is hereby given that on February 8, 2018, the Board of Directors of the American Valley Community Services District  adopted Ordinance No. 1 establishing rules and regulations governing the Board of Directors. The following is a summary of the Ordinance:

The Ordinance establishes requirements related to compensation of Directors, time and location of regular meetings and the conduct of Board committees;

The Ordinance further requires Director to obtain ethics and sexual harassment avoidance training as required by law;

Lastly, the Ordinance adopts a conflict of code and requires Directors and identified staff to file Form 700s.

The Ordinance was adopted by the Board of Directors by the following vote:

Ayes: Churchill, Jackson, Martin, Ely, Brown, Beatty, Felker, Kolb, Castaldini

Noes: None

Abstain: None

Absent: Kraul

Note: The above is a simply a summary of the Ordinance. To obtain a full understanding of the Ordinance it should be read in its entirety. A certified copy of the full text of the Ordinance is posted in the Secretary’s office at 900 Spanish Creek Rd, Quincy, CA 95971.

Date: February 15, 2018

Katie Nunn

Secretary

Published FRB

Feb. 21, 2018|