[the_ad_placement id=”banner-right-placement”]

[the_ad_placement id=”banner-left-placement”]

Lassen County Public Notices for the week of 2/25/20

Proposed name change

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF LASSEN

2610 Riverside Drive, Susanville, CA 96130

Petition of LORI LOUISE SANDOVAL AKA

LORI B. SANDOVAL for change of name

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME

Case Number: C62865

TO ALL INTERESTED PERSONS:

Petitioner Lori Louise Sandoval aka Lori B Sandoval filed a petition with this court for a decree changing names as follows:

Present name: LORI LOUISE SANDOVAL AKA LORI B. SANDOVAL AKA LORI LOUISE BERGQUIST to Proposed name: LORI B. SANDOVAL.

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 24, 2020

Time: 9:00 a.m., Dept. 2C.

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: Jan. 24, 2020.

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

Filed: Jan. 24, 2020.

Clerk of the Superior Court,

By Kim Gallagher, Deputy Clerk

Published LCT

Feb. 4, 11, 18, 25, 2020|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2020F009

(Expires: 1/29/2025)

The following person(s) is/are doing business as: ALL CITY MOBILE ENTERPRISES.

Business Address: 103 MARKET STREET, BIEBER, CA 96009, County of Lassen.

MICHELLE KHENG CHUOR, 103 MARKET STREET, BIEBER, CA 96009; JOSHUA MATTHEW ESCOBAR, 16 BRIDGE STREET, BIEBER, CA 96009.

This business is conducted by: A General Partnership.

The registrant(s) commenced to transact business under the above name(s) on 11/30/2017.

Signed: /s/ Michelle Kheng Chuor, Joshua Matthew Escobar.

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

Filed: Jan. 29, 2020.

Julie M. Bustamante, County Clerk

Published: LCT

Feb. 4, 11, 18, 25, 2020|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2020F011

(Expires: 1/29/2025)

The following person(s) is/are doing business as: DIRT WORKS.

Business Address: 550 POWERLINE RD., GREENVILLE, CA 95947.

DARBY LEE WILLIAMS, 550 POWERLINE RD., GREENVILLE, CA 95947.

This business is conducted by: An Individual.

Signed: /s/ Darby L. Williams.

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

Filed: Jan. 29, 2020.

Julie M. Bustamante, County Clerk

Published: LCT

Feb. 4, 11, 18, 25, 2020|

PETITION HEARING

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE

COUNTY OF LASSEN

Case No. 62522

Third Amended

CITATION TO APPEAR

FOR HEARING ON PETITION TO DECLARE MINOR FREE FROM PARENTAL CUSTODY AND CONTROL WITH ALLEGATION OF ABANDONMENT

(Fam. Code Sec. 7822)

In the Matter of the Petition of

Samantha McElrath

To Declare Emmett Rudd

DOB September 16, 2015

To be Free from the Custody and Control of James Rudd

THE PEOPLE OF THE STATE OF CALIFORNIA:

To JAMES RUDD:

By order of this court you are hereby cited to appear on April 14, 2020 at 9:00 a.m. at the Lassen County Superior Court, Hall of Justice, 2610 Riverside Drive, Susanville, California 96130, for the hearing on the Petition Samantha McElrath to declare Emmett Rudd, born September 16, 2015, free from your custody and control pursuant to California Family Code Section 7822 and other applicable authority. You are ordered then and there to show cause, if any you have, why the said petition of Samantha McElrath should not be granted and said minor child should not be declared from your parental custody and control, and why your parental rights should not be terminated.

The following information concern rights and procedures that relate to this proceeding for the termination of custody and control of minor the child named above as set forth in Section 7822 et. seq. and 7825 of the Family Code.

1. At the beginning of the proceeding, the court will consider whether or not the interests of the minor child require the appointment of counsel. If the court finds that the interests of the minor child do require such protection the court will appoint counsel to represent the minor(s), whether or not the minor(s) is(are) able to afford counsel. The minor child will not be present in court unless the minor(s) so requests or the court so orders.

2. If a parent of the minor child appears without counsel and is unable to afford counsel, the court must appoint counsel for the parent, unless the parent knowingly and intelligently waives the right to be represented by counsel. The court will not appoint the same counsel to represent both the minor child and the minor(s)’s parent.

3. The court may appoint either the public defender or private counsel. If private counsel is appointed, he or she will receive a reasonable sum for compensation and expenses, the amount of which will be determined by the court. That amount must be paid by the real parties in interest, but not by the minor(s), in such proportions as the court believes to be just. If, however, the court finds that any of the real parties in interest cannot afford counsel, the amount will be paid by the county.

4. The court may continue the proceeding for not more than 30 days as necessary to appoint counsel and to enable counsel to become acquainted with the case.

Dated: Dec. 10, 2019

Clerk of the Lassen County Superior Court By, A. Klinetobe

Attorney or Party without Attorney: Samantha McElrath, 500 Limoneira Ave. #45, Susanville, CA 96130, In Pro Per.

Published LCT

Feb. 11, 18, 25, March 3, 2020|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2020F013

(Expires: 2/4/2025)

The following person(s) is/are doing business as: PRESTIGE ENTERPRISES.

Business Address: 1830 MAIN STREET, SUSANVILLE, CA 96130, County of Lassen.

PRESTIGE WIRELESS, 1900 PAINT WEST WAY, STE 264, SACRAMENTO, CA 95815.

This business is conducted by: A Corporation.

The registrant(s) has not yet begun to transact business under the above name(s).

Signed: /s/ Faisul Chafari.

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

Filed: Feb. 4, 2020.

Julie M. Bustamante, County Clerk

Published: LCT

Feb. 11, 18, 25, March 3, 2020|

Janesville Property Sale

Hawton Heights Road

NOTICE OF TRUSTEE’S SALE TS No. CA-19-871030-CL Order No.: DS7300-19006188 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 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 to the Financial Code and authorized 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, 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Delfido J. Martinez and Joanna E. Martinez, husband and wife Recorded: 9/27/2005 as Instrument No. 2005-09198 of Official Records in the office of the Recorder of LASSEN County, California; Date of Sale: 3/25/2020 at 2:00 PM Place of Sale: At the Main Entrance to the Lassen County Courthouse located at 220 S. Lassen St., Susanville, CA 96130 Amount of unpaid balance and other charges: $173,588.43 The purported property address is: 465 HAWTON HEIGHTS ROAD, JANESVILLE, CA 96114 Assessor’s Parcel No.: 129-590-15-11 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 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-871030-CL. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-871030-CL IDSPub #0160375 2/25/2020 3/3/2020 3/10/2020

Published LCT

Feb. 25, March 3, 10, 2020|

Lien Sale

Notice of lien sale to be held on the 14th day of March, 2020 at 10:00 A.M. The sale will be conducted at Bunyan Road Security Storage, 1655 Paul Bunyan Rd, Susanville, California 96130. The items to be sold are generally described as follows: Household Goods

C035; William Richardson & Sherry Castaneda F226; Timothy Jones I193; Brandon Stokes

All purchasers are required to register with identification & provide a cash deposit prior to the sale. Sale subject to cancellation.

Published LCT

Feb. 25, March 3, 2020|

Leavitt Lake

Community Services District

County of Lassen, State of California

ORDINANCE NO. 30

AN ORDINANCE AMENDING ORDINANCE NO. 1 ARTICLE X PARAGRAPH 56, 57 AND 58, ORDINANCE NO. 12 SECTION NO. 3 PARAGRAPH 54 OF ARTICLE IX, ORDINANCE NO. 20, ORDINANCE NO. 20A AND ORDINANCE NO. 01-00 PROVIDING FOR DISCONNECTION OF WATER SERVICE PER SENATE BILL 998.

BE IT ORDAINED BY THE BOARD OF DIRECTORS OF THE LEAVITT LAKE COMMUNITY SERVICES DISTRICT, LASSEN COUNTY, CALIFORNIA AS FOLLOWS:

SECTION ONE: Water service may be disconnected after an account is at least 60 days or more past due. At least 7 days prior to said disconnection the customer shall be sent a notice informing him/her of that disconnection. The disconnection procedures shall conform to SB998. (SB998 procedures are defined in the Termination Policy of Leavitt Lake Community Services District).

SECTION TWO: Prior to disconnection of water service, customers deposit shall be used until gone. If the service is disconnected, the customer will be required to replenish the deposit to the full amount prior to reinstating the water service.

SECTION THREE: This Ordinance shall take effect thirty days after its passage.

APPROVED BY:

Chairperson of Board of Directors

Of Leavitt Lake Community Services District

ATTESTED BY:

Secretary to the Board of Directors

The foregoing Ordinance was adopted at the regular meeting of the Board of Directors of the Leavitt Lake Community Services District on the 18th day of 2020 by the following vote:

AYES 4

NOES 0

ABSENT 0

ABSTAINED 0

Date: 2/18/2020

Published LCT

Feb. 25, 2020|

Surplus Sale

The Janesville Union Elementary School District announces the following surplus sale.

IMPLEMENTS FOR JOHN DEERE TRACTOR MODEL 855

1 –  John Deere 50 Box Blade Scraper

1 – John Deere 3A Post Hole Digger with 9″ Auger

1 – John Deere 3A Post Hole Digger with 12″ Auger

$600 Minimum Opening Bid

Bidding will open on February 25, 2020 and close March 6, 2020. Bids must be sealed and delivered to Janesville School Main Office no later than 3:00 p.m. March 6, 2020. Bids may also be mailed to Janesville School, P.O. Box 280, Janesville, CA 96114. Mailed bids must be clearly marked “Surplus Bid”. Any inquiries contact: Andrea Kellogg @ (530) 253-2326.

Published LCT

Feb. 25, 2020|

NOTICE OF PUBLIC HEARING

The City of Susanville Planning Commission will be holding a public hearing to consider approval, conditional approval, or disapproval of a Use Permit #20-001 for Crossroads Ministries to allow for an Emergency Shelter that would permit up to 49 people with nightly sleeping accommodations in an existing commercial building. The project site is zoned C-2 (General Commercial/Shopping Center District) and has a General Plan designation of “General Cornrnercial/Shopping Center”

pursuant to the City of Susanville General Plan, 1990-201 0. Emergency shelters are allowed in a C-2 zoning district by first securing a Use Permit from the City of Susanville Planning Department. The project site is located at 2410 Main Street next door to Dollar General and across from Courthouse Cafe in Susanville CA, 96130. APN: 105-240-07-1 1. This project is scheduled to be considered by the Planning Commission at 6:30 p.m. on March 10,2020, in the City of Susanville City Council Chambers.

The public is invited to attend and provide verbal and/or written comments on the proposed use. Written comments must be received at the above address at, or prior to, the meeting date and time. Note: Any appeals on the above-mentions proposal must be based on comments made known

(either through written or verbal comments) at the public hearing. Appellants must also be represented at the public hearing for an appeal to be accepted by the City Council. “If you challenge the City’s action on this proposal in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City at, or prior to, the public hearing.” Govt. Code 65009. Any questions regarding this or the proposal may be directed to City Planner Kelly Mumper at (530) 252-5104 during normal business hours.

BY: Kelly Mumper

FOR: City of Susanville, Planning Commission

Published LCT

Feb. 25, 2020|

PUBLIC MEETING

BIG VALLEY GROUNDWATER BASIN ADVISORY COMMITTEE

WEDNESDAY, MARCH 4, 2020

at 4:00 P.M.

ADIN COMMUNITY CENTER,

605 HIGHWAY 299, ADIN, CA 96006

Lassen and Modoc Counties have agreed to serve as the Groundwater Sustainability Agencies (GSAs) for their respective portions of the Big Valley Groundwater Basin (BVGB). The GSAs have agreed to work collaboratively to develop a single Groundwater Sustainability Plan (GSP) for the entire BVGB, as required by Sustainable Groundwater Management Act (SGMA). The Big Valley Groundwater Basin Advisory Committee (BVAC) has been established by the GSAs to help guide the process. All BVAC meetings will be open to the public and public comment on GSP development will be heard at each BVAC meeting.

If you would like more information or want to be included on the interested parties list for the Big Valley Basin, please visit the GSP website or contact the GSAs directly at the phone numbers listed below.

GSP Website: http://bigvalleygsp.org/

Lassen County – (530) 251-8269

Modoc County – (530) 233-6201

Published LCT, WWPP

Feb. 25, 2020|

[the_ad_placement id=”banner-left-placement”]