Lassen County Public Notices for the week of 5/15/18
Termo Property Sale
Highway 139
NOTICE OF TRUSTEE’S SALE Foreclosure No.: 063-54819 Title (TSG) No.: 035-17387 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/29/2016 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. NOTICE is hereby given that CAL-SIERRA TITLE COMPANY, a California corporation, as trustee, or successor trustee or substituted trustee pursuant to the Deed of Trust executed by MICHAELOR SAO VUE Recorded on 03/09/2016 as Instrument No. 2016-01040, of Official Records in the Office of the County Recorder of LASSEN County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 02/01/2018 as Instrument No. 2018-00372 of Official Records of said County, WILL SELL ON 06/05/2018 at 02:00PM At the main entrance of the Lassen County Courthouse at the 200 block of South Lassen Street, Susanville, CA 96130 AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), 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 hereinafter described: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST. The property address and other common designation, if any, of the real property described above is purported to be: 516-900 HIGHWAY 139, TERMO, CA 96132 The Assessor’s Parcel No. is: 053-120-27-11 The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $116,544.10. In addition to cash, the Trustee will accept cashier’s checks 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 specific in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, but without covenant or warranty express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust with interest as provided therein, and the unpaid principle balance of the Note secured by said Deed of Trust with interest thereon as provided in said Note, fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. This notice is sent for the purpose of collecting a debt. Cal-Sierra Title Company is attempting to collect a debt on behalf of the holder and owner of the note. Any information obtained or provided to this Company or to the creditor will be used for that purpose. If the Trustee is unable to convey title or if the sale is set aside for any reason, the successful bidder/purchaser at the sale shall be entitled only to receive a return of the monies paid to the Trustee and said successful bidder/purchaser shall have no further recourse against the Lender/Mortgagee or Trustee. “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 (916) 939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 063-54819. 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.” TRUSTOR OR RECORD OWNER: MICHAELOR SAO VUE DATED: 05/08/2018 CAL-SIERRA TITLE COMPANY, as said Trustee BY: DAVID O. WINDLE, PRESIDENT Trustee’s Address and Telephone No: CAL-SIERRA TITLE COMPANY 295 MAIN STREET QUINCY, CA 95971 (530) 283-0700 NPP0332396 To: LASSEN COUNTY TIMES PUB: 05/15/2018, 05/22/2018, 05/29/2018
Published LCT
May 15, 22, 29, 2018|
STATEMENT OF DAMAGES
(Personal Injury or Wrongful Death)
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF Lassen
2510 Riverside Drive, CA 96130
CASE NUMBER: 60228
To (name of one defendant only): Eric L. Swanson, individual and d/b/a
Plaintiff (name of one plaintiff only): Aaron Fisher; Rebecca Fisher
seeks damages in the above-entitled action, as follows:
- General damages
- Pain, suffering, and inconvenience – $95,550
- Emotional distress – $20,000
- Loss of consortium – $57,330
- Other (specify) Violations of FEHA – $5,000
- Other (specifiy) Violations of Unruh Civil Rights Act – $20,000
- Continued on Attachment 1.g.
- Special damages
- Medical expenses (to date) – $2,915
- Other (specify) Prejudgement Interest at 10% APR – $965
- Punitive damages: Plaintiff reserves the right to seek punitive damages In the amount of (specify) $382,200
when pursuing a judgment in the suit filed against you.
Date: April 17, 2018
Attorney: Eugene Chittock; SBN: 214532
Address: 100 South Lassen Street, Susanville, CA 96130
Phone: (530) 257-9351
Published LCT
April 24, May 1, 8, 15 2018|
FICTITIOUS BUSINESS
NAME STATEMENT
- 2018F038
(Expires: 4/17/2023)
The following person(s) is/are doing business as: SIERRA TAN.
Business Address: 60 HALL STREET, SUSANVILLE, CA 96130, County of Lassen.
JON S. BARKER, 100 BROOKWOOD DR., SUSANVILLE, CA 96130; RACHELLE MARTINEZ.
This business is conducted by: Co-Partners.
Registrant(s) commenced to transact business under the fictitious business name listed herein on 4/17/18.
Signed: /s/ Jon S. Barker.
This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:
Filed: April 17, 2018.
Julie M. Bustamante, County Clerk
Published: LCT
April 24, May 1, 8, 15, 2018|
FICTITIOUS BUSINESS
NAME STATEMENT
- 2018F042
(Expires: 4/23/2023)
The following person(s) is/are doing business as: CHUCK’S RAILROAD ROOM.
Business Address: 403 ASH ST., WESTWOOD, CA, 96137, County of Lassen.
ROCHELLE ANN THOMAS, 403 ASH ST., WESTWOOD, CA 96137; ROBERT LEWIS THOMAS, 403 ASH ST., WESTWOOD, CA 96137.
This business is conducted by: A Husband & Wife.
Registrant(s) has not yet begun to transact business under the fictitious business name listed herein.
Signed: /s/ Rochelle Ann Thomas; Robert Lewis Thomas.
This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:
Filed: April 23, 2018.
Julie M. Bustamante, County Clerk
Published: LCT
May 1, 8, 15, 22, 2018|
FICTITIOUS BUSINESS
NAME STATEMENT
- 2018F043
(Expires: 4/25/2023)
The following person(s) is/are doing business as: THE DAPPER DOG GROOMING SALON.
Business Address: 28 N. LASSEN ST., SUSANVILLE, CA, 96130, County of Lassen.
GINA CRANE, 472-265 JOHNSTONVILLE ROAD, SUSANVILLE, CA 96130.
This business is conducted by: An Individual.
Registrant(s) commenced to transact business under the fictitious business name listed herein on: 4/25/18.
Signed: /s/ Gina Crane.
This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:
Filed: April 25, 2018.
Julie M. Bustamante, County Clerk
Published: LCT
May 1, 8, 15, 22, 2018|
DEPARTMENT OF HOMELAND SECURITY
FEDERAL EMERGENCY MANAGEMENT AGENCY
Proposed Flood Hazard Determinations for the Unincorporated Areas of Lassen County, California, and Case No. 18-09-0502P. The Department of Homeland Security’s Federal Emergency Management Agency (FEMA) solicits technical information or comments on proposed flood hazard determinations for the Flood Insurance Rate Map (FIRM), and where applicable, the Flood Insurance Study (FIS) report for your community. These flood hazard determinations may include the addition or modification of Base Flood Elevations, base flood depths, Special Flood Hazard Area boundaries or zone designations, or the regulatory floodway. The FIRM and, if applicable, the FIS report have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations. These determinations are the basis for the floodplain management measures that your community is required to adopt or show evidence of having in effect to qualify or remain qualified for participation in the National Flood Insurance Program. For more information on the proposed flood hazard determinations and information on the statutory 90-day period provided for appeals, please visit FEMA’s website at www.fema.gov/plan/prevent/fhm/bfe, or call the FEMA Map Information eXchange (FMIX) toll free at 1-877-FEMA MAP (1-877-336-2627).
Published LCT
May 8, 15, 2018|
Doyle property sale
Foothill Lane
TSG No.: 170032136 TS No.: CA1700281009 FHA/VA/PMI No.: APN: 141-230-25-11 Property Address: 434 330 FOOTHILL LANE DOYLE, CA 96109 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/07/2006. 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. On 06/06/2018 at 02:00 P.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 11/21/2006, as Instrument No. 2006-10571, in book , page , and re-recorded 01/19/2007 as Instrument No. 2007-00506, in Book , Page , of Official Records in the office of the County Recorder of LASSEN County, State of California. Executed by: KAY F INGRAM, WILL SELL AT PUBLIC AUCTION TO HIGHEST 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) MAIN ENTRANCE, LASSEN COUNTY COURTHOUSE, 200 BLOCK OF SOUTH LASSEN ST., SUSANVILLE, CA 96130 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 described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 141-230-25-11 The street address and other common designation, if any, of the real property described above is purported to be: 434 330 FOOTHILL LANE, DOYLE, CA 96109 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, 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, 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 property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $137,553.42. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. 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 www.Auction.com , using the file number assigned to this case CA1700281009 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 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 recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL 800-280-2832NPP0331892 To: LASSEN COUNTY TIMES 05/08/2018, 05/15/2018, 05/22/2018
Published LCT
May 8, 15, 22, 2018|
Public Notice
NOTICE TO THE PUBLIC: Public Notice is hereby provided that the PanTerra D’Oro Private Society, a recognized Ecclesiastical Sovereignty and Body Politic, and the Court of the Ekklesia thereof, has taken into its permanent records the archival record of the living man, michael thomas, House of Lash (Private Nevadan, Private American National) of the expressed trust CASE TR180033 TRUST for purposes of settlement of the public liability against the United States franchise MICHAEL THOMAS LASH ensuing from the below identified civil case and judgment order issued therefrom, pursuant to private trust arrangements of the appointed trustees therein, and this is final notice of complete satisfaction and settlement of all obligations attaching to Lassen Superior Court of California, County of Lassen, Traffic CASE NUMBER TR180033, and WHEREAS, trustees named therein have never disclaimed trusteeship, and WHEREAS, trustees named therein have received private instructions and valuable consideration for the settlement of the liability, and WHEREAS, trustees named therein are bonded for performance and have been ordered to provide full accounting in the matter, yet have failed to do so, and WHEREAS, a condition of Breach of Trust now exists whereby trustees named therein are liable for any lack of performance or damage caused thereby, and WHEREAS, trustees named therein as public officers are duty bound to assure the protection of the public interests inclusive of the mandatory settlement in this matter as well as assurance that all other defendants named therein are indemnified and held harmless and permanently removed from attached liability of the judgment order which is now fully satisfied, and BE IT HEREBY ORDERED TO SHOW CAUSE, by any party of interest why these facts are not substantiated, why the judgment order is not fully satisfied and settled, why all defendants are not released, held harmless and indemnfied from said judgment order, why trustees in personam are not personally and privately liable for any failure of performance or dereliction of fiduciary duties, and failing to do so within thirty (30) days of this notice’s first publication, then BE IT HEREBY RESOLVED, that plaintiff and any other parties of interest are permanently barred by equitable estoppel from pursuing this matter any further with defendants and must look only to the trustees for satisfaction of its judgment lien claim rights, and this matter is thereby closed and settled. All the records of the process are available for review upon written request to the Clerk of Court at [email protected]. Failure to respond, rebut or object to these facts within thirty (30) days of this notice will constitute full adjudication and final res judicata of this matter.
Published LCT
May 8, 15, 22, 29, 2018|
PUBLIC NOTICE
NOTICE OF UPDATING BYLAWS HEARING
Notice is hereby given that the Board of Directors of the Clear Creek Community Services District has adopted new preliminary bylaws. A copy of the said updated bylaws can be obtained at the district office located at 462-895 Clear Creek Drive during the hours of 9 to 4 Mon-Fri or you can call to request a copy be mailed to you at (530) 256-3096. The Board of Directors of the Clear Creek Community Services District will hold a Special Meeting located at the Clear Creek Firehouse, on Hwy 147, Tuesday, June 05, 2018, at the hour of 6:00 p.m. for any public input before a final vote and the new bylaws come into effect.
Published LCT
April 24, May 15, 29, 2018|
PUBLIC HEARING NOTICE
The City of Susanville will hold a public hearings to solicit comments on proposed Resolution No. 18-5497, establishing Rates and Fees for City Services for fiscal year 2018-2019, previously Resolution No. 17-5384.
The public hearings will be held on Wednesday, June 6, 2018 at 7:00 p.m. (or as soon thereafter as the agenda permits) in the City Council Chambers, 66 North Lassen Street, Susanville. The public is invited to attend and provide oral and/or written comments. Written comments must be received at 66 North Lassen Street, Susanville, CA 96130-3904 at, or prior to the meeting time and date. During the public hearing the City Council shall hear and consider all objections, if any to the proposed rates.
As required by California Government Code Section 66016, public data indicating the amount of cost, or estimated cost required to provide the service for which rates or charge is levied and the revenue sources anticipated to provide the service for Resolution No. 18-5497 will be available at City Hall as of April 11, 2018. Any questions regarding the proposed fees may be directed to the Finance Department at 530-257-1000, ext 5112.
The amount of the rate or charge cannot exceed the estimated amount to provide the service for Resolution No. 18-5497
Published LCT
April 10, 17, 24, 2018|
May 15, 22, 29, 2018|
FICTITIOUS BUSINESS
NAME STATEMENT
- 2018F041
(Expires: 4/23/2023)
The following person(s) is/are doing business as: HELENA CHEMICAL COMPANY.
Business Address: 225 SCHILLING BLVD. SUITE 300, COLLIERVILLE, TN 38017.
HELENA AGRI-ENTERPRISES, LLC, 225 SCHILLING BLVD. SUITE 300, COLLIERVILLE, TN 38017.
This business is conducted by: A Limited Liability Company.
Registrant(s) commenced to transact business under the fictitious business name listed herein on: 3/31/2018.
Signed: /s/ Jean T. Murphy, Assistant Secretary.This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:
Filed: April 23, 2018.
Julie M. Bustamante, County Clerk
Published: LCT
May 8, 15, 22, 29, 2018|
PUBLIC HEARING NOTICE
The City Council of the City of Susanville will hold a budget workshop to solicit comments on the proposed 2018-2019 City of Susanville Budget.
The workshop will be held on Wednesday, May 16 at 3:00 p.m. in the City Council Chambers, 66 North Lassen Street, Susanville. The public is invited to attend and provide oral and/or written comments. Written comments must be received at 66 North Lassen Street, Susanville, CA 96130-3904 at, or prior to the meeting time and date. During the public hearing the City Council shall hear and consider all objections, if any to the proposed 2018-2019 City of Susanville Budget.
Published LCT
May 8, 15, 2018|
Notice of Public Hearing
The Lassen Regional Solid Waste Management Authority will be conducting a public hearing for the draft fiscal year 2018/2019 budget for Authority operations. The public hearing will be conducted on May 22, 2018 at approximately 3:30 p.m. at the Lassen County Board of Supervisor’s chamber, 707 Nevada Street, Susanville, CA. Members of the public who are interested in reviewing the draft fiscal year 2018/2019 budget may do so at the office of the Lassen Regional Solid Waste Management Authority, 170 Russell Ave., Suite X, Susanville, CA between the hours of 8:00 a.m. to 4:30 p.m. Monday through Friday.
For the LRSWMA
Thomas G. Valentino
Manager
Published LCT
May 15, 22, 2018|
Public Notice
The preliminary budget for the Westwood Community Services District for the fiscal year commencing July 1, 2018, has been prepared by the Board of Directors and will be posted for public inspection May 9, 2018 at the Fire Hall and the District Office at 319 Ash Street. A public hearing will be held at the regular board meeting on June 5, 2018, at 7:00 p.m. at the Westwood Community Center, 3rd Street, Westwood, Lassen County, California, for final adoption.
Published LCT
May 15, 2018|
Published CP
May 16, 2018|
LASSEN LOCAL AGENCY FORMATION COMMISSION
NOTICE OF PUBLIC HEARING
Notice is hereby given by the Lassen Local Agency Formation Commission that a public hearing will be held on Monday June 11, 2018 at 3:00 pm at the Board of Supervisor’s Chambers, at 707 Nevada Street. Susanville, CA regarding the following item:
- Consideration of the 2018-2019 final LAFCo budget. The Commission will consider the final 2018-2019 budget and make a final determination thereon by the Commission.
Any person may be heard regarding the increase, decrease, or omission of any item from the budget or for the inclusion of additional items. Please call LAFCo staff at (530) 257-0720 for more information. A copy of the Executive Officer Reports will be available 5 days prior to the hearing at the LAFCo website at www.lassenlafco.org or at Susanville City Hall.
LOCAL AGENCY FORMATION COMMISSION
JOHN BENOIT, EXECUTIVE OFFICER
Published LCT
May 15, 2018|
Abandons business name
STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS BUSINESS NAME
The following person has abandoned the following Fictitious Business Name: GP-CASH.
Business Address: 2101 MAIN ST., SUSANVILLE, CA 96130, County of Lassen.
GINO SURIAN, 557 WOODSIDE WAY, SUSANVILLE, CA 96130; PATRICIA SURIAN, 557 WOODSIDE WAY, SUSANVILLE, CA 96130.
This business was conducted by a Husband & Wife.
Original Fictitious Business Name File Number: 2018F008.
Original Filing Date: 1/18/2018.
Signed /s/ Gino Surian
This statement was filed with the County Clerk of Lassen County on date indicated below.
Filed: May 7, 2018.
Julie M. Bustamante, County Clerk
Published LCT
May 15, 22, 29, June 5, 2018|