NL Legals - April 20

3
Page 4 News-Ledger Wednesday, April 20, 2016 FILED APR 01, 2016 FILE NO. 2016-275 The following person(s) is (are) doing business as Sacramento Family Medical Center, 2727 W. Capitol Avenue, West Sacramento, CA 95691 in Yolo County. Registered Owner(s) River City Medical Group, Inc., 7311 Greenhaven Drive, Suite 145, Sacramento, CA 95831. The business is conducted by: Corporation The registrant commenced to transact busi- ness under the fictitious business name or names listed above on N/A. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/River City Medical Group, Inc., Loren Douglas, CEO Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date April 01, 2016 /s/Linda Smith, Deputy Clerk April 13 20 27 May 4 nl 608 FICTITIOUS BUSINESS NAME STATEMENT FILED MAR 28, 2016 FILE NO. 2016-257 The following person(s) is (are) doing busi- ness as Green Light Termite & Pest Inc, 3182 Pender Island St., West Sacramento, CA 95691 in Yolo County. Registered Owner(s) Green Light Termite & Pest Inc., 3182 Pender Island St., West Sacramento, CA 95691. The business is conducted by: Corporation The registrant commenced to transact busi- ness under the fictitious business name or names listed above on May 15, 2015. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Greenlight Termite & Pest Inc., Fred Hatfield, President. Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date March 28, 2016 /s/Linda Smith, Deputy Clerk Apr 13 20 27 May 4 nl 611 FICTITIOUS BUSINESS NAME STATEMENT FILED APR 06, 2016 FILE NO. 2016-303 The following person(s) is (are) doing business as Red Rose Massage, 1264 E. Gibson Road #A109, Woodland, CA 95776 in Yolo County. Registered Owner(s) Ping Wang, 5602 Walerga Road, Unit #1, Sacramento, CA 95842. The business is conducted by: Individual The registrant commenced to transact busi- ness under the fictitious business name or names listed above on N/A. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Ping Wang Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date April 06, 2016 /s/Lupe Ramirez, Deputy Clerk Apr 13 20 27 May 4 nl 612 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016-274 The following person(s) is (are) do- ing business as: RadioShack, 767 Ikea Ct., Ste. 100, West Sacramento, CA 95605 300 RadioShack Circle, MS CF4 101, Fort Worth, TX 76102 Registered own- er(s): General Wireless Operations Inc., 300 RadioShack Cir., FortWorth, TX 76102 This business is conducted by: Corporation The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on 04/01/2015 I declare that all information in this statement is true and correct. (A regis- trant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). S/ Bradford A. Tobin, V. Pres. & Corp. Sec. General Wireless Operations Inc. This statement was filed with the County Clerk of Yolo County on April 1, 2016 NOTICE-In accordance with Subdivision (a) of Section 1792 0, a Fictitious Name Statement gen- erally expires at the end of five years from the date on which it was filed in the office of the County Clerk, ex- cept, as pro-vided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the resi- dence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in viola- tion of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).New 4/13, 4/20, 4/27, 5/4/16 CNS2862988# NEWSLEDGER nl 609 FICTITIOUS BUSINESS NAME STATEMENT FILED APR 05, 2016 FILE NO. 2016-300 The following person(s) is (are) doing busi- ness as Davis Farmers Market Alliance, 228 B Street, Davis, CA 95616 in Yolo County. Registered Owner(s) Davis Farmers Market Alliance, 228 B Street, Davis, CA 95616 The business is conducted by: Corporation The registrant commenced to transact busi- ness under the fictitious business name or names listed above on 09/18/2015. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Davis Farmers Market Alliance, Virginia Ann Trump Daniel, Board President. Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date April 05, 2016 /s/Lupe Ramirez, Deputy Clerk Apr 13 20 27 May 4 nl 613 FICTITIOUS BUSINESS NAME STATEMENT FILED APR 7, 2016 FILE NO. 2016-314 The following person(s) is (are) doing busi- ness as Idee Dolce, 2727 Albany Avenue, Davis, CA 95618 in Yolo County. Registered Owner(s) Atrice Burns, 2727 Albany Avenue, Davis, CA 95618. The business is conducted by: Individual The registrant commenced to transact busi- ness under the fictitious business name or names listed above on 10/30/2014. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Atrice Burns, Owner Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date Apr 7, 2016 /s/Kim Weisenburg, Deputy Clerk Apr 13 20 27 May 4 nl 614 FICTITIOUS BUSINESS NAME STATEMENT FILED MAR 30, 2016 FILE NO. 2016-262 The following person(s) is (are) doing busi- ness as Stone Breaker Media, 305 Bridge Place, West Sacramento, CA 95691 in Yolo County. Registered Owner(s) Jarred Patton, 305 Bridge Place, West Sacramento, CA 95691. The business is conducted by: Individual The registrant commenced to transact busi- ness under the fictitious business name or names listed above on N/A. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Jarred Patton Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date March 30, 2016 /s/Kristine Mann, Deputy Clerk April 6 13 20 27 nl 606 FICTITIOUS BUSINESS NAME STATEMENT FILED MAR 30, 2016 FILE NO. 2016-263 The following person(s) is (are) doing busi- ness as Themis Court Reporting, 1618 Inverness Drive, Woodland, CA 95695 in Yolo County. Registered Owner(s) Kathryn E. Schmidt, 1618 Inverness Drive, Woodland, CA 95695. The business is conducted by: Individual The registrant commenced to transact busi- ness under the fictitious business name or names listed above on 03/30/16. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Kathryn Schmidt Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date March 30, 2016 /s/Lupe Ramirez, Deputy Clerk Apr 6 13 20 27 nl 599 FICTITIOUS BUSINESS NAME STATEMENT FILED MAR 28, 2016 FILE NO. 2016-259 The following person(s) is (are) doing business as By The Bridge Eatery, 322 3 rd Street, West Sacramento, CA 95605 in Yolo County. Registered Owner(s) Ignatius L. Chavarria, 1156 Greenhills Road, Sacramento, CA 95864, Sonephet J. Sidouang, 2224 14 th Street, Sacramento, CA 95818. The business is conducted by: General Partnership The registrant commenced to transact busi- ness under the fictitious business name or names listed above on March 28, 2016. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Ignatius L. Chavarria, Sonephet J. Sidouang Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date March 28, 2016 /s/Lupe Ramirez, Deputy Clerk April 6 13 20 27 nl 600 FICTITIOUS BUSINESS NAME STATEMENT FILED MAR 29, 2016 FILE NO. 2016-260 The following person(s) is (are) doing business as Blush Up Faces, 18 Buckeye Street, Woodland, CA 95695 in Yolo County. Registered Owner(s) Mandeep Kaur, 18 Buckeye Street, Woodland, CA 95695 The business is conducted by: Individual The registrant commenced to transact busi- ness under the fictitious business name or names listed above on 03/01/2016. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Mandeep Kaur Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date March 29, 2016 /s/Sara Jeska, Deputy Clerk April 6 13 20 27 nl 601 FICTITIOUS BUSINESS NAME STATEMENT FILED MAR 11, 2016 FILE NO. 2016-211 The following person(s) is (are) doing busi- ness as Moxie Salon, 1029 Jefferson Blvd. #H, West Sacramento, CA 95691 in Yolo County. Registered Owner(s) Dawn Caldwell, 1725 Park Blvd., West Sacramento, CA 95691. The business is conducted by: Individual The registrant commenced to transact busi- ness under the fictitious business name or names listed above on 03/15/2006. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Dawn R. Caldwell Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date Mar 11, 2016 /s/Kimberli Quam, Deputy Clerk April 6 13 20 27 nl 602 FICTITIOUS BUSINESS NAME STATEMENT FILED APR 01, 2016 FILE NO. 2016-273 The following person(s) is (are) doing business as Small Business Solutions, 1650 Princeton Road, West Sacramento, CA 95691 in Yolo County. Registered Owner(s) David Pereira, 1650 Princeton Road, West Sacramento, CA 95691. The business is conducted by: Individual The registrant commenced to transact busi- ness under the fictitious business name or names listed above on 01/01/2016. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/David Pereira Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date April 01, 2016 /s/Kristine Mann, Deputy Clerk April 6 13 20 27 nl 603 FICTITIOUS BUSINESS NAME STATEMENT FILED MAR 30, 2016 FILE NO. 2016-266 The following person(s) is (are) doing busi- ness as Journey Inn, 99 West Main Street, Woodland, CA 95695 in Yolo County. Registered Owner(s) Pravinbhai M. Patel, 99 West Main Street, Woodland, CA 95695 The business is conducted by: Individual The registrant commenced to transact busi- ness under the fictitious business name or names listed above on N/A. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Pravin Patel Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date March 30, 2016 /s/Peggy Vigil, Deputy Clerk April 6 13 20 27 nl 604 FICTITIOUS BUSINESS NAME STATEMENT FILED MAR 21, 2016 FILE NO. 2016-238 The following person(s) is (are) doing busi- ness as Mactalvos Home Care Services, 1338 Leo Way, Woodland Ca. 95776 in Yolo County. Registered Owner(s) Macario Montalvo 1338 Leo Way, Woodland Ca. 95776 Maria D. Lopez 1338 Leo Way, Woodland Ca. 95776 The business is conducted by: A Married Couple The registrant commenced to transact busi- ness under the fictitious business name or names listed above on March 21, 2012. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Macario Montalvo Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date Mar 21, 2016 /s/Jenna Templeton, Deputy Clerk Mar 30 Apr 6 13 20 nl 590 FICTITIOUS BUSINESS NAME STATEMENT FILED MAR 07, 2016 FILE NO. 2016-201 The following person(s) is (are) doing busi- ness as Capay Valley Coffee Roasters 15875 St Hwy 16, Capay Ca. 95607 in Yolo County. Registered Owner(s) Elizabeth Campbell, 15855 St Hwy 16, Capay Ca. 95607 Kevin Campbell, 15855 St Hwy 16, Capay Ca. 95607 The business is conducted by: A Married Couple The registrant commenced to transact busi- ness under the fictitious business name or names listed above on Mar 7, 2016. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Elizabeth Campbell Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date Mar 07, 2016 /s/Kimberli Quam, Deputy Clerk Mar 30 Apr 6 13 20 nl 591 FICTITIOUS BUSINESS NAME STATEMENT FILED MAR 18, 2016 FILE NO. 2016-236 The following person(s) is (are) doing busi- ness as J’s Janitorial, 417 Mace Blvd., Ste. J #107, Davis, CA 95618, in Yolo County. Registered Owner(s) Ansar El Muhammad, 4636 Cutting Circle, Richmond, CA 94804. The business is conducted by: Individual The registrant commenced to transact busi- ness under the fictitious business name or names listed above on N/A I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Ansar El Muhammad Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date March 18, 2016 /s/Kristine Mann, Deputy Clerk Mar 30, Apr 6 13 20 nl 594 NOTICE OF TRUSTEE’S SALE T.S. No.: 9986-8460 TSG Order No.: 8605454 A.P.N.: 046-361-014 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/21/2005. 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. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that cer- tain Deed of Trust Recorded 11/30/2005 as Document No.: 2005-0059403-00, of Official Records in the office of the Recorder of Yolo County, California, ex- ecuted by: LONNIE R JACK SR, AN UNMARRIED MAN AND JOYCE L ALLEN, AN UNMARRIED WOMAN, 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 associa- tion, 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 con- veyed 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: 04/27/2016 at 12:45 PM Sale Location: At the North entrance to the City Hall located at 1110 West Capitol Avenue, West Sacramento, CA The street address and other common designation, if any, of the real property described above is pur- ported to be: 1620 UNION SQUARE RD, WEST SACRAMENTO, CA 95691-5177 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 cov- enant or warranty, expressed or implied, regarding title, possession, or encumbranc- es, 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: $303,659.13 (Estimated) as of 04/15/2016. Accrued interest and ad- ditional 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 record- er’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 informa- tion 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 for information regarding the trustee’s sale or visit this Internet Web site, www.nation- wideposting.com, for information regard- ing the sale of this property, using the file number assigned to this case, T.S.# 9986- 8460. Information about postponements FICTITIOUS BUSINESS NAME STATEMENT FILED MAR 16, 2016 FILE NO. 2016-225 The following person(s) is (are) doing business as A Purrfect Groomer Mobile Pet Salon, 3719 Fraser Isl. Rd, West Sacramento, CA 95691 in Yolo County. Registered Owner(s) Alex Chavez-Rey, Dana Chavez-Rey, 3719 Fraser Isl. Rd., West Sacramento, CA 95691. The business is conducted by: A Married Couple The registrant commenced to transact busi- ness under the fictitious business name or names listed above on March 16, 2016. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Alex Chavez-Rey, Dana Chavez-Rey Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date March 16, 2016 /s/Linda Smith, Deputy Clerk April 20 27 May 4 11 nl 625 FICTITIOUS BUSINESS NAME STATEMENT FILED APR 06, 2016 FILE NO. 2016-304 The following person(s) is (are) doing busi- ness as Sac Wash n Dry, 926 Sacramento Ave., West Sacramento, CA 95605 in Yolo County. Registered Owner(s) KVR LLC, 2868 38 th Ave., Apt. 2, Oakland, CA 94619. The business is conducted by: Limited Liability Company The registrant commenced to transact busi- ness under the fictitious business name or names listed above on N/A. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/KVR LLC, Cody Fornari, Member Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date April 06, 2016 /s/Kimberli Quam, Deputy Clerk April 20 27 May 4 11 nl 626 FICTITIOUS BUSINESS NAME STATEMENT FILED APR 14, 2016 FILE NO. 2016-339 The following person(s) is (are) doing busi- ness as AttWaterInspection, 1436 Cortina Road, West Sacramento, CA 95691 in Yolo County. Registered Owner(s) Howard Giang, 1436 Cortina Road, West Sacramento, CA 95691-4950. The business is conducted by: Individual The registrant commenced to transact busi- ness under the fictitious business name or names listed above on N/A. I declare that all information in this state- ment is true and correct. (A registrant who declares as true any material matter pursu- ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Howard Giang Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jeffrey Barry, Interim Clerk Date April 14, 2016 /s/Lupe Ramirez, Deputy Clerk April 20 27 May 4 11 nl 627 FICTITIOUS BUSINESS NAME STATEMENT Tacos Burgers Shakes GREAT FOOD. FRIENDLY FOLKS. A West Sacramento Tradition! 1300 Jefferson Blvd. 371-3605 Whitey's Jolly Kone RIVER CITY PHYSCIAL THERAPY Jim weatt, PT Kevin Lindblom, PT 5665 Power In Rd, Suite 121 Sacramento, CA 95828 916-383-8785 1550 Harbor Blvd., Suite 120 West Sacramento, CA 95691 916-456-3735 [email protected]

description

 

Transcript of NL Legals - April 20

Page 1: NL Legals - April 20

Page 4 News-Ledger Wednesday, April 20, 2016

FILED APR 01, 2016FILE NO. 2016-275

The following person(s) is (are) doing business as Sacramento Family Medical Center, 2727 W. Capitol Avenue, West Sacramento, CA 95691in Yolo County.Registered Owner(s)River City Medical Group, Inc., 7311 Greenhaven Drive, Suite 145, Sacramento, CA 95831.The business is conducted by: CorporationThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on N/A.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/River City Medical Group, Inc., Loren Douglas, CEONotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate April 01, 2016/s/Linda Smith, Deputy ClerkApril 13 20 27 May 4 nl 608

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAR 28, 2016FILE NO. 2016-257

The following person(s) is (are) doing busi-ness as Green Light Termite & Pest Inc, 3182 Pender Island St., West Sacramento, CA 95691in Yolo County.Registered Owner(s)Green Light Termite & Pest Inc., 3182 Pender Island St., West Sacramento, CA 95691.The business is conducted by: CorporationThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on May 15, 2015.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Greenlight Termite & Pest Inc., Fred Hatfield, President.Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate March 28, 2016/s/Linda Smith, Deputy ClerkApr 13 20 27 May 4 nl 611

FICTITIOUS BUSINESS NAME STATEMENT

FILED APR 06, 2016FILE NO. 2016-303

The following person(s) is (are) doing business as Red Rose Massage, 1264 E. Gibson Road #A109, Woodland, CA 95776in Yolo County.Registered Owner(s)Ping Wang, 5602 Walerga Road, Unit #1, Sacramento, CA 95842.The business is conducted by: IndividualThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on N/A.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Ping WangNotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate April 06, 2016/s/Lupe Ramirez, Deputy ClerkApr 13 20 27 May 4 nl 612

FICTITIOUSBUSINESS NAME

STATEMENT FILE NO. 2016- 274The following person(s) is (are) do-ing business as: RadioShack, 767 Ikea Ct., Ste. 100, West Sacramento, CA 95605 300 RadioShack Circle, MS CF4 101, Fort Worth, TX 76102 Registered own-er(s): General Wireless Operations Inc., 300 RadioShack Cir., FortWorth, TX 76102 This business is conducted by: Corporation The registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on 04/01/2015 I declare that all information in this statement is true and correct. (A regis-trant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). S/ Bradford A. Tobin, V. Pres. & Corp. Sec. General Wireless Operations Inc. This statement was filed with the County Clerk of Yolo County on April 1, 2016 NOTICE- In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement gen-erally expires at the end of five years from the date on which it was filed in the office of the County Clerk, ex-cept, as pro-vided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the resi-dence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in viola-tion of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).New 4/13, 4/20, 4/27, 5/4/16 CNS 2862988# NEWS LEDGERnl 609

FICTITIOUS BUSINESS NAME STATEMENT

FILED APR 05, 2016FILE NO. 2016-300

The following person(s) is (are) doing busi-ness as Davis Farmers Market Alliance, 228 B Street, Davis, CA 95616in Yolo County.Registered Owner(s)Davis Farmers Market Alliance, 228 B Street, Davis, CA 95616The business is conducted by: CorporationThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on 09/18/2015.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Davis Farmers Market Alliance, Virginia Ann Trump Daniel, Board President.Notice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate April 05, 2016/s/Lupe Ramirez, Deputy ClerkApr 13 20 27 May 4 nl 613

FICTITIOUS BUSINESS NAME STATEMENT

FILED APR 7, 2016FILE NO. 2016-314

The following person(s) is (are) doing busi-ness as Idee Dolce, 2727 Albany Avenue, Davis, CA 95618in Yolo County.Registered Owner(s)Atrice Burns, 2727 Albany Avenue, Davis, CA 95618.The business is conducted by: IndividualThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on 10/30/2014.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Atrice Burns, OwnerNotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate Apr 7, 2016/s/Kim Weisenburg, Deputy ClerkApr 13 20 27 May 4 nl 614

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAR 30, 2016FILE NO. 2016-262

The following person(s) is (are) doing busi-ness as Stone Breaker Media, 305 Bridge Place, West Sacramento, CA 95691 in Yolo County.Registered Owner(s)Jarred Patton, 305 Bridge Place, West Sacramento, CA 95691.The business is conducted by:IndividualThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on N/A.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Jarred PattonNotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name

Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate March 30, 2016/s/Kristine Mann, Deputy ClerkApril 6 13 20 27 nl 606

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAR 30, 2016FILE NO. 2016-263

The following person(s) is (are) doing busi-ness as Themis Court Reporting, 1618 Inverness Drive, Woodland, CA 95695 in Yolo County.Registered Owner(s)Kathryn E. Schmidt, 1618 Inverness Drive, Woodland, CA 95695.The business is conducted by:IndividualThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on 03/30/16.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Kathryn SchmidtNotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate March 30, 2016/s/Lupe Ramirez, Deputy ClerkApr 6 13 20 27 nl 599

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAR 28, 2016FILE NO. 2016-259

The following person(s) is (are) doing business as By The Bridge Eatery, 322 3rd Street, West Sacramento, CA 95605in Yolo County.Registered Owner(s)Ignatius L. Chavarria, 1156 Greenhills Road, Sacramento, CA 95864, Sonephet J. Sidouang, 2224 14th Street, Sacramento, CA 95818.The business is conducted by: General PartnershipThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on March 28, 2016.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Ignatius L. Chavarria, Sonephet J. SidouangNotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate March 28, 2016/s/Lupe Ramirez, Deputy ClerkApril 6 13 20 27 nl 600

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAR 29, 2016FILE NO. 2016-260

The following person(s) is (are) doing business as Blush Up Faces, 18 Buckeye Street, Woodland, CA 95695in Yolo County.Registered Owner(s)Mandeep Kaur, 18 Buckeye Street, Woodland, CA 95695The business is conducted by:IndividualThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on 03/01/2016.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Mandeep KaurNotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate March 29, 2016/s/Sara Jeska, Deputy ClerkApril 6 13 20 27 nl 601

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAR 11, 2016FILE NO. 2016-211

The following person(s) is (are) doing busi-ness as Moxie Salon, 1029 Jefferson Blvd. #H, West Sacramento, CA 95691in Yolo County.Registered Owner(s)Dawn Caldwell, 1725 Park Blvd., West Sacramento, CA 95691.The business is conducted by: IndividualThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on 03/15/2006.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Dawn R. CaldwellNotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.

A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate Mar 11, 2016/s/Kimberli Quam, Deputy ClerkApril 6 13 20 27 nl 602

FICTITIOUS BUSINESS NAME STATEMENT

FILED APR 01, 2016FILE NO. 2016-273

The following person(s) is (are) doing business as Small Business Solutions, 1650 Princeton Road, West Sacramento, CA 95691in Yolo County.Registered Owner(s)David Pereira, 1650 Princeton Road, West Sacramento, CA 95691.The business is conducted by:IndividualThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on 01/01/2016.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/David PereiraNotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate April 01, 2016/s/Kristine Mann, Deputy ClerkApril 6 13 20 27 nl 603

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAR 30, 2016FILE NO. 2016-266

The following person(s) is (are) doing busi-ness as Journey Inn, 99 West Main Street, Woodland, CA 95695in Yolo County.Registered Owner(s)Pravinbhai M. Patel, 99 West Main Street, Woodland, CA 95695The business is conducted by: IndividualThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on N/A.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Pravin PatelNotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate March 30, 2016/s/Peggy Vigil, Deputy ClerkApril 6 13 20 27 nl 604

FICTITIOUS BUSINESSNAME STATEMENTFILED MAR 21, 2016

FILE NO. 2016-238The following person(s) is (are) doing busi-ness as Mactalvos Home Care Services, 1338 Leo Way, Woodland Ca. 95776in Yolo County.Registered Owner(s)Macario Montalvo 1338 Leo Way, Woodland Ca. 95776Maria D. Lopez 1338 Leo Way, Woodland Ca. 95776The business is conducted by:A Married CoupleThe registrant commenced to transact busi-ness under the fictitious business name or names listed above onMarch 21, 2012.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Macario MontalvoNotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate Mar 21, 2016/s/Jenna Templeton, Deputy ClerkMar 30 Apr 6 13 20 nl 590

FICTITIOUS BUSINESSNAME STATEMENTFILED MAR 07, 2016

FILE NO. 2016-201The following person(s) is (are) doing busi-ness as Capay Valley Coffee Roasters 15875 St Hwy 16, Capay Ca. 95607in Yolo County.Registered Owner(s)Elizabeth Campbell, 15855 St Hwy 16, Capay Ca. 95607Kevin Campbell, 15855 St Hwy 16, Capay Ca. 95607The business is conducted by:A Married CoupleThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on Mar 7, 2016.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Elizabeth CampbellNotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.

A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate Mar 07, 2016/s/Kimberli Quam, Deputy ClerkMar 30 Apr 6 13 20 nl 591

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAR 18, 2016FILE NO. 2016-236

The following person(s) is (are) doing busi-ness as J’s Janitorial, 417 Mace Blvd., Ste. J #107, Davis, CA 95618, in Yolo County.Registered Owner(s)Ansar El Muhammad, 4636 Cutting Circle, Richmond, CA 94804. The business is conducted by: IndividualThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on N/AI declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Ansar El MuhammadNotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate March 18, 2016/s/Kristine Mann, Deputy ClerkMar 30, Apr 6 13 20 nl 594

NOTICE OF TRUSTEE’S SALET.S. No.: 9986-8460 TSG Order No.: 8605454 A.P.N.: 046-361-014 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/21/2005. 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. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that cer-tain Deed of Trust Recorded 11/30/2005 as Document No.: 2005-0059403-00, of Official Records in the office of the Recorder of Yolo County, California, ex-ecuted by: LONNIE R JACK SR, AN UNMARRIED MAN AND JOYCE L ALLEN, AN UNMARRIED WOMAN, 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 associa-tion, 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 con-veyed 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: 04/27/2016 at 12:45 PM SaleLocation: At the North entrance to the City Hall located at 1110 West Capitol Avenue, West Sacramento, CA The street address and other common designation, if any, of the real property described above is pur-ported to be: 1620 UNION SQUARE RD, WEST SACRAMENTO, CA 95691-5177 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 cov-enant or warranty, expressed or implied, regarding title, possession, or encumbranc-es, 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: $303,659.13 (Estimated) as of 04/15/2016. Accrued interest and ad-ditional 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 record-er’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 informa-tion 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 for information regarding the trustee’s sale or visit this Internet Web site, www.nation-wideposting.com, for information regard-ing the sale of this property, using the file number assigned to this case, T.S.# 9986-8460. Information about postponements

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAR 16, 2016FILE NO. 2016-225

The following person(s) is (are) doing business as A Purrfect Groomer Mobile Pet Salon, 3719 Fraser Isl. Rd, West Sacramento, CA 95691in Yolo County.Registered Owner(s)Alex Chavez-Rey, Dana Chavez-Rey, 3719 Fraser Isl. Rd., West Sacramento, CA 95691.The business is conducted by: A Married CoupleThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on March 16, 2016.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Alex Chavez-Rey, Dana Chavez-ReyNotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate March 16, 2016/s/Linda Smith, Deputy ClerkApril 20 27 May 4 11 nl 625

FICTITIOUS BUSINESS NAME STATEMENT

FILED APR 06, 2016FILE NO. 2016-304

The following person(s) is (are) doing busi-ness as Sac Wash n Dry, 926 Sacramento Ave., West Sacramento, CA 95605in Yolo County.Registered Owner(s)KVR LLC, 2868 38th Ave., Apt. 2, Oakland, CA 94619.The business is conducted by: Limited Liability CompanyThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on N/A.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/KVR LLC, Cody Fornari, MemberNotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate April 06, 2016/s/Kimberli Quam, Deputy ClerkApril 20 27 May 4 11 nl 626

FICTITIOUS BUSINESS NAME STATEMENT

FILED APR 14, 2016FILE NO. 2016-339

The following person(s) is (are) doing busi-ness as AttWaterInspection, 1436 Cortina Road, West Sacramento, CA 95691in Yolo County.Registered Owner(s)Howard Giang, 1436 Cortina Road, West Sacramento, CA 95691-4950.The business is conducted by: IndividualThe registrant commenced to transact busi-ness under the fictitious business name or names listed above on N/A.I declare that all information in this state-ment is true and correct. (A registrant who declares as true any material matter pursu-ant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Howard GiangNotice-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate April 14, 2016/s/Lupe Ramirez, Deputy ClerkApril 20 27 May 4 11 nl 627

FICTITIOUS BUSINESS NAME STATEMENT

Tacos Burgers ShakesGREAT FOOD.

FRIENDLY FOLKS.A West Sacramento

Tradition!1300 Jefferson Blvd.

371-3605

Whitey's Jolly Kone

RiveR City PhysCial theRaPyJim Thweatt, PTKevin lindblom, Pt5665 Power in Rd, suite 121sacramento, Ca 95828916-383-8785

1550 harbor Blvd., suite 120West sacramento, Ca [email protected]

Page 2: NL Legals - April 20

News-Ledger Wednesday, April 20, 2016 Page 5

LINDA S. PATRICKAttorney at Law

Helping West Sacramentans since 1996.

Law Office of Linda S. Patrick7420 Greenhaven Drive., Suite 100

Sacramento CA 95831(916) 395-4265 w Fax (916) 395-4268

[email protected]

w Estate Planningw Trusts w Willsw Probatew Trust

Administration

State Bar #182950

3.31

.201

5

Puzzles

CREST

JEWELERS

w Jewelry w Watchesw Sales w Repair Family-owned with pride by the

Macias family since 1967!

1296 West Capitol Ave (at Safeway Center) w 371-6440

WEBUY

SCRAP GOLD!!

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 postpone-ment 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 success-ful 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.nationwideposting.com or Call: 916-939-0772. NBS Default Services, LLC, Nicole Rodriguez, 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 dis-charge, any action to enforce the debt will be taken against the property only. NPP0277201 To: NEWS LEDGER 04/06/2016, 04/13/2016, 04/20/2016 nl 597

NOTICE OF TRUSTEE’S SALENOTICE OF TRUSTEE’S SALE TS No. CA-14-650546-RY Order No.: VTSG1086689 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/22/2007. 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 auc-tion sale to the highest bidder for cash, cashier’s check drawn on a state or nation-al 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 speci-fied 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) reason-ably 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): PETE AGRAAN, JR. AND, ALICIA AGRAAN, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 1/29/2007 as Instrument No. 2007-0003445-00 of Official Records in the office of the Recorder of YOLO County, California; Date of Sale: 4/27/2016 at 9:00 AM Place of Sale: At the North Entrance to the West Sacramento City Hall, located at 1110 West Capitol Avenue West Sacramento, California 95691 Amount of unpaid bal-ance and other charges: $600,193.64 The purported property address is: 3700 SILVERWOOD ROAD, WEST SACRAMENTO, CA 95691 Assessor’s Parcel No.: 072-092-021-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this proper-ty lien, you should understand that there are risks involved in bidding at a trustee auc-tion. 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 ju-nior 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 com-pany, 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 informa-tion 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 888-988-6736 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-14-650546-RY . Information about postponements that are very short in du-ration 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 at-tend the scheduled sale. The undersigned Trustee disclaims any liability for any in-correctness of the property address or other common designation, if any, shown herein. If no street address or other common desig-nation 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 success-ful bidder shall have no further recourse. 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. If you have previ-ously been discharged through bankruptcy, you may have been released of personal lia-bility for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a neg-ative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-650546-RY IDSPub #0104467 4/6/2016 4/13/2016 4/20/2016Nl 598

INVITATION TO BIDSealed proposals will be received at the office of the Director of Public Works, 1110 West Capitol Avenue, 1st Floor, West Sacramento, California until 2:00 p.m. lo-cal time on Wednesday, April 27, 2016, at which time and place they will be publicly opened and read aloud for the:WASHINGTON DISTRICT PARKING LOT IMPROVEMENTSThe work generally consists of the removal of existing concrete and asphalt, re-grading existing parking lot to drain into an infiltra-tion planter (rain garden), concrete pave-

ment for parking lot, construction of con-crete curb & gutter, sidewalks, driveways, ADA access ramps, chainlink fence, tree wells, landscaping & irrigation, street & parking lot lighting, bicycle parking, park-ing lot striping & markings, and other re-lated improvements as shown on the plans. In addition, the work shall include the re-placement of any pavement, sidewalk, curb and gutter or public and private improve-ments removed or damaged as a conse-quence of the execution of this Contract, as well as all necessary traffic control.Completion of Work: All work shall be completed within thirty (30) working days from the date designated on the Notice to Proceed. Obtaining Contract Documents: Plans and specifications may be obtained from:Dynamic ImagingAccount Representative: Chris Katz 620 Commerce Drive, Suite A Roseville, CA 95678 Electronic copies of the plans and specifica-tions may be viewed online and hardcopies may be ordered in its entirety at the follow-ing website:http:\\disacramento.com\home.htmInstructions for on-line plans, Plan Smart:Select “Plan Smart” in the upper tool bar, then click on the button marked “Enter Plan Smart”. 1. If you are starting for the first time, pro-ceed to step 3. 2. However, if you have an existing account, you may go to step 4.3. If this is the first time, select “click here to register”.4. Fill in the appropriate information. Once complete, return to your email account. 5. A confirmation email is sent to your account, this is for security. Follow the prompt at your email to confirm the ac-count. This activates the account. Note: You will not be able to log in to the Plan Smart system until you click on the link in the con-firmation email. 6. Return to the Plan Smart log in page and enter your email and password, and click “log in”.7. Now you will be at the “Project for Bid” screen. 8. If the project you want to view is a public bid project, it will be in the New Public Bids folder, skip to step 10.9. Skipped10. Once you click on the project in either of the folders that you want to view you will be at the “Project Details” screen. 11. In the left corner where it says ”Revision History” select the set you want to view. Note: There could be several lines, addendums, etc. The bottom line is always the most current set.The plans will be in view at this point. In the upper left corner is a black “disk” icon. Select it and a drop down of all pag-es appears. You can scroll through this list to choose exactly what pages you want to view. The right mouse button gives some additional options when clicked on the plan page (primarily for zoom). You may prefer to make some notes regarding what pages you need before ordering what plans you need. To place your order click “order” and fill in the rest of the form. The comments box can be used for any special instructions. Note: The pages on Plan Smart are there for viewing purposes and cannot be download-ed from the website. All reprographic costs for plans, specifications, tax and shipping are nonrefundable and shall be paid for by the bidder. For questions or issues with obtaining or accessing bid documents, contact Dynamic Imaging by calling (916) 782-8070 or by e-mailing [email protected]: Project-specific questions must be made in writing and sent to the City’s Project Engineer, Mr. Vin H. Cay, Senior Civil Engineer at [email protected]. If appropriate, the City will post responses to bidder questions received at the following address: http://www.cityofwestsacramento.org/busi-ness/invitations_to_bid.asp. The cutoff date for submittal of questions is April 18, 2016 by 5:00 p.m. local time.Submission of Proposals: All proposals must be submitted not later than the date and time prescribed. The Bidder is wholly responsible to ensure its bid is submitted on the date and at the time and place designat-ed for the opening of bids. Any bid received after the time and date specified shall not be considered. Any bid may be withdrawn pri-or to the scheduled time for opening bids.Each bid must conform and be responsive to this notice and shall be made on the official proposal forms furnished with the Contract Documents. Bid Security: Each proposal must be ac-companied by a Bid Security in the form of a cashier’s check, certified check, or bid bond executed on the prescribed form, in an amount not less than ten percent (10%) of the total bid price payable to the City of West Sacramento.Bidders are hereby notified that in ac-cordance with the provisions of Public Contract Code section 22300, securities may be substituted for any monies which the City may withhold pursuant to the terms of this Contract to ensure performance.Construction License: Bidder must possess a current Class “A” General Engineering Contractor’s License issued by the State of California, at the time the bid is submitted.Contractor Registration: Effective March 1, 2014, all Bidders must have registered with the California State Department of Industrial Relations pursuant to Labor Code section 1725.5 prior to submitting a bid. Furthermore, effective April 1, 2015, a Contractor must be registered pursuant to Labor Code section 1725.5 before entering into a contract to work on a public project.Public Contract Code section 20103.5: In all contracts subject to this part where fed-eral funds are involved, no bid submitted shall be invalidated by the failure of the Bidder to be licensed in accordance with the laws of this state. However, at the time the contract is awarded, the Contractor shall be properly licensed in accordance with the laws of this state. The first payment for work or material under any contract shall not be made unless and until the Registrar of Contractors verifies to the agency that the records of the Contractors’ State License Board indicate that the Contractor was properly licensed at the time the contract was awarded. Any Bidder or Contractor not so licensed shall be subject to all legal penalties imposed by law, including, but not limited to, any appropriate disciplinary action by the Contractors’ State License Board. The City shall include a statement to that effect in the standard form of prequal-ification questionnaire and financial state-ment, if applicable. Failure of the Bidder to obtain proper and adequate licensing for an award of a contract shall constitute a failure to execute the contract and shall result in the forfeiture of the security of the Bidder.Preconstruction Conference: A precon-struction conference will be convened after the Contractor has delivered the necessary bonds, insurance certificates, and signed agreement in proper form as required in the invitation to bid, bid proposal, and gener-al conditions of these specifications. Prior to any work, the Contractor shall provide the Engineer with a list of key personnel assigned to the project and the telephone numbers where they may be reached at any time. The list shall be made available in sufficient copies and presented at the pre-construction conference.Award: The award shall be made to the lowest responsible Bidder whose proposal complies with the specified requirements. The award of the Contract will be made by the West Sacramento City Council, and the Contractor shall execute the Contract within ten (10) days after it has received the Contract from the City. The City reserves the right to waive any irregularity in the proposals. No bid may be withdrawn for a period of sixty (60) days after the opening of bids.Rejection of Bids: The City reserves the right to reject any and all bids, or to waive immaterial irregularities in any bid. Any bid

not conforming to the intent and purpose of the Contract Documents may be reject-ed. The City reserves the right to make all awards in the best interest of the City.Disqualification of Bidder: If there is a rea-son to believe that collusion exists among any Bidders, none of the bids of the partic-ipants in such collusion will be considered and the City may likewise elect to reject all bids received.Relief of Bidder: Attention is directed to the provisions of Public Contracts Code section 5101 and the following, concerning relief of Bidders and in particular to the re-quirements therein that if the Bidder claims a mistake was made in its bid, the Bidder shall give the City written notice, within five (5) days after the opening of bids of the alleged mistake, specifying in the notice, in detail, how the mistake occurred.Wage Rates: Bidders are hereby notified that the California Department of Industrial Relations has determined the general pre-vailing rate of wages for each craft, classifi-cation, or type of worker needed to execute the work. Copies of the current schedules for prevailing wages are on file in the City’s office, and the contents of those schedules are included herein as if set forth in full.It shall be mandatory for the Contractor and any subcontractor under it to pay not less than the said specified rates to laborers and workmen employed by them in the execu-tion of the Contract.Bonds: The successful Bidder will be re-quired to furnish a payment bond in an amount equal to one hundred percent (100%) of the Contract price, and a faith-ful performance bond in an amount equal to one hundred percent (100%) of the Contract price.April 13 20 nl 616

REQUEST FOR PROPOSALThe City of West Sacramento invites qualified, interested consultant firms or teams to submit proposals for neces-sary professional ser-vices to construct the Washington District Sustain-able Community Infrastructure Project. Services being contemplated include supple-mental environmental docu-menttation, right-of-way ser-vices, preparation of Plans, Specifications and Estimates (PS&E) to construct sustainable improvements includ-ing multi-modal trans-portation infrastruc-ture in-cludeing transit, bicycle, pedestrian, and vehicular roadway improvements; hardscape landscaping; wet and dry util-ities, construction support and any addi-tional services to help the City realize the project in compliance with the funding requirements.The City received a $ 4,130,888 grant award from California Strategic Growth Council for infrastructure and an $87,000 state Active Transportation Program (ATP) grant for design of West Capitol Avenue bicycle improvements from SACOG. Including local match, the estimated design and construction project budget is $5.7 million.Seven (7) hardcopy sets of proposals must be received at the address below by 5:00 p.m. local time on Friday, April 22, 2016. Late proposals will not be considered.A copy of the Request for Proposal can be obtained from the City website as follows:http://cityofwestsacramento.org/business/rfis n rfps.aspApril 13 20 nl 617

NOTICE OF TRUSTEE’S SALETS NO. CA- 15 690225- BF ORDER NO.: 150268201- CA VOI YOU ARE

IN DEFAULT UNDER A DEED OF TRUST DATED

1/24/2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PRO-PERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA-NATION 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 orfederal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bankspecified in Section 5102 to the Financial Code and authorized to do busi-ness in this state, will be held by duly appointed trustee. Thesale will be made, but with-out covenant or warranty, expressed or implied, re-garding title, possession,or encumbrances, to pay the re-maining 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 theinitial publication of the Noticeof Sale) reasonably esti-mated 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): WILLIAM FITCH AND LINDSAY FITCH, HUS-BAND AND WIFE Recorded: 1/30/2012 as Instrument No. 2012 - 0002900- 00 of Official Records in the office of the Recorder of YOLO County, California; Date of Sale: 5/16/2016 at 1:00 PM Place of Sale: At the North Entrance of the West Sacramento City Hall, 1110 W. Capitol Avenue, West Sacramento, CA 95691 Amount of unpaid balance and other charges: $393,561.90 The purported property address is: 3800 SILVERWOOD, WEST SACRAMENTO, CA 95691 Assessor’s Parcel No.: 072 - 101- 008 NOTICE TO POTENTIAL BIDDERS: If youare considering bidding on this property lien, you should understand that there are risks involved in bidding ata trustee auction. You will be bidding on a lien, not on the property itself.Placing the highest bid at a trustee auction does not auto-matically 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 encour-aged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county re-corder’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 onthe 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 resched-uled time and date for the saleof this property, you may call 800 -280 -2832 for informa-tion 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- 15 690225 -BF . . Information about postpone-ments that are very short in duration or that occur close in time to the scheduled sale may not immediately be re-flected in the telephone infor-mation or on the Internet Web site. The best way to verify postponement infor-mation is to attend the scheduled sale. The undersigned Trustee dis-claims

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 Trustee is un-able 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 suc-cessful bidder shall have no further recourse. 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. If you have previously been discharged through bank-ruptcy, 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. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit oblige-tions. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street, San Diego, CA 92101 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- 15- 690225- BF IDSPub #0105188 4/13/2016 4/20/2016 4/27/2016 nl 610

NOTICE OF TRUSTEE’S SALEAPN: 045-421-002-000 TS No: CA05001585-15-1 TO No: 00362240 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 6, 2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 13, 2016 at 09:00 AM, at the rear (North) entrance to the City Hall Building, 1110 West Capitol Avenue, West Sacramento, CA 95691, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on October 13, 2003, as Instrument No. 2003-0063343-00, of official records in the Office of the Recorder of Yolo County, California, executed by WILLIAM R. COOPER, AN UNMARRIED MAN, as Trustor(s), in favor of FINANCIAL FREEDOM SENIOR FUNDING CORPORATION, A SUBSIDIARY OF LEHMAN BROTHERS BANK, FSB as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 2953 CLAUDIA COURT, WEST SACRAMENTO , CA 95691 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 without covenant or warranty, express 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. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $287,091.87 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. 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 In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05001585-15-1. Information about postpone-ments 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: April 7, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA05001585-15-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-6604288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL:

In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Order no. CA160010711, Pub Dates, 04/13/2016, 04/20/2016, 04/27/2016Nl 619

NOTICE OF PUBLIC SALE

Self-storage Cube contents of the follow-ing customers containing household and other goods will be sold for cash or credit by CubeSmart 541 Harbor Blvd., West Sacramento, CA 95691 to satisfy a lien May 5, 2016 at approx. 12:00PM on www.stor-agetreasures.com – A34 Allen Seagraves, C35 Theron Thigpen, E30 Sandra Keylon Martin, K35 Desirae Vasquez, K03-04 Amber Godina, L39 Fernando Vega.April 20 27 nl 620

NOTICE OF PRELIMINARY DECISION FOR THE PROPOSED

RENEWAL OF A TITLE V OPERATING PERMIT

NOTICE IS HEREBY GIVEN that the Yolo-Solano Air Quality Management District solicits public comment on the pro-posed renewal of a Title V permit issued to Equilon Enterprises, LLC, operating at 1509 South River Road in West Sacramento, California.

The District’s analysis of the legal and fac-tual basis for this proposed action, the pro-posed permit, and the complete application are available for public inspection at the District office, located at the address below. This will be the public’s only opportunity to comment on the specific conditions of the proposed renewed Title V permit. If requested by the public, the District shall hold a public hearing regarding issuance of this renewed permit. For additional in-formation please contact Jennifer Border at (530) 757-3650. Written comments on this project must be submitted within 30 days of the publication date of this notice to Frank DeMaris, Engineering Manager, Yolo-Solano Air Quality Management District, 1947 Galileo Court, Suite 103, Davis, California, 95618.April 20 nl 623

REQUEST FOR QUALIFICATIONSThe City of West Sacramento invites in-terested consultant firms to submit quali-fications for professional On-Call Traffic Engineering and Transportation Planning services. Anticipated services include, but are not limited to traffic forecasting/model-ing, traffic impact analysis, traffic circula-tion studies, signal design, traffic operation studies, data collection, signing and striping plans, traffic operation studies, transporta-tion planning documents, and engineering estimates.Firms interested in being considered for the City of West Sacramento’s On-Call Traffic Engineering and Transportation Planning list must submit six (6) hard copies and one (1) electronic copy on flash drive or CD of their Statement of Qualifications (SOQ) no later than 4:00 p.m. local time on Friday, May 13, 2016. Late proposals will not be considered.A copy of the Request for Proposal can be obtained from the City website at: http://www.cityofwestsacramento.org/business/rfqs.aspApril 20 nl 624

NOTICE OF PUBLIC HEARING The U.S. Department of Housing and Urban Development (HUD) has deter-mined that the City of West Sacramento qualifies for federal Entitlement status for the receipt of Community Development Block Grant (CDBG) funding. HUD re-quires that Entitlement cities develop a five-year Consolidated Plan assessing the needs of low- and moderate-income resi-dents and neighborhoods. The plan outlines goals for leveraging available resources to provide decent housing, a suitable living environment and expanded economic op-portunities.

The draft 2016-2021 Consolidated Plan and first year Annual Action Plan for fis-cal year 2016/2017 governing the use of CDBG funds will be available for a 30 day public comment period from April 26 through May 25, 2016 at the City of West Sacramento, Economic Development and

Housing Department, 1110 West Capitol Avenue, West Sacramento, CA 95691; at the West Sacramento branch of the Yolo County Library (Arthur F. Turner Library), 1212 Merkley Avenue, West Sacramento, CA 95691; and online at www.cityofwest-sacramento.org.The West Sacramento Economic Development and Housing Commission will conduct a public hearing on April 26, 2016 at 6:00 p.m. to receive citizen com-ment regarding the draft Consolidated Plan and Annual Action Plan. A second public hearing will be conducted before the City Council to review the final plan documents on June 1, 2016 at 7:00 p.m. The draft 2016/2017 Annual Action Plan proposes to allocate $85,892 for general adminis-tration and $443,568 in new grant funds and CDBG program income for the North Extension of the River Walk Trail and as-sociated ADA and safety improvements. At this time, the City does not anticipate soliciting funding requests from outside organizations.

Interested persons are invited to attend. The hearings will be held at the City of West Sacramento Civic Center, second floor, 1110 West Capitol Ave., West Sacramento, California 95691. In compliance with the ADA, if you need assistance to participate in this meeting, you should contact the City Clerk at (916) 617-4500. Notification 72 hours prior to the meeting will enable the City to make reasonable accommodations or to make interpreter services available to assure accessibility at the meeting. The Civic Center is handicapped accessible.

Written comments may be submit-ted by May 25, 2016 to: Louise Collis, Senior Program Manager, City of West Sacramento, 1110 West Capitol Ave., West Sacramento, CA 95691. Information may be obtained, or a public file on CDBG ac-tivities may be reviewed, at the above ad-dress between the hours of 8:00 a.m. and 5:00 p.m. on weekdays. Technical assis-tance is available to groups representing low-income residents that are interested in requesting CDBG funds for a program or project. Questions or comments may be directed to Louise Collis, Senior Program Manager, at (916) 617-4555 or by email to [email protected]. The City of West Sacramento promotes fair housing and makes all programs available to low- and moderate-income households regardless of age, race, color, religion, sex, national origin, sexual preference, marital status or disability. Aviso de Audiencia PúblicaEl Departamento de Vivienda y Desarrollo Urbano (HUD, por sus siglas en inglés) ha determinado que la Ciudad de West Sacramento es elegible para la asignación federal de Derecho de Recepción para recibir fonds del programa de Subsidios Globales para el Desarrollo Comunitario (CDBG, por sus siglas en inglés). HUD re-quiere que las ciudades con asignación de Derecho de Recepción desarrollen un Plan Consolidado de cinco años para evaluar las necesidades de los residentes y vecindarios de ingresos bajos y moderados. El plan es-tablece metas para el aprovechamiento de los recursos disponibles para proporcionar una vivienda digna, un entorno de vida adecuado y expansión de oportunidades económicas.

El Plan Consolidado preliminar 2016-2021 y el primer Plan de Acción Anual para el año fiscal 2016/2017 que regula el uso de los fondos CDBG estará dis-ponible para un periodo de comentario público de 30 días del 26 de abril hasta el 25 de mayo 2016 en la Ciudad de West Sacramento, Departamento de Desarrollo Económico y Vivienda, 1110 West Capitol Avenue, West Sacramento, CA 95691; en la sucursal de West Sacramento de la Biblioteca del Condado de Yolo (Biblioteca Arthur F. Turner), 1212 Merkley Avenue, West Sacramento, CA 95691; y en línea en www.cityofwestsac-ramento.org.La Comisión de Vivienda y Desarrollo Económico de West Sacramento llevará a cabo una audiencia pública el 26 de abril 2016 a las 6:00 p.m. para recibir comentarios de los ciudadanos respecto al Plan Consolidado y el Plan de Acción Anual preliminares. Una segunda audi-encia pública se llevará a cabo ante el Consejo Municipal de la Ciudad el 1 de

See Legals, page 7

Page 3: NL Legals - April 20

News-Ledger Wednesday, April 20, 2016 Page 7

Give us a call today to advertise in this section!

Reasonable rates, free ad design.

916-371-8030

Frank Nieto(916) [email protected] www.nietostile.com

Lic. #917883

Sprinkler Systems (Install & Repair)Fencing • PlumbingElectrical • Painting

Concrete • Tile InstallationGranite Fabrication

Laminate/Wood Floors

COMPLETE TREE SERVICEw Tree Trimmingw Tree Removalw Stump Grindingw Mistletoe Removal

— FREE ESTIMATES —Insured. Lic. #1000064

Call Greg Law(916) 375-013208

/2015

Home Improvement Guide

ALL SERVICE MAINTENANCE Dave Johnson (916) 375-1993

Free Estimates Senior DiscountPlumbingTree Care/RemovalFencesDecksGeneral HandymanYard tool sharpening

Small Engine RepairYard CleanupCarpentryLandscapingHaulingNo job too small!

Lic. #12746

HANDYMANSpring Yard Clean-up Specials!

Call LESTER(916) 838-1247

Lic#128758/Ref

Pressure wash your driveways clean! your decks, too!Clean out your garage! Replace that old lawn! Hard work—not a problem!

• HAULING & YARD CLEAN-UP • RAIN GUTTER CLEANING• CONCRETE REMOVAL • PRESSURE WASHING• HEDGE TRIMMING /SHRUB REMOVAL

SPECIALS FOR SENIORS/*SERVING THE AREA FOR OVER 18 YRS*

junio 2016 a las 7:00 p.m para revisar los documentos fi nales. El Plan de Acción Anual 2016/2017 preliminar propone la asignación de $85,892 para adminis-tración general y $443,568 en nuevos fon-dos y Ingresos de Programa CDBG para la Extensión Norte del River Walk Trail, mejoras relacionadas con la Ley Sobre Estadounidenses con Discapacidades (ADA, por sus siglas en inglés) y mejoras de seguridad. En este momento, la Ciudad no tiene previsto solicitar solicitudes de fi nanciación de organizaciones externas.

Invitamos a las personas interesadas asistir a las audiencias públicas. La au-diencias públicas se llevarán a cabo en la Cámara del Consejo Municipal localizada en el 1110 West Capitol Ave., Segundo Piso, West Sacramento, CA 95691. De acuerdo con la ley ADA, si necesita ayu-da para participar en la audiencia pública comuníquese con el Secretario Municipal. Se le pide al público avisar con 72 horas de anticipación si requieren ayuda para hacer las adaptaciones razonables o ser-vicios de interpretación disponibles para asegurar accesibilidad a la audiencia pública. El ayuntamiento es accesible a personas discapacitadas. Comentarios por escrito podrán pre-sentarse hasta el 24 de mayo 2016 a la siguiente dirección: Louise Collis, Senior Program Manager, City of West Sacramento, 1110 West Capitol Avenue, West Sacramento, CA 95691. Adicionalmente, personas pueden obtener información o examinar un archivo público relacionado con las actividades del programa CDBG en la dirección mencionada de lunes a vi-ernes durante las 8 a.m. y 5 p.m. La asistencia técnica está disponible para grupos que representan a residentes de bajos ingresos que estén interesa-das en solicitar fondos del programa CDBG para un programa o proyecto. Preguntas o comentarios pueden ser di-rigidas a Louise Collis, Senior Program Manager, al teléfono 916-617-4555 o por correo electrónico a [email protected] Municipalidad promueve la vivien-da justa y ofrece todos sus programas a familias de bajos ingresos sin impor-tar la edad, raza, color, religión, sexo, origen nacional, preferencia sexual, es-tado civil, la presencia de niños meno-res de 18 años o incapacidad física o mental.April 20 May 4 nl 628

NOTICE OF HEARING

MAY 5, 2016 The West Sacramento Planning Commission will consider the follow-ing matters on Thursday, May 5, 2016, at West Sacramento Civic Center, City Council Chambers, 1110 West Capitol Avenue, West Sacramento, California, at the times as specified or as soon thereafter as the matters may be heard: 6:00 p.m.REGULAR AGENDA1.Public Workshop Regard-ing Argent Materials Conditional Use Permit Application at 600 Sutter Street (Allen)The applicant is requesting approval of a Conditional Use Permit for a devel-opment and operation of a concrete and asphalt re-cycling yard on a 16-acre site located in the M-2 (Heavy Industrial) zone. The project is located 600 Sutter Street. (APNs 008-051-001-000 and 008-030-024-000). APPLICANT: Argent Materials Inc., 5300 Baldwin Drive, Oakland, CA 94621. OWNER: Hubbel Family LLC, 1161 Bryant Road, Long Beach, CA 90815.2. Public Workshop on Adequate Progress Find-ings Related to Flood Protection (Tilley)Pursuant to SB 5 and related legisla-tion, beginning in 2016 the City will be required to make an annual finding of adequate progress toward achieving an

“urban level of flood protection.” Making this finding will allow the City to continue to implement planned growth as described in the General Plan, Southport Framework Plan, Washington, and the Bridge District. This item is a public workshop to in-troduce the concept to the Planning Commission prior to seeking a formal recommendation. The City Council is scheduled to take action on the re-quired findings in June. David Tilley, SecretaryWest Sacramento Planning CommissionIf you disagree with the decision of the planning commission, you have a right of appeal. Only persons who participated in the review process by submitting written testimony or oral testimony at the public hearing, may appeal. Appeals are limited to those issues raised at the planning commis-sion meeting. If you challenge any of the above items 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 of West Sacramento at, or pri-or to, the public hearing.April 20 nl 629

PUBLIC HEARING NOTICEThe West Sacramento City Council will conduct a public hearing on May 4, 2016 at 7:30 PM or as soon thereafter as possible on the following. The hear-ing will be held in the council chambers at the Civic Center, 1110 West Capitol Ave., West Sacramento. Interested persons are invited to attend. In com-pliance with the ADA, if you need as-sistance to participate in this meeting, you should contact the City Clerk at 617-4500. Notification 72 hours prior to the meeting will enable the City to make reasonable arrangements to assure accessibility to this meeting. City hall is handicapped accessible. 1. Consideration of Resolution 16-19, to vacate a portion of Whitney Place cul-de-sac bulb and 12.5’ Public Utility Easement in the Linden South subdivision and ac-cept a new Public Utility Easement.2. Consideration of objections to weed abatement on listed lots declared haz-ardous on April 20, 2016.April 20 nl 630

REQUEST FOR PROPOSALSOPERATOR FOR CITY OF WEST

SACRAMENTO COMMUNITY CENTER CAFE

The purpose of this Request for Proposals (RFP) is to solicit and obtain qualifica-tions and proposals from highly qualified and experienced food service operators interested in operating the café in the West Sacramento Community Center lo-cated at 1075 West Capitol Avenue, West Sacramento California. This Request for Proposals consists of this document and the documents described herein. For in-formation regarding this RFP please call or email:Connie Leek, Recreation ManagerCity of West Sacramento(916) 617-4632 [email protected]

The complete RFP package is available at: http://www.cityofwestsacramento.org/business/rfis_n_rfps.asp Prospective respondents may go to www.cityof-westsacramento.org to obtain addition-al information about the City, its facil-ity layout, and other information that may be helpful in preparing a response. Proposals should be submitted no later than 2:00pm on Friday, May 13, 2016.Description of Facility and OperationsCommunity Center: The 21,000 sq. ft. Community Center is located directly across the street from City Hall. The Community Center houses multi-pur-pose activity rooms and classrooms, a preschool/child care center, senior lounge, theatre, historical gallery, art gallery and cafe.

Cafe: The 311sq. ft. cafe is located in

the West Sacramento CommunityCenter. It includes 207 sq. ft. of count-er area and 104 sq. ft. for storage and preparation. Also available for shared use and not included in the rentable area is 681 sq. ft. of Lobby/Café/Community Center Customer area and an outdoor plaza space at the front of the building.April 20 27 nl 631

NOTICE OF PETITION TO ADMINISTER ESTATE OF

MARK L. BRECKNERCASE NUMBER

PB16-51To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Mark L. BrecknerA Petition for Probate has been filed by Deborah Breckner in the Superior Court of California, County of YOLO.The Petition for Probate requests that Deborah Breckner be appointed as per-sonal representative to administer the estate of the decedent.The petition requests authority to administer the estate under the Independent Adminis-tration of Estates Act. (This authority will allow the per-sonal representative to take many ac-tions without obtaining court approval. Before taking certain very important actions, however, the personal repre-sentative will be required to give no-tice to interested persons unless they have waived notice or consented to the proposed action.) The independent ad-ministration authority will be granted unless an interested person files an ob-jection 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: Date: 5/12/16 Time: 9:00 am Dept: 11 Room: Address of court: Superior Court of California, County of Yolo 1000 Main Street, Woodland, California 95695.If you object to the granting of the pe-tition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative ap-pointed by the court within 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 your 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 invento-ry 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 : Jennifer S. Rouse, 1555 River Park Drive, Suite 108, Sacramento, CA 95815 (916) 920-5983April 20 27 May 4 nl 632

NOTICE OF TRUSTEE’S SALEAPN: 008- 322 -013- 000 TS No: CA05001599- 15- 1 TO No: 00362847 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED May 13, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 20, 2016 at 09:00 AM, at the rear (North) entrance to the

City Hall Building, 1110 West Capitol Avenue, West Sacramento, CA 95691, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale con-tained in that certain Deed of Trust re-corded on May 19, 2005, as Instrument No. 2005—0023548- 00, of official records in the Office of the Recorder of Yolo County, California, execut-ed by MARGARET C. WILSON, AN UNMARRIED WOMAN, as Trustor(s), in favor of FINANCIAL FREEDOM SENIOR FUNDING CORPORATION, A SUBSIDIARY OF INDYMAC BANK, F.S.B. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The prop-erty heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1913 MANZANITA WAY, WEST SACRAMENTO , CA 95691 The under-signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express 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. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publi-cation of this Notice of Trustee’s Sale is estimated to be $269,183.39 (Estimated). However, prepayment premiums, ac-crued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check 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 California Financial Code and au-thorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. 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 auc-tioned 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 coun-ty 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 ap-plicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702- 659- 7766 for information regarding the Trustee’s Sale or visit the Internet Web site ad-dress listed below for information re-garding the sale of this property, using the file number assigned to this case, CA05001599- 15- 1. Information about postponements that are very short in du-ration 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: April 7, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA05001599- 15- 1 17100 Gillette Ave Irvine, CA 92614 949- 252- 8300 TDD: 866-660 4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702- 659 -7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Order no. CA16 001076- 1, Pub Dates, 04/20/2016, 04/27/2016, 05/04/2016.Nl 621

NOTICE OF TRUSTEE’S SALEAPN: 01473013 TS No: CA08002016- 14 -1 TO No: 140095076 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED November 9, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 16, 2016 at 01:00 PM, North Entrance, West Sacramento City Hall, 1110 W. Capitol Avenue, West Sacramento, CA 95691, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale con-tained in that certain Deed of Trust Recorded on November 10, 2005 as Instrument No. 2005 0056566 00 of official records in the Office of the Recorder of Yolo County, California, executed by GAVIN MEHL, A SINGLE MAN, as Trustor(s), in fa-vor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for COUNTRYWIDE BANK, N A. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all pay-able at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The prop-erty heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is pur-ported to be: 890 WEDGE WOOD COURT, WEST SACRAMENTO, CA 95605 2570 The undersigned Trustee disclaims any liability for any incor-rectness of the street address and oth-er common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or im-plied, 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. The total amount of the un-paid balance of the obligations se-cured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial

publication of this Notice of Trustee’s Sale is estimated to be $1,242,599.75 (Estimated). However, prepayment premiums, accrued interest and ad-vances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check 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 speci-fied in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the suc-cessful 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. Notice to Potential Bidders If you are considering bidding on this proper-ty 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 ex-ist on this property by contacting the county recorder’s office or a title in-surance company, either of which may charge you a fee for this information. If you consult either of these resourc-es, you should be aware that the same Lender may hold more than one mort-gage 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 re-quires 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 applica-ble, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for in-formation regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08002016 -14- 1. 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 tele-phone information or on the Internet Web site. The best way to verify post-ponement information is to attend the scheduled sale. Date: April 8, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08002016- 14 -1 17100 Gillette Ave, Irvine, CA 92614 949 -252 -8300 TDD: 866- 660 4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT.ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15- 000802 -3, PUB DATES: 04/20/2016, 04/27/2016, 05/04/2016nl 622

Legals:Continued from page 5

Traveling Scooter For Sale

Great Condition/Hardly Used!$900

Call 916 371-7938