West Sacramento News-Ledger • February 8, 2017

Page 5

News-Ledger  Wednesday, February 8, 2017  Page 5

Continued from page 4 West Sacramento, CA 95691 The business is conducted by: Individual The registrant commenced to transact business under the fictitious business name or names listed above on 01/05/16. I declare that all information in this statement is true and correct. (A registrant 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.) /s/Ronil Prasad 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 Jesse Salinas, County Clerk Recorder Date January 10, 2017 /s/Lupe Ramirez, Deputy Clerk Jan 18, 25, Feb 1, 8 nl 1006 FICTITIOUS BUSINESS NAME STATEMENT FILED JAN 04, 2017 FILE NO. 2017-005 The following person(s) is (are) doing business as Four Winds Farm, 22408 County Road 102, Woodland, CA 95776 in Yolo County. Registered Owner(s) Shannon Johnson, 22408 County Road 102, Woodland, CA 95776 The business is conducted by: Individual The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/17. I declare that all information in this statement is true and correct. (A registrant 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.) /s/Shannon Johnson 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 Jesse Salinas, County Clerk Recorder Date: January 04, 2017 /s/Lupe Ramirez, Deputy Clerk Jan 18, 25, Feb 1, 8 nl 1007 FICTITIOUS BUSINESS NAME STATEMENT FILED JAN 11, 2017 FILE NO. 2017-025 The following person(s) is (are) doing business as Caravan Film Crews, 226 5th Street #1, West Sacramento, CA 95605 in Yolo County. Registered Owner(s) Kareem Group, LLC, 226 5th Street Ste. 1, West Sacramento, CA 95605 The business is conducted by: Limited Liability Company The registrant commenced to transact business under the fictitious business name or names listed above on N/A. I declare that all information in this statement is true and correct. (A registrant 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.) /s/Kareem Group, LLC, Ted Labissiere, 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 Jesse Salinas, County Clerk Recorder Date: January 11, 2017 /s/Lupe Ramirez, Deputy Clerk Jan 18, 25, Feb 1, 8 nl 1008 FICTITIOUS BUSINESS NAME STATEMENT FILED JAN 12, 2017 FILE NO. 2017-032 The following person(s) is (are) doing business as De Sousa’s Furniture, 2435 West Capitol Ave., Suite C, West Sacramento, CA 95691 in Yolo County. Registered Owner(s) DFR Inc., 3639 Blisted Way, Sacramento, CA 95834 The business is conducted by: Corporation The registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2016. I declare that all information in this statement is true and correct. (A registrant 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.) /s/DFR, Inc., Jitendra Prasad, 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 Jesse Salinas, County Clerk Recorder Date: January 12, 2017 /s/Ava Woodard, Deputy Clerk Jan 18, 25, Feb 1, 8 nl 1011 FICTITIOUS BUSINESS NAME STATEMENT FILED JAN 12, 2017 FILE NO. 2017-0031 The following person(s) is (are) doing business as I Buy Houses, 595 N. East St., Woodland, CA 95776 in Yolo County. Registered Owner(s) Diamond Creek Investments, LLC, 109 Wisconsin Ave., Woodland, CA 95695 The business is conducted by: Limited Liability Company The registrant commenced to transact business under the fictitious business name or names listed above on N/A. I declare that all information in this statement is true and correct. (A registrant 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.) /s/ Diamond Creek Investments, LLC, Aaron Gallegos, 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 Jesse Salinas, County Clerk Recorder Date: January 12, 2017 /s/Linda Smith, Deputy Clerk Jan 18, 25, Feb 1, 8 nl 1012 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME DATE: DEC 29, 2016 FILE NO. 2014-413 The person(s) or entity listed below are abandoning the use of the following fictitious business name(s): Bentec Medical, 1380 East Beamer Street, Woodland, CA 95776, in Yolo County. The fictitious business name was originally filed in Yolo County April 24, 2014 and is being ABANDONED by the registrant(s) listed below. Bentec Medical, Inc., 1380 East Beamer Street, Woodland, CA 95776. If a Corporation or Limited Liability Company (LLC), please indicate the corporation or LLC name, as set forth in the articles of incorporation or organization on file with the California Secretary of State and State of incorporation or organization along with the address and county of the principal place of business: Bentec Medical, Inc., 1380 E. Beamer Street, Woodland, CA 95776 in Yolo County. The business was conducted by: A Corporation I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Briant Benson I hereby certify that this is a true copy of the original document on file in this office. This certification is true as long as there are no alterations to the document, AND as long as the document is sealed with a red seal. State of California County of Yolo Jesse Salinas, Clerk/Recorder Date: December 29, 2016 /s/ Lupe Ramirez, Deputy Clerk Date Jan 25, Feb 1 8 15 nl 1021 SUPERIOR COURT OF CALIFORNIA, COUNTY OF YOLO CASE NO. PT17-53 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Petition of Fnu Abdul Moqim for Change of Name

TO ALL INTERESTED PERSONS: Petitioner Fnu Abdul Moqim filed a petition with this court for a decree changing names as follows: Fnu Abdul Moqim to Abdul Moqim Tawana THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/9/17 Time 9:00 a.m. Dept.: 7 The address of the court is: 1000 Main Street, Woodland, CA 95695. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The News-Ledger Date: January 12, 2017 /S/Samuel T. McAdam Judge of the Superior Court Jan 25 Feb 1, 8, 15 nl 1017 SUPERIOR COURT OF CALIFORNIA, COUNTY OF YOLO CASE NO. PT17-10 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Petition of Ming Yin Leung for Change of Name TO ALL INTERESTED PERSONS: Petitioner Ming Yin Leung filed a petition with this court for a decree changing names as follows: Ming Yin Leung to Daryl Ming Leung THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 2/23/17 Time 9:00 a.m. Dept.: 7 The address of the court is: 1000 Main Street, Woodland, CA 95695. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The News-Ledger Date: January 05, 2017 /S/Samuel T. McAdam Judge of the Superior Court Jan 25 Feb 1, 8, 15 nl 1022 NOTICE OF TRUSTEE’S SALE NOTICE OF TRUSTEE’S SALE T.S. No. 16-31254-BA-CA Title No. 16- 0010254-02 A.P.N. 072191-002-000 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/24/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing State Bar #182950

LINDA S. PATRICK Attorney at Law

Helping West Sacramentans since 1996.

3.31.2015

Legals:

w Estate Planning w Trusts w Wills w Probate w Trust Administration

Law Office of Linda S. Patrick 7420 Greenhaven Drive., Suite 100 Sacramento CA 95831 (916) 395-4265 w Fax (916) 395-4268 lpatrickesq@gmail.com

Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Miguel A. Arias, Jr., a single man Duly Appointed Trustee: National Default Servicing Corporation Recorded 03/01/2006 as Instrument No. 2006- 000818700 (or Book, Page) of the Official Records of Yolo County, California. Date of Sale: 03/27/2017 at 1:00 PM Place of Sale: North Entrance to West Sacramento City Hall, 1110 W. Capitol Avenue, West Sacramento, CA 95691 Estimated amount of unpaid balance and other charges: $232,699.04 Street Address or other common designation of real property: 2482 Gooseberry Circle, aka 2482 W Gooseberry Cir, West Sacramento, CA 95691 A.P.N.: 072- 191-002-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable,

t

the rescheduled time and date for the sale of this property, you may call 800280-2832 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 16- 31254-BA-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 01/25/2017 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-264-4010 Sales Line 800-280-2832; Sales Website: www.ndscorp.com/sales Zahara Joyner, Trustee Sales Representative A-4607391 02/01/2017, 02/08/2017, 02/15/2017 nl 1028 SUPERIOR COURT OF CALIFORNIA, COUNTY OF YOLO CASE NO. PT17-39 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Petition of Zarmina Sahak Ghulam Sakhi For Change of Name TO ALL INTERESTED PERSONS: Petitioner: Zarmina Sahak Ghulam Sakhi filed a petition with this court for a decree changing names as follows: Zarmina Sahak Ghulam Sakhi to Zarmina Sahak THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/7/17 Time 9:00 a.m. Dept.: 7 The address of the court is: 1000 Main Street, Woodland, CA 95695. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The News-Ledger Date: January 10, 2017 /S/Samuel T. McAdam Judge of the Superior Court Feb 8, 15, 22 Mar 1 nl 1034 NOTICE OF PUBLIC LIEN SALE NOTICE OF PUBLIC LIEN SALE SELF STORAGE AUCTION NOTICE IS HEREBY GIVEN that the Undersigned intends to sell the lien Property described below, pursuant to the provisions of the California Code of Civil Procedure and the provisions of the California SelfStorage Facilities Act, Business and Professions code Sections 21700 et seq. On Monday, the 20th of February, 2017, at 10 AM, the undersigned will sell the contents of lien storage units by public sale by competitive bidding on the premises where said property has been stored and which are located at West Sacramento Safe Storage, a 2274 Lake Washington Blvd., West Sacramento. Self-Storage lien units generally include miscellaneous household goods, office or business equipment, furniture, furnishings, clothing and personal effects. In addition to those general contents, the pre-lien inventory revealed the following described good: Ed Clark in

unit number D015. Extension ladder, pole tree trimmer, plastic storage shed, hitch, luggage, 3 large flower pots, boxes, totes, sleeping bag, mis. furniture’s, and a Bar-B-Que. Sarah Grimes in Unit number C061. 2 dressers, TV stand, Bicycle, toy box, bed frame and boxes & totes. Shelby Van Horn in Unit number E125. Microwave, floor lamp, cat scratch post, 3 end tables, 3 table chairs, Backyard table and chairs. John Eszlinger in Unit number E093. Twin bed, grandfather clock, shop vac., office chair, boxes and totes. Carlos Chavez in Unit number F039. Sectional Couch. Misty Sexton in Unit number F044. Twin bed, recliner, patio chairs leather brief case, misc. boxes, Microwave, floor lamp, cat scratch post, 3 end tables, 3 table chairs, Backyard table and chairs. Deborah Cannon in Unit number E085. Weed eater, luggage, set of crutches, bird cage, Christmas tree, 19” Dell monitor, vacuum cleaner misc. boxes & totes. Asha Criswell in Unit B053. Clothes, wall pictures, leather brief case, steam cleaner and duffel bag. Jenell Clayton in Unit number D016. 2 kids bicycle, 2 Bar-b-que’s, kids TV, 6’ foot step ladder, portable heater, Table & chairs, lots of bags and boxes and razor scooter. All purchased items sold as-is, where-is, and must be removed at the time of the sale. Sale subject to cancellation in the event of settlement between owner and obligated party. Call ahead to make sure sale is still scheduled. Contraband, or items subject to regulation or registration will not be transferred with the lien unit unless otherwise noted. Auction to be conducted by Forrest O’Brien Ca Bond No. 00104533207 or Donna Wilson Ca No. 0562039 of Sale Maker Auctions 925.392.8508. Ad will run 02/01/2017 & 02/08/2017 Nl 1024 ORDINANCE SUMMARY At their regular meeting on February 15, 2017 the West Sacramento City Council is scheduled to adopt the following ordinances. The meeting will be held at 1110 West Capitol Avenue, West Sacramento in the Council Chambers at 7:00 pm. 1. Ordinance 17-1 adopting the City of West Sacramento’s Emergency Operations Plan. 2. Ordinance 17-2 amending Chapter 8.16 of the Municipal Code concerning smoking. The full text of these ordinances are available in the City Clerk’s Office, 1110 West Capitol Avenue, West Sacramento, CA 95691. Feb 8 nl 1041 LEGAL/PUBLIC NOTICE February 3, 2017 VIA PERSONAL SERVICE Sunil Jain 1541 Pastal Way Davis, California 95618 Re: City of Davis vs. Sunil Jain 1541 PASTAL WAY, DAVIS, CALIFORNIA 95618; Assessor’s Parcel Number 071-122-039-000 (“Sunday Property”) Dear Sir or Madam: Please be advised that in three days of the date of this letter, the City of Davis will file a petition pursuant to Health & Safety Code section 17980.7, for the appointment of a receiver to rehabilitate the property located at the above address. This notice is being served pursuant to Article 3 (commencing with Section 415.10) of Chapter 4 of Title 5 of Part 2 of the Code of Civil Procedure, as required by Health & Safety Code section 17980.7, subdivision (c). You are being served because our records indicate you have an interest in the above property. If you have any questions concerning this matter, please feel free to give me a call. (916) 325-4000 Sincerely, Samuel L. Emerson for BEST BEST & KRIEGER LLP Feb 8 15 22 Mar 1 nl 1042

Advertise your business in the West Sacramento News Ledger Call for ad rates (916) 596-0501

Puzzles


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.