14B
|
THEPRESS.NET
MAY 13, 2011
PUBLIC NOTICES
CITY NOTICES
CITY NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
NOTICE OF PUBLIC HEARING Notice is hereby given that the City Council of the City of Brentwood will hold a public hearing at 7:00 p.m. or as soon thereafter as the normal course of business permits on May 24, 2011 to consider the following matter: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BRENTWOOD ADDING NEW FEES AND AMENDING EXISTING FEES ASSOCIATED WITH PLANNING, POLICE, AND ADMINISTRATIVE SERVICES AND REVISING THE CITY OF BRENTWOOD 2010/2011 COST ALLOCATION PLAN AND SCHEDULE OF CITY FEES Said hearing will be held at the City Council Chambers, 101 B Sand Creek Road, Brentwood, CA 94513. Further information may be obtained from City Hall, 708 Third Street, Brentwood, California 94513, (925) 516-5400. If you challenge the City Council’s action 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 Brentwood City Council at, or prior to, the public hearing. Dated: May 13, 2011 May 20, 2011 Margaret Wimberly, CMC, City Clerk Brentwood Press No. 02-1273 Publish dates: May 13, 20, 2011 NOTICE OF PUBLIC HEARING Notice is hereby given that the City Council of the City of Brentwood will, at 7:00 p.m. or as soon thereafter as the normal course of business permits on May 24, 2011, hold a public hearing to consider the following matter: Consideration of a resolution certifying and approving the Negative Declaration and adopting the 2011/12 endash 2015/16 Capital Improvement Program. Said hearing will be held at the City Council Chambers, 101B Sand Creek Road, Brentwood, California. Further information may be obtained from City Hall, 708 Third Street, Brentwood, California 94513, (925) 516-5400. In any court challenge of City Council decisions, 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 Brentwood City Council at, or prior to, the public hearing. Dated: May 13, 2011 Margaret Wimberly, CMC City Clerk Brentwood Press No. 02- 1273 Publish dates: May 13, 2011 NOTICE OF PUBLIC HEARING Notice is hereby given that the City Council of the City of Brentwood will hold a public hearing at 7:00 p.m. or as soon thereafter as the normal course of business permits on May 24, 2011 to consider the following matter: Consider a Resolution approving a Memorandum of Understanding between the City of Brentwood and the Chamber CornFest Fund, Inc. regarding the 2011 CornFest event and authorize the City Manager or her designee to execute the Memorandum of Understanding, which Memorandum of Understanding provides, among other things, for the provision of supplemental police services pursuant to Government Code section 53069.8. Said hearing will be held at the City Council Chamber, 101B Sand Creek Road, Brentwood, CA 94513. Further information may be obtained from City Hall, 708 Third Street, Brentwood, California 94513, (925) 516-5400. If you challenge the City Council’s action 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 Brentwood City Council at, or prior to, the public hearing. Dated: May 3, 2011 /s/ Margaret Wimberly, CMC City Clerk Publish: May 13, 2011 If you challenge the City Council’s action 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 Brentwood City council at, or prior to, the public hearing. Brentwood Press No. 02- 1273 Publish Date: May 13, 2011 NOTICE OF PUBLIC HEARING TO ADOPT ANNUAL LANDSCAPE & LIGHTING ASSESSMENTS and CITYWIDE PARKMAINTENCE ASSESSMENTS FOR FY 2011/12 NOTICE IS HEREBY GIVEN that the City Council of the City of Brentwood will, at 7:00 p.m., or as soon thereafter as the normal course of business permits on May 24, 2011, hold a public hearing on the following matter: Accept public comments, questions and action by the City Council on the Final Engineer’s Reports for the Citywide Park Maintenance District No. 98-1 and Consolidated Landscape & Lighting Assessment Districts for Fiscal Year 2011/12 as listed; The annual update of 94-1 (Brentwood Country Club), 95-2 (Hawthorne Landing), 95-3 (Pheasant Run), 95-4 (Diablo Estates), 95-5 (California Spirit & Glory), 95-6 (Gerry Ranch), 95-7 (SPA ‘ D’ including Greystone), 95- 8 (Garin Ranch), 97-1 (HancockendashBrentwood Lakes), 97-2 (Marsh Creek Apartments), 97-3 (Brentwood Park Apartments), 98- 3 (Solana), 98-4 (Birchwood Estates), 98-5 (Arroyo Seco), 99-3 (SPA ‘ L’), 99-4 (California Grove), 99-5 (Deer Ridge Country Club), 99-6 (Trailside), 99-7 (Termo), 99- 8 (Gerry Property), 99-9 (Richmond American), 00-2 (Lyon Woodfield), 00-3 (California Orchard), 00-4 (Brentwood Park), 01-1 (Laird Project), 02-2 (Oak Street), 02-3 (Apricot Way), 02-4 (Braddock & Logan), 02-5 (Sand Creek & Brentwood Blvd.), 02-6 (Balfour & John Muir), 02-7 (San Jose & Sand Creek), 02-8 (Lone Tree), 02-9 (Balfour Plaza), 02-10 (Lone Tree Center), 02-11 (Lone Tree Plaza), 02-12 (Sunset Industrial), 02-13 (Stonehaven), 03-2 (Meritage Lone Tree), 03-3 (Brookdale Court), 03-4 (Tri-City Plaza), 03-5 (West Summerset), 03-6 (Arbor
Village), 03-7 (Garin Ranch Commercial), 03-8 (Blackhawk Commercial), 04-2 (Balfour Griffith Commercial), 05-2 (South Brentwood Boulevard Commercial), 06-2 (Palmilla), 06-3 (Vineyards), 06-4 (Villa Amador), 06-5 (Barrington) and the Citywide Park Maintenance District No. 98- 1. Said hearing will be held at the City Council Chambers, 101B Sand Creek Road, Brentwood, California. Information regarding the Final Engineer’s Report for the Consolidated Landscape & Lighting Assessment Districts or the Citywide Park Maintenance District No. 98-1 may be obtained from the Parks & Recreation Department, City of Brentwood, 101B Sand Creek Road, Brentwood, California 94513, (925) 516-5444. If you challenge the City Council’s action 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 Brentwood City Council, at or prior to, the public hearing. Dated: May 1, 2011 Margaret Wimberly, City Clerk Brentwood Press No. 02-1273, Publish date: May 13, 2011 NOTICE OF PUBLIC HEARING Notice is hereby given that the City Council of the City of Brentwood will, at 7:00 p.m. or as soon thereafter as the normal course of business permits on May 24, 2011, hold a public hearing to consider the following: A Resolution of the City Council of the City of Brentwood approving the 2010 Urban Water Management Plan for submittal to the California Department of Water Resources as prepared by Staff and ICF Jones & Stokes International, Engineering Consultants. Said hearing will be held at the City Council Chambers, 101B Sand Creek Road, Brentwood, California, 94513. Further information may be obtained from Water Conservation Specialist Diana Williford [(925) 5166045 or dwilliford@ci.brentwood.ca.us] in the Public Works Operations Department of the City of Brentwood, 2201 Elkins Way, Brentwood, California 94513. In any court challenge of City Council decisions, 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 Brentwood City Council at, or prior to, the public hearing. CITY OF BRENTWOOD /s/ Margaret Wimberly, CMC, City Clerk Dated: April 29, 2011 Brentwood Press No. 02-1273 Publish dates: May 13, 20, 2011 IRONHOUSE SANITARY DISTRICT Summary Of Ordinance No. 44 and Order No. 11-19 Decreasing Trunkline Capacity and Plant Capacity Fees On Tuesday, May 3, 2011, the Ironhouse Sanitary District Board of Directors adopted its Ordinance No. 44 and Order No. 11-19 (the “Ordinance”), summarized as follows. Based on the Capacity Fee Update Report from the District’s financial con-sultants, Bartle Wells Associates, and after extensive public notice, the fol-lowing fees of the Ironhouse Sanitary District are decreased as follows, ef-fective July 5, 2011; a. The trunkline capacity fee shall be decreased by $176.48, bring-ing the fee to $854 per equivalent service unit (ESU). b. The plant capacity fee shall be decreased by $1347.05, bringing the fee to $4442.00 per ESU. The Board also made certain related findings concerning environmental ef-fects and designated the undersigned to prepare and publish this summary in accordance with California Health and Safety Code Section 6490. Reference is made to the entire text of the Ordinance for a full statement of its provisions. The Ordinance is available upon request from Ironhouse Sani-tary District, 450 Walnut Meadows Drive, Post Office Box 1105, Oakley, Cali-fornia 94561, tel. 925- 625-2279, Attn: Susan Walde, District Secretary. Voting in favor of Ordinance: Directors: Doug Hardcastle, David Huerta, Chris Lauritzen, and Michael Painter. Voting against the Ordinance: none. Absent from the vote: None. Dated: May 4, 2011Susan V. Walde, Secretary Ironhouse Sanitary District Oakley Press No. 03-0477 Publish date: May 13, 2011 DIABLO WATER DISTRICT NOTICE OF PUBLIC HEARING and Availability of Final Draft Urban Water Management Plan for Public Review As required by Law, the Diablo Water District has prepared an update of its Urban Water Management Plan. The Final Draft Plan is available for public inspection and review as of April 22, 2011, at the following locations: Diablo Water District office in Oakley, (Located in the Raley’s Shopping Center) Hours: Monday through Friday from 8 a.m. to noon and 1 p.m. to 5 p.m. Closed from noon endash 1 p.m. Closed Saturday and Sunday Diablo Water District’s Website: www.diablowater.org Oakley Public Library (Located in the Freedom High School Complex), 1050 Neroly Road Hours: Tuesday and Wednesday from 10 a.m. to 9 p.m.; Thursday from 2 p.m. to 9 p.m.; Friday from 2 p.m. to 6 p.m.; Saturday from 10 a.m. to 6 p.m.; Closed Sunday and Monday A public hearing on the Final Draft Plan will be held on May 25, 2011, at 7:30 p.m. at the District’s office. Comments may be presented in person at the public hearing. Written comments on the Final Draft Plan should be submitted to the District no later than June 3, 2011, at the address shown below. Ms. Christine Belleci Diablo Water District P. O. Box 127, 2107 Main Street Oakley, CA 94561 The Final Plan, incorporating appropriate comments, will be set for adoption at a Board Meeting in mid to late June 2011. Please call Christine Belleci at 925-625-0588 with any questions. Publish April 22 and May 13, 2011 Oakley Press No. 03-0477 Publish Dates: April 22, May 13, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002492- 00 The name of the business (es): Personal Touch Located at: 5117 Fern Ridge Circle In: Discovery Bay, Ca, 94505, Is hereby registered by the following owner(s): Kelli J Wood 5117 Fern Ridge Circle, Discovery Bay, CA, 94505. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on Feb. 2010. Signature of registrant: Kelli J Wood This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/06/2011 By Lisa Woods, Deputy Expires 04/- 06/16 Brentwood Press No. 02- 1273 Publish dates: April 29, May 6, 13, 20, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002520- 00 The name of the business (es): Ms Fit Personal Training Studio Located at: 55 Broderick Dr. Suite C In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): Linda Carol Coogan 4675 Christenson St, Brentwood, CA 94513. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Linda Coogan This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 4/07/11 By Lisa Woods, Deputy Expires 4/07/16 Brentwood Press No. 02-1273 Publish Dates: May 6, 13, 20, 27, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002613- 00 The name of the business (es): Secret Vixens Located at: 1506 A Street, In: Antioch, CA, 94509, Is hereby registered by the following owner(s): Santor Group, LLC 1506 A Street, Antioch, CA 94509. This business is conducted by: a Limited Liability Co. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Verna R. Sanz This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 4/11/11 By Lisa Woods, Deputy Expires 4/11/16 Antioch Press No. 06-1617 Publish dates: April 22, 29, May 6, 13, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-000281- 00 The name of the business (es): Signscape Located at: 749 Mammouth Ct, In: Oakley, Ca, 94561, Is hereby registered by the following owner(s): Brian Blankenship 749 Mammouth Ct, Oakley, CA, 94561. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Brian Blankenship This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/19/11 By D. Acuff, Deputy Expires 04/19/16 Oakley Press No. 03-0477 Publish dates: April 29, May 6, 13, 20, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002671- 00 The name of the business (es): Tropirock Farms Located at: 2210 Hoffman Lane In: Byron, Ca, 94514, Is hereby registered by the following owner(s): Christopher Derek McMullen 2210 Hoffman Lane, Byron, CA, 94514. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Christopher Derek McMullen This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/15/11 By Jose Gonzalez, Deputy Expires 04/15/16 Brentwood Press No. 02- 1273 Publish dates: April 29, May 6, 13, 20, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002688- 00 The name of the business (es): Jimmy’s Auto Wholesale Located at: 8175 Brentwood Blvd In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): Jamil Naji Inc 8175 Brentwood Blvd, Brentwood, CA 94513. This business is conducted by: a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Jamil Naji/President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 4/14/11 By Jose Gonzalez, Deputy Expires 04/14/16 Brentwood Press No. 02-1273 Publish dates: May 6, 13, 20, 27, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002866- 00 The name of the business (es): Mortgage Education Station Located at: 2055-C Main Street In: Oakley, Ca, 94561, Is hereby registered by the following owner(s): Stonecrest Lending Inc 2005C Main Street, Oakley, CA, 94561. This business is conducted by: a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Laura Cunha President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 4/20/11 By Courtney Dias Oakley Press No. 03-0477 Publish dates: May 13, 20, 27, June 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002783- 00 The name of the business (es): Sun N Stuff Located at: 320 Oak St In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): Joseph P. Tarantino 1 Embarcadero W #169 Brentwood, CA 94513. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on 04/13/11. Signature of registrant: Joseph P. Tarantino This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/- 18/11 By J. Odegaard, Deputy Expires 04/13/11 Brentwood Press No. 02-1273 Publish dates: April 29, May 6, 13, 20, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002637- 00 The name of the business (es): West Star International Group Located at: 1021 Orchid Dr In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): 1) Donald M Amato, 1021 Orchid Dr, Brentwood, CA, 94513 2)Kathleen Nott 905 Yardley Pl, Brentwood, CA 94513. This business is conducted by: a General Partnership The registrant commenced to transact business under the fictitious business name or names listed above on 4/12/11. Signature of registrant: Donald M. Amato This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 4/12/11 By Jose Gonzalez, Deputy Expires 4/12/16 Brentwood Press No. 02-1273 Publish: April 22, 29, May 6, 13, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002649- 00 The name of the business (es): JVB Photography Located at: 5757 Marlin Drive In: Discovery Bay, Ca, 94505, Is hereby registered by the following owner(s): Jody J VandenBranden 5757 Marlin Dr, Discovery Bay, CA 94505. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on 04/12/11. Signature of registrant: Jody VandenBranden This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/12/11 By Jose Gonzalez, Deputy Expires 04/12/- 16 Brentwood Press No. 02-1273 Publish dates: May 6, 13, 20, 27, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002771- 00 The name of the business (es): Delta Pure Water Inc Located at: 41 A Sand Creek Rd In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): Delta Pure Water INC, 41 A Sand Creek Rd, Brentwood, CA 94513. This business is conducted by: a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on 4/18/11. Signature of registrant: Joe Trebino - CEO This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/18/11 By Courtney Dias, Deputy Expires 04/18/11 Brentwood Press No. 02- 1273 Publish dates: April 29, May 6, 13, 20, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002511- 00 The name of the business (es): FD Motorsports Located at: 150 Middlefield Court, Suite G In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): Fister-DiPietro Motorsports LLC 150 Middlefield Court, Suite G, Brentwood, CA 94513. This business is conducted by: a Limited Liability Co. The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2011. Signature of registrant: Mark DiPietro Member This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 4/7/11 By T. Ragsdale, Deputy Expires 4/- 7/16 Brentwood Press No. 02- 1273 Publish: April 22, 29, May 6, 13, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002834- 00 The name of the business (es): Ornamental Plant Works Located at: 751 Hoffman Lane In: Brentwood, CA, 94513, Mailing: P.O. Box 723, Brentwood, CA, 94513 Is hereby registered by the following owner(s): Cory Dean Butler, 619 Apple Hill Drive, Brentwood, CA, 94513. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on 7/11/1978. Signature of registrant: Cory Dean Butler This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 4/19/11 By Lisa Woods, Deputy Expires 4/19/16 Brentwood Press No. 02-1273 Publish dates: April 29, May 6, 13, 20, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002699- 00 The name of the business (es): LeMor Permanent Cosmetics; LeMor Micropigmentation Institute Located at: 100 Lafayette Circle, Suite 200B In: Lafayette, Ca, 94549, Is hereby registered by the following owner(s): 1) Yolanda Moore 2) Roy Moore 944 Dewing Avenue Apt A, Lafayette, CA 94549. This business is conducted by: a General Partnership The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Yolanda Moore This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/14/2011 By Lisa Woods, Deputy Expires 04/- 14/16 Brentwood Press No. 02- 1273 Publish: April 29, May 6, 13, 20, 2011 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: LINDA S. GUNANUKORN SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: LINDA S. GUNANUKORN FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: N11-0496 TO ALL INTERESTED PERSONS: 1. Petitioner: LINDA S. GUNANUKORN filed a petition with this court for a decree changing names as follows: Present Name: a. LINDA SADDAM GUNANUKORN to Proposed Name: LINDA MARIE MONTANO 2. THE COURT ORDERS that all persons interested in this matter shall 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. NOTICE OF HEARING a. Date:06/07/11 Time: 9:00 a.m. Dept. 60 Room 102 b. The address of the court is same as noted above. 3. a. 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: Brentwood Press Date: 3/29/11 Judith A. Sanders, Pro tem Judge of the Superior Court Brentwood Press No. 021273 Publish Dates: April 22, 29, May 6, 13, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002853- 00 The name of the business (es): Brentwood Wildcats Located at: 282 Pebble Beach Dr. In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): Chris Miller 282 Pebble Beach Dr, Brentwood, CA, 94513. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on 4/20/11. Signature of registrant: Chris Miller This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 4/20/- 11 By Lisa Woods, Deputy Expires 4/20/16 Brentwood Press No. 02- 1273 Publish dates: April 29, May 6, 13, 20, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0003289- 00 The name of the business (es): Performance Machine Located at: 305 Town Centre Terrace Unit J In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): Kenneth L Goddard Jr., 169 Remington St, Brentwood, CA 94513. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Kenneth L. Goddard Jr. This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 5/5/11 By H. Franklin, Deputy Expires 5/5/16 Brentwood Press No. 02-1273 Publish dates: May 13, 20, 27, June 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002837- 00 The name of the business (es): Trinity Staffing Located at: 669 Sundale Lane In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): 1) Tamara LeDay 2) Raymond LeDay 669 Sundale Lane, Brentwood, CA 94513. This business is conducted by: Husband and Wife The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Raymond LeDay This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/20/11 By Lisa Woods, Deputy Expires 04/- 20/16 Brentwood Press No. 02- 1273 Publish dates: April 29, May 6, 13, 20, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No.F-0002691- 00 The name of the business (es): Air Safety Concepts Located at: 4710 Discovery Point, In: Discovery Bay, Ca, 94505, Is hereby registered by the following owner(s): David L. Ogden 4710 Discovery Point, Discovery Bay, CA, 94505. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: David L. Ogden This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/14/11 By D. Acuff, Deputy Expires 04/14/16 Brentwood Press No. 02-1273 Publish dates: April 22, 29, May 6, 13, 2011 STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME The following person(s) has withdrawn as a general partner(s) from the partnership operating under the fictitious business name of Trinity Staffing at 669 Sundale Lane, Brentwood, CA, 94513. The fictitious business name statement for the partnership was filed on 20-APR2011 in the County of Contra Costa under the File Number 2011-0002837. The full name and residence of the person or persons withdrawing as partner(s): Tamara Kenniston LeDay, 669 Sundale Ln, Brentwood, CA, 94513 Signature: Tamara LeDay This statement was filed with the County Clerk of Contra Costa County on date indicated by file stamp 05/02/2011 Brentwood Press No. 021273 Publish Dates: May 13, 20, 27, June 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002617- 00 The name of the business (es): Express Concrete Located at: 5353 Byron Hotsprings Rd In: Byron, Ca, 94514, Mailing: 75 E. Bolton Rd. #1, Oakley, CA, 94561 Is hereby registered by the following owner(s): Luis Espinoza 75 E. Bolton Rd. #1, Oakley, CA, 94561. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Luis Espinoza This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/11/- 11 By T. Ragsdale, Deputy Expires 04/11/16 Oakley Press No. 030477 Publish dates: April 22, 29, May 6, 13, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0003273- 00 The name of the business (es): Oakwood Water Polo Club Located at: 932 Oak St In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): 1)Nicholas Araujo 932 Oak St, Brentwood, CA, 94513 2) Boyd LaChance, 385 36th Way, Sacramento, CA, 95816. This business is conducted by: Co- Partners The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Nicholas Araujo This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 05/- 05/11 By C. Garcia, Deputy Expires 5/5/16 Brentwood Press No. 02-1273 Publish dates: May 13, 20, 27, June 3, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002674- 00 The name of the business (es): Diamond Toto Located at: 1720 Peachwillow In: Pittsburg, Ca, 94565, Is hereby registered by the following owner(s): Mildred Chepkemoi Moss 1720 Peachwillow, Pittsburg, CA, 94565. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on 04/13/11. Signature of registrant: Mildred Chepkemoi Moss This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/13/11 By Lisa Woods, Deputy Expires 04/13/16 Antioch Press No. 06-1617 Publish dates: April 29, May 6, 13, 20, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002939- 00 The name of the business (es): Brian’s Motors Located at: 11980 Byron Highway In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): Brian Cannady 2834 Camino Diablo Rd., Byron, CA 94513. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Brian Cannady This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/22/2011 By T. Ragsdale, Deputy Expires 04/22/- 16 Brentwood Press No. 02-1273 Publish dates: April 29, May 6, 13, 20, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0003181- 00 The name of the business (es): Pocketful of Posies Located at: 200 Putter Drive In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): Dwuna Kay Ebel-Tom 200 Putter Drive, Brentwood, CA 94513. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Dwuna Kay Ebel-Tom This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 05/03/11 By Joseph Barton, Deputy Expires 5/3/16 Brentwood Press No. 02-1273 Publish dates: May 13, 20, 27, June 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002819- 00 The name of the business (es): SMART PC SOLUTION Located at: 3556 Mariner Rd In: Oakley, CA, 94561, Mailing: P.O. Box 1293, Discovery Bay, CA 94505 Is hereby registered by the following owner(s): Peter Ray Mejia 3556 Mariner Rd, Oakley, CA, 94513. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on 4/19/11. Signature of registrant: Peter Ray Mejia This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/19/16 By D. Acuff, Deputy Expires 04/19/16 Oakley Press No. 03-0477 Publish dates: April 29, May 6, 13, 20, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0002367- 00 The name of the business (es): Delta Precision Located at: 540 Garcia Ave In: Pittsburg, CA, 94565, Is hereby registered by the following owner(s): 1) Andy Doudna, 4011 Woodhill Dr., Oakley, CA, 94561, 2) Jerome A. Ramos, 794 Altesse Dr., Brentwood, CA, 94513 This business is conducted by: Co-Partners The registrant commenced to transact business under the fictitious business name or names listed above on 4/1/2011. Signature of registrant: Andy Doudna This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/01/- 11 By Courney Dias, Deputy Expires 04/1/16 Antioch Press No. 06-1617 Publish dates: April 29, May 6, 13, 20, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0003099- 00 The name of the business (es): Blue Collar University Located at: 5145 Roundup Way In: Antioch, CA, 94531, Is hereby registered by the following owner(s): Maverick Business Advisors, Inc., 5145 Roundup Way, Antioch, CA, 94531, California. This business is conducted by: a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on 4/29/11. Signature of registrant: Bartholomew R. Gragg - President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/29/11 By Lisa Woods, Deputy Expires 04/29/16 Antioch Press No. 06-1617 Publish dates: May 13, 20, 27, June 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0003069- 00 The name of the business (es): Gen3C International Located at: 2041 Crater Peak Way In: Antioch, CA, 94531, Is hereby registered by the following owner(s): Henry Lawrence Eiring 2041 Crater Peak Way, Antioch, CA, 94531. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Henry Lawrence Eiring This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 04/29/11 By Lisa Woods, Deputy Expires 04/29/16 Antioch Press No. 06-1617 Publish dates: May 13, 20, 27, June 3, 2011 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Parviz Poutinchian Azad, 7688 Stone Leaf Rd., San Ramon, CA 94582 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: Parviz Poustinchian Azad FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: N11-0593 TO ALL INTERESTED PERSONS: 1. Pe-
titioner: Parviz Poustinchian Azad filed a petition with this court for a decree changing names as follows: Present Name: a. Parviz Poustinchian Azad b) Mohammad Taghi Poustinchian c) Mohammad Taghi Pirasteh to Proposed Name: Mohammad T Poustinchian 2. THE COURT ORDERS that all persons interested in this matter shall 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. NOTICE OF HEARING a. Date: 6/14/11 Time: 9:00 a.m. Dept. 60 Room 102 b. The address of the court is same as noted above. 3. a. 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: Brentwood Press Date: 4/14/11 Judith A. Sanders, Pro tem Judge of the Superior Court Brentwood Press No. 02-1273 Publish Dates: April 22, 29, May 6, 13, 2011 NOTICE OF TRUSTEE’S SALE TS No. 09-0160109 Title Order No. 09-8493409 Investor/Insurer No. 130810685 APN No. 035-672- 013-6 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/05/2006. 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.” Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RAYMOND CHASE, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, dated 09/05/2006 and recorded 09/19/06, as Instrument No. 2006- 0296643-00, in Book -, Page -), of Official Records in the office of the County Recorder of Contra Costa County, State of California, will sell on 06/03/2011 at 10:00AM, At the Court Street entrance to the County Courthouse (corner of Main and Court Street), 725 Court Street Martinez, CA 94553 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 4600 DUARTE AVENUE, OAKLEY, CA, 94561. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $506,138.17. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ‘’AS IS’’ condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 01/- 30/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-91401-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3985669 05/13/2011, 05/20/2011, 05/27/2011 Oakley Press No. 03- 0477 Publish Dates: May 13, 20, 27, 2011 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Dennis L. Wright, Esq. SBN 60210, 4040 Civic Center Drive, Suite 200, San Rafael, CA, 94903 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: SANDU MAHAN PATEL FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: N11-0532 TO ALL INTERESTED PERSONS: 1. Petitioner: Sandu mahan Patel filed a petition with this court for a decree changing names as follows: Present Name: a. Sandu Mahan Patel to Proposed Name: Francis Jahan Mongul 2. THE COURT ORDERS that all persons interested in this matter shall 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. NOTICE OF HEARING a. Date: 06/10/11 Time: 9:00 a.m. Dept. 60 Room 102 b. The address of the court is same as noted above. 3. a. 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: Brentwood Press Date: 4/7/11 Judith A. Sanders, Pro tem Judge of the Superior Court Brentwood Press No. 02-1273 Publish Dates: May 13, 20, 27, June 3, 2011