OCTOBER 14, 2011
PUBLIC NOTICES
THEPRESS.NET
|
15B
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
FICTITIOUS BUSINESS NAME STATEMENT File #0006210-00 The name of the business (es): Subway Sandwiches #46736 Located at: 2455 Sand Creek Road Suite 100 In: Brentwood, Ca, 94513, Mailing: 11195 Bay Laurel Street, Dublin, CA 94568 Is hereby registered by the following owner(s): R.P.J. Group, Inc 11195 Bay Laurel Street Dublin, CA 94568. 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: Reena Kapoor Nanda, President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/15/11 By Joseph Barton, Deputy Expires 9/15/16 Brentwood Press No. 02-1273 Publish dates: September 23, 30, October 7, 14, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0005913- 00 The name of the business (es): AAA Mobile Notary Located at: 4543 Selkirk Ct. In: Antioch, Ca, 94531, Is hereby registered by the following owner(s): Rolanda White 4543 Selkirk Ct. 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 8/30/11. Signature of registrant: Rolanda White This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 8/30/11 By Joseph Barton, Deputy Expires 8/30/16 Antioch Press No. 061617 Publish dates: September 30, October 7, 14, 21, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0006182-00 The name of the business (es): Not Scared Clothing Company Located at: 1985 Edgeview In: Discovery Bay, Ca, 94505, Is hereby registered by the following owner(s): Johnathon Richard Parker 1985 Edgeview 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: Johnathon Richard Parker This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/14/11 By Myrna Barajas, Deputy Expires 9/14/16 Brentwood Press No. 02-1273 Publish dates: September 23, 30, October 7, 14, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0006214-00 The name of the business (es): AlphaOmega Quality Painting & Decorating Incorporated Located at: 2235 Sunset Road In: Brentwood, Ca, 94513, Mailing: P.O. Box 688, Brentwood, CA 94513 Is hereby registered by the following owner(s): Alpha-Omega Quality Painting & Decorating Incorporated 2235 Sunset 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 9/15/11. Signature of registrant: Corrina Dominguez Secretary This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/15/11 By Courtney Dias, Deputy Expires 9/15/16 Brentwood Press No. 02-1273 Publish dates: September 23, 30, October 7, 14, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0006217-00 The name of the business (es): MacGyver Home Repairs Located at: 1941 Eden Plains Rd In: Brentwood, Ca, 94513, Mailing: P.O. Box 383, Knightsen, CA 94548 Is hereby registered by the following owner(s): Ryan S. Lewis 1941 Eden Plains Rd. 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: Ryan Lewis This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/15/11 By Joseph Barton, Deputy Expires 9/15/16 Brentwood Press No. 02- 1273 Publish dates: September 23, 30, October 7, 14, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0006390-00 The name of the business (es): Appraisal Solution Services Located at: 1309 Roselinda Ct In: Brentwood, Ca, 94513, Mailing: 3130 Balfour Rd Suite D,#122, Brentwood, CA 94513 Is hereby registered by the following owner(s): 1) Michael Dalton 1309 Roselinda Ct Brentwood, CA 94513 2) Marc Williams 135 Percheron Ct Vallejo Ca 94591. This business is conducted by: Co-Partners The registrant commenced to transact business under the fictitious business name or names listed above on 9/23/11. Signature of registrant: Michael Dalton This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/23/11 By D. Acuff, Deputy Expires 9/23/16 Brentwood Press No. 02-1273 Publish dates: September 30, October 7, 14, 21, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0006352- 00 The name of the business (es): Jobs Success Consulting Services Located at: 3721 Sunset Lane Suite 204 In: Antioch, Ca, 94509, Is hereby registered by the following owner(s): Jobs Success Staffing Services LLC 5133 Winter Glen Way Antioch, CA 94531. 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: Carmen Reyes This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/21/11 By C. Garcia, Deputy Expires 9/21/16 Antioch Press No. 061617 Publish dates: September 30, October 7, 14, 21, 2011
FICTITIOUS BUSINESS NAME STATEMENT File #F-0006173-00 The name of the business (es): Erog N Us Located at: 2254 Newport Ct In: Discovery Bay, Ca, 94505. Is hereby registered by the following owner(s): Steve Griffin 2254 Newport Ct 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 1/1/10. Signature of registrant: Steve Griffin This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/14/11 By Joseph Barton, Deputy Expires 9/14/16 Brentwood Press No. 02-1273 Publish dates: September 23, 30, October 7, 14, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0005942- 00 The name of the business (es): Dwelling... Designs for Living Located at: 230 Avocado Place In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): Toni Vornhagen 230 Avocado Place 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 NA. Signature of registrant: Toni Vornhagen This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 8/31/11 By Joseph Barton, Deputy Expires 8/31/16 Brentwood Press No. 02-1273 Publish dates: September 23, 30, October 7, 14, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0005900- 00 The name of the business (es): The Rococo Company Located at: 221 Hickory Court In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): 1) Marty Montez 2)Beverly Montez 221 Hickory Court 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: Beverly Montez This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 8/30/11 By B. Basch, Deputy Expires 8/30/16 Brentwood Press No. 02-1273 Publish dates: September 23, 30, October 7, 14, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0006155- 00 The name of the business (es): Red Carpet Shoes Located at: 311 Myrtle Lane In: Oakley, Ca, 94561, Is hereby registered by the following owner(s): Jason Lee Johnson 311 Myrtle Lane, 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: Jason Lee Johnson This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/13/11 By P. Cornelius, Deputy Expires 9/13/16 Oakley Press No. 03-0477 Publish dates: September 23, 30, October 7, 14, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #0006389-00 The name of the business (es): Z4 Trucking Located at: 5161 Homestead Way In: Antioch, Ca, 94531. Is hereby registered by the following owner(s): Senad Zilkic 5161 Homestead 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 9/23/11. Signature of registrant: Senad Zilkic This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/23/11 By Jose Gonzalez, Deputy Expires 9/23/16 Antioch Press No. 06-1617 Publish: September 30, October 7, 14, 21, 2011 NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES Date of Filing Application: AUGUST 8, 2011 To Whom It May Concern: The Name(s) of the Applicant(s) is/are: WAL MART STORES INC The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 4893 LONE TREE WAY ANTIOCH CA 94531-8553 Type of License(s) Applied for: 21 - OFFSALE GENERAL Department of Alcoholic Beverage Control 1515 CLAY ST, STE 2208, OAKLAND, CA 94612 (510) 6224970 LA1053795 ANTIOCH PRESS 10/7, 14, 21, 2011 Antioch Press No. 06-1617 Publish dates: October 7, 14, 21, 2011 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) has abandoned the use of the fictitious business name No. 1 Smoke Shop at: 4550 Balfour Rd. #C In: Brentwood, CA, 94513 The fictitious business name referred to above was filed in Contra Costa County on Sept 23, 2009 underfile number F0006824-00 1). Davinder Kaur, 4550 Balfour Rd. #C, Brentwood, CA 94513 . This business was conducted by: an Individual Signature of registrant: Davinder Kaur This statement was filed with The County Clerk of Contra Costa County on: 9/12/11 By: S.L. Weir, Deputy Brentwood Press No. 02- 1273 Publish Dates: September 23, 30, October 7, 14,2011 FICTITIOUS BUSINESS NAME STATEMENT File #0006167-00 The name of the business (es): Oakley Daycare Located at: 18 Henry Ct In: Oakley, Ca, 94561, Is hereby registered by the following owner(s): Casey Nicole Quist 18 Henry 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: Casey Quist This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/14/11 By Liz Gonzalez, Deputy Expires 9/14/16 Oakley Press No. 03-0477 Publish dates: September 23, 30, October 7, 14, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. F-0006124- 00 The name of the business (es): No. 1 Smoke Shop Located at: 4550 Balfour Rd #C In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): Puneet Kamboj 4550 Balfour Rd #C 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 9/12/11. Signature of registrant: Puneet S Kamboj This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/12/11 By Myrna Barajas, Deputy Expires 9/12/16 Brentwood Press No. 02- 1273 Publish dates: September 23, 30, October 7, 14, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0006529- 00 The name of the business (es): BRISMAR Located at: 1255 Treat Blvd 300 In: Walnut Creek, Ca, 94597, Is hereby registered by the following owner(s): 1)Cristian Calderon C. 2)Sandra V. Marmol T., 2003 Villa Drive Apt #208, Pittsburg, CA 94565 . This business is conducted by: Husband and Wife The registrant commenced to transact business under the fictitious business name or names listed above on 9/30/11. Signature of registrant: Cristian Briam Calderon Castillo This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/30/11 By Jose Gonzalez, Deputy Expires 9/30/16 Brentwood Press No. 02-1273 Publish dates: October 7, 14, 21, 28, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #0006321-00 The name of the business (es): Go See Isaac Cars Inc. Located at: 1113 1/2 W 10th St In: Antioch, Ca, 94509, Mailing: P.O. Box 701, Antioch, CA 94509 Is hereby registered by the following owner(s): Go See Isaac Cars Inc 1113 1/2 W 10th St Antioch, CA 94509. This business is conducted by: a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on 9/20/11. Signature of registrant: Itsak Negrin President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/20/11 By Jose Gonzalez, Deputy Expires 9/20/16 Antioch Press No. 06-1617 Publish dates: September 30, October 7,14, 21, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0005719- 00 The name of the business (es): Work-AHaulics Located at: 1649 Windsor Wy In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): 1)Terry Domino Ferguson 2)Erica Mercado 1649 Windsor Wy 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 N/A. Signature of registrant: Terry Domino Ferguson This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 8/22/11 By Lisa Woods, Deputy Expires 8/22/16 Brentwood Press No. 02- 1273 Publish dates: September 23, 30, October 7, 14, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0006115- 00 The name of the business (es): Oliverez Restoration Services Located at: 1180 Sunset Road In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): 1) Aristotle Alvarez 2)Teresa Oliver 3)Julee Oliver 1180 Sunset Road, 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 N/A. Signature of registrant: Aristotle Alvarez This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/12/11 By C. Garcia, Deputy Expires 9/12/16 Brentwood Press No. 02- 1273 Publish dates: September 23, 30, October 7, 14, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0006117- 00 The name of the business (es): M.I.A. Fitness Located at: 1050 Nighthawk Wy In: Brentwood, Ca, 94513, Mailing: 1145 2nd St, Ste A#107, Brentwood, CA 94513 Is hereby registered by the following owner(s): 1) Mary Deering 1050 Nighthawk Wy, Brentwood, CA 94513 2) Leslie Edwins 5137 Rodeo Ct, Antioch, CA 94531. This business is conducted by: a General Partnership The registrant commenced to transact business under the fictitious business name or names listed above on 9/12/11. Signature of registrant: Mary Deering, Leslie Edwins This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/12/11 By Joseph Barton, Deputy Expires 9/12/16 Brentwood Press No. 02-1273 Publish dates: September 23, 30, October 7, 14, 2011 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Sierra Jones SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: Sierra Marie Jones FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: N11-1468 TO ALL INTERESTED PERSONS: 1. Petitioner: Sierra Jones filed a petition with this court for a decree changing names as follows: Present Name: a. Adeus Angelo Peralta to Proposed Name: Amadeus Angelo Peralta 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: 11/28/11 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: 9/26/11 Judith A. Sanders, Pro tem Judge of the Superior Court Brentwood Press No. 02-1273 Publish Dates: October 14, 21, 28, November 4, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0006703- 00 The name of the business (es): Cazuelas Grill Located at: 2129 Hilltop Mall Rd In: Richmond, Ca, 94806, Is hereby registered by the following owner(s): Sandra Fernandez 753 Manor Rd El Sobrante, CA 94803. 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: Sandra Fernandez. This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 10/6/11 By Courtney Dias, Deputy Expires 10/6/16 Brentwood Press No. 02-1273 Publish dates: October 14, 21, 28, November 4, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0006278- 00 The name of the business (es): MADDMoto Located at: 5115 Winchester Dr. In: Oakley, Ca, 94561, Is hereby registered by the following owner(s): 1)Martin Ortega Jr 2)Christina Ortega 5115 Winchester Dr. Oakley, CA 94561. This business is conducted by: Husband and Wife The registrant commenced to transact business under the fictitious business name or names listed above on 9-19-11. Signature of registrant: Martin Ortega Jr. This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/19/11 By Joseph Barton, Deputy Expires 9/19/16 Brentwood Press No. 02- 1273 Publish dates: October 7, 14, 21, 28, 2011 NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES Department of Alcoholic Beverage Control, 1515 Clay Street, Suite 2208, Oakland, CA 94612 (510) 622-4970 NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES Date of Filing Application: July 5, 2011 To Whom It May Concern: The Name(s) of the Applicant(s) is/are: BIG WAVE DAVE’S The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 4441 BALFOUR RD A BRENTWOOD, CA 94513-1409 Type of license(s) Applied for: 41 – On-Sale Beer And Wine – Eating Place Brentwood Press No. 02-1273 Publish Date(s): October 7, 14, 21, 28, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0006538- 00 The name of the business (es): MADE Located at: 219 Oak St In: Brentwood, Ca, 94513, Mailing: 181 Monet Dr., Oakley, CA 94561 Is hereby registered by the following owner(s): Patricia M. Barreda 181 Monet Dr. 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 9/30/11. Signature of registrant: Patricia M. Barreda This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/30/11 By D. Acuff, Deputy Expires 9/30/16 Brentwood Press No. 02-1273 Publish dates: October 14, 21, 28, November 4, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0006327- 00. The name of the business (es): Solar Harmonic Suppliers Located at: 2627 Presidio Dr In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): Jamie Duran 2627 Presidio 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 NA. Signature of registrant: Jamie Duran. This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/21/11 By Jose Gonzalez, Deputy Expires 9/21/16 Brentwood Press No. 02-1273 Publish: October 14, 21, 28, November 4, 2011. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0006313- 00 The name of the business (es): Cris Garrett Salon Located at: 2967 Santos Ln In: Walnut Creek, Ca, 94597, Mailing: 3168 Danville Blvd., Alamo, CA 94507 Is hereby registered by the following owner(s): Crystal m Garrett 3168 Danville Blvd Alamo, CA 94507. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on . Signature of registrant: Crystal m Garrett This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/20/11 By C. Garcia, Deputy Expires 9/20/16 Brentwood Press No. 02-1273 Publish dates: October 14, 21, 28, November 4, 2011 NOTICE OF TRUSTEE’S SALE T.S No. 1176672-02 APN: 074- 430-0153 TRA: 01-002 LOAN NO: Xxxxxx3831 REF: Saucedo, Anna IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED May 11, 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. On October 27, 2011, at 1:30pm, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded May 17, 2005, as Inst. No. 2005017555300 in book XX, page XX of Official Records in the office of the County Recorder of Contra Costa County, State of California, executed by Anna Saucedo A Single Woman, will sell at public auction to highest bidder for cash, 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 At the court street entrance to the county courthouse, 725 Court Street Martinez, California, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 2405 Sunny Ln Apt 11 Antioch CA 94509-3149 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $256,320.73. 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 beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. For sales information: Mon-Fri 9:00am to 4:00pm (619) 590-1221. Cal-Western Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: September 26, 2011. (R-392814 10/07/11, 10/14/11, 10/21/11) Brentwood Press No. 02-1273 Publish dates: October 7, 14, 21, 2011
Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded September 03, 2004, as Inst. No. 2004-0341933-00 in book XX, page XX of Official Records in the office of the County Recorder of Contra Costa County, State of California, executed by Roy Cooper, An Unmarried Man, will sell at public auction to highest bidder for cash, 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 At the court street entrance to the county courthouse, 725 Court Street Martinez, California, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 424 Christina Court Antioch CA 94509 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $355,957.16. 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 beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. For sales information: Mon-Fri 9:00am to 4:00pm (619) 590-1221. Cal-Western Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: October 10, 2011. (R-392312 10/14/11, 10/21/11, 10/28/11) Brentwood Press No. 02-1273 Publish dates: October 14, 21, 28, 2011 NOTICE OF TRUSTEE’S SALE TS # CA-11-453716-LL Order #: 877805 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/28/2007. 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 auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): CHARLES MCDONALD Recorded: 7/2/2007 as Instrument No. 2007-0190144-00 in book XXX , page XXX of Official Records in the office of the Recorder of CONTRA COSTA County, California; Date of Sale: 10/31/2011 at 1:30 PM Place of Sale: At the Court St. entrance to the County Courthouse 725 Court St., (corner of Main and Court St.) Martinez, CA Amount of unpaid balance and other charges: $245,633.41 The purported property address is: 1365 REAGAN WY BRENTWOOD, CA 94513 Assessor’s Parcel No. 016- 300186 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645- 7711 For NON SALE information only Sale Line: 714-573-1965 or Login to: www.priorityposting.com Reinstatement Line: 619-645-7711 Ext. 3704 ___________ ________________- ____________ ____________ Quality Loan Service, Corp. If you have previously been dis-
charged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. 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 obligations. IDSPub #0011746 10/7/2011 10/14/2011 10/21/2011 Brentwood Press No. 021273 Publish dates: October 7, 14, 21, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. F-0006528- 00 The name of the business (es): Exclusive Cuts Located at: 4530 Balfour Rd Unit H In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): JAV Salon, LLC 300 S. First St Ste 320 San Jose, CA 95113. This business is conducted by: a Limited Liabiltiy Co. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Valerie Ha Managing Member This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/30/11 By Myrna Barajas, Deputy Expires 9/30/16 Brentwood Press No. 02-1273 Publish: dates: October 7, 14, 21, 28, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0006035- 00 The name of the business (es): Tina’s Cleaning Service Located at: 4746 Mammouth Lane In: Oakley, Ca, 94561, Is hereby registered by the following owner(s): Ernestina Galvan 4746 Mammouth Ln. 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: Ernestina Galvan This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/7/11 By Myrna Barajas, Deputy Expires 9/7/16 Oakley Press No. 03-0477 Publish dates: October 7, 14, 21, 28, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0005802- 00 The name of the business (es): Angela’s Forever Flowers Located at: 667 Bynum Ct In: Oakley, Ca, 94561, Is hereby registered by the following owner(s): 1) Angela Todd 2) Duncan Todd 667 Bynum Ct, Oakley, CA 94561. This business is conducted by: Husband and Wife The registrant commenced to transact business under the fictitious business name or names listed above on 8/25/11. Signature of registrant: Angela Todd This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 8/25/11 By Jenny Pineda, Deputy Expires 8/25/16 Oakley Press No. 03-0477 Publish dates: September 23, 30, October 7, 14, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0006451- 00 The name of the business (es): Au Pair Helpful Hands Located at: 53 Carol Lane In: Oakley, Ca, 94561, Mailing: 53 Carol Lane, Oakley, CA 94561 Is hereby registered by the following owner(s): Melissa Maddox 53 Carol Lane #807 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 9-27-11. Signature of registrant: Melissa Maddox This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/27/11 By L. Derrick, Deputy Expires 9/27/16 Oakley Press No. 03-0477 Publish dates: October 7, 14, 21, 28, 2011 NOTICE OF TRUSTEE’S SALE T.S No. 1332731-02 APN: 068- 213-014-1 TRA: 01-135 LOAN NO: Xxxxxx8816 REF: Cooper, Roy IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED August 19, 2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 03, 2011, at 1:30pm, Cal-Western Reconveyance
NOTICE OF TRUSTEE’S SALE Trustee Sale No. 452300CA Loan No. 1024568194 Title Order No. 889431 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09-01-2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 11-04-2011 at 10:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 09-082006, Book N/A, Page N/A, Instrument 2006- 0284563-00, of official records in the Office of the Recorder of CONTRA COSTA County, California, executed by: YOLANDA B. SABRAL, AN UNMARRIED WOMAN, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (MERS) SOLELY AS NOMINEE FOR LENDER, COMUNITY LENDING INCORPORATED, ITS SUCCESSORS AND ASSIGNS., as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier’s check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. Sale 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 the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: THE COURT ST. ENTRANCE TO THE COUNTY COURTHOUSE, 725 COURT STREET(CORNER OF MAIN & COURT STREETS) , MARTINEZ, CA Legal Description: LOT 91, AS SHOWN ON THE MAP OF SUBDIVISION 8680, FILED ON FEBRUARY 23, 2005, IN BOOK 476 OF MAPS, AT PAGES 1 THROUGH 20 INCLUSIVE, CONTRA COSTA COUNTY RECORDS. Amount of unpaid balance and other charges: $452,706.40 (estimated) Street address and other common designation of the real property: 15 BRAMANTE COURT OAKLEY, CA 94561 APN Number: 037-510- 007 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 10-11-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee REGINA CANTRELL, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2- 4379 Chatsworth, CA 91311 800- 892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4104409 10/14/2011, 10/21/2011, 10/28/2011 Oakley Press No. 03-0477 Publish dates: October 14, 21, 28, 2011 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0006251- 00 The name of the business (es): JJ Pump Service Located at: 2063 Main St. #507 In: Oakley, Ca, 94561, Is hereby registered by the following owner(s): JJ Pump & Well Service Inc. 2063 Main St. #507 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: Jorge Juarez President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 9/16/11 By J. Odegaard, Deputy Expires 09/16/16 Oakley Press No. 03-0477 Publish dates: September 30, October 7, 14, 21, 2011