Brentwood Press_01.28.11

Page 47

JANUARY 28, 2011

PUBLIC NOTICES

THEPRESS.NET

|

19B

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

FICTITIOUS BUSINESS NAME STATEMENT File #F-0000058-00 The name of the business (es): DUNKEL LOGISTICS Located at: 325 TOWN CENTRE TERRACE, SUITE B In: BRENTWOOD, CA 94513 Is hereby registered by the following owner(s): JEFF W. DUNKEL AND JOELAN DUNKEL, 1205 BROOKDALE DRIVE, 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: 1/1/11 Signature of registrant: Joelan Dunkel This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 4, 2011 By: C. Garcia, Deputy Expires: January 4, 2016 Brentwood Press No. 02-1273 Publish Dates: January 14, 21, 28, February 4, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000102-00 The name of the business (es): Waving Palm Properties, LLC Located at: 4789 Myrtle Drive In: Concord, CA 94521 Is hereby registered by the following owner(s): Waving Palm Properties, LLC, 4789 Myrtle Drive, Concord, CA 94521. 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: 1/1/11. Signature of registrant: Karen Frampton, Managing Member This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 6, 2011 By: Jose Gonzalez, Deputy Expires: January 6, 2016 Brentwood Press No. 021273 Publish Dates: January 14, 21, 28, February 4, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000466-00 The name of the business (es): Goodbye Pay TV; Solar Harmonics; Garden Harmonics Located at: 5089 Lone Tree Way In: Antioch, CA 94531 Is hereby registered by the following owner(s): Ultimate Game Chain, Inc., 5089 Lone Tree Way, Antioch, CA 94531. 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: Raymond Duran, President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 20, 2011 By: J. Odegaard, Deputy Expires: January 20, 2016 Antioch Press No. 061617 Publish Dates: January 28, February 4, 11, 18, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000176-00 The name of the business (es): THE TRILOGY REAL ESTATE COMPANY Located at: 1648 GAMAY LANE In: BRENTWOOD, CA 94513 Is hereby registered by the following owner(s): JACK HOWELL AND SANDRA HOWELL, 1648 GAMAY 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: JACK HOWELL This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 10, 2011 By: C. Garcia, Deputy Expires: January 10, 2016 Brentwood Press No. 02-1273 Publish Dates: January 21, 28, February 4, 11, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000235-00 The name of the business (es): San Francisco Olive Oil; Golden Gate Olive Oil Located at: 13560 Byron Highway In: Byron, CA 94514 Is hereby registered by the following owner(s): Lon L. Kelsey, 13560 Byron Highway, 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: Lon L. Kelsey This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 12, 2011 By: Jose Gonzalez, Deputy Expires: January 12, 2016 Brentwood Press No. 02-1273 Publish Dates: January 21, 28, February 4, 11, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000287-00 The name of the business (es): MJ MABUHAY ORIENTAL STORE Located at: 50 SAND CREEK ROAD, SUITE 40 In: BRENTWOOD, CA 94513 Is hereby registered by the following owner(s): EDEN DELA CRUZ AND IVOR DELA CRUZ, 2983 BLUMEN AVENUE, 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: EDEN DELA CRUZ This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 13, 2011 By: Jose Gonzalez, Deputy Expires: January 13, 2016 Brentwood Press No. 02-1273 Publish Dates: January 21, 28, February 4, 11, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000392-00 The name of the business (es): Stinnett Marketing Located at: 2904 Haddington Court In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Steve Stinnett and Cheryl Stinnett, 2904 Haddington 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: Steve Stinnett This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 19, 2011 By: J. Odegaard, Deputy Expires: January 19, 2016 Brentwood Press No. 02-1273 Publish Dates: January 28, February 4, 11, 18, 2011

FICTITIOUS BUSINESS NAME STATEMENT File #F-0000103-00 The name of the business (es): NICE HOME HEALTH AGENCY Located at: 2130 PRATO STREET In: BRENTWOOD, CA 94513 Is hereby registered by the following owner(s): NGOZI PAULINE EKWELUM. 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: Ngozi P. Ekwelum This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 6, 2011 By: C. Garcia, Deputy Expires: January 6, 2016 Brentwood Press No. 02-1273 Publish Dates: January 14, 21, 28, February 4, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0008347-00 The name of the business (es): Posh Charms Located at: 2617 Crescent Way In: Discovery Bay, CA 94505 Is hereby registered by the following owner(s): Sarah Wave Taylor, 2617 Crescent Way, 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: 11/16/10. Signature of registrant: Sarah Taylor This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: December 8, 2010 By: Myrna Barajas, Deputy Expires: December 8, 2015 Brentwood Press No. 02-1273 Publish Dates: January 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: December 22, 2010 To Whom It May Concern: The Name(s) of the Applicant(s) is/are: ORBIUM INC. The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 6580 LONE TREE WAY BRENTWOOD, CA 94513-5257 Type of license(s) Applied for: 47-On-Sale General Eating Place Brentwood Press No. Publish Date(s): January 21, 28, February 4, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0008449-00 The name of the business (es): MY FAMILIAR VOICE Located at: 212 CHAPARRAL DRIVE In: BRENTWOOD, CA 94513, Is hereby registered by the following owner(s): RODERICK JEFFERSON, 212 CHAPARRAL 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: RODERICK R. JEFFERSON This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: December 15, 2010 By: Jose Gonzalez, Deputy Expires: December 15, 2015 Brentwood Press No. 02-1273 Publish Dates: January 14, 21, 28, February 4, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0008482-00 The name of the business (es): NORCAL CANVAS Located at: 24625 Marsh Creek Road In: Brentwood, CA 94513 Is hereby registered by the following owner(s):Branden Christensen, 1425 Cypress Road, Tracy, CA 95376. 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: Branden Christensen This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: December 16, 2010 By: L. Barajas, Deputy Expires: December 16, 2015 Brentwood Press No. 02-1273 Publish Dates: January 14, 21, 28, February 4, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0008502-00 The name of the business (es): ARM Professional Services Located at: 4715 Duarte Avenue In: Oakley, CA 94561 Is hereby registered by the following owner(s): Amy Rene McCuan, 4715 Duarte Avenue, 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: Amy R. McCuan This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: December 17, 2010 By: Jose Gonzalez, Deputy Expires: December 17, 2015 Oakley Press No. 03-0477 Publish Dates: January 7, 14, 21, 28, 2011 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Christy Lee Agredano, 1249 West Street, Pittsburg, CA 94565 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: Christy Lee Agredano FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAMECASE NUMBER: N11-0085 TO ALL INTERESTED PERSONS: 1. Petitioner: Christy Lee Agredano filed a petition with this court for a decree changing names as follows: Present Name: a. Christy Lee Agredano to Proposed Name: Evangelina Leticia Savioso Present Name: b. Juanito Goofer Agredano to Proposed Name: Juanito Kevin Savioso Present Name: c. Carlitos Looney Agredano to Proposed Name: Angelito Jerry Savioso 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: 3/10/11 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 b. Petitioner is to bring the minors’ birth certificates to the hearing. Notice to biological Father is waived by order of the court. Date: January 10, 2011 Judith A. Sanders, Pro tem Judge of the Superior Court Brentwood Press No. 02-1273 Publish Dates: January 21, 28, February 4, 11, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000314-00 The name of the business (es): Kenny’s Home Improvements Located at: 3526 Yacht Drive In: Discovery Bay, CA 94505 Is hereby registered by the following owner(s): Kenneth Warren Wheeler, Jr., 3526 Yacht Drive, 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: Kenneth Warren Wheeler, Jr. This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 14, 2011 By: Jose Gonzalez, Deputy Expires: January 14, 2016 Brentwood Press No. 02-1273 Publish Dates: January 21, 28, February 4, 11, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000086-00 The name of the business (es): SPENCERS CONTRACTOR SERVICES AND CONSULTATIONS Located at: 185 LOZOYA WAY In: OAKLEY, CA 94561 Is hereby registered by the following owner(s): BRETT SPENCER, 185 LOZOYA WAY, 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: Brett Spencer This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 5, 2011 By: C. Garcia, Deputy Expires: January 5, 2016 Oakley Press No. 03-0477 Publish Dates: January 14, 21, 28, February 4, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000327-00 The name of the business (es): VIDEN MANAGEMENT CONSULTING, LLC Located at: 4597 Imperial Street In: Antioch, CA 94531 Is hereby registered by the following owner(s): VIDEN MANAGEMENT CONSULTING, LLC., 4597 Imperial Street, 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: Kirk Christensen This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 14, 2011 By: C. Garcia, Deputy Expires: January 14, 2016 Antioch Press No. 061617 Publish Dates:January 28, February 4, 11, 18, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F0000165-00 The name of the business (es): TUSCAN BLUE I & II ASSISTED LIVING Located at: 5366 THUNDERBIRD COURT In: ANTIOCH, CA 94531 Is hereby registered by the following owner(s): JENNIFER J. BURTON, 5366 THUNDERBIRD COURT, 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: JENNIFER BURTON This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 10, 2011 By: Jose Gonzalez, Deputy Expires: January 10, 2016 Antioch Press No. 06-1617 Publish Dates: January 21, 28, February 4, 11, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0008652-00 The name of the business (es): Tim’s Special Services Located at: 575 Canyonwood Drive In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Tim A. Austin, 575 Canyonwood 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: 12/27/10 Signature of registrant: Tim Austin This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: December 27, 2010 By: December 27, 2010, Deputy Expires: December 27, 2015 Brentwood Press No. 02-1273 Publish Dates: January 7, 14, 21, 28, 2011 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Timothy Wayne Snider, Jr., 1161 Tropicana Lane, Brentwood, CA 94513 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: Timothy Wayne Snider, Jr. FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: N11-0131 TO ALL INTERESTED PERSONS: 1. Petitioner: Timothy Wayne Snider, Jr. filed a petition with this court for a decree changing names as follows: Present Name: a. Timothy Wayne Snider, Jr. (AKA) Timothy W. Snider to Proposed Name: Timothy Cooper 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: 3/15/11 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 follow-

ing newspaper of general circulation, printed in this county: BRENTWOOD PRESS Date: January 20, 2011 Judith A. Sanders, Pro tem Judge of the Superior Court Brentwood Press No. 02-1273 Publish Dates: January 28, February 4, 11, 18, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000318-00 The name of the business (es): Cheetah Insurance Agency Inc. Located at: 3741 Main Street In: Oakley, CA 94561 Is hereby registered by the following owner(s): Cheetah Insurance Agency Inc., 3741 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: Paul Connell, President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 14, 2011 By: T. Ragsdale, Deputy Expires: January 14, 2016 Oakley Press No. 030477 Publish Dates: January 28, February 4, 11, 18, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000464-00 The name of the business (es): ARTSKEMEZ Located at: 2187 Toulouse Lane In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Juanito Atalit and Jane Liam-Atalit, 2187 Toulouse Lane, Brentwood, CA 94513. This business is conducted by: a Husband and Wife The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of registrant: Juanito Atalit This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 20, 2011 By: J. Odegaard, Deputy Expires: January 20, 2016 Brentwood Press No. 02-1273 Publish Dates:January 28, February 4, 11, 18, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0008741-00 The name of the business (es): M & M Custom Rods Located at: 3554 Keystone Loop In: Discovery Bay, CA 94505 Is hereby registered by the following owner(s): Robert Mankin, 3554 Keystone Loop, 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 aboveon: N/A. Signature of registrant: Robert Mankin This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: December 30, 2010 By: Liz Gonzalez, Deputy Expires: December 30, 2015 Brentwood Press No. 02-1273 Publish Dates: January 28, February 4, 11, 18, 2011 PUBLIC NOTICE This is to serve as notice that Fidelity Towers, Inc. is in the process of fulfilling compliance requirements for a proposed 100- foot telecommunications tower at 2305 Cherry Hills Drive, Discovery Bay, California. Comments are sought on the effect of the proposed tower on historic properties within the viewshed of the proposed tower per the Nationwide Programmatic Agreement of March 7, 2005 under the National Historic Preservation Act of 1966. For comments, please write to: Mr. Chris Watts, 10625 W. I-70 Frontage Rd. North, Suite 3, Wheat Ridge, CO 80033. Brentwood Press No. 02-1273 Publish Date: January 28, 2011 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000275-00 The name of the business (es): LOCALS IN LIGHTS Located at: 1029 Pacific Grove Court In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Joe Larsson, 1029 Pacific Grove Court, 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: Joe Larsson This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 13, 2011 By: Jose Gonzalez, Deputy Expires: January 13, 2016 Brentwood Press No. 02-1273 Publish Dates: January 21, 28, February 4, 11, 2011 NOTICE OF TRUSTEE’S SALE T.S No. 1304430-02 APN: 013- 310-0222 TRA: 10 001 LOAN NO: Xxxxxx0646 REF: Johnson, Troy L IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED February 27, 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. On February 17, 2011, at 1:30pm, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded March 06, 2007, as Inst. No. 2007-0065509-00 in book XX, page XX of Official Records in the office of the County Recorder of Contra Costa County, State of California, executed by: Troy L Johnson and Laura L Johnson, Husband And Wife, 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: 845 Boltzen Ct Brentwood CA 94513- 6322 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: $646,241.34. 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: January 26, 2011. (R-363665 01/28/11, 02/- 04/11, 02/11/11) Brentwood Press No. 02-1273 Publish Dates: January 28, February 4, 11, 2011

Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714- 730-2727 or Login to: www. fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged 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. ASAP# 3883365 01/- 28/2011, 02/04/2011, 02/11/2011 Brentwood Press No. 021273 Publish Dates: January 28, February 4, 11, 2011 NOTICE OF LIEN SALE NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700 21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at public sale by competitive bidding on February 4, 2011 at 11:00 A.M. Personal property including but not limited to furniture, clothing, appliances, Computer and stereo equipment, artwork, bbq, sleeping bags, business file cabinets, and or other general household and small business items located at: ACORN SELF STORAGE LLC, 5205 RAILROAD AVE., PITTSBURG, CA 94565 (925) 432-3200 NAME UNIT 1. MICHAEL BRAJKOVICH 80 2. GERALD K. ROBERTS LAW OFFICES 92 3. SHARON MATHIS 57 4. CARMEN P. ROBERTS 97 5. NASSER SHABAZZ 415 Dates Published: 01/21/11 and 1/28/11 J. Michael’s Auctions, Bond # 183-62-32 (916) 776-4202 Antioch Press No. 061617 Publish Dates: January 21, 28, 2011 NOTICE OF LIEN SALE NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700 21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at public sale by competitive bidding on February 4, 2011 at 10:00 A.M. Personal property including but not limited to furniture, clothing, appliances, Computer and stereo equipment, artwork, bbq, sleeping bags, business file cabinets, and or other general household and small business items located at: ACORN II SELF STORAGE LLC, 6900 LONE TREE WAY, BRENTWOOD, CA 94513 (925) 240-5000 NAME UNIT 1. STEPHEN HENRY 242 2. RONDA QUICK 651 3. DAVINA WHITE 742 4. MICHELLE STATON 746 5. TIM SMITH 1052 6. DUSTIN AZEVEDO 432 Dates Published: 01/21/11 and 1/28/11 J. Michael’s Auctions, Bond # 183-62-32 (916) 776-4202 Brentwood Press No. 021273 Publish Dates: January 21, 28, 2011 NOTICE OF TRUSTEE’S SALE TS #: CA-09-230168-CL Order #: 3964105 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): LAURA M. VLAD, A SINGLE WOMAN Recorded: 7/6/2007 as Instrument No. 2007-0194286-00 in book xxx, page xxx of Official Records in the office of the Recorder of CONTRA COSTA County, California; Date of Sale: 2/- 14/2011 at 10:00 AM Place of Sale: At the Court Street entrance to the County Courthouse (corner of Main and Court Street), 725 Court Street Martinez, CA 94553 Amount of unpaid balance and other charges: $693,341.71 The purported property address is: 1289 PROMINENT DR BRENTWOOD, CA 94513 Assessor’s Parcel No. 018-550- 022-0 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, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services LLC 10350 Park Meadows Dr. Littleton CO 80124 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . 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: 714-730-2727 or Login to: www. fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged 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. ASAP# 3881498 01/- 21/2011, 01/28/2011, 02/04/2011 Brentwood Press No. 021273 Publish Dates: January 21, 28, February 4, 2011

NOTICE OF TRUSTEE’S SALE TS #: CA-08-142290-RM Order #: G821578 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/18/2005. 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. 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): TOWFIQ TAYMUREE AND FAHIMA NADEM, HUSBAND AND WIFE Recorded: 12/5/2005 as Instrument No. 2005-0466461- 00 in book xxx, page xxx of Official Records in the office of the Recorder of CONTRA COSTA County, California; Date of Sale: 2/- 22/2011 at 10:00 AM Place of Sale: At the Court Street entrance to the County Courthouse (corner of Main and Court Street), 725 Court Street Martinez, CA 94553 Amount of unpaid balance and other charges: $832,472.06 The purported property address is: 2192 GANN ST BRENTWOOD, CA 94513 Assessor’s Parcel No. 018-430-020 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, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to JPMorgan Chase Bank, N.A. 2780 Lake Vista Drive Lewisville TX 75067. Pursuant to California Civil Code 2923.5 (c), the beneficiary or authorized agent declares as follows: DECLARATION TOWFIQ TAYMUREE 2192 GANNST BRENTWOOD CA 94513 Loan No: 0014613509 The undersigned beneficiary or their authorized agent hereby represents and declares as The following efforts were made to contact the borrower to assess their financial situation and to explore options for the borrower to avoid foreclosure: There were no phone numbers available to contact the borrower or we were unable to get in contact with the borrower at the number listed on file. The undersigned makes the above representations with the intent that the trustee proceed with recordation of the Notice of Sale in compliance with California Civil Code 2923.5 (c). Dated: 1/11/2011 1.) The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; 2.) The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52. 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: 1/27/2011

NOTICE OF TRUSTEE’S SALE TS No. 08-0117595 Title Order No. 08-8479388 Investor/Insurer No. 1703831683 APN No. 016- 020-013-5 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/18/2007. 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.” Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by: EDUARDO A GONZALEZ, dated 05/18/2007 and recorded 05/30/07, as Instrument No. 2007-0157135-00, in Book , Page ), of Official Records in the office of the County Recorder of Contra Costa County, State of California, will sell on 02/- 14/2011 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: 103 DUNEDIN DRIVE, BRENTWOOD, CA, 945132076. 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 $401,783.96. 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: 04/- 07/2009 RECONTRUST COMPANY 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee’s Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# FNMA3877431 01/14/2011, 01/21/2011, 01/28/2011 Brentwood Press No. 02-1273 Publish Dates: January 14, 21, 28, 2011


Turn static files into dynamic content formats.

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