8B
|
THEPRESS.NET
MAY 18, 2012
PUBLIC NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
FICTITIOUS BUSINESS NAME STATEMENT File F-0002182-00 The name of the business (es): AAA PERMA CERAM Located at: 920 Lido Circle In: Discovery Bay, CA 94505, is hereby registered by the following owner(s): Rick P. Davis, 920 Lido 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 1982. Signature of registrant: Rick P Davis. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: MAR 28, 2012 by Deputy Myrna Barajas, Expires 3/28/2017. Brentwood Press No. 02-1273 Publish dates: April 27, May 4, May 11, May 18, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0002472-00 The name of the business (es): GURM TRANSPORT COMPANY Located at: 4721 Country Hills Dr., In: Antioch, CA 94531, Mailing: 4721 Country Hills Dr., Antioch, CA 94531 is hereby registered by the following owner(s): Fnu Inderpreet Singh and Gurpreet K. Gurm, 4721 Country Hills Dr., Antioch, CA 94531. This business is conducted by: Husband and Wife. The registrant commenced to transact business under the fictitious business name or names listed above on 4/10/2012. Signature of registrant: Gurpreet Kaur Gurm. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 10, 2012 by Deputy Chandra Ocasio, Expires 4/10/2017. Antioch Press No. 06-1617 Publish dates: April 27, May 4, 11, and 18, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0003189-00 The name of the business (es): THE MARKETING STATION Located at: 2005-C Main Street, In: Oakley, CA 94561 is hereby registered by the following owner(s): Stonecrest Lending, Inc. 2005-C Main Street, Oakley, CA 94561. This business is conducted by: a California 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: MAY 08, 2012 by Deputy Joseph Barton, Expires 5/8/2017. Oakley Press No. 03-0477 Publish dates: May 18, May 25, June 1, and June 8, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0002569-00 The name of the business (es): McCord Insurance Group Located at: 14850 Highway 4, A278, In: Discovery Bay, CA 94505, is hereby registered by the following owner(s): Jennifer C. and Robert S. McCord, 3557 Keystone Loop, Discovery Bay, CA 94505. 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: Jennifer C. McCord. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 13, 2012 by Deputy H. Franklin, Expires 4/13/2017. Brentwood Press No. 02-1273 Publish dates: April 27, May 4, 11, 18, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0002444-00 The name of the business (es): 1. Brake Stop Auto Services 2.Brentwood Motor Sports Located at: 8111 Brentwood Blvd In: Brentwood, Ca 94513, is hereby registered by the following owner(s): Caw Investment Inc. 8111 Brentwood Blvd. Brentwood, Ca 94513. This business is conducted by: a California Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 1/25/2012. Signature of registrant: Carl Watkins CEO. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: 4/9/2012 by Deputy Elizabeth Gutierrez Expires 4/9/17 Brentwood Press No. 02-1273 Publish dates: May 4, 11, 18, 25, 2012 FICTITIOUS BUSINESS NAME STATEMENT File F-0002660-00 The name of the business (es): TULIP NAIL SPA-SALON Located at: 7710 Brentwood Blvd. In: Brentwood, CA 94513 is hereby registered by the following owner(s): Hai-Vo and Thuy Le Ngo, 4028 Progress Way, 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: Hai Vo, Thuy Le Ngo. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 18, 2012 by Deputy J. Odegaard Expires 4/18/2017. Brentwood Press No. 02-1273 Publish dates: May 18, May 25, June 1, and June 8, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0002671-00 The name of the business (es): AquaTech Pool Fencing; AquaTech Pool Safety; AquaTech Pool Systems; AquaTech Safety Fence; AquaTech Pool Service; Guardian Pool Fence of Northern California; AquaTech Spa Covers; AquaTech Pool Covers & Fencing; Safety Pool Systems; Located at: 239 Delta Rd In: Oakley, CA 94561 is hereby registered by the following owner(s): Aaron Bartell, 243 Delta Rd., 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 4/18/12. Signature of registrant: Aaron Bartell. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 18, 2012 by Deputy Chandra Ocasio, Expires 4/18/2017. Oakley Press No. 03-0477 Publish dates: April 27, May 4, 11, and 18, 2012.
FICTITIOUS BUSINESS NAME STATEMENT File F-0002676-00 The name of the business (es): MB PHOTOGRAPHY Located at: 180 Fahmy St. In: Brentwood, CA 94513, is hereby registered by the following owner(s): Melissa and Mark Buell, 180 Fahmy St., 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: Melissa Buell. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 18, 2012 by Deputy Lisa Woods, Expires 4/18/2017. Brentwood Press No. 02-1273 Publish dates: May 4, May 11, May 18 and May 25, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0002679-00 The name of the business (es): BRIAN BIDDLE BUILDERS Located at: 9 Cunha Rd. In: Knightsen, CA 94548. Mailing: P.O. Box 427, Knightsen, CA 94548 is hereby registered by the following owner(s): Brian D. Biddle, 9 Cunha Rd., Knightsen, CA 94548. This business is conducted by: an individual. The registrant commenced to transact business under the fictitious business name or names listed above on 2002. Signature of registrant: Brian D. Biddle. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 18, 2012 by Deputy J. Odegaard, Expires 4/18/2017. Brentwood Press No. 02-1273 Publish dates: May 11, May 18, May 25, and June 1, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0002774-00 The name of the business (es): Select Frame Located at: 1200 Chestnut Street In: Brentwood, CA 94513 Mailing: 1200 Chestnut Street, Brentwood, CA 94513 is hereby registered by the following owner(s): Frank Blach, 1200 Chestnut Street, 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 9-1-07. Signature of registrant: Frank Blach. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 23, 2012 by Deputy Elizabeth Gutierrez, Expires 4/23/2017. Brentwood Press No. 02-1273 Publish dates: April 27, May 4, May 11, May 18, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0003034-00 The name of the business (es): Amy R. McCuan, Enrolled Agent - Notary Public Located at: 4715 Duarte Avenue In: Oakley, CA 94561 is hereby registered by the following owner(s): Amy R. 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 4-30-12. Signature of registrant: Amy R. McCuan. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: MAY 01, 2012 by Deputy Joseph Barton Expires 5/1/2017 Oakley Press No. 03-0477 Publish dates: May 18, May 25, June 1, and June 8, 2012. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) has abandoned the use of the fictitious business name Michele’s Fleur de Sel Chocolates at 14870 California 4, Discovery Bay, CA 94505. The fictitious business name referred to above was filed in Contra Costa County on 12/29/2010 under file number 2010 0008685-00. (*) 1. Michele M. Baca, 5640 Beaver Lane, Discovery Bay, CA 94505. This business was conducted by: an individual. Signature: Michele M. Baca. This statement was filed with the County Clerk of Contra Costa County, S. L. Weir on APR 04, 2012 by Deputy. Brentwood Press No. 02-1273 Publish dates: May 4, May 11, May 18, and May 25, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0003020-00 The name of the business (es): Whats Your Sign... Located at: 4715 Duarte Avenue In: Oakley, CA 94561 is hereby registered by the following owner(s): Amy R. McCuan. 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: MAY 01, 2012 by Deputy Joseph Barton Expires 5/1/2017. Oakley Press No. 030477 Publish dates: May 18, May 25, June 1, June 8, 2012. NOTICE OF SALE OF UNCLAIMED PERSONAL PROPERTY In accordance with California Civil Code Section 1988(b), personal property abandoned by Tenant Unknown to the possession of PHH at 2200 Marshall Court, Brentwood, CA 94513 will be sold at public auction May 29, 2012 at 10 AM, to the highest bidder on a cash and carry basis. Inventory: Wicker Chest, File Cabinet, Blue Storage, Chest of Drawers, Bookcases, Shelving, Craftsman Shop Vacuum, Ladder, Trunks, Jungle Gym, Finder, Desk, Trash Can, Wood Trunk, Mattress, Wood Foot and Headboard, Knick Knack Display, Over Stuffed Chair, Table w/ Four Chairs, Coffee Table, Side Chair, Dishes, Flate-ware, Wall Hanging, Out Door Furniture, Knick Knacks, Side Tables, Couches, Print, Portable Basketball Hoop, Vase, Desk with Riser, Floor Lamp. Dated April 27, 2012 Bendis Companies (951) 780-3418 www.bendiscompany.com Charles 5/11, 5/18/12 CNS-2306629# BRENTWOOD PRESS Brentwood Press No. 02-1273 Publish dates: May 11, May 18, 2012.
FICTITIOUS BUSINESS NAME STATEMENT File F-0002891-00 The name of the business (es): YORE GARDEN Located at: 1170 Chaucer Drive In: Brentwood, CA 94513 Mailing: P.O. Box 2017, Brentwood, CA 94513 is hereby registered by the following owner(s): Daniel Yore, 1170 Chaucer 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: Daniel Yore, Owner. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 26, 2012 by Deputy Chandra Ocasio Expires 4/26/2017. Brentwood Press No. 02-1273 Publish dates: May 18, May 25, June 1, and June 8, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0003074-00 The name of the business (es): CLOUD NINE MATTRESSES Located at: 1725 Payne Ave., In: Brentwood, CA 94513 is hereby registered by the following owner(s): Derek Selph, 1725 Payne Ave., 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: Derek Selph. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: May 03, 2012 by Deputy Joseph Barton, Expires 5/3/2017. Brentwood Press No. 02-1273 Publish dates: May 18, May 25, June 1, and June 8, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0002925-00 The name of the business (es): elled’lin designs Located at: 5713 Greenfield Way In: Discovery Bay, CA 94505 is hereby registered by the following owner(s): Michelle Diane Eaton, 5713 Greenfield 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 N/A. Signature of registrant: Michelle Diane Eaton. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 26, 2012 by Deputy J. Odegaard, Expires 4/26/2017. Brentwood Press No. 02-1273 Publish dates: May 11, May 18, May 25, and June 1, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0003158-00 The name of the business (es): M2 REPAIRS, REPAIRS UNLIMITED Located at: 1560 Trawler Street In: Discovery Bay, CA 94505 is hereby registered by the following owner(s): Anthony E. Garcia, 1560 Trawler Street, 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: Anthony E. Garcia. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: May 08, 2012 by Deputy L. Barajas, Expires 5-8-2017. Brentwood Press No. 02-1273 Publish dates: May 18, May 25, June 1, and June 8, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0002540-00 The name of the business (es): EAST COUNTY TECHNOLOGY SERVICES Located at: 46 Clearwood Pl. In: Oakley, CA 94561, is hereby registered by the following owner(s): Michael E Lenford, 46 Clearwood Pl., 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: Michael E. Lenford. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 12, 2012 by Deputy, Chandra Ocasio, Expires 4/12/2017. Oakley Press No. 030477 Publish dates: May 4, May 11, May 18, and May 25, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0003055-00 The name of the business (es): SEAN ALEXANDER MARINE SERVICES and SEAL MARINE SALVAGE Located at: 4480 Discovery Point In: Discovery Bay, CA 94505, is hereby registered by the following owner(s): Robert W. de la Cruz, 4480 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: Robert W. de la Cruz. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: MAY 02, 2012 by Deputy Joseph Barton, Expires 5/2/2017. Brentwood Press No. 02-1273 Publish dates: May 11, May 18, May 25, and June 1, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Bobbiana Anglina Zabroski SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: Bobbiana Anglina Zabroski FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: N12-0686 TO ALL INTERESTED PERSONS: 1. Petitioner filed a petition with this court for a decree changing names as follows: Present Name: a. Bobbiana Anglina Zabroski to Proposed Name: Robert Gordon Zabroski. 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. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least
two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: 07-02-12 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: 4/30/12 Judith A Sanders, Pro Tem Judge of the Superior Court Brentwood Press No. 02-1273 Publish Dates: May 11, May 18, May 25, and June 1, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0003175-00 The name of the business (es): ATLAS STUDIOS Located at: 196 Moss Hollow Court, In: Brentwood, CA 94513, is hereby registered by the following owner(s): Justin Wilson, 196 Moss Hollow 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: Justin Wilson. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: MAY 08, 2012 by Deputy Joseph Barton, Expires 5/8/2017. Brentwood Press No. 02-1273 Publish dates: May 18, May 25, June 1, and June 8, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0003213-00 The name of the business (es): Corte Vista Guest Home Located at: 1724 Corte Vista St. In: Brentwood, CA, 94513, is hereby registered by the following owner(s): Bryson A. Wright and Analiza M. Wright 1724 Corte Vista St., 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: Bryson A. Wright. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: May 9, 2012 by H. Franklin Expires 5/9/2017 Brentwood Press No. 02-1273 Publish dates: May 18, 25, June 1, 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT File F-0003231-00 The name of the business (es): J Z Janitorial Services Located at: 2049 Bridgeport Loop In: Discovery Bay, CA 94505 is hereby registered by the following owner(s): Jo Ann Ziglar, 2049 Bridgeport 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 above on N/A. Signature of registrant: JoAnn Ziglar. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: MAY 10, 2012 by Deputy Chandra Ocasio Expires 5/10/2017 Brentwood Press No. 02-1273 Publish dates: May 18, May 25, June 1, and June 8, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0002402-00 The name of the business (es): COLOR IT LOLA Located at: 625 Heather Place In: Brentwood, CA 94513, is hereby registered by the following owner(s): Lola Evette Alicia Hepa, 625 Heather 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 N/A. Signature of registrant: Lola Hepa. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 05, 2012 by Deputy Jaime Parangan, Expires 4/5/2017. Brentwood Press No. 02-1273 Publish dates: April 27, May 4, 11, 18, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0002553-00 The name of the business (es): Garcia’s Mobile Tire Service Located at: 325 E. Home St. In: Oakley, CA 94561 is hereby registered by the following owner(s): Christine Garcia, 325 E. Home St., 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 04/12/12. Signature of registrant: Christine Garcia. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 12, 2012 by Deputy Chandra Ocasio, Expires 4/12/2017. Oakley Press No. 03-0477 Publish dates: April 27, May 4, May 11, & May 18, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0002654-00 The name of the business (es): IN2THEGROOVE DJ SERVICES Located at: 2201 San Jose Dr., #I- 205, In: Antioch, CA 94509, is hereby registered by the following owner(s): Elena Zendejas, 2201 San Jose Dr., #I-205, Antioch, CA 94509. 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: Elena Zendejas. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 17, 2012 by Deputy J. Odegaard, Expires 4/17/2017. Antioch Press No. 06-1617 Publish dates: April 27, May 4, 11, 18, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Danielle Stallworth SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: *Danielle Stallworth FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: N12-0576 TO ALL INTER-
ESTED PERSONS: 1. Petitioner *Danielle Stallworth filed a petition with this court for a decree changing names as follows: Present Name: a. Danielle Hilts, b. Danielle Stallworth to Proposed Name: Danielle Monique Christian-Stallworth. 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. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: 06/18/12 Time: 9:00 a.m. Dept.: 60 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: 4/11/12 Judith A Sanders, Pro Tem Judge of the Superior Court Brentwood Press No. 02-1273 Publish Dates: May 18, May 25, June 1, June 8, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0002881-00 The name of the business (es): USED TOOLS & MORE Located at: 103 Dunedin Drive In: Brentwood, CA 94513 is hereby registered by the following owner(s): Eduardo Gonzalez and Blanca Prado, 103 Dunedin 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 N/A. Signature of registrant: Eduardo Gonzelez, Blanca Prado. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 25, 2012 by Deputy Joseph Barton, Expires 4/25/2017. Brentwood Press No. 02-1273 Publish dates: May 18, May 25, June 1 and June 8, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0002982-00 The name of the business (es): JASMYN CATERING Located at: 20 Ohlone Lane In: Clayton, CA 94517 is hereby registered by the following owner(s): Jasmyn Pangilinan, 20 Ohlone Lane, Clayton, CA 94517 This business is conducted by: an individual. The registrant commenced to transact business under the fictitious business name or names listed above on 4/30/12. Signature of registrant: Jasmyn Pangilinan. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 30, 2012 by Deputy Chandra Ocasio, Expires 4/30/2017. Brentwood Press No. 02-1273 Publish dates: May 18, May 25, June 1, and June 8, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0002622-00 The name of the business (es): NBHA CA08 Located at: 2521 E. Cypress Rd. In: Oakley, CA 94561 is hereby registered by the following owner(s): Pamela S. Boyce, 2521 E. Cypress Rd., 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: Pam Boyce. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: APR 17, 2012 by Deputy J. Odegaard, Expires 4/17/17. Oakley Press No. 03-0477 Publish dates: April 27, May 4, May 11, May 18, 2012. NOTICE OF TRUSTEE’S SALE T.S. No: F534790 CA Unit Code: F Loan No: 0080935828/ALVAREZ AP #1: 034520-048-9 T.D. SERVICE COMPANY, as duly appointed Trustee under the following described Deed of Trust WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (in the forms which are lawful tender in the United States) and/or the cashier’s, certified or other checks specified in Civil Code Section 2924h (payable in full at the time of sale to T.D. Service Company) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property hereinafter described: Trustor: RICHARD J. ALVAREZ, LITAH D. ALVAREZ Recorded December 21, 2007 as Instr. No. 20070343966-00 in Book --- Page --- of Official Records in the office of the Recorder of CONTRA COSTA County; CALIFORNIA , pursuant to the Notice of Default and Election to Sell thereunder recorded February 2, 2012 as Instr. No. 2012-0025295 in Book - -- Page --- of Official Records in the office of the Recorder of CONTRA COSTA County CALIFORNIA. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED DECEMBER 19, 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. 6315 EVERLASTING WAY, OAKLEY, CA 94561 “(If a street address or common designation of property is shown above, no warranty is given as to its completeness or correctness).” Said Sale of property will be made in “as is” condition without covenant or warranty, express or implied, regarding title possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest as in said note provided, advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee
and of the trusts created by said Deed of Trust. Said sale will be held on: MAY 24, 2012, AT 1:30 P.M. *AT THE COURT STREET ENTRANCE TO THE COUNTY COURTHOUSE, 725 COURT STREET (CORNER OF MAIN & COURT STREETS) MARTINEZ, CA 94553 At the time of the initial publication of this notice, the total amount of the unpaid balance of the obligation secured by the above described Deed of Trust and estimated costs, expenses, and advances is $515,065.71. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 480- 5690 or (800) 8430260 ext 5690 or visit this Internet Web site: http://www.tacforeclosures.com/ sales, using the file number assigned to this case F534790 F. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verity postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the 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 monies paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: April 27, 2012 T.D. SERVICE COMPANY as said Trustee, T.D. Service Company Agent for the Trustee and as Authorized Agent for the Beneficiary CINDY GASPAROVIC, ASSISTANT SECRETARY T.D. SERVICE COMPANY 4000 W. Metropolitan Drive, Suite 400 Orange, CA 92868-0000 The Beneficiary may be attempting to collect a debt and any information obtained may be used for that purpose. If available , the expected opening bid and/or postponement information may be obtained by calling the following telephone number(s) on the day before the sale: (714) 480-5690 or (800) 843-0260 ext 5690 or you may access sales information at www.tacforeclosures.com. TAC# 956139 PUB: 05/04/12, 05/11/12, 05/18/12 Brentwood Press No. 02-1273 Publish dates: May 4, May 11, and May 18, 2012. NOTICE OF TRUSTEE’S SALE: T.S.#: 02012066 Loan#: GAA42- 0093-F APN#: 0172700239 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED AS SHOWN BELOW. 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, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under the pursuant to a Deed of Trust described below The sale will be made, but without covenant or warranty, express 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, if any, 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 as set forth below. The amount may be greater on the day of the sale. Trustor: Secinando Gran, a single man and Aidole Alcantara, a single woman as joint tenants Duly Appointed Trustee: Guild Administration Corp., A California Corporation Trust Deed Date: April 02, 2008 Recording Date: April 10, 2008
Instrument No.: 2008- 0077302-0 Book: Page Recorded in County: Contra Costa, State of California Date and Time of Sale: May 29, 2012 at: 1:30 P.M. Place of Sale: at the Court Street entrance to the County Courthouse, 725 Court St. (Corner of Main & Court Streets) Martinez, CA Estimated Sale Amount: $296,646.87 As More Fully Described On Said Deed Of Trust. Street Address of Property (or Other Common Designation, if any): 950 Doeskin Terrace, Brentwood CA 94513 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown above. If no street address or other Common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 480-5690 or visit this Internet Web site http://www. tacforeclosures.com/sales using the file number assigned to this case 2012066. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: April 23, 2012 Guild Administration Corporation As Said Trustee 5898 Copley Drive, San Diego, CA 92111 (858) 492-5890 By: Gail Windus, Assistant Secretary TAC: 956037 PUB: 5/04 5/11 5/18/12 Brentwood Press No. 02-1273 Publish dates: May 4, 11, and 18, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Elyas Wahdat SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: Elyas Wahdat & Zhenus Wahidi Wahdat FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: N12-0622 TO ALL INTERESTED PERSONS: 1. Petitioner Elyas Wahdat & Zhenus Wahidi Wahdat filed a petition with this court for a decree changing names as follows: Present Name: a. Elyas Wahdat, b. Zhenus Wahidi, aka Zhenus Wahidi Wahdat to Proposed Name: Elyas Wahidi Wahdat, b. Zhenus Wahidi. 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. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: 6/25/12 Time: 9:00 a.m. Dept.: 60 Room: 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: 4/20/12 Judith A Sanders, Pro Tem Judge of the Superior Court Brentwood Press No. 02-1273 Publish Dates: May 11, May 18, May 25, and June 1, 2012. FICTITIOUS BUSINESS NAME STATEMENT File F-0003212-00 The name of the business (es): 1.) Better Homes Delta Bay 2.) Select 1 Realty Property Managment Located at: 1500 A Street In: Antioch, CA 94509, is hereby registered by the following owner(s): Wayne Metz and LaVerne Minor 1500 A St, Antioch, CA 94509. 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: Wayne Metz. This statement was filed with Stephen L. Weir, County Clerk of Contra Costa County, on: May 9, 2012 by Deputy B. Basch Expires 5/9/2017 Antioch Press No. 06-1617 Publish dates: May 18, 25, June 1, 8, 2012