Brentwood Press_07.02.10

Page 42

18B

|

THEPRESS.NET

JULY 2, 2010

PUBLIC NOTICES

CITY NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

NOTICE OF ELECTION NOTICE IS HEREBY GIVEN that a General Municipal Election will be held in the City of Brentwood on Tuesday, November 2, 2010, for the following officers: City of Brentwood Two Council Members 4 Year Term A nominee must be a registered voter residing within the City. Nomination petitions may be obtained from the City Clerk, located at 708 Third Street, Brentwood, CA, commencing on Monday July 12, 2010, the 113th day before the election and shall be filed with the City Clerk in person no later than 5:00 P.M., August 6, 2010, the 88th day before the election. Candidates may submit a candidate statement 200 words in length. Statements must be submitted in block form; standard upper and lower case words; no bold, underlined or italic words; and no bullets, stars or asterisks. The City Clerk shall submit a certificate of facts to the City Council (1) if no one or only one candidate files for any office which is elected on a city wide basis, or (2) if no one or only one candidate files for any office which is elected from or by a city legislative district, or (3) if the number of persons filing for offices elected at large does not exceed the number of seats to be filled. The City Council shall adopt one of the courses of action outlined in Elections Code Section 10229. Polls will be open Election Day between 7:00 A.M. and 8:00 P.M. Dated: June 28, 2010 Margaret Wimberly, City Clerk NOTA: Si desea obtener la versión en Español de este aviso legal, puede solicitar una copia de la misma llamando al Departamento de Elecciones, 925.335.7800 Brentwood Press No. 02-1273 Publish Date: July 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File #F-0004073-00 The name of the business (es): Krey Academy Preschool Located at: 1923 Delta Road In: Brentwood, CA 94513 Mailing: 216 Brookside Drive, Antioch, CA 94509 Is hereby registered by the following owner(s): Sheri Bond 9050 Deer Valley RD Brentwood, CA 94513. This business is conducted by: Co-Partners The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of registrant: Layne Krey This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 1, 2010 By: J. Odegaard, Deputy Expires: June 1, 2015 Brentwood Press No. 021273 Publish Dates: June 11,18, 25, July 2, 2010

a. Date: 8/5/10 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: May 28, 2010 Judith A. Sanders, Pro tem Judge of the Superior Court Brentwood Press No. 02-1273 Publish Dates: June 11, 18, 25, July 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File #F-0004352-00 The name of the business (es): BAYSIDE PLUMBING Located at: 784 Peachwillow Drive In: Brentwood, CA 94513 Is hereby registered by the following owner(s):Bradford Allen Evenson, 784 Peachwillow 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: Brad Evenson This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 10, 2010 By: C. Garcia, Deputy Expires: June 10, 2015 Brentwood Press No. 02-1273 Publish Dates: June 18, 25, July 2, 9, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004074-00 The name of the business (es): Magical Wonderland Vacations Located at: 580 Wildrose Way In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Rebecca Ritchie, 580 Wildrose Way, 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: Rebecca Ritchie This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: Hune 1, 2010 By: J. Odegaard, Deputy Expires: June 1, 2015 Brentwood Press No. 02-1273 Publish Dates: June 11, 18, 25, July 2, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004683-00 The name of the business (es): Metro Painting Company Located at: 2420 Sand Creek Road, #305 In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Rodger Slack, 2473 Spyglass 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: Rodger Slack This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 23, 2010 By: Courtney Dias, Deputy Expires: June 23, 2015 Brentwood Press No. 02-1273 Publish Dates: July 2, 9, 16, 23, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004597-00 The name of the business (es): DIABLO DIRECT PRODUCE Located at: 2590 HOFFMAN LANE In: BYRON, CA 94514 Is hereby registered by the following owner(s): PHILLIP MICHAEL ARATA, 2590 HOFFMAN LANE, BYRON, CA 94514. This business is conducted by: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of registrant: PHILLIP MICHAEL ARATA This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: N/A By: P. Cornelius, Deputy Expires: June 21, 2010 Brentwood Press No. 02-1273 Publish Dates: July 2, 9, 16, 23, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004644-00 The name of the business (es): Diamond Cleaning Solutions Located at: 982 Country Glen Lane In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Isabel Sanchez, 982 Country Glen Lane,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: 6/22/10. Signature of registrant: Isabel Sanchez This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 22, 2010 By: C. Sullivan, Deputy Expires: June 22, 2015 Brentwood Press No. 02-1273 Publish Dates: July 2, 9, 16, 23, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004646-00 The name of the business (es): REVENUE ON DEMAND Located at: 50 EAGLE ROCK WAY In: BRENTWOOD, CA 94513 Is hereby registered by the following owner(s): BILL GRADY, 4603 CHELSEA DRIVE, 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: Bill Grady This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 22, 2010 By: C. Garcia, Deputy Expires: June 22, 2015 Brentwood Press No. 02-1273 Publish Dates: July 2, 9, 16, 23, 2010 NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 20100015001204 Title Order No.: 100120958 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/06/- 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. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 09/07/- 2007 as Instrument No. 2007- 0254008-00 of official records in the office of the County Recorder of CONTRA COSTA County, State of CALIFORNIA. EXECUTED BY: TORRY JAMON TAYLOR AND YVETTE DENISE GASCA AND FRANKLIN DELANO TODD, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/- CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 07/22/- 2010 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE COURT STREET ENTRANCE TO THE COUNTY COURTHOUSE, 725 COURT STREET (CORNER OF MAIN AND COURT STREET), MARTINEZ, CA. STREET ADDRESS and other

common designation, if any, of the real property described above is purported to be: 172 COPPER KNOLL WAY, OAKLEY, CALIFORNIA 94561 APN#: 034- 460001 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 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, 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. 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 $424,700.57. 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 TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730- 2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 06/24/- 2010 NDEx West, L.L.C. 15000 Surveyor Boulevard, Suite 500 Addison, Texas 75001-9013 Telephone: (866) 795-1852 Telecopier: (972) 661-7800 ASAP# 3624552 07/02/2010, 07/- 09/2010, 07/16/2010 Oakley Press No. 03-0477 Publish Dates: July 2, 9, 16, 2010

NOTICE OF TRUSTEE’S SALE TS No. 09-0016134 Title Order No. 09-8053778 Investor/Insurer No. 134010517 APN No. 037-490- 040-5 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/24/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.” Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by: JORGE AYALA, AN UNMARRIED MAN, AND JOSE AYALA, AN UNMARRIED MAN, ALL AS JOINT TENANTS, dated 10/24/2006 and recorded 10/30/- 06, as Instrument No. 2006- 0346774-00, in Book , Page ), of Official Records in the office of the County Recorder of Contra Costa County, State of California, will sell on 07/16/2010 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: 30 MERGANSER COURT, OAKLEY, CA, 94561. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $557,063.66. 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: 05/- 18/2009 RECONTRUST COMPANY, N.A. 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, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3611501 06/18/2010, 06/25/2010, 07/02/2010 Oakley Press No. 03-0477 Publish Dates: June 18, 25, July 2, 2010

sale. Beneficiary- s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee- s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: 6/22/2010 POWER DEFAULT SERVICES, INC., Trustee By: Fidelity National Title Company, its agent 17592 E. 17th Street, Suite 300, Tustin, CA 92780, 7145085100 By: Chris Bradford, Authorized Signature The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.52(c) declares that the mortgagee, beneficiary or the mortgagee’s or beneficiary’s authorized agent has obtained an exemption from the state regulator that is current and valid and the additional 90 day period does not apply. This loan servicer has implemented a comprehensive loan modification program that meets the requirements of civil code section California Civil Code 2923.53. Regarding the property that is the subject of this notice of sale, the “mortgage loan servicer” as defined in Civil Code 2923.53(k)(3) declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to Civil Code section 2923.53 that is current and valid on the date this notice of sale is recorded. The time frame for giving a notice of sale specified in Civil Code Section 2923.52 subdivision (a) does not apply to this notice of sale pursuant to Civil Code Sections 2923.52. Fidelity National Title Company, as Agent for the mortgage loan servicer as defined under California Civil Code section 2923.53 (k)(3) By: Chris Bradford, Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 7142597850 ASAP# 3623835 06/25/2010, 07/02/2010, 07/09/2010 Brentwood Press No. 02-1273 Publish Dates: June 25, July 2, 9, 2010

LEGAL NOTICES FICTITIOUS BUSINESS NAME STATEMENT File #F-0003667-00 The name of the business (es): Cory’s Critter Care Located at: 3263 Delta Avenue In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Thelma Cory, 3263 Delta Avenue, 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: 5/17/10. Signature of registrant: Thelma Cory This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: May 17, 2010 By: H. Franklin, Deputy Expires: May 17, 2015 Brentwood Press No. 02-1273 Publish Dates: June 11, 18, 25, July 2, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0003740-00 The name of the business (es): BMS Hotels Located at: 405 Parker AvenueIn: San Francisco, CA 94118 Is hereby registered by the following owner(s): Satishkumar N. Patel and Tejalben S. Patel, 405 Parker Avenue, San Francisco, CA 94118. 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: Satishkumar N. Patel This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: May 19, 2010 By: H. Franklin, Deputy Expires: May 19, 2015 Brentwood Press No. 02-1273 Publish Dates: June 11, 18, 25, July 2, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004362-00 The name of the business (es): AIR ONE HVAC SYSTEMS Located at: 150 Honey Lane In: Oakley, CA 94561 Is hereby registered by the following owner(s): AIR ONE HVAC SYSTEMS, INC.,150 Honey Lane, 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: Christopher Magoon, President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 11, 2010 By: Myrna Barajas, Deputy Expires: June 11, 2015 Oakley Press No. 03-0477 Publish Dates: June 18, 25, July 2, 9, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004274-00 The name of the business (es): Mar’s Sweeping Services Located at: 141 Zartop Street In: Oakley, CA 94561 Is hereby registered by the following owner(s): Shelby L. Hilt, 141 Zartop Street, 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: Shelby L. Hilt This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 8, 2010 By: C. Garcia, Deputy Expires: June 8, 2015 Oakley Press No. 03-0477 Publish Dates: June 25, July 2, 9, 16, 2010 FICTITIOUS BUSINESS NAME STATEMENT File $F-0004022-00 The name of the business (es): McCauley Olive Groves Located at: 300 Balfour Road In: Brentwood, CA 94513; McCauley Brothers Olive Groves Located at: 9225 Deer Valley Road In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Sean and Maria A. McCauley, 9225 Deer Valley Road, 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: Maria A. McCauley This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: May 27, 2010 By: Courtney Dias, Deputy Expires: May 27, 2015 Brentwood Press No. 02-1273 Publish Dates: June 11, 18, 25, July 2, 2010

FICTITIOUS BUSINESS NAME STATEMENT File #F-0004548-00 The name of the business (es): Glen’s Heating and Air Conditioning Located at: 1442 Empress Lane In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Glen Contreras, 1442 Empress Lane, 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: Glen Contreras This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 18, 2010 By: C. Garcia, Deputy Expires: June 18, 2015 Brentwood Press No. 02-1273 Publish Dates: July 2, 9, 16, 23, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004090-00 The name of the business (es): Chrysalis Marketing Located at: 14850 Highway 4, Suite A #214 In: Discovery Bay, CA 94505 Is hereby registered by the following owner(s): Mary Christine Middleton, 2341 Firwood Court, 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: Mary Christine Middleton This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 1, 2010 By: Courtney Dias, Deputy Expires: June 1, 2015 Brentwood Press No. 02-1273 Publish Dates:June 11, 18, 25, July 2, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004301-00 The name of the business (es): Zante & Associates Located at: 5412 Heatherland Drive In: San Ramon, CA 94582, Mailing: P.O. Box 2260, Danville, CA 94526- 7260 Is hereby registered by the following owner(s): Gregory S. Zante, 5412 Heatherland Drive, San Ramon, CA 94582 This business is conducted by: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: 12/1/05. Signature of registrant: Greg Zante This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 9, 2010 By: C. Garcia, Deputy Expires: June 9, 2015 Brentwood Press No. 02-1273 Publish Dates: June 18, 25, July 2, 9, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0003614-00 The name of the business (es): Wild Artis Images Located at: 5613 McFarlan Ranch Drive In: Antioch, CA 94531Is hereby registered by the following owner(s): Scott W. Artis and Heather M. Artis, 5613 McFarlan Ranch Drive, Antioch, CA 94531. 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: Scott Artis This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: May 13, 2010 By: Jose Gonzalez, Deputy Expires: May 13, 2015 Antioch Press No. 06-1617 Publish Dates: June 11,18, 25, July 2, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004039-00 The name of the business (es): Keyek Realty Located at: 5100 Vista Grande, #111 In: Antioch, CA 94531 Is hereby registered by the following owner(s): Kristopher Wesenhagen, 6120 Seneca Circle, Discovery Bay, CA 94505; Matthew Wheeler, 5100 Vista Grande, #111, 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:N/A. Signature of registrant: Kristopher Wesenhagen; Matthew Wheeler This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: May 28, 2010 By: Courtney Dias, Deputy Expires: May 28, 2015 Antioch Press No. 06-1617 Publish Dates: June 18, 25, July 2, 9, 2010 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Everett James Allen-Siegfried, 3056-1 Lakemont Drive, San Ramon, CA 94582 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: Everett James Allen-Siegfried FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAMECASE NUMBER: N10-0846 TO ALL INTERESTED PERSONS: 1. Petitioner: Everett James Allen-Siegfried filed a petition with this court for a decree changing names as follows: Present Name: a. Everett James Allen-Siegfried to Proposed Name: Everett James Allen 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

FICTITIOUS BUSINESS NAME STATEMENT File #F-0004204-00 The name of the business (es): LE Nails Located at: 8065 Brentwood Boulevard, #3 In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Nancy T. Ngo, 3637 Hepburn Circle, Stockton, CA 95209. This business is conducted by: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: 6/4/10. Signature of registrant: Nancy Tuuet Ngo This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 4, 2010 By: D. Acuff, Deputy Expires: June 4, 2015 Brentwood Press No. 02-1273 Publish Dates: June 11, 18, 25, July 2, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004136-00 The name of the business (es): Donnie D’s, Located at: 3645 Willow Way In: Byron, CA 94514 Mailing: P.O. Box 550, Byron, CA 94514 Is hereby registered by the following owner(s): Donald G. Della Nina, 3645 Willow Way, 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: Donald G. Della Nina This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 2, 2010 By: Courtney Dias, Deputy Expires: June 2, 2015 Brentwood Press No. 02-1273 Publish Dates: June 18, 25, July 2, 9, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004202-00 The name of the business (es): Wedgewood Wedding&- Banquet Center Located at: 100 Summerset Drive In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Brentwood F & B, Inc., 2067 Alborada Drive, Camarillo, CA 93010. This business is conducted by: a Corporation The registrant commenced to transact business under the fictitious business name or names listed aboveon: N/A. Signature of registrant: John Zaruka, President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 4, 2010 By: Liz Gutierrez, Deputy Expires: June 4, 2015 Brentwood Press No. 02-1273 Publish Dates: June 11,18, 25, July 2, 2010 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) has abandoned the use of the fictitious business name: LE Nails Located at: 8065 Brentwood Boulevard, #3 In: Brentwood, CA 94513 The fictitious business name referred to above was filed in Contra Costa County on: 1/12/09 under file number: F-000021000 (*)1. Hai V. Le, 3712 Massimo Circle, Stockton, CA 95212. This business was conducted by: an Individual Signature of registrant: Hai V. Le This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 4, 2010 By: D. Acuff, Deputy Brentwood Press No. 02-1273 Publish Dates: June 11, 18, 25, July 2, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0003705-00 The name of the business (es): Quick Bite Vending Located at: 610 Glacier Way In: Oakley, CA 94561 Mailing: P.O. Box 409, Oakley, CA 94561 Is hereby registered by the following owner(s): Jesse Rocha and Carol Rocha, 610 Glacier Way, 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: N/A. Signature of registrant: Jesse Rocha This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: May 18, 2010 By: T. Ragsdale, Deputy Expires: May 18, 2015 Oakley Press No. 03-0477 Publish Dates: June 18, 25, July 2, 9, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004261-00 The name of the business (es): ABLE TO LOAN Located at: 2200 San Pablo Avenue, #103 In: Pinole, CA 94564 Is hereby registered by the following owner(s): Aurora Avila, 112 Skelly, Hercules, CA 94547. 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: Aurora Avila This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 8, 2010 By: P. Cornelius, Deputy Expires: June 8, 2015 Brentwood Press No. 02-1273 Publish Dates: June 18, 25, July 2, 9, 2010 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) has abandoned the use of the fictitious business name Air Tight Heating & Air The fictitious business name referred to above was filed in Contra Costa County on May 19, 2009 under the file number F-0003539-00 (*) 1. Jon. G. Gonsalves, 23 Westminster Court, Oakley, CA 94561 This business was conducted by: an Individual Signature of registrant: Jon G. Gonsalves This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 23, 2010 By: T. Ragsdale, Deputy Oakley Press No. 03-0477 Publish Dates: July 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File #F-0004304-00 The name of the business (es): Comforcare-Delta Located at: 410 Beatrice Court, Suite C In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Innovative Senior Care, Inc., 410 Beatrice Court, Brentwood, CA 94513. This business is conducted by: a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of registrant: Michelle Garrigan, President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 9, 2010 By: C. Garcia, Deputy Expires: June 9, 2015 Brentwood Press No. 02-1273 Publish Dates: July 2, 9, 16, 23, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004676-00 The name of the business (es): The Beauty Lounge Located at: 316 Oak Street In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Sally Berry, 12779 Riding Trail Drive, Wilton, CA 95693. 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: Sally Berry This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 23, 2010 By: Jose Gonzalez, Deputy Expires: June 23, 2015 Brentwood Press No. 02-1273 Publish Dates: July 2, 9, 16, 23, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004337-00 The name of the business (es): At The Club Hair Studio Located at: 120 Guthrie Lane In: Brentwood, CA 94513, Mailing: 1009 Chamomile Lane, Brentwood, CA 94513 Is hereby registered by the following owner(s): Sueli Al-Ayube, 1009 Chamomile Lane, 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: 6/10/10. Signature of registrant: Sueli Al- Ayube This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 10, 2010 By: H. Franklin, Deputy Expires: June 10, 2015 Brentwood Press No. 02-1273 Publish Dates: H=June 18, 25, July 2, 9, 2010 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: June 22, 2010 To Whom It May Concern: The Name(s) of the Applicant(s) is/are: ONYX BAR AND GRILL LLC The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 8900 BRENTWOOD BOULEVARD SUITE C BRENTWOOD, CA 94513-4032 Type of license(s) Applied for: 47-ON-SALE GENERAL EATING PLACE Brentwood Press No. 02-1273 Publish Date(s): July 2, 9, 16, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0004381-00 The name of the business (es): Creations by Russo IX Innovations Located at: 3938 Harvest Circle In: Oakley, CA 94561 Is hereby registered by the following owner(s): Neno Joseph Russo, 3938 Harvest Circle, 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: 6/11/10. Signature of registrant: Neno J. Russo This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: June 11, 2010 By: D. Acuff, Deputy Expires: June 11, 2015 Oakley Press No. 03-0477 Publish Dates: June 18, 25, July 2, 9, 2010

NOTICE OF TRUSTEE’S SALE Trustee Sale No. 09067186. Loan No. 0031218837 Title Order No. 090831553CAMSI APN 019240006 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 30, 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 July 19, 2010, at 10:00 AM, at the Court Street entrance to the County Courthouse, 725 Court Street (corner of Main and Court Street), Martinez, CA,Power Default Services, Inc., as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on July 10, 2006, as Instrument No. 2006021612000 of Official Records in the office of the Recorder of Contra Costa County, CA , executed by: JOSE LAPITAN AND ELIZABETH LAPITAN, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP, as Trustor, in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 574 APPLE HILL DR, BRENTWOOD, CA 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 made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee- s Sale is estimated to be $452,500.09 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to

NOTICE OF TRUSTEE’S SALE TS No. 10-0036861 Title Order No. 10-8144478 Investor/Insurer No. 1687762942 APN No. 041- 080-011-4 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/07/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.” Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by: KAZ FAVAEDI AND JOY E. FAVAEDI, HUSBAND AND WIFE, dated 04/- 07/2003 and recorded 04/23/03, as Instrument No. 20030184731- 00, in Book , Page ), of Official Records in the office of the County Recorder of Contra Costa County, State of California, will sell on 07/- 23/2010 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: 2990 ALMONDWOOD PLACE, OAKLEY, CA, 94561. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $127,134.87. 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: 06/- 19/2010 RECONTRUST COMPANY, N.A. 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, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3601529 06/25/2010, 07/02/2010, 07/09/2010 Oakley Press No. 03-0477 Publish Dates: June 25, July 2, 9, 2010


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