Discovery Bay Press 08.09.13

Page 35

AUGUST 9, 2013

PUBLIC NOTICES

LEGAL NOTICES

LEGAL NOTICES

NOTICE OF PUBLIC HEARING Notice is hereby given that the City Council of the City of Brentwood will hold a public hearing at 7:00 p.m., or as soon thereafter as the normal course of business permits, on August 13, 2013 to consider the following matter: A RESOLUTION AMENDING EXISTING GROUP PICNIC RENTAL FEES AND REVISING THE CITY OF BRENTWOOD 2013/14 COST ALLOCATION PLAN AND SCHEDULE OF CITY FEES. The hearing will be held at the City Council Chambers, 150 City Park Way, Brentwood, CA 94513. Further information may be obtained from the City Clerk’s office at City Hall, 150 City Park Way, Brentwood, California 94513, (925) 516-5400. If you challenge any City Council action in court regarding this matter, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. Dated: August 2, 2013 August 9, 2013 /s/ Margaret Wimberly, CMC City Clerk Brentwood Press No:02/1273/60095 Publish Dates: August 2, 9, 2013.

owner(s): Trayce Just. 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: Trayce Just. This statement was filed with the County Clerk of Contra Costa County on: June 24, 2013 by Deputy H. Franklin Expires 6/24/2018 Brentwood Press No. 02-1273/- 59956 Publish dates: July 19, 26, August 2, 9, 2013.

ADVERTISEMENT OF 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 Section 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 the 14th DAY OF AUGUST 2013, TIME 10:00AM on the premises where said property has been stored and which are located at Premier Self Storage, 2150 Main Street, Oakley, Ca. 94561 County of Contra Costa, State of California, the following: Nancy Lafferty Allison Fehl Keith Baker Jeremy Callinan David Palmer John & Nishtha Wright The goods to be sold consist of, but are not limited to home and office furnishings, misc. household items, large and small appliances, home electronics, recorded media, tools, sporting goods, toys, clothing, miscellaneous boxes and bags of unknown content, etc. Purchases must be paid for at the time of purchases in cash only. All purchased items sold as is where it is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party. Dated this 31st day of July 2013 and the 7th day of August 2013 Forrest O’Brian CA Bond #: 00104533207 P.O. Box #66 Bethel Island, CA 94511 PREMIER SELF STORAGE 925-679-8877 Brentwood Press No. 02-1273/- 60128 Publish Dates: August 2, August 9, 2013. ADVERTISEMENT OF 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 the 14th DAY OF AUGUST 2013, TIME 1:00PM on the premises where said property has been stored and which are located at Town Centre Self Storage, 345 Town Centre Terrace, Brentwood, Ca. 94513 County of Contra Costa, State of California, the following: Jennifer Edwards Robert Ezra Leticia Jimenez Denise Kuhre Calvin Magee Robert Magallanez Joe Malfitano Robert Mc Daniel Casey Raymond Mercy Reich Steven Simmons Eduardo Urrea The goods to be sold consist of, but are not limited to home and office furnishings, misc. household items, large and small appliances, home electronics, recorded media, Piano, tools, sporting goods, toys, clothing, miscellaneous boxes and bags of unknown content, etc. Purchases must be paid for at the time of purchases in cash only. All purchased items sold as is where it is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owners and obligated party. Dated this 31st day of July 2013 and the 7th day of August 2013 Forrest O’Brian CA Bond #: 00104533207 P.O. Box #66 Bethel Island, CA 94511 TOWNCENTRE SELF STORAGE 925-634-7779 Brentwood Press No. 02-1273/- 60126 Publish Dates: August 2 and August 9, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0003952-00 The name of the business (es): Heavenly Cheesecakes Located at: 3101 Balfour Road Ste F In: Brentwood, CA 94513 is hereby registered by the following owner(s): Michelle Marie Hirsch and Margarethe Maria Ellsworth. This business is conducted by: a General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on 6/24/13. Signature of registrant: Michelle Hirsch. This statement was filed with the County Clerk of Contra Costa County on: June 24, 2013 by Deputy L. Barajas Expires June 24, 2018 Brentwood Press No. 02-1273/- 59948 Publish dates: July 19, 26, August 2, 9, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0003957-00 The name of the business (es): Holy Hair Salon and Boutique Located at: 729 First Street Suite A In: Brentwood,CA 94513 is hereby registered by the following

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004144-00 The name of the business (es): Bay City Painting Located at: 750 Campanellow Way In: Brentwood, CA, 94513 is hereby registered by the following owner(s): Miguel Sanchez and Isabel Sanchez This business is conducted by: Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on 7/3/13. Signature of registrant: Isabel Sanchez. This statement was filed with the County Clerk of Contra Costa County on: 7/3/2013 by L. Woods Expires 7/3/18 Brentwood Press No. 02-1273 /59965 Publish dates: July 19, 26, August 2, 9, 2013 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004147-00 The name of the business (es): Tamie’s Tutoring Located at: 21 Nottingham Court In: Brentwood, CA 94513 is hereby registered by the following owner(s): Tamara Dayton. 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: Tamara Dayton. This statement was filed with the County Clerk of Contra Costa County on: July 3, 2013 by Deputy H. Franklin Expires 07/03/2018 Brentwood Press No. 02-1273/- 59944 Publish dates: July 19, 26, August 2, 9, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004167-00 The name of the business (es): Smart Start PreSchool Located at: 2882 O’Hara Ave In: Brentwood, CA 94513 is hereby registered by the following owner(s): Rosa L. Garcia. 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: Rosa L. Garcia This statement was filed with the County Clerk of Contra Costa County on: July 5, 2013 by Deputy C. Ocasio Expires July 5, 2018 Brentwood Press No. 02-1273/- 59950 Publish dates: July 19, 26, August 2, 9, 2013 FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004182-00 The name of the business (es): Charlie Drews Located at: 160 Chestnut St In: Brentwood, CA 94513 is hereby registered by the following owner(s): Kristine Lindsay. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 7/8/13. Signature of registrant: Kristine Lindsay. This statement was filed with the County Clerk of Contra Costa County on: July 8, 2013 by Deputy Teresa Guzman Expires 7/8/2018 Brentwood Press No. 02-1273/- 59945 Publish dates: July 19, 26, August 2, 9, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004199-00 The name of the business (es): Furniture Clearance Outlet Located at: 3215 Fairview Drive In: Antioch, CA 94509 is hereby registered by the following owner(s): Son Le. 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: Son Le. This statement was filed with the County Clerk of Contra Costa County on: July 9, 2013 by Deputy L. Woods Expires 7-9-2018 Brentwood Press No. 02-1273/- 60074 Publish dates: August 2, 9, 16, 23, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004210-00 The name of the business (es): Power Investing DBA Power Financial Group Located at: 255 Balceta Court In: Danville, CA 94526 is hereby registered by the following owner(s): Michael D. Power. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1995 in Fremont (Alameda County). Signature of registrant: Michael D. Power. This statement was filed with the County Clerk of Contra Costa County on: July 9, 2013 by Deputy C. Ocasio Expires 7/9/2018 Brentwood Press No. 02-1273/60001 Publish dates: July 19, 26, August 2, 9, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004211-00 The name of the business (es): C & J Accounting Services Located at: 50 Sand Creek Rd Ste 330 In: Brentwood,CA 94513 is hereby registered by the following owner(s): Clarissa A Tinoso. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 9/06/2008. Signature of registrant: Clarissa A. Tinoso, CEO. This statement was filed with the County Clerk of Contra Costa County on: July 09, 2013 by Deputy J. Odegaard Expires 7/9/2018 Brentwood Press No. 02-1273/- 60044 Publish

LEGAL NOTICES dates: July 26, August 2, 9, 16, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004219-00 The name of the business (es): Jalisco’s Market Located at: 8335 Brentwood Blvd St.C In: Brentwood, CA 94513 is hereby registered by the following owner(s): Maria Esther M. Torres. 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: Maria Esther M. Torres. This statement was filed with the County Clerk of Contra Costa County on: July 9, 2013 by Deputy C. Ocasio July 9, 2018 Brentwood Press No. 02-1273/- 59972 Publish dates: July 19, 26, August 2, 9, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004274-00 The name of the business (es): HazMat Technical Training Located at: 2282 Malibu Ct In: Brentwood, CA 94513 is hereby registered by the following owner(s): Anthony Bargiacchi and Kevin Rose. 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: Anthony Bargiacchi. This statement was filed with the County Clerk of Contra Costa County on: July 11, 2013 by Deputy L. Woods Expires July 11, 2018 Brentwood Press No. 02-1273/59980 Publish dates: July 19, 26, August 2, 9, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004275-00 The name of the business (es): Brentwood Dentistry Dental Group Located at: 1181 Central Blvd Suite E In: Brentwood, CA 94513 is hereby registered by the following owner(s): Michael J. Garner, DDS, Inc., Jennifer L. Gordon, DDS. Inc., Michael D. Hench, DDS. Inc., William S. Paden, DDS, Inc., 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: Michael J. Garner, DDS. Inc. President of Partnership. This statement was filed with the County Clerk of Contra Costa County on: July 11, 2013 by Deputy J. Barton Expires July 11, 2018 Brentwood Press No. 02-1273/60008 Publish dates: July 26, August 2, 9, 16, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004277-00 The name of the business (es): West Coast Clear Bra Located at: 2180 Market St. In: Concord, CA 94520 is hereby registered by the following owner(s): Charlie DeVincenzi. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 7/1/13. Signature of registrant: Charlie DeVincenzi. This statement was filed with the County Clerk of Contra Costa County on: July 11, 2013 by Deputy L. Woods Expires July 11, 2018 Brentwood Press No. 02-1273/- 60040 Publish dates: July 26, August 2, 9, 16, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004295-00 The name of the business (es): The Guthrie Group Property Management Located at: 191 Sand Creek Rd Ste 100 In: Brentwood, CA 94513 is hereby registered by the following owner(s): OHD, Inc. 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: Tim Klotz, Secretary. This statement was filed with the County Clerk of Contra Costa County on: July 11, 2013 by Deputy J. Barton Expires 7/11/2018 Brentwood Press No. 02-1273/- 60042 Publish dates: July 26, August 2, 9, 16, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004296-00 The name of the business (es): 111 Yoga Project Located at: 55 Broderick Drive In: Brentwood, CA 94513 is hereby registered by the following owner(s): Denae M. Munoz 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: Denae M. Munoz. This statement was filed with the County Clerk of Contra Costa County on: July 11, 2013 by Deputy L. Woods Expires July 11, 2018 Brentwood Press No: 02-1273/- 60099 Publish dates: August 2, 9, 16, 23, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004313-00 The name of the business (es): G & M Power Washing, G & M Pro Wash Located at: 6300 Brentwood Blvd In: Brentwood, CA 94513 is hereby registered by the following owner(s): Jose M. Castelan. 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: Jose M. Castelan. This statement was filed with the County Clerk of Contra Costa County on: July 12, 2013 by Deputy L. Barajas Expires 7/12/2018 Brentwood Press No. 02-1273/- 60002 Publish dates: July 19, 26, August 2, 9, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004516-00 The name of the business (es): La Fiesta

THEPRESS.NET

|

7B

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

Located at: 2550 Somersville Rd In: Antioch, CA 94509 is hereby registered by the following owner(s): Felipe Ferratt, Thuy Nguyen. 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: Thuy Nguyen, Felipe Ferratt. This statement was filed with the County Clerk of Contra Costa County on: July 22, 2013 by Deputy J. Datangel Expires 7/22/2018 Brentwood Press No: 02/1273/- 60058 Publish dates: July 26, August 2, 9, 16, 2013

94513 Assessor’s Parcel No.: 019-750013-5 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 714-573-1965 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-13- 547044-JB . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. 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. 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. THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 Or Login to: http://www.qualityloan. com Reinstatement Line: (866) 645- 7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-13- 547044-JB IDSPub #0053005 8/- 2/2013 8/9/2013 8/16/2013 Brentwood Press No: 02-1273/- 59963 Publish Dates: August 2, 9, 16, 2013.

cation Agreement recorded 8/8/2006 as Instrument No. 2006- 0250974 of Official Records in the office of the Recorder of CONTRA COSTA County, California; Date of Sale: 8/26/2013 at 10:00 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: $1,108,094.18 The purported property address is: 3251 CONCORD AVENUE, BRENTWOOD, CA 94513 Assessor’s Parcel No.: 010-200010-6 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 sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site http://- www. qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-13- 547518-AB . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. 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. 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. THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 O r Login to: http://www.qualityloan. com Reinstatement Line: (866) 645- 7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-13- 547518-AB IDSPub #0052839 8/- 2/2013 8/9/2013 8/16/2013 Brentwood Press No: 02-1273/- 59916 Publish Dates: August 2, 9, 16, 2013.

out a hearing. NOTICE OF HEARING a. Date: 09/06/13 Time: 9:00 a.m. Dept.: 14 Room: 212 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: 07/12/13 Judge of the Superior Court Brentwood Press No. 02-1273/59970 Publish Dates: July 19, 26, August 2, 9, 2013.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004587-00 The name of the business (es): Diamond Heart Home Care Located at: 4919 RIdgeview Drive In: Antioch,CA 94531 is hereby registered by the following owner(s): Villa Perla Corporation. 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: Perla Valencia- President. This statement was filed with the County Clerk of Contra Costa County on: July 24, 2013 by Deputy T. Guzman Expires 7/24/2018 Brentwood Press No. 02-1273/- 60083 Publish dates: August 2, 9, 16, 23, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004710-00 The name of the business (es): Massage Minded Located at: 140 Sunrise Dr In: Brentwood, CA 94513 is hereby registered by the following owner(s): Elizabeth Curiel. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 7/30/13. Signature of registrant: Elizabeth Curiel. This statement was filed with the County Clerk of Contra Costa County on: July 30, 2013 by Deputy D. Chenoweth Expires 7/30/2018 Brentwood Press No. 02-1273/- 60141 Publish dates: August 9, 16, 23, 30, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004740-00 The name of the business (es): Discovery Electric Bikes Located at: 4731 Spinnaker Way In: Discovery Bay, CA 94505, is hereby registered by the following owner(s): Richard Pontes and Marian Pontes. This business is conducted by: A Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on 8/1/13. Signature of registrant: RIchard Pontes. This statement was filed with the County Clerk of Contra Costa County on: August 1, 2013 by Deputy M. Neal Expires August 1, 2018 Brentwood Press No. 02-1273/- 60145 Publish dates: August 9, 16, 23, 30, 2013. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004780-00 The name of the business (es): Sweet Bliss Cupcakes LLC Located at: 2523 Sand Creek Rd Ste 120 In: Brentwood, CA 94513, is hereby registered by the following owner(s): Sweet Bliss Cupcakes LLC. 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: Amy McNair. This statement was filed with the County Clerk of Contra Costa County on: August 02, 2013 by Deputy M. Fuhrer Expires August 2, 2018 Brentwood Press No. 02-1273/- 60154 Publish dates: August 9, 16, 23, 30, 2013. NOTICE OF TRUSTEE’S SALE TS No. CA-13-547044-JB Order No.: 130063752-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/15/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): GERARDO YAMBAO AND FLORINDA CHU YAMBAO, HUSBAND AND WIFE Recorded: 6/28/2004 as Instrument No. 2004-0246259-00 of Official Records in the office of the Recorder of CONTRA COSTA County, California; Date of Sale: 8/- 23/2013 at 1:30:00 PM Place of Sale: At the Court St. entrance to the County Courthouse 725 Court St., (corner of Main and Court St.) Martinez, CA 94553 Amount of unpaid balance and other charges: $394,896.40 The purported property address is: 1930 LAS COLINAS DR, BRENTWOOD, CA

NOTICE OF TRUSTEE’S SALE TS No. CA-13-547518-AB Order No.: 8072665 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/2/2005. 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 C ode 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): DENNIS VON ZAMORY & CLAUDIA VON ZAMORY, HUSBAND & WIFE AS JOINT TENANTS Recorded: 6/10/2005 as Instrument No. 20050209326- 00 and modified as per Modifi-

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Amy Lynn Protsman SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Amy Lynn Protsman CASE NUMBER: N13-1103 TO ALL INTERESTED PERSONS: 1. Petitioner Amy Lynn Protsman filed a petition with this court for a decree changing names as follows: Present Name: a. Amy Lynn Protsman to Proposed Name: Amy Lynn Landry. 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 with-

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Amy RenÈ Ryken SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Amy RenÈ Ryken CASE NUMBER: N13-1179 TO ALL INTERESTED PERSONS: 1. Petitioner Amy RenÈ Ryken filed a petition with this court for a decree changing names as follows: Present Name: a. Amy RenÈ Ryken to Proposed Name: Amy RenÈ SiinoRyken. 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: 9/24/13 Time: 9:00 a.m. Dept.: 14 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: 7/29/13 Judge of the Superior Court Brentwood Press No. 02-1273/- 60109 Publish Dates: August 2, 9, 16, 23, 2013. ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Dianna Gamboa SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Dianna Gamboa CASE NUMBER: N13-1109 TO ALL INTERESTED PERSONS: 1. Petitioner Dianna Gamboa filed a petition with this court for a decree changing names as follows: Present Name: a. Dianna Gamboa to Proposed Name: Dianna Chhith. 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: 02/04/14 Time: 9:00 a.m. Dept.: 14 Room: 212 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: 07/18/13 Judge of the Superior Court Brentwood Press No. 02-1273/- 60025 Publish Dates: July 26, August 2, 9, 16, 2013. ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Emilia Hernandez Arredondo SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Emilia Hernandez Arredondo CASE NUMBER: N13-1136 TO ALL INTERESTED PERSONS: 1. Petitioner Emilia Hernandez Arredondo filed a petition with this court for a decree changing names as follows: Present Name: a. Emilia Hernandez Arredondo to Proposed Name: Emily Arredondo. 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: 09/19/13 Time: 9:00 a.m. Dept.: 14 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: 07/22/13 Judge of the Superior Court Brentwood Press No. 02-1273/- 60055 Publish Dates: July 26, August 2, 9, 16, 2013.


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.