14B
|
THEPRESS.NET
MARCH 19, 2010
PUBLIC NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
FICTITIOUS BUSINESS NAME STATEMENT File #0001211-00 The name of the business (es): Articles of Gold Located at: 449 Silver Wood St In: Brentwood, Ca, 94513. Is hereby registered by the following owner(s): Isaiah 61 Alliance of World Changers 449 Silver Wood St 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: Sheree Shannon President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 2/18/10 By R. Ramirez, Deputy Expires 2/18/15 Brentwood Press No. 02-1273 Publish: March 12, 19, 26, April 2, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #0001309-00 The name of the business (es): Decol Construction Company, Inc. Located at: 1041 Meadow Brook Dr. In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): Dencol Construction Co., Inc. 1041 Meadow Brood Dr 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 3/28/03. Signature of registrant: R. Colleen Lemmons This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 2/23/10 By Liz Gutierrez, Deputy Expires 2/23/15 Brentwood Press No. 02-1273 Publish: March 19, 26, April 2, 9, 2010 FICTITIOUS BUSINESS NAME TATEMENT File NF0001632-00 The name of the business (es): SENNE Enterprises Located at: 121 Discovery Bay Blvd. In: Discovery Bay, Ca, 94505 Is hereby registered by the following owner(s): 1. Paul Sennewald 2. Flora Sennewald 121 Discovery Bay Blvd. 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: Paul Sennewald This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 3/8/10 By T. Ragsdale, Deputy Expires 3/8/15 Brentwood Press No. 021273 Publish: March 12, 19, 26, April 2, 2010
FICTITIOUS BUSINESS NAME STATEMENT File #F-0001568-00 The name of the business (es): RAH Clothing Located at: 549 Garcia Avenue, Suite H In: Pittsburg, CA 94565 Is hereby registered by the following owner(s): Robert Alan Hammond, 261 Discovery Bay Boulevard, 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 Alan Hammond This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: March 4, 2010 By: Mary Imbrie, Deputy Expires: March 4, 2015 Brentwood Press No. 02-1273 Publish: March 19, 26, April 2, 9, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F00001829-00 The name of the business (es): American Steel Detailing Located at: 2133 Prato St In: Brentwood, Ca, 94513, Mailing: P. O. Box 1477, Brentwood, CA 94513 Is hereby registered by the following owner(s): Steven Stoker 2133 Prato St 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 3/15/10. Signature of registrant: Steven Stoker This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 3/15/- 10 By Mary Imbrie, Deputy Expires 3/15/10 Brentwood Press No. 02-1273 Publish: March 19, 26, April 2, 9, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000986-00 The name of the business (es): Fingers & Toes Located at:120 Guthrie Lane In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Kortney D. Maddock, 3637 Brookdale Circle, 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: Kortney D. Maddock This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 2/09/10 By J. Odegaard, Deputy Expires 2/9/15 Brentwood Press No. 02-1273 Publish: February 26, March 5, 12, 19, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F0001166-00 The name of the business (es): Lauritzen Yacht Harbor Located at: 115 Lauritzen Lane In: Oakley, Ca, 94561. Is hereby registered by the following owner(s): C. A. Lauritzen, LLC 115 Lauritzen Lane, Oakley, CA 94561. This business is conducted by: an Unincorporated Association The registrant commenced to transact business under the fictitious business name or names listed above on December 1995. Signature of registrant: C. A. Lauritzen III member This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 2/17/10 By Marilyn A. Myers, Deputy Expires 2/17/15 Brentwood Press No. 02-1273 Publish: March 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F0001200-00 The name of the business (es): CR Framing Located at: 700 Harvest Pk Dr #I In: Brentwood, Ca, 94513. Is hereby registered by the following owner(s): Christopher Martin Ramos 3725 Sailboat Dr. 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 2/18/10. Signature of registrant: Christopher Martin Ramos This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 2/18/10 By L. Barajas, Deputy Expires 2/18/15 Brentwood Press No. 02-1273 Publish: March 5, 12,19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F0001225-00 The name of the business (es): The Next 24 Hours Located at: 195 Payne Ave In: Brentwood, Ca, 94513. Is hereby registered by the following owner(s): Dittmore Gardens. Inc. 195 Payne Ave. Brentwood, CA 94513. This business is conducted by: an iCorporation The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Tony Dittmore, Secretary. This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 2/19/10 By H. Franklin, Deputy Expires 2/19/15 Brentwood Press No. 021273 Publish: March 5, 12,19, 26, 2010 NAME CHANGE NOTICE PETITIONER OR ATTORNEY: Mogeeg Weiss SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: Sayyid Mohiyudin Karim FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: N10-0217 TO ALL INTERESTED PERSONS: 1. Petitioner: Sayyid Mohiyudin Karim filed a petition with this court for a decree changing names as follows: Present Name: a. Sayyid Mohiyudin Karim to Proposed Name: Sayyid Mohiyudin Hashimi 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. NOTICE OF HEARING a. Date: 4/12/10 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 peti-
tion in the following newspaper of general circulation, printed in this county: Brentwood Press Date: February 16, 2010 Judith A. Sanders, Pro tem Judge of the Superior Court Brentwood Press No. 02-1273 Publish Dates: February 26, March5, 12, 19, 2010. FICTITIOUS BUSINESS NAME STATEMENT File #F-0000965-00 The name of the business (es): Delta Consulting Services Located at: 2700 Serene Court In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Andres S. Salcedo, 2700 Serene 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: 01/10. Signature of registrant: Andres S. Salcedo This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: February 9, 2010 By: J. Odegaard, Deputy Expires: February 9, 2015 Brentwood Press No. 02-1273 Publish Dates: February 26, March 5, 12, 19, 2010
FICTITIOUS BUSINESS NAME STATEMENT File #F0001342-00 The name of the business (es): Marsh Creek Vineyards Located at: 83 Payne Ave In: Brentwood, Ca, 94513. Is hereby registered by the following owner(s): Patricia M. Bristow 83 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: Patricia M. Bristow This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 2/24/- 10 By L. Barajas, Deputy Expires 2/24/15 Brentwood Press No. 021273 Publish: March 5, 12,19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F0001313-00 The name of the business (es): Global Home Living Located at: 4268 Spaulding Street In: Antioch, Ca, 94509. Is hereby registered by the following owner(s): Union Exports (PVT) LTD 4268 Spaulding St Antioch, CA 94509. This business is conducted by: a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on 2/23/10. Signature of registrant: Matthew Nazir President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 2/23/- 10 By L. Barajas, Deputy Expires 2/23/15 Brentwood Press No. 02-1273 Publish: March 5, 12,19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F0001441-00 The name of the business (es): Toasted Toad Cellars Located at: 4942 Cache Peak Drive In: Antioch, Ca, 94531, Is hereby registered by the following owner(s): Toasted Toad Cellars LLC 4942 Cache Peak Drive Antioch, CA 94531. This business is conducted by: a Limited Liability The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Jeff Werter This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 3/1/10 ByT. Ragsdale, Deputy Expires 3/1/15 Brentwood Press No. 021273 Publish: March 12, 19, 26, April 2, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F0001338-00 The name of the business (es): 1)Hair Gallery Salon 2) Hair Gallery Located at: 3670 Lone Tree Way In: Antioch, Ca, 94509. Is hereby registered by the following owner(s): Nancy J. Prout 306 Gladstone Dr. 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: Nancy J. Prout This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 2/24/10 By L. Barajas, Deputy Expires 2/24/15 Brentwood Press No. 02-1273 Publish: March 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File No. 05-1725 The name of the business (es): Carrera Decorative Finishes Located at: 5450 Azure Ct. In: Discovery Bay, Ca, 94505, Is hereby registered by the following owner(s): Trisha Crockett 5450 Azure Ct. Discovery Bay, CA 94505. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on N/ A. Signature of registrant: Trisha Crockett This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 2/25/10 By R. Ramirez, Deputy Expires 2/25/15 Brentwood Press No. 02-1273 Publish: March 12 19, 26, April 2, 2010 NOTICE OF TRUSTEE’S SALE T.S. No. WC-208526-C Loan No. 0045520913 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/14/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a 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 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:KRISTIN SCOTT CALIP AND ANGELO CALIP, WIFE AND HUSBAND Recorded 3/22/2007 as Instrument No. 2007- 0083659-00 in Book -, page - of Official Records in the office of the Recorder of Contra Costa County, California, Date of Sale:4/12/2010 at 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, California Property Address is purported to be: 1036 BLUE BIRD LN BRENTWOOD, California 94513- 1780 APN #: 018-430-041 The total amount secured by said instrument as of the time of initial publication of this notice is $888,575.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time
of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. ETS Services, LLC Date: 3/4/2010 2255 North Ontario Street, Suite 400 Burbank, California 91504- 3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3473967 03/- 19/2010, 03/26/2010, 04/02/2010 Brentwood Press No. 021273 Publish Dates March 19, 26, April 2, 2010 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Jennifer C. Ehee, 460 Boundary Oak Way, Wamnut Creek, CA 94598 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: Jennifer C. Ehee FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: N10-0409TO ALL INTERESTED PERSONS: 1. Petitioner: Jennifer C. Ehee filed a petition with this court for a decree changing names as follows: Present Name: a. Jennifer Chihi Ehee to Proposed Name: Jennifer Chihi Lee Present Name: b. Ryan J. Ehee to Proposed Name: Ryan Jinwoo Lee Present Name: c. Olivia Jinsun Ehee to Proposed Name: Olivia Jinsun Lee Present Name: d. Edward Sewon Ehee to Proposed Name: Edward Sewon Lee 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. NOTICE OF HEARING a. Date: 5/10/10 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: March 11, 2010 Judith A. Sanders, Pro tem Judge of the Superior Court Brentwood Press No. 02-1273 Publish Dates: March 19, 26, April 2, 9, 2010
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: March 12, 2010 POWER DEFAULT SERVICES, INC., F/K/A AHMSI DEFAULT SERVICES, INC. as said Trustee, as Authorized Agent for the Beneficiary KIMBERLY THORNE, ASSISTANT SECRETARY T.D. SERVICE COMPANY 1820 E. FIRST ST., SUITE 210, P.O. BOX 11988 SANTA ANA, CA 92711- 1988 We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. 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 you may access sales information at www. ascentex.com/websales. TAC# 887068 PUB: 03/12/10, 03/19/10, 03/26/10 Brentwood Press No. 02-1273 Publish Dates: March 12, 19, 26, 2010
A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ASAP# 3466796 03/05/2010, 03/- 12/2010, 03/19/2010 Brentwood Press No. 02-1273 Publish Dates: March 5, 12, 26, 2010.
FICTITIOUS BUSINESS NAME STATEMENT File F0001566-00 The name of the business (es): American RetroFit Systems Located at: 2136 Sand Pt Rd In: Discovery Bay, Ca, 94505, Mailing: P.O. Box 1325, Discovery Bay, CA 94505 Is hereby registered by the following owner(s): Greg Hubley 2136 Sand Pt Rd 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: Greg Hubley This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 3/4/10 By Marilyn A. Myers, Deputy Expires 3/4/10 Brentwood Press No. 02-1273 Publish: March 12, 19, 26, April 2, 2010 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File# F-0004852-00 The name of the business (es): Brookside Farm Located at: 130 Eureka Avenue In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Quong C. Tom; Anne W.C. Tom, 130 Eureka Avenue, Brentwood, CA 94513. This business is conducted by: Husband and Wife The registrant commenced to transact business under the fictitious business name or names listed above on: 7/9/09 Signature of registrant: Ann W.C. Tom This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: March 3, 2010 By: Jose Gonzalez, Deputy Brentwood Press No. 021273 Publish: March 19, 26, April 2, 9, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0001297-00 The name of the business (es): Custom Interior Creations By Lewis& Associates Located at: 71 Deerpark Ct In: Oakley, Ca, 94561, Mailing: P.O. Box 791, Oakley, CA 94561 Is hereby registered by the following owner(s): Suzanne M. Lewis 71 Deerpark Ct Oakley, CA 94561. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Suzanne M. Lewis This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 2/23/- 10 By Pamela A Ralls, Deputy Expires 2/23/15 Brentwood Press No. 02-1273 Publish: March 5, 12,19, 26, April 2, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0001533-00 The name of the business (es): Brookside Farm Located at: 130 Eureka Avenue In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Welling Beck Inc., 130 Eureka 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: 1/1/10. Signature of registrant: Welling Tom This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: March 3, 2010 By: Jose Gonzalez, Deputy Expires: March 3, 2015 Brentwood Press No. 02-1273 Publish: March 19, 26, April 2, 9, 2010
FICTITIOUS BUSINESS NAME STATEMENT File #F0001234-00 The name of the business (es): 1)East Bay Reliant Realty 2)East Bay Reliant Home & Mortgage Located at: 1245 Juniper Court In: Brentwood, Ca, 94513. Is hereby registered by the following owner(s): Susan Chung 1245 Juniper 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: Susan Chung This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 2/19/10 By L. Barajas, Deputy Expires 2/19/15 Brentwood Press No. 02-1273 Publish: March 5, 12,19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F0001431-00 The name of the business (es): Jalisco’s Restaurant Located at: 6256 Beethel Island Rd In: Bethel Island , Ca, 94511. Is hereby registered by the following owner(s): 1. Ezequiel Torres 2. Valentina Torres 8001 Balfour Rd 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: Ezequiel Torres This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 3/01/10 By Liz Gutierrez, Deputy Expires 3/01/15 Brentwood Press No. 02-1273 Publish: March 12, 19, 26, April 2, 2010 FICTITIOUS BUSINESS NAME STATEMENT File F0001523-00 The name of the business (es): Bezalel’s Guild Located at: 852 Stonewood Dr In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): 1. Pamela Jo Collins 2. Stephen Aaron Collins 852 Stonewood Dr 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: Pamela J Collins and Stephen Aaron Collins This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 3/3/10 By Liz Gutierrez, Deputy Expires 3/3/15 Brentwood Press No. 02-1273 Publish: March 12,19, 26, April 2, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F0001553-00 The name of the business (es): Nor Cal Landscaping and Maintenance Located at: 151 Hanson Lane In: Brentwood, Ca, 94513, Is hereby registered by the following owner(s): 1. Antonio Raygoza 2. Kristian Raygoza 151 Manson Lane 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: Antonio Raygola This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 3/4/- 2010 By Liz Gutierrez, Deputy Expires 3/4/15 Brentwood Press No. 02-1273 Publish: March 12, 19, 26, April 2, 2010 FICTITIOUS BUSINESS NAME STATEMENT File No. 05-1725 The name of the business (es): Maxx Imprints Located at: 2340 Indian Springs Ct In: Brentwood, Ca, 94513. Is hereby registered by the following owner(s):1. Rem T. regan 2. Kathleen P. Regan 2340 Ondian Springs Ct 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: Rem Regan This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 3/15/15 By Liz Gutierrez, Deputy Expires 3/04/15 Brentwood Press No. 02-1273 Publish: March 12, 19, 26, April 2, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F0001542-00 The name of the business (es): Sals Auto Sales Located at: 5660 Main St In: Oakley, Ca, 94561. Is hereby registered by the following owner(s):Salvadar Ibarra 4300 Lorenetti Dr Oakley, CA 94561. This business is conducted by: an individual The registrant commenced to transact business under the fictitious business name or names listed above on 4/1/10. Signature of registrant: Salvadar Ibarra This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 3/3/10 By T. Ragsdale, Deputy Expires 3/3/15 Oakley Press No. 03-0477 Publish: March 12, 19, 26, April 2, 2010
NOTICE OF TRUSTEE’S SALE T.S. No: H386326 CA Unit Code: H Loan No: 0030849954/- SIDRIAN Min No: 100024200010920300 AP #1: 066-156-002-9 POWER DEFAULT SERVICES, INC., F/K/A AHMSI DEFAULT SERVICES, INC., 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: MICHELLE P SIDRIAN Recorded January 3, 2006 as Instr. No. 2006-0000354-00 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 June 8, 2009 as Instr. No. 09-132826 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 16, 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. 106 WEST 6TH STREET, ANTIOCH, CA 94509 “(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: APRIL 5, 2010, AT 1:30 P.M. *AT THE COURT STREET ENTRANCE TO THE COUNTY COURTHOUSE, 725 COURT STREET (CORNER OF MAIN & COURT STREETS) MARTINEZ, CA 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 $556,977.84. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55.
NOTICE OF TRUSTEE’S SALE Trustee Sale No. 74-36149-2 Title Order No.090764965 APN 094-140-023 The mortgage loan servicer has obtained a final order of exemption pursuant to CA CIV. CODE 2923.53 that is current and valid as of the date that the Notice of Trustee’s Sale was filed or given. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/30/2006. 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 03/26/- 2010 at 10:00AM, HOUSEKEY FINANCIAL CORPORATION as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/07/2006, as Instrument 2006-021450900 of official records in the Office of the Recorder of CONTRA COSTA County, California, executed by: OSCAR HERNANDEZ, A SINGLE MAN AND JOSE HERNANDEZ, A SINGLE MAN, AS JOINT TENANTS, as Trustor, MERS as Beneficiary and SOUTHSTAR FUNDING, LLC as Lender (Original Lender) and HSBC MORTGAGE SERVICES INC., as current Servicer/Lender, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by 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). At: THE COURT STREET ENTRANCE TO THE COUNTY COURTHOUSE, 725 COURT STREET (CORNER OF MAIN AND COURT STREET), MARTINEZ, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED 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: 2114 CHESTNUT DRIVE, PITTSBURG, CA 94565. 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, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $514,967.43 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. CONDITION OF SALE: The successful bidder will be required to pay county documentary transfer tax, any city tax, and any other applicable taxes or fees (including, but not limited to, the fee for recording Preliminary Change of Ownership report) to the auctioneer at the time 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. 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 and more than three months have elapsed since such recordation. DATE: 02/25/2010 HOUSEKEY FINANCIAL CORPORATION P.O. BOX 60145 CITY OF INDUSTRY, CA 91716 For Sale Information: (714)730-2727, www.fidelityasap. com or www.priorityposting.com TO NOTIFY TRUSTEE OF BANKRUPTCY FILINGS, PLEASE FAX FACE PAGE OF BANKRUPTCY PETITION TO (909) 397-3914 Betty Schwab , Trustee Sales Officer HOUSEKEY FINANCIAL CORPORATION MAY BE ACTING AS
NOTICE OF TRUSTEE’S SALE Trustee Sale No. 74-35634-3 Title Order No.090706867 APN 068-332-017 The mortgage loan servicer has obtained a final order of exemption pursuant to CA CIV. CODE 2923.53 that is current and valid as of the date that the Notice of Trustee’s Sale was filed or given. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/29/2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03/25/2010 at 10:00AM, HOUSEKEY FINANCIAL CORPORATION as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 12/08/2005, as Instrument 20050472432-00 of official records in the Office of the Recorder of CONTRA COSTA County, California, executed by: RODNEY D. LONG, A MARRIED MAN, as Trustor, MERS as Beneficiary and MILA, INC., DBA MORTGAGE INVESTMENT LENDING ASSOCIATES, INC. as Lender (Original Lender) and HSBC MORTGAGE SERVICES INC., as current Servicer/Lender, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by 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). At: THE COURT STREET ENTRANCE TO THE COUNTY COURTHOUSE, 725 COURT STREET (CORNER OF MAIN AND COURT STREET), MARTINEZ, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED 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: 103 BROOKSIDE DRIVE, ANTIOCH, CA 94509. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $509,504.43 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. CONDITION OF SALE: The successful bidder will be required to pay county documentary transfer tax, any city tax, and any other applicable taxes or fees (including, but not limited to, the fee for recording Preliminary Change of Ownership report) to the auctioneer at the time 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. 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 and more than three months have elapsed since such recordation. DATE: 02/24/2010 HOUSEKEY FINANCIAL CORPORATION P.O. BOX 60145 CITY OF INDUSTRY, CA 91716 For Sale Information: (714)7302727, www.fidelityasap.com or www. priorityposting.com TO NOTIFY TRUSTEE OF BANKRUPTCY FILINGS, PLEASE FAX FACE PAGE OF BANKRUPTCY PETITION TO (909) 397-3914 Betty Schwab , Trustee Sales Officer HOUSEKEY FINANCIAL CORPORATION MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ASAP# 3464252 03/05/2010, 03/- 12/2010, 03/19/2010 Antioch Press No. 06-1617 Publish Dates: March 5, 12, 19, 2010 FICTITIOUS BUSINESS NAME STATEMENT File F001577-00 The name of the business (es): Leo’s Appliance Parts Located at: 1071 Detroit Ave Unit F In: Concord, Ca, 94518, Is hereby registered by the following owner(s): 1. Leonel Arostegui 2.Martha Y. Arostegui 2219 Gill Port Lane Walnut Creek, CA 94598. 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: Leonel Arostegui This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: 3/4/10 By Liz Gutierrez, Deputy Expires 3/4/15 Brentwood Press No. 02-1273 Publish: March 12, 19, 26, April 2, 2010