Discovery Bay Press 08.16.19

Page 19

PUBLIC NOTICES

AUGUST 16, 2019

WWW.THEPRESS.NET | 19A

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004615-00 The name of the business(es): Funktional Paper Organization Located at: 2260 Winchester Loop In: Discovery Bay, CA 94505, is hereby registered by the following owner(s): Mary K. Sommer. 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 K. Sommer. This statement was filed with the County Clerk of Contra Costa County on: July 23, 2019 by Deputy L. Spence Expires July 23, 2024 Brentwood Press No. 02-1273 80396 Publish dates: August 2, 9, 16, 23, 2019.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004809-00 The name of the business: Zen Moon Acupuncture Located at: 3520 Orwood Road In: Brentwood, CA 94513, is hereby registered by the following owner: Lisa GrundhofferGliedt. 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: Lisa Grundhoffer-Gliedt. This statement was filed with the County Clerk of Contra Costa County on: July 31, 2019 by Deputy Josephine Canolamilla Expires 7/31/2024 Brentwood Press No. 02-1273 80497 Publish dates: August 16, 23, 30, September 6, 2019.

household goods, furniture, appliances, clothes, toys, tools, boxes & contents. Auctioneer Company: www. storagetreasures.com The Sale will end at 10:00 AM on August 29, 2019. Goods must be paid in CASH at site and removed at completion of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. StorQuest Self Storage 325 Guthrie Ln Brentwood, CA. 94513 925-322-1883 www.storagetreasures.com Brentwood Press No. 02-1273 80457 Publish dates: August 9, 16, 2019.

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: 9/26/19 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: July, 26, 2019 Judge of the Superior Court Brentwood Press No. 02-1273 80420 Publish Dates: August 2, 9, 16, 23.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004828-00 The name of the business(es): Mermaids on Main Street Located at: 1557 Jasmine Place In: Brentwood, CA 94513, is hereby registered by the following owner(s): 1. Courtland Casad 2. Mycalah Lenthe. 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: Courtland Casad. This statement was filed with the County Clerk of Contra Costa County on: August 1, 2019 by Deputy H. Franklin Expires August 1, 2024 Brentwood Press No. 021273 80525 Publish dates: August 16, 23, 30, September 6, 2019.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Adetokunbo Odubela SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Adetokunbo Adelaja Odubela CASE NUMBER: N191255 TO ALL INTERESTED PERSONS: 1. Petitioner Adetokunbo Adelaja Odubela filed a petition with this court for a decree changing names as follows: Present Name: a. Adetokunbo Adelaja Odubela to Proposed Name: Anthony Adetokunbo Adelaja Odubela. 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: 09/09/19 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: 07/08/2019 Judge of the Superior Court Brentwood Press No. 02-1273 80308 Publish Dates: July 26, August 2, 9, 16, 2019.

HEARING a. Date: 09/20/19 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: 07/19/19 Judge of the Superior Court Brentwood Press No. 02-1273 80424 Publish Dates: August 9, 16, 23, 30, 2019.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004637-00 The name of the business(es): Prss Consulting Located at: 3905 Jamie Place In: San Ramon, CA 94582, is hereby registered by the following owner(s): Rashmi Arora. 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: Rashmi Arora. This statement was filed with the County Clerk of Contra Costa County on: July 25, 2019 by Deputy L. Fallas Expires July 25, 2024 Brentwood Press No. 02-1273 80479 Publish dates: August 9, 16, 23, 30, 2019.

ments 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 (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 080952-CA. 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. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 Brentwood Press No. 02-1273 80517 Publish dates: August 16, 23, 30, 2019.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004665-00 The name of the business(es): C L All in one Handyman Services Located at: 1355 Sciortino Court In: Brentwood, CA 94513, is hereby registered by the following owner(s): Carleton Leonard. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 7-26-19. Signature of registrant: Carleton Leonard. This statement was filed with the County Clerk of Contra Costa County on: July 26, 2019 by Deputy L. Spence Expires July 26, 2024 Brentwood Press No. 02-1273 80486 Publish dates: August 9, 16, 23, 30. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004678-00 The name of the business(es): Cora’s Bridal Smart Tips Located at: 6163 Seneca Circle In: Discovery Bay, CA 94505, is hereby registered by the following owner(s): 1. Aretha B. Johnson. 2. Dalton M. Johnson 3. Shacora S. Johnson. This business is conducted by: A General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on 2005. Signature of registrant: Aretha Johnson. This statement was filed with the County Clerk of Contra Costa County on: July 26, 2019 by Deputy C. Dias Expires July 26, 2024 Brentwood Press No. 02-1273 80483 Publish dates: August 9, 16, 23, 30, 2019. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004684-00 The name of the business(es): Washburn Commercial Located at: 2355 21St Street In: San Pablo, CA 94806, is hereby registered by the following owner(s): Seeking Homes Inc. This business is conducted by: A Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 9-25-15. Signature of registrant: Gina Washburn, CEO. This statement was filed with the County Clerk of Contra Costa County on: July 26, 2019 by Deputy A Gnecco Expires July 26, 2024 Brentwood Press No. 02-1273 80480 Publish dates: August 9, 16, 23, 30, 2019.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004928-00 The name of the business(es): Fleet Feet Brentwood Located at: 6061 Lone Tree Way, Suite H In: Brentwood, CA 94513, is hereby registered by the following owner(s): Sandal & Company Inc.. This business is conducted by: A Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 7-3-19. Signature of registrant: Anthony Vice, President. This statement was filed with the County Clerk of Contra Costa County on: August 7, 2019 by Deputy C. Pittman Expires August 7, 2024 Brentwood Press No. 021273 80526 Publish dates: August 16, 23, 30, September 6, 2019. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0004949-00 The name of the business(es): Beer Thirty, Jojo Slime Boutique Located at: 591 Birchwood Road In: Brentwood, CA 94513, is hereby registered by the following owner(s): B30 LLC. 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: Jentry Meza, Managing Member-Morgan Noble-Northwest Registered Agent. This statement was filed with the County Clerk of Contra Costa County on: August 8, 2019 by Deputy C. Garcia Expires August 8, 2024 Brentwood Press No. 02-1273 80522 Publish dates: August 16, 23, 30, September 6, 2019.

NOTICE OF CLOSING OF THE WAITING LIST FOR VILLA AMADOR & GREEN VALLEY APARTMENTS Effective Monday, September 2nd, 2019, at 8:00 a.m., Mercy Housing, will CLOSE its Waiting List for All Bedroom Sizes at Locations: VILLA AMADOR APARTMENTS 2101 Sand Creek Road, Brentwood, CA 94513 GREEN VALLEY APARTMENTS 8510 Brentwood Blvd, Brentwood, CA 94513 Applications will only be accepted for the Farmworker Housing Program at Villa Amador. Questions may be directed to the property at 925-516-0260. FICTITIOUS BUSINESS Effective January 1, 2020, all existing apNAME STATEMENT plicants will be required to update their File No. F-0004781-00 The name of application every 90 days. Brentwood the business(es): SK Acrylic Fine Art Press No. 02-1273 80322 Publish dates: Located at: 1408 Sweetbriar Court In: July 26, August 2, 9, 16, 2019. Brentwood, CA 94513, is hereby registered by the following owner(s): Shirley NOTICE OF LIEN SALE Jean Kalinowski. This business is con- Notice is hereby given pursuant to Caliducted by: An Individual . The registrant fornia Business and Professional Codes commenced to transact business under #21700-21716, Section 2328 of the the fictitious business name or names UCC of the Penal Code, Section 535 the listed above on 7-15-19. Signature undersigned, StorQuest Self Storage in of registrant: Shirley Kalinowski. This Brentwood, CA, will sell at public sale by statement was filed with the County competitive bidding the personal propClerk of Contra Costa County on: July erty of: Name: Kara Stefani, Tamara 31, 2019 by Deputy J. Graff Expires July Myers (2), Jessica Sanchez, Stephen 31, 2024 Brentwood Press No. 02-1273 Loving, Micheal Perry, Anthony 80490 Publish dates: August 16, 23, 30, Segovia, Benjamin Williams, JusSeptember 6, 2019. tin Mandrigues. Property to be sold:

NOTICE OF TRUSTEE’S SALE T.S. No. 080952-CA APN: 004-051-034 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 4/26/2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 10/22/2019 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 4/29/2016, as Instrument No. 2016-0079821-00, in Book , Page , , of Official Records in the office of the County Recorder of Contra Costa County, State of CALIFORNIA executed by: DAVID SANDERS AND TARAHLINDA SANDERS HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: IN THE AUCTION.COM ROOM, AT THE PLEASANT HILL COMMUNITY CENTER, 320 CIVIC DRIVE, PLEASANT HILL, CA 94523 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 907 LIDO CIRCLE DISCOVERY BAY, CA 94505 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $323,815.44 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 or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 postpone-

NOTICE OF WAREHOUSE LIEN SALE Please take notice that, in accordance with California Commercial Code Sections 7209 and 7210, notice having been given to all parties believed to claim an interest and the time specified for payment in the notice having expired, the undersigned is entitled to a warehouse lien against that certain mobilehome described as a 1959 ANGELUS mobilehome, decal number ABD2557, serial number 7086, la-bel/insignia number 247365, now situated at 3505 Gate-way Road, Space 27M (also known as M27), Bethel Island, California 94511. The parties believed to claim an interest in the mobilehome are: Efrain Diaz aka Efrain Serrano Diaz, Dana Daetweiler, Estate of Dana Daetweiler. Take further notice that the mobilehome will be sold at public auction for removal only at 10:00 a.m. on September 3, 2019, at Santiago Island Village, Park Office, located at 3505 Gateway Road, Bethel Island, California 94511. In order to prevent the mobilehome from being sold at the noticed sale, the amount of $2,665.12 must be paid by any person claiming a right in the mobilehome, prior to the sale date, and the mobilehome must then be promptly removed from the park. This amount includes estimated storage charges, publication charges, attor-neys fees, incidental and/or transportation charges, as provided in the Commercial Code, and is subject to further adjustment. Dowdall Law Offices, A.P.C.; Robin G. Eifler, Esq., 284 N. Glassell Street, Orange, California 92866; Attorneys and Authorized Agent for Santiago Island Village. 9693 CN962670 9693 Aug 16, 23, 2019 Brentwood Press No. 02-1273 80409 Publish dates: August 16, 23, 2019. NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 001521-EL (1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described. (2) The name and business addresses of the seller are: BROCCA, INC., A CALIFORNIA CORPORATION, 6471 LONE TREE WAY STE 303, BRENTWOOD, CA 94513 (3) The location in California of the chief executive office of the Seller is: 416 ISABEL DR., MARTINEZ, CA 94553 (4) The names and business address of the Buyer(s) are: YUMMY OMG, INC., A CALIFORNIA CORPORATION, 6471 LONE TREE WAY STE 303, BRENTWOOD, CA 94513 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURE AND EQUIPMENT, TRADENAME, GOODWILL, LEASE AND LEASEHOLD IMPROVEMENT, FRANCHISES, COVENANT NOT TO COMPETE of that certain business located at: 6471 LONE TREE WAY STE 303, BRENTWOOD, CA 94513 (6) The business name used by the seller(s) at said location is: WINGSTOP #438 (7) The anticipated date of the bulk sale is SEPTEMBER 4, 2019 at the office of: HANA ESCROW COMPANY, INC., 3580, WILSHIRE BLVD., SUITE 1170 LOS ANGELES, CA 90010 (8) Claims may be filed with Same as“7”above (9) The last date for filing claims is: SEPTEMBER 3, 2019. (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE. Dated: JULY 16, 2019 TRANSFEREES: YUMMY OMG, INC., A CALIFORNIA CORPORATION LA2334725 BRENTWOOD PRESS 8/16/2019 Brentwood Press No. 02-1273 80549 Publish dates: August 16, 2019.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Brian Raymond McCullough SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Brian Raymond McCullough CASE NUMBER: N19-1410 TO ALL INTERESTED PERSONS: 1. Petitioner Brian Raymond McCullough filed a petition with this court for a decree changing names as follows: Present Name: a. Raymond McCullough to Proposed Name: Brian Raymond McCullough. 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: 9/25/19 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: 7/24/2019 Judge of the Superior Court Brentwood Press No. 02-1273 80419 Publish Dates: August 9, 16, 23, 30, 2019. ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Elizabeth Marie Mitchell SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Elizabeth Marie Mitchell CASE NUMBER: N19-1348 TO ALL INTERESTED PERSONS: 1. Petitioner Elizabeth Marie Mitchell filed a petition with this court for a decree changing names as follows: Present Name: a. Elizabeth Marie Mitchell b. (aka) Elizabeth Marie Wilson c. (aka) Elizabeth Marie Wilson-Mitchell to Proposed Name: Elizabeth Marie Wilson-Mitchell. 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

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Geraldine Vittoria Abbate Maghsoudi SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Geraldine Vittoria Abbate Maghsoudi CASE NUMBER: N19-1492 TO ALL INTERESTED PERSONS: 1. Petitioner Geraldine Vittoria Abbate Maghsoudi filed a petition with this court for a decree changing names as follows: Present Name: a. Geraldine Vittoria Abbate Maghsoudi to Proposed Name: Geraldine Vittoria Abbate. 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: 10/02/19 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: 8/5/19 Judge of the Superior Court Brentwood Press No. 02-1273 80496 Publish Dates: August 16, 23, 30, September 6, 2019.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Maria de Lourdes Sanchez SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Maria de Lourdes Sanchez CASE NUMBER: N19-1470 TO ALL INTERESTED PERSONS: 1. Petitioner Maria de Lourdes Sanchez filed a petition with this court for a decree changing names as follows: Present Name: a. Noe Alejandro Contreras to Proposed Name: Noe Alejandro Contreras-Sanchez. 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: 9/17/19 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 b. Need minor to appear at hearing or consent to name change. ORDER TO SHOW CAUSE Date: 07/31/19 Judge of the Superior Court FOR CHANGE OF NAME Brentwood Press No. 02-1273 80467 PubPETITIONER OR ATTORNEY: Jose Bobby lish Dates: August 9, 16, 23, 30, 2019. Gloria Jr SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court ORDER TO SHOW CAUSE Street Martinez, CA 94553 PETITION OF: FOR CHANGE OF NAME Jose Bobby Gloria Jr. CASE NUMBER: PETITIONER OR ATTORNEY: William N19-1425 TO ALL INTERESTED PERSONS: Kent Hudson SUPERIOR COURT OF CALI1. Petitioner Jose Bobby Gloria Jr filed a FORNIA, COUNTY OF CONTRA COSTA, 725 petition with this court for a decree chang- Court Street Martinez, CA 94553 PETITION ing names as follows: Present Name: OF: William Kent Hudson CASE NUMBER: a. Jose Bobby Gloria Jr to Proposed N19-1430 TO ALL INTERESTED PERSONS: Name: JB Krozz 2. THE COURT ORDERS 1. Petitioner William Kent Hudson filed a that all persons interested in this matter petition with this court for a decree changshall appear before this court at the hear- ing names as follows: Present Name: a. ing indicated below to show cause, if any, William Kent Hudson b. AKA Kent W. why the petition for change of name should Hudson c. AKA Kent William Hudson not be granted. Any person objecting to the to Proposed Name: Kent William Hudname changes described above must file a son. 2. THE COURT ORDERS that all persons written objection that includes the reasons interested in this matter shall appear before for the objection at least two court days be- this court at the hearing indicated below fore the matter is scheduled to be heard and to show cause, if any, why the petition for must appear at the hearing to show cause change of name should not be granted. Any why the petition should not be granted. person objecting to the name changes deIf no written objection is timely filed, the scribed above must file a written objection court may grant the petition without a that includes the reasons for the objection hearing. NOTICE OF HEARING a. Date: at least two court days before the matter is 09/26/19 Time: 9:00 a.m. Dept.: 14 b. scheduled to be heard and must appear at The address of the court is same as noted the hearing to show cause why the petition above. 3. a. A copy of this Order to Show should not be granted. If no written objecCause shall be published at least once each tion is timely filed, the court may grant the week for four successive weeks prior to the petition without a hearing. NOTICE OF date set for hearing on the petition in the HEARING a. Date: 9/20/19 Time: 9:00 following newspaper of general circulation, a.m. Dept.: 14 Room: 212 b. The address printed in this county: Brentwood Press of the court is same as noted above. 3. a. A Date: 07/25/19 Judge of the Superior Court copy of this Order to Show Cause shall be Brentwood Press No. 02-1273 80421 Pub- published at least once each week for four lish Dates: August 2, 9, 16, 23, 2019. successive weeks prior to the date set for hearing on the petition in the following ORDER TO SHOW CAUSE newspaper of general circulation, printed FOR CHANGE OF NAME in this county: Brentwood Press Date: PETITIONER OR ATTORNEY: Lawrence 7/25/19 Judge of the Superior Court BrentChavira Dominguez SUPERIOR COURT OF wood Press No. 02-1273 80460 Publish CALIFORNIA, COUNTY OF CONTRA COSTA, Dates: August 9, 16, 23, 30, 2019. 725 Court Street Martinez, CA 94553 PETITION OF: Lawrence Chavira Dominguez FICTITIOUS BUSINESS CASE NUMBER: N19-1448 TO ALL INNAME STATEMENT TERESTED PERSONS: 1. Petitioner Lawrence File No. F-0004366-00 The name of the Chavira Dominguez filed a petition with this business(es): Country Creek Boutique court for a decree changing names as fol- Located at: 5790 Sellers Ave In: Oakley, lows: Present Name: a. Lawrence Cha- CA 94561, is hereby registered by the vira Dominguez to Proposed Name: following owner(s): Mikayla K. Love. This Lawrence Hernandez Dominguez. 2. business is conducted by: An Individual. THE COURT ORDERS that all persons inter- The registrant commenced to transact ested in this matter shall appear before business under the fictitious business this court at the hearing indicated below name or names listed above on N/A. to show cause, if any, why the petition for Signature of registrant: Mikayla Love. change of name should not be granted. Any This statement was filed with the County person objecting to the name changes de- Clerk of Contra Costa County on: July 11 scribed above must file a written objection 2019 by Deputy L. Arosemena Expires that includes the reasons for the objection July 11, 2024 Oakley Press No. 03-0477 at least two court days before the matter is 80319 Publish dates: July 26, August 2, scheduled to be heard and must appear at 9, 16, 2019.


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