Oakley Press_02.26.10

Page 33

FEBRUARY 26, 2010

PUBLIC NOTICES

THEPRESS.NET

|

13B

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

FICTITIOUS BUSINESS NAME STATEMENT File #F-0000153-00 The name of the business (es): Asset Solutions & Restoration Located at: 955 Whitehall Lane In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Joah Widman, 955 Whitehall Lane, Brentwood, CA 94513. This business is conducted by: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of registrant: Joah Widman This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 7, 2010 By: Mary Imbrie, Deputy Expires: January 7, 2015 Brentwood Press No. 02-1273 Publish: February 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000166-00 The name of the business (es): EVANS FLOORING Located at: 2847 Savoy Street In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Brian A. Evans, 2847 Savoy 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: 1/8/10. Signature of registrant: Brian A. Evans This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 8, 2010 By: Liz Gutierrez, Deputy Expires: January 8, 2015 Brentwood Press No. 02-1273 Publish: February 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000308-00 The name of the business (es): INTERIOR COMMERCIAL INSTALLATIONS Located at: 3670 CONCORD AVENUE In: BRENTWOOD, CA 94513 Is hereby registered by the following owner(s): ELIZABETH LEILANI MOORE, 3670 CONCORD 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: N/A. Signature of registrant: Elizabeth Leilani Moore This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: Januiary 13, 2010 By: P. Cornelius, Deputy Expires: January 13, 2015 Brentwood Press No. 02-1273 Publish: February 12, 19, 26, March 5, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000346-00 The name of the business (es): Dos Amigos Landscape Located at: 1541 Tule Lane In: Knightsen, CA 94548 Mailing: P.O. Box 228, Knightsen, CA 94548 Is hereby registered by the following owner(s): Orwood Recycling, LLC, 4251 Orwood Road, Brentwood, CA 94513. 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: Kristin Gallego (Presdient) This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 14, 2010 By: Mary Imbrie, Deputy Expires: January 14, 2015 Brentwood Press No. 02-1273 Publish: February 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000389-00 The name of the business (es): ForeclosureRadar, Inc. Located at: 14850 Highway 4, #290 In: Discovery Bay, CA 94505 Is hereby registered by the following owner(s): ACUREO, INC., 14840 Highway 4, Suite #290, Discovery Bay, CA 94505 This business is conducted by: a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on: 1/1/09. Signature of registrant: Sean O’Toole, CEO This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 15, 2010 By: L. Barajas, Deputy Expires: January 15, 2015 Brentwood Press No. 02-1273 Publish: February 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000162-00 The name of the business (es): Property Innovations Located at: 1679 Greenyard Court In: Brentwood, CA 94513 Mailing: P.O. Box1358, Brentwood, CA 94513 Is hereby registered by the following owner(s): Mary Ann Puppo and Dennis Puppo, 1679 Greenyard Court, 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: Dennis Puppo This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 8, 2010 By: Marilyn A. Myers, Deputy Expires: January 8, 2015 Brentwood Press No. 02-1273 Publish: February 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000803-00 The name of the business (es): Cal Tech Enviro Pest Management Located at: 2444 Berkshire Lane In: Brentwood, CA 94513, Mailing: P.O. Box 4635, Antioch, CA 94531 Is hereby registered by the following owner(s): BCAM Corporation, 2444 Berkeshire Lane, Brentwood, CA 94513 California. This business is conducted by: a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on: 4/8/98. Signature of registrant: Robert Gonzaga, Jr. President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: February 2, 2010 By: J. Odegaard, Deputy Expires: February 2, 2015 Brentwood Press No. 02-1273 Publish: February 12, 19, 26, March 5, 2010

FICTITIOUS BUSINESS NAME STATEMENT File #F-0000312-00 The name of the business (es): Happy Paws Dog Walking; Greater Water Awareness Located at: 891 Blossom Drive In: Brentwood, CA Is hereby registered by the following owner(s): Garrett Wagner, 891 Blossom Drive, Brentwood, CA 94513. This business is conducted by: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of registrant: Garrett Wagner This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 13, 2010 By: Dancia Cox, Deputy Expires: January 13, 2015 Brentwood Press No. 02-1273 Publish: February 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000436-00 The name of the business (es): World of Travel Located at: 1815 Surfside Court In: Discovery Bay, CA 94505 Is hereby registered by the following owner(s): Dolores L. Aguirre, 1815 Surfside Court, Discovery Bay, CA 94505. This business is conducted by: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of registrant: Dolores L. Aguirre This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 19, 2010 By: C. Garcia, Deputy Expires: January 19, 2015 Brentwood Press No. 02-1273 Publish: February 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000533-00 The name of the business (es): ADS Wines Located at: 712 Bancroft Road, #463 In: Walnut Creek, CA 94598 Is hereby registered by the following owner(s): Tri-Star Marketing, Inc., 712 Bancroft Road, #463, Walnut Creek, CA 94598. 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: Anthony Scotto This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 22, 2010 By: Pamela A. Rails, Deputy Expires: January 22, 2015 Brentwood Press No. 02-1273 Publish: February 5, 12, 19, 26, 2010 NOTICE OF APPLICATION FOR CHANGE IN OWNERSHIP OF ALCOHOLIC BEVERAGE LICENSE Department of Alcoholic Beverage Control,1515 Clay Street, Suite 2208, Oakland, CA 94612 (510) 622-4970 NOTICE OF APPLICATION FOR CHANGE IN OWNERSHIP OF ALCOHOLIC BEVERAGE LICENSE Date of Filing Application: January 28, 2010 To Whom It May Concern: The Name(s) of the Applicant(s) is/are: BRV PARTNERS INC. The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 100 SUMMERSET DRIVE BRENTWOOD, CA 94513-6426 Type of license(s) Applied for: 47-ON-SALE GENERAL EATING PLACE Brentwood Press No. 021273 Publish Date(s): February 19, 26, March 5, 2010 FICTITIOUS BUSINESS NAME STATEMENT File F#0000614-00 The name of the business (es): Access Capital Company, Inc. Located at: 476 Pecan Place In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Access Capital Company, Inc., 476 Pecan Place, 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: Lenore J. Thielen, President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 26, 2010 By: Mary Imbrie, Deputy Expires: January 26, 2015 Brentwood Press No. 02-1273 Publish: February 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000718-00 The name of the business (es): WOODEN IT BE GREAT Located at: 1516 THISTLE COURT In: OAKLEY, CA 94561 Is hereby registered by the following owner(s): ROCK M. HUDDLESTON, 1516 THISTLE COURT, 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: ROCK HUDDLESTON This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 29, 2010 By: Pamela A. Ralls, Deputy Expires: January 29, 2015 Oakley Press No. 03-0477 Publish Dates: February 12, 19, 26, March 5, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000309-00 The name of the business (es): THE COUNTERTOP STUDIO Located at: 3850 BALFOUR ROAD, SUITE M In: BRENTWOOD, CA 94513, Mailing: 3670 CONCORD AVENUE, BRENTWOOD, CA 94513 Is hereby registered by the following owner(s): ELIZABETH LEILANI MOORE, 3670 CONCORD 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: N/A. Signature of registrant: Elizabeth Leilani Moore This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 13, 2010 By: P. Cornelius, Deputy Expires: January 13, 2015 Brentwood Press No. 02-1273 Publish: February 12, 19, 26, March 5, 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 #F0000986-00 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 NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES Department of Alcoholic Beverage Control,1515 Clay Street, Suite 2208, Oakland, CA 94612 (510) 622-4970 NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES Date of Filing Application: January 27, 2010 To Whom It May Concern: The Name(s) of the Applicant(s) is/are: KULLING ALAN KEITH KULLING SHERYL ANN The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 14870 HWY 4, SUITE A DISCOVERY BAY, CA 94505- 2238 Type of license(s) Applied for: 41-ON-SALE BEER AND WINE EATING PLACE Brentwood Press No. 02-1273 Publish Date(s): February 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000796-00 The name of the business (es): A.STYLE & DESIGN Located at: 2042 Bridgeport Loop In: Discovery Bay, CA 94505 Is hereby registered by the following owner(s): Audrea Mia Lyons, 2042 Bridgeport Loop, Discovery Bay, CA 94505 This business is conducted by: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: 2/2/10. Signature of registrant: Audrea Mia Lyons This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: February 2, 2010 By: Mary Imbrie, Deputy Expires: February 2, 2015 Brentwood Press No. 02-1273 Publish Dates: February 19, 26, March 5, 12, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000421-00 The name of the business (es): Creative Energy Concepts Located at: 5411 Azure Court In: Discovery Bay, CA 94505 Is hereby registered by the following owner(s): Jo Ann Bischof, 5411 Azure Court, Discovery Bay, CA 94505. This business is conducted by: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: 1/19/10. Signature of registrant: Jo Ann Bischof This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 19, 2010 By: C. Garcia, Deputy Expires: January 19, 2015 Brentwood Press No. 02-1273 Publish: February 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000579-00 The name of the business (es): POSCON TRADING COMPANY Located at: 30 Jib Court In: Pleasant Hill, CA 94523 Is hereby registered by the following owner(s): Hyun Sug Kim, 30 Jib Court, Pleasant Hill, CA 94523. 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: Hyun Sug Kim This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on:January 25, 2010 By: Marilyn A. Myers, Deputy Expires: January 25, 2015 Brentwood Press No. 02-1273 Publish: February 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000888-00 The name of the business (es): D & S MIND, BODY, SOUL Located at: 2880 SPANISH BAY DRIVE In: BRENTWOOD, CA 94513 Is hereby registered by the following owner(s): DIANE L. NOBLE, 2880 SPANISH BAY, 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: Diane L. Noble This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: February 5, 2010 By: Jose Gonzalez, Deputy Expires: February 5, 2015 Brentwood Press No. 02-1273 Publish: February 12, 19, 26, March 5, 2010 ORDER TO SHOW CAUSE FOR CHANGE OF NAME AND GENDER PETITIONER OR ATTORNEY: Ronald Javier Manalo, 2129 Abbot Avenue, Pittsburg, CA 94565 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 45 Civic Avenue, Pittsburg, CA 94565 BRANCH NAME: Pittsburg Superior Court PETITION OF: Ronald Javier Manalo FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME AND GENDER N10-0091 TO ALL INTERESTED PERSONS: 1. Petitioner: Ronald Javier Manalo (AKA) Marjorie Javier Manalo has filed a petition with this court for a decree changing petitioner’s name to: Marjorie Manalo 2. Petitioner has also filed a petition for a decree changing petitioner’s gender from male to female and for the issuance of a new birth certificate reflecting the gender and name changes. 3. 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 peti-

tion should not be granted. NOTICE OF HEARING a. Date: 3/18/10 Time: 9:00 a.m. Dept. 60 b. The address of the court is same as noted above. 4. 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: January 21, 2010 Judith A. Sanders, Pro tem Judge of the Superior Court Brentwood Press No. 02-1273 Publish Dates: January 12, 19, 26, March 5, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000637-00 The name of the business (es): SESSANT CONSULTING Located at: 1230 ACACIA COURT In: BRENTWOOD, CA 94513 Is hereby registered by the following owner(s): RODNEY PETTIS, 1230 ACACIA 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: 1/27/10. Signature of registrant: Rodney Pettis This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 27, 2010 By: Pamela A. Ralls, Deputy Expires: January 27, 2015 Brentwood Press No. 02-1273 Publish: February 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000640-00 The name of the business (es): Jodi on the Job Located at: 941 Randy Way In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Jodi Lynn Wellman, 941 Randy Way, Brentwood, CA 94513. This business is conducted by: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: N/ A. Signature of registrant: Jodi Wellman This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 27, 2010 By: Mary Imbrie, Deputy Expires: January 27, 2015 Brentwood Press No. 02-1273 Publish: February 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-000503-00 The name of the business (es): Marquita’s Little Angels Located at:3205 Dimaggio Way In: Antioch, CA 94509 Is hereby registered by the following owner(s): Marquita Biagas-Holmes. 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: Marquita Biagas- Holmes This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 22, 2010 By: C. Sullivan, Deputy Expires: January 22, 2015 Antioch Press No. 06-1617 Publish: February 5, 12, 19, 26, 2010 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2006-6896 The name of the business (es): Fertado Real Estate Located at: 311 Oak Street In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Barry Allen Gursky, 958 Randy Way, Brentwood, CA 94513. This business is conducted by: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: 8/18/06. Signature of registrant: Barry Allen Gursky This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 15, 2010 By: L. Barajas, Deputy Expires: January 15, 2015 Brentwood Press No. 02-1273 Publish: February 5, 12, 19, 26, 2010 NOTICE OF TRUSTEE’S SALE Trustee’s Sale No. CA-NM-096050 YOU ARE EN DEFAULT UNDER A DEED OF TRUST DATED 10/4/2005. 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. On March 18, 2010, at 10:00 AM, AT THE COURT STREET ENTRANCE TO THE COUNTY COURTHOUSE, 725 COURT STREET CORNER OF MAIN & COURT STREET, in the City of MARTINEZ, County of CONTRA COSTA, State of CALIFORNIA, ASSET FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by JUDY SCOLARl, AN UNMARRIED WOMAN, as Trustors, recorded on 10/14/2005, as Instrument No. 20050393539- 00, of Official Records in the office of the Recorder of CONTRA COSTA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION 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 as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. 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. Property is being sold “as is - where is”. TAX PARCEL NO. 010- 440-019-7 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 288 BLACK AMBER WAY, BRENTWOOD, CA 94513. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee’s Sale is $360,537.74. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LINE: 714- 730-2727 or www. fidelityasap.com Dated: 02/19/2010 ASSET FORECLOSURE SERVICES, INC., AS TRUSTEE By Georgina Rodriguez, Foreclosure Assistant ASAP# 3458902 02/26/2010, 03/05/2010, 03/12/2010 Brentwood Press No. 021273 Publish Dates: February 26, March 5, 12, 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 petition 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.

CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee’s Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3447464 02/26/2010, 03/05/2010, 03/12/2010 Oakley Press No. 03-0477 Publish Dates: February 26, March 5, 12, 2010

FICTITIOUS BUSINESS NAME STATEMENT File #F-0000409-00 The name of the business (es): Silver Skillet Restaurant Located at: 8300 Brentwood Boulevard, #A In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Maribel Gonzalez, 756 Campanello Way, Brentwood, CA 94513. This business is conducted by: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of registrant: Maribel Gonzalez This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 19, 2010 By: Mary Imbrie, Deputy Expires: January 19, 2015 Brentwood Press No. 02-1273 Publish: January 12, 19, 26, March 5, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000563-00 The name of the business (es): Goldilocks Located at: 809 Blue Mesa Court In: Discovery Bay, CA 94505 Is hereby registered by the following owner(s): Stephanie R. Parsons, 809 Blue Mesa Court, Discovery Bay, CA 94505. This business is conducted by: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of registrant: Stephanie R. Parsons This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 25, 2010 By: J. Odegaard, Deputy Expires: January 25, 2015 Brentwood Press No. 02-1273 Publish: February 19, 26, March 5, 12, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000739-00 The name of the business (es): Green Carpet Clean; Delta Daycare Located at: 2564 Crescent Way In: Discovery Bay, CA 94505 Is hereby registered by the following owner(s): Jesus Horn, 2564 Crescent Way, Discovery Bay, CA 94505. This business is conducted by: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of registrant: Jesus Horn This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: February 1, 2010 By: Mary Imbrie, Deputy Expires: February 1, 2015 Brentwood Press No. 02-1273 Publish: February 12, 19, 26, March 5, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000675-00 The name of the business (es): Foreclosure Stoppers; The Foreclosure Stoppers Located at: 2468 Majestic Lane In: Brentwood, CA 94513 Mailing: P. O. Box 523, Byron, CA 94514 Is hereby registered by the following owner(s): Cathy Cross, 470 Coletas Way, Byron, CA 94514; Todd Chambers, 2468 Majestic Lane, Brentwood, CA 94513; Patrick Gallagher, 470 Coletas Way, Byron, CA 94505. This business is conducted by: Co- Partners The registrant commenced to transact business under the fictitious business name or names listed above on: 11/16/- 09. Signature of registrant: Patrick Gallagher This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 28, 2010 By: L. Barajas, Deputy Expires: January 28, 2015 Brentwood Press No. 02-1273 Publish: February 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000555-00 The name of the business (es): EPIC INSURANCE GROUP Located at: 4603 Chelsea In: Oakley, CA 94561 Is hereby registered by the following owner(s): William P. Grady, 4603 Chelsea, 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: 1/25/10. Signature of registrant: William P. Grady This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 25, 2010 By: C. Sullivan, Deputy Expires: January 25, 2015 Oakley Press No. 03-0477 Publish: February 5, 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000301-00 The name of the business (es): Professional Office Team Located at: 72 Moore Court In: San Ramon, CA 94583 Is hereby registered by the following owner(s): Trina Dilsaver, 72 Moore Court, San Ramon, CA 94583; Sharon Haworth, 2040 Great Meadow 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: Trina Dilsaver/Sharon Haworth This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: January 13, 2010 By: Mary Imbrie, Deputy Expires: January 13, 2015 Brentwood Press No. 02-1273 Publish Dates: February 5, 12, 19, 26, 2010

NOTICE OF TRUSTEE’S SALE TS No. 08-0066060 Title Order No. 08-8241152 Investor/Insurer No. 009480559 APN No. 035-431- 005-4 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/10/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.” Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by RIGOBERTO GARCIA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 01/10/2006 and recorded 01/27/06, as Instrument No. 2006-0028272-00, in Book , Page ), of Official Records in the office of the County Recorder of Contra Costa County, State of California, will sell on 03/- 26/2010 at 10:00AM, At the Court Street entrance to the County Courthouse (corner of Main and Court Street), 725 Court Street Martinez, CA 94553 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 931 CHIANTI WAY, OAKLEY, CA, 94561. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $479,458.35. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ‘’AS IS’’ condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 09/- 24/2008 RECONTRUST COMPANY 1800 Tapo Canyon Rd., SV2-202 SIMI VALLEY,

NOTICE OF TRUSTEE’S SALE T.S. No. WC-232897-C Loan No. 0044172211 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/27/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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: JOEL B. TORIO, a married man Recorded 10/3/2006 as Instrument No. 2006-0312936-00 in Book , page of Official Records in the office of the Recorder of Contra Costa County, California, Date of Sale:3/22/2010 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: 353 GULL PL PITTSBURG, CA 94565 APN #: 085-330-031 The total amount secured by said instrument as of the time of initial publication of this notice is $498,441.00, 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. T.S. No. WC-232897-C Loan No. 0044172211 ETS Services, LLC Date: 2/15/2010 2255 North Ontario Street, Suite 400 Burbank, California 915043120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3432892 02/- 26/2010, 03/05/2010, 03/12/2010 Oakley Press No. 030477 Publish Dates: February 26, March 5, 12, 2010 NOTICE TO CREDITORS PRO MSP10-00120 CHARLES R. RAUCH, State Bar No. 176163, GARRY COHEN, State Bar No. 177859, GRATHWOHL, RAUCH & COHEN PC, 100 Marine Parkway, Suite 305, Redwood City, CA 94065 Telephone (650) 5928600, Fax (650) 592-2019 Attorney for Trustee Chester Moore IN THE SUPERIOR COURT OF CALIFORNIA IN AND FOR THE COUNTY OF CONTRA COSTA NOTICE TO CREDITORS PRO MSP1000120 IN RE: THE EMMA BLACK TRUST CREATED OCTOBER 20, 2009 BY: EMMA BLACK, DECEDENT Notice is hereby given on the creditors and contingent creditors of the abovenamed decedent, that all persons having claims against the decedent are required to file them with the Superior Court, at 725 Court Street, Martinez, CA 94063 and mail a copy to Chester Moore as trustee of the Emma Black Trust dated October 20, 2009 which the Decedent was a settlor. Decedent’s address was 2514 Taylor Way, Antioch, California. A copy of the claim should be mailed to the trustee at 100 Marine Parkway, Suite 305, Redwood City, CA 94065. Claims must be filed within the later of four months after date of publication, or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed to or personally delivered to you, or you must pettion to file a late claim as provided in Probate Code Section 19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Brentwood Press No. 02-1273 Publish Dates: February 12, 19, 26, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0000949-00 The name of the business (es): R Pleasure Printing Located at: 2433 Cypress Street In: Antioch, CA 94509 Is hereby registered by the following owner(s): John Brown, 2433 Cypress Street, Antioch, CA 94509; Staci Rochin, 2730 Winding Lane, Antioch, CA 94531. 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: Staci Rochin This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: February 8, 2010 By: Jose Gonzalez, Deputy Expires: February 8, 2015 Antioch Press No. 06-1617 Publish: February 26, March 5, 12, 19, 2010


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.