Oakley Press_05.07.10

Page 53

MAY 7, 2010

PUBLIC NOTICES

THEPRESS.NET

|

21B

CITY NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

NOTICE OF PUBLIC HEARING Notice is hereby given that the Planning Commission of the City of Brentwood will, at 7:00 p.m. or as soon thereafter as the normal course of business permits on May 18, 2010, hold a public hearing to consider the following: An application for a conditional use permit (CUP 10-005) to operate a pool hall, known as PoolCarlos, within an approximately 1,245 square- foot tenant space located in the southeast portion of Vic Stewart’ s Plaza at 70 Eagle Rock Avenue, Suite “ C” (APN 010-840-021). Applicant: Carlos Moscoso Said hearing will be held at the City Council Chambers, 101B Sand Creek Road, Brentwood, California. Further information may be obtained from Senior Planner Jeff Zilm [(925) 516-5136 or jzilm@ci.brentwood.ca.us] in the Community Development Department of the City of Brentwood, 118 Oak Street, Brentwood, California 94513. Before any court challenge of Planning Commission decisions, you are required to appeal the decision to the City Council no later than the time period provided under the City’ s Municipal Code. In addition you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Brentwood Planning Commission at, or prior to, the public hearing. Brentwood Press No. 02-1273 Publish Date: May 7, 2010 NOTICE OF PUBLIC HEARING Notice is hereby given that the Planning Commission of the City of Brentwood will, at 7:00 p.m. or as soon thereafter as the normal course of business permits on May 18, 2010, hold a public hearing to consider the following: An application for a conditional use permit (CUP 10-006) to allow an off-sale beer and wine license for the existing Walgreens located at 6570 Lone Tree Way (APN 019-010- 060). Applicant: Miller Starr Regalia for the Walgreen Co. Said hearing will be held at the City Council Chambers, 101B Sand Creek Road, Brentwood, California. Further information may be obtained from Associate Planner Debbie Hill [(925) 516-5135 or dhill@ci.brentwood.ca.us] in the Community Development Department of the City of Brentwood, 118 Oak Street, Brentwood, California 94513. Before any court challenge of Planning Commission decisions, you are required to appeal the decision to the City Council no later than the time period provided under the City’ s Municipal Code. In addition you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Brentwood Planning Commission at, or prior to, the public hearing. Brentwood Press No. 02-1273 Publish Date: May 7, 2010 NOTICE OF PUBLIC HEARING Notice is hereby given that the Planning Commission of the City of Brentwood will, at 7:00 p.m. or as soon thereafter as the normal course of business permits on May 18, 2010, hold a public hearing to consider the following: An application for a time extension for a conditional use permit (CUP 08-12-A1) to allow the operation of an existing 7,082 square foot sanctuary building, a new 10,230 square foot sanctuary building, a new 9,280 square foot pre-school building, and a new 7,507 square foot flex building, as well as the removal of the two existing portable school classrooms, reconfiguration of the existing parking lot and all other site related improvements for the Neighborhood Church, located at 50 Birch Street (APN 013- 143-013). Applicant: Neal Doty on behalf of the Neighborhood Church Said hearing will be held at the City Council Chambers, 101B Sand Creek Road, Brentwood, California. Further information may be obtained from Senior Planner Jeff Zilm [(925) 516-5136 or jzilm@ci.brentwood.ca.us] in the Community Development Department of the City of Brentwood, 118 Oak Street, Brentwood, California 94513. Before any court challenge of Planning Commission decisions, you are required to appeal the decision to the City Council no later than the time period provided under the City’ s Municipal Code. In addition you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Brentwood Planning Commission at, or prior to, the public hearing. Brentwood Press NO. 02-1273 Publish Date: May 7, 2010

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: JEFFREY MOORE AND LYNNE A. MOORE, HUSBAND AND WIFE Recorded 3/24/2005 as Instrument No. 2005-0100618- 00 in Book , page of Official Records in the office of the Recorder of Contra Costa County, California, Date of Sale:5/28/2010 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: 903 STONEWOOD DRIVE BRENTWOOD, CA 94513 APN #: 017-370-029 The total amount secured by said instrument as of the time of initial publication of this notice is $341,949.00, 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. Date: 4/28/2010 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504- 3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3525137 05/- 07/2010, 05/14/2010, 05/21/2010 Brentwood Press No. 02-1273 Publish Dates: May 7, 14, 21, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0002192-00 The name of the business (es): SIMPLY SPOTLESS Located at: 109 Worrell Road In: Brentwood, CA 94509 Is hereby registered by the following owner(s): Marlo Campos, 109 Worrell Road, 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: Marlo Campos This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: March 26, 2010 By: Mary Imbrie, Deputy Expires: March 26, 2015 Antioch Press No. 06-1617 Publish: April 23, 30, May 7, 14, 2010 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) has abandoned the use of the fistitious business name (1) NIGHT HAWK AGENCY; (2) (UNIT) UN NAMED INVESTIGATION TEAM The fictitious business name referred to above was filed in Contra Costa County on: 4/30/- 09 under file number: #F0003075-00 Located at: 2032 Tupelo Way In: Antioch, CA 94509 Is hereby registered by the following owner(s): Dermot L. Jones, 2032 Tupelo Way, Antioch, CA 94509. This business is conducted by: an Individual Signature of registrant: Dermot L. Jones This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: April 30, 2009 By: D. Acuff, Deputy Antioch Press No. 06-1617 Publish: April 16, 23, 30, May 7, 2010 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Allen Lee Willis III, 2191 East Cypress Road, Oakley, CA 94561 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: Allen Lee Willis III FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: N10-0587 TO ALL INTERESTED PERSONS: 1. Petitioner: Allen Lee Willis III filed a petition with this court for a decree changing names as follows: Present Name: a. Allen Lee Willis III (AKA) Bubba Jonathan Wallace to Proposed Name: Bubba Jonathan Wallace 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: 6/7/10 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: April 9, 2010 Judith A. Sanders, Pro tem Judge of the Superior Court Brentwood Press No. 02- 1273 Publish Dates: April 16, 23, 30, May 7, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0002248-00 The name of the business (es): Milligan-Spika Company Located at: 580 Valdry Court, Suite D-4 In: Brentwood, CA 94513, Mailing: P.O. Box 14006, Oakland, CA 94614 Is hereby registered by the following owner(s): J & R Supply, Inc., 580 Valdry Court, D-4, 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: 3/29/10. Signature of registrant: Jeffrey Varrella This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: March 29, 2010 By: P. Cornelius, Deputy Expires: March 29, 2015 Brentwood Press No. 02-1273 Publish: April 16, 23, 30, May 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File #F-0003024-00 The name of the business (es): A & M MECHANICAL Located at: 1211 Ironwood Drive In: Brentwood, CA 94513 Is hereby registered by the following owner(s): MASON EDWARD KLUG, 1211 Ironwood 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: Mason Klug This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: April 23, 2010 By: Myrna Barajas, Deputy Expires: April 23, 2015 Brentwood Press No. 02-1273 Publish Dates: April 30, May 7, 14, 21, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0002662-00 The name of the business (es): ENOS FAMILY FARMS Located at: 1850 Walnut Boulevard In: Brentwood, CA 94513 Mailing: P.O. Box 2131, Brentwood, CA 94513 Is hereby registered by the following owner(s): Ronald Martin Enos, 1656 Chatham Place, 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: Ronald Martin Enos This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: April 13, 2010 By: Liz Gutierrez, Deputy Expires: April 13, 2015 Brentwood Press No. 02-1273 Publish: April 23, 30, May 7, 14, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0002934-00 The name of the business (es): R & M Landscape Co. Located at: 4900 Beldin Lane In: Oakley, CA 94561 Is hereby registered by the following owner(s): Jose D. Reynoso, 4900 Beldin Lane, Oakley, CA 94561; Fausto Miramontes, 420 Star Street, Oakley, CA 94561. This business is conducted by: a General Partnership The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of registrant: Jose D. Reynoso This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: April 21, 2010 By: J. Odegaard, Deputy Expires: April 21, 2015 Oakley Press No. 03-0477 Publish Dates: April 30, May 7, 14, 21, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0002541-00 The name of the business (es): Ricciardi Services Located at: 855 South Estates Drive In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Paul M. Ricciardi, 855 South Estates 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: Paul M. Ricciardi This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: April 8, 2010 By: C. Garcia, Deputy Expires: April 8, 2015 Brentwood Press No. 02-1273 Publish: April 16, 23, 30, May 7, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0002542-00 The name of the business (es): ORALE ORALE MEXICAN RESTAURANT Located at: 5601 Lone Tree Way, Suite 150 In: Brentwood, CA 94513, Mailing: 181 Crawford Drive, Brentwood, CA 94513 Is hereby registered by the following owner(s): AGUILAR 5, INC., 181 Crawford Drive, 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: Danny Aguilar/President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: April 8, 2010 By: Myrna Barajas, Deputy Expires: April 8, 2015 Brentwood Press No. 02-1273 Publish: April 16, 23, 30, May 7, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0003149-00 The name of the business (es): Iznuthin Fabrication and Consulting, LLC Located at: 1050 Dellwood Court In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Iznuthin Fabrication and Consulting, LLC, 1050 Dellwood Court, 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: 4/16/10. Signature of registrant: Wendy Mori-Owner/- President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: April 29, 2010 By: Myrna Barajas, Deputy Expires: April 29, 2015 Brentwood Press No. 021273 Publish Dates: May 7, 14, 21, 28, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0002891-00 The name of the business (es): Brentwood Realty Located at: 1120 Second Street, Suite 105 In: Brentwood, CA 94513 Is hereby registered by the following owner(s): William Bolles Lockridge, 1120 Second Street, Suite 105, 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: 2/9/10. Signature of registrant: William B. Lockridge This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: April 20, 2010 By: L. Barajas, Deputy Expires: April 20, 2015 Brentwood Press No. 02-1273 Publish: April 30, May 7, 14, 21, 2010

FICTITIOUS BUSINESS NAME STATEMENT File #F-0002399-00 The name of the business (es): APPOSITE; APPOSITE LOCK Located at: 40 Kingston Place In: Walnut Creek, CA 94597 Is hereby registered by the following owner(s): Darin Polsley, 40 Kingston Place, Walnut Creek, CA 94597. 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: Darin Polsley This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: April 2, 2010 By: C. Garcia, Deputy Expires: April 2, 2015 Brentwood Press No. 02-1273 Publish: April 23, 30, May 7, 14, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0002135-00 The name of the business (es): SMOG SOLUTIONS Located at: 6750-A BRENTWOOD BOULEVARD In: BRENTWOOD, CA 94513 Is hereby registered by the following owner(s): HUGO HENRIQUEZ AND MARCIA LYNN HENRIQUEZ, 5622 ARCADIA CIRCLE, DISCOVERY BAY, CA 94505. This business is conducted by: a Husband and Wife The registrant commenced to transact business under the fictitious business name or names listed above on: 3/25/10. Signature of registrant: Hugo Henriquez This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: March 25, 2010 By: P. Cornelius, Deputy Expires: March 25, 2015 Brentwood Press No. 02-1273 Publish: April 16, 23, 30, May 7, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0002685-00 The name of the business (es): Kid’s Corner Preschool Located at: 535 Cashew Place In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Shanon M. Niemeier, 535 Cashew Place, 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: Shanon M. Niemeier This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: April 13, 2010 By: J. Odegaard, Deputy Expires: April 13, 2015 Brentwood Press No. 02-1273 Publish: April 30, May 7, 14, 21, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0002789-00 The name of the business (es): blueapple Located at: 1116 Alder Creek Way In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Alma Elsa Roque, 1116 Alder Creek 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: 4/16/10. Signature of registrant: Alma Elsa Roque This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: April 16, 2010 By: J. Odegaard, Deputy Expires: April 16, 2015 Brentwood Press No. 02-1273 Publish: April 30, May 7, 14, 21, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0002653-00 The name of the business (es): Shepard Plumbing Located at: 2233 Trinity Drive In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Alan James Shepard, 2233 Trinity 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: Alan James Shepard This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: April 13, 2010 By: Liz Gutierrez, Deputy Expires: April 13, 2015 Brentwood Press No. 021273 Publish Dates: April 23, 30, May 7, 14, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0002431-00 The name of the business (es): BLACK DIAMOND TACTICAL Located at: 3094 HUDSON DRIVE In: BRENTWOOD, CA 94513, Mailing: 1145 2ND STREET, #106, BRENTWOOD, CA 94513 Is hereby registered by the following owner(s): BLACK DIAMOND TACTICAL LLC, 3094 HUDSON DRIVE, BRENTWOOD, CA 94513 CALIFORNIA. This business is conducted by: a Limited Liability Company The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of registrant: BRIAN MATHEWS, MANAGING MEMBER This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: April 5, 2010 By: C. Garcia, Deputy Expires: April 5, 2015 Brentwood Press No. 02-1273 Publish: April 16, 23, 30, May 7, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0002162-00 The name of the business (es): Cash Your Gold Located at: 1405 Hilltop Mall Road In: Richmond, CA 94806 Mailing: 1351 N. Main Street, Slainas, CA 93906 Is hereby registered by the following owner(s): Sukh-Sana Enterprise, Inc., 1351 N. Main Street, Salinas, CA 93906 California. This business is conducted by: a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on: 3/25/10. Signature of registrant: Siddiqi M. Hansoti (President) This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: March 25, 2010 By: Mary Imbrie, Deputy Expires: March 25, 2015 Brentwood Press No. 02-1273 Publish: April 23, 30, May 7, 14, 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: March 3, 2010 To Whom It May Concern: The Name(s) of the Applicant(s) is/are: ARCHOY CORPORATION The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 2505 SAND CREEK ROAD #112 BRENTWOOD, CA 94513-7183 Type of license(s) Applied for: 41-ON-SALE BEER AND WINEEATING PLACE Brentwood Press No. 02-1273 Publish Date(s): May 7, 14, 21, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0002716-00 The name of the business (es): Woods Audio Video Located at: 2715 Crystal Lane In: Brentwood, Ca, 94513 Is hereby registered by the following owner(s): Joseph Patrick Woods, 2715 Crystal 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: 4/14/10. Signature of registrant: Joseph P. Woods This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on:April 14, 2010 By: L. Barajas, Deputy Expires: April 14, 2015 Brentwood Press No. 021273 Publish Dates: May 7, 14, 21, 28, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0003037-00 The name of the business (es): PLAN B - A TASTE OF SOUL Located at: 2227 RAILROAD AVENUE In: PITTSBURG, CA 94565 Is hereby registered by the following owner(s): EVELYN COLEMAN, 1932 DEWITT COURT, MERCED, CA 95341 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: Evelyn Coleman This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: April 23, 2010 By: C. Sullivan, Deputy Expires: April 23, 2015 Brentwood Press No. 02-1273 Publish Dates: May 7, 14, 21, 28, 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: April 26, 2010 To Whom It May Concern: The Name(s) of the Applicant(s) is/are: SPORTS CLUB CAFE INC. The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 1510 NEROLY ROAD OAKLEY, CA 94561-2085 Type of license(s) Applied for: 41-ON-SALE BEER AND WINE EATING PLACE Oakley Press No. 03-0477 Publish Date(s): May 7, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0003042-00 The name of the business (es): R & P Garage Doors Located at: 14145 Byron Highway, Byron, CA 94514 Mailing: P.O. Box 1782, Discovery Bay, CA 94505 Is hereby registered by the following owner(s): Richard Gibbs, Byron, CA 94514 This business is conducted by: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of registrant: Richard Gibbs This statement was filed with Stephen L Weir, County Clerk of Contra Costa County on: April 23, 2010 By: Vera Mitchell, Deputy Expires: April 23, 2015 Brentwood Press No. 02-1273 Publish Dates: May 7, 14, 21, 28, 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: April 21, 2010 To Whom It May Concern: The Name(s) of the Applicant(s) is/are: GRAZIES INC. The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 2505 SANDREEK ROAD SUITE 120 BRENTWOOD, CA 94513 Type of license(s) Applied for: 47 - ON-SALE GENERAL EATING PLACE Brentwood Press No. 021273 Publish Date(s): April 30, May 7, 14, 2010 NOTICE OF TRUSTEE’S SALE T.S. No. GM-237524-C Loan No. 0307724175 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/12/2006. 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: LOUISE EARLS, AN UNMARRIED WOMAN Recorded 6/22/2006 as Instrument No. 20060197470 in Book , page of Official Records in the office of the Recorder of Contra Costa County, California, Date of Sale:5/28/2010 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: 23650 MARSH CREEK RD BRENTWOOD, CA 94513 APN #: 007140-012 The total amount secured by said instrument as of the time of initial publication of this notice is $713,135.00, 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. Date: 4/28/2010 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504- 3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3525107 05/- 07/2010, 05/14/2010, 05/21/2010 Brentwood Press No. 02-1273 Publish Dates: May 7, 14, 21, 2010 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Tonya Michelle Ryken, 750 Solitude Drive, Oakley, CA 94561 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: Tonya Michelle Ryken FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: N10-0686 TO ALL INTERESTED PERSONS: 1. Petitioner: Tonya Michelle Ryken filed a petition with this court for a decree changing names as follows: Present Name: a. Tonya Michelle Ryken (AKA) Tatiana Michelle Rose to Proposed Name: Tatiana Michelle Rose 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: 6/25/10 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: OAKLEY PRESS Date: April 29, 2010 Judith A. Sanders, Pro tem Judge of the Superior Court Oakley Press No. 03-0477 Publish Dates: May 7, 14, 21, 28, 2010 NOTICE OF TRUSTEE’S SALE T.S. No. GM-200173-C Loan No. 7440787935 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/18/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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: AFRODESIA C. LOPOZ, AN UNMARRIED WOMAN Recorded 11/30/2005 as Instrument No. 2005-0460321-00 in Book -, page of Official Records in the office of the Recorder of Contra Costa County, California, Date of Sale: 5/- 21/2010 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: 293 WOODFIELD LANE BRENTWOOD, California 94513 APN #: 016-280-029 The total amount secured by said instrument as of the time of initial publication of this notice is $391,178.00, 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: 4/22/2010 2255

North Ontario Street, Suite 400 Burbank, California 91504- 3120 Sale Line: 714-730-2727 Christine Gomez-Schwab, TRUSTEE SALE OFFICER ASAP# 3542246 04/30/2010, 05/- 07/2010, 05/14/2010 Brentwood Press No. 02-1273 Publish Dates: April 30, May 7, 14, 2010 NOTICE OF TRUSTEE’S SALE Trustee Sale No.: 20100015000529 Title Order No.: 100068877 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/03/- 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. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 02/10/- 2006 as Instrument No. 2006- 0044349-00 of official records in the office of the County Recorder of CONTRA COSTA County, State of CALIFORNIA. EXECUTED BY: KATHLEEN JONES-OLSEN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/- CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 05/27/- 2010 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE COURT STREET ENTRANCE TO THE COUNTY COURTHOUSE, 725 COURT STREET (CORNER OF MAIN AND COURT STREET), MARTINEZ, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 463 HAZELNUT DRIVE, OAKLEY, CALIFORNIA 94561 APN#: 035-522-002-1 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any , shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $78,027.17. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730- 2727 www.lpsasap. com NDEx West, L.L.C. as Authorized Agent NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Dated: 05/02/2010 NDEx West, L.L.C. 15000 Surveyor Boulevard, Suite 500 Addison, Texas 75001- 9013 Telephone: (866) 7951852 Telecopier: (972) 661-7800 ASAP# 3536784 05/07/2010, 05/- 14/2010, 05/21/2010 Oakley Press No. 030477 Publish Dates: May 7, 14, 21, 2010 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: John Jerald Micheal Lawhorn, 724 Sunlight Drive, Brentwood, CA 94513 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: John Jerald Micheal Lawhorn FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: N10-0514 TO ALL INTERESTED PERSONS: 1. Petitioner: John Jerald Micheal Lawhorn filed a petition with this court for a decree changing names as follows: Present Name: a. John Jerald Micheal Lawhorn to Proposed Name: John Michael Rovai 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: 6/1/10 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: April 5, 2010 Judith A. Sanders, Pro tem Judge of the Superior Court Brentwood Press No. 02-1273 Publish Dates: April 30, May 7, 14, 21, 2010 FICTITIOUS BUSINESS NAME STATEMENT File #F-0002718-00 The name of the business (es): Fred’s Fast Plumbing Located at: 3780 Brown Road In: Oakley, CA 94561 Is hereby registered by the following owner(s): Fred Engelhardt, 3780 Brown Road, 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: 1/1/10. Signature of registrant: Fred Engelhardt This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: April 14, 2010 By: J. Odegaard, Deputy Expires: April 14, 2015 Oakley Press No. 03-0477 Publish Dates: April 30, May 7, 14, 21, 2010

LEGAL NOTICES NOTICE OF TRUSTEE’S SALE T.S. No. GM-237592-C Loan No. 7439218736 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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


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