Oakley Press_11.13.09

Page 42

18B

|

THEPRESS.NET

NOVEMBER 13, 2009

PUBLIC NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

FICTITIOUS BUSINESS NAME STATEMENT File #F-0007694-00 The name of the business (es): Brentwood Visitors Center Located at: 1066 Claremont Drive In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Lillian Pierce Navarrette, 1066 Clarement 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: Lillian Pierce This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 28, 2009 By: Courtney Dias, Deputy Expires: October 28, 2014 Brentwood Press No. 02-1273 Publish: November 6, 13, 20, 27, 2009 FICTITIOUS BUSINESS NAME STATEMENT File #F-0007474-00 The name of the business (es): Just For You...by Myrna Located at: 2516 Troon Drive In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Myrna L. Santos, 2516 Troon 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: Myrna L. Santos This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 20, 2009 By: J. Odegaard, Deputy Expires: October 20, 2014 Brentwood Press No. 021273 Publish: October 30, November 6, 13, 20, 2009 FICTITIOUS BUSINESS NAME STATEMENT File #F-0007673-00 The name of the business (es): FORENSIC CONSTRUCTION Located at: 728 Buckeye Place In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Barbara A. Saleme, 728 Buckeye 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: Barbara A. Saleme This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 27, 2009 By: C. Garcia, Deputy Expires: October 27, 2014 Brentwood Press No. 02-1273 Publish: November 6, 13, 20, 27, 2009 FICTITIOUS BUSINESS NAME STATEMENT File #F-0007746-00 The name of the business (es): Todays Cuts Located at: 7351 Brentwood Boulevard, Suite D, In: Brentwood, CA 94513, Mailing: 216 Continente Avenue, Brentwood, CA 94513 Is hereby registered by the following owner(s): Allison Rose Fehl, 216 Continente 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: Allison Rose Fehl This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 29, 2009 By: T. Ragsdale, Deputy Expires: October 29, 2014 Brentwood Press No. 02-1273 Publish: November 6, 13, 20, 27, 2009 FICTITIOUS BUSINESS NAME STATEMENT File #F-0007770-00 The name of the business (es): American Western Walls Located at: 1410 Lesnick Lane In: Walnut Creek, CA 94597 Is hereby registered by the following owner(s): Bentley Publishing Group, Inc., 1410 Lesnick Lane, Walnut Creek, CA 94597. 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: Mary Sher, Secretary This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 30, 2009 By: C. Garcia, Deputy Expires: October 30, 2014 Brentwood Press No. 02-1273 Publish: November 13, 20, 27, December 4, 2009 FICTITIOUS BUSINESS NAME STATEMENT File #F-0007588-00 The name of the business (es): Behtek Located at: 1090 Granville Lane In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Catherine J. Behling and T. David Behling, 1090 Granville Lane, 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: Catherine J. Behling This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 26, 2009 By: T. Ragsdale, Deputy Expires: October 26, 2014 Brentwood Press No. 02-1273 Publish: November 6, 13, 20, 29, 2009 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2004-5195 The name of the business (es): Brentwood Visitors Center Located at: 2610 Empire Avenue In: Brentwood, CA 94513 Is hereby registered by the following owner(s): David Navarrette, 2610 Empire Avenue, Brentwood, CA 94513; Lillian Pierce Navarrette, 1066 Claremont Drive, 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: June 10, 2004. Signature of registrant:Lillian Pierce Navarrette This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 28, 2009 By: Courtney Dias, Deputy Expires: October 28, 2014 Brentwood Press No. 02-1273 Publish: November 6, 13, 20, 27, 2009

FICTITIOUS BUSINESS NAME STATEMENT File #F-0007249-00 The name of the business (es): WIBVOIP Located at: 998 Natwick Way In: Brentwood, CA 94513 Is hereby registered by the following owner(s): WIDEBAND, 998 Natwick Way, 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: Wendelio I. Buyan-President This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 9, 2009 By: J. Odegaard, Deputy Expires: October 9, 2014 Brentwood Press No. 02-1273 Publish: October 23, 30, November 6, 13, 2009 FICTITIOUS BUSINESS NAME STATEMENT File #F-0007661-00 The name of the business (es): NorCal Tech Pro Located at: 2430 Pinehurst Court In: Discovery Bay, CA 94505, www. NorCalTechPro.com. Is hereby registered by the following owner(s): Justin Klooster, 2430 Pinehusrt 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: 10/15/09. Signature of registrant: Justin Klooster This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 27, 2009 By: C. Garcia, Deputy Expires: October 27, 2014 Brentwood Press No. 02-1273 Publish: November 6, 13, 20, 27, 2009 FICTITIOUS BUSINESS NAME STATEMENT File #F-0007869-00 The name of the business (es): WEBVOLUTION MARKETING Located at: 4650 Pinot Court In: Oakley, CA 94561 Is hereby registered by the following owner(s): Nicholas Paul De Maria, 4650 Pinot 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: 11/3/09. Signature of registrant: Nicholas De Maria This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: November 3, 2009 By: C. Sullivan, Deputy Expires: November 3, 2014 Oakley Press No. 03-0477 Publish: November 13, 20, 27, December 4, 2009 FICTITIOUS BUSINESS NAME STATEMENT File #F-0007305-00 The name of the business (es): Aqualine Located at: 510 W. 4th Street In: Antioch, CA 94509 Mailing: 2009 Finger Peak Court, Antioch, CA 94531 Is hereby registered by the following owner(s): David Duane Moore, 2009 Finger Peak Court, Antioch, CA 94531. 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: David D. Moore This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 14, 2009 By: J. Odegaard, Deputy Expires: october 14, 2014 Antioch Press No. 06-1617 Publish Dates: October 30, November 6, 13, 20, 2009 FICTITIOUS BUSINESS NAME STATEMENT File #F-0007614-00 The name of the business (es): BAY CITIES CONSTRUCTION Located at: 1751 TULE LANE In: KNIGHTSEN, CA 94548 Mailing: P.O. Box 17, Knightsen, CA 94548 Is hereby registered by the following owner(s): PRO TEK CONSTRUCTION, INC., 1751 TULE LANE, KNIGHTSEN, CA 94548. This business is conducted by: a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on: 10/26/09. Signature of registrant: DAWNA LLOYD, CFO/- SECRETARY This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 26, 2009 By: H. Franklin, Deputy Expires: October 26, 2014 Brentwood Press No. 021273 Publish: November 13, 20, 27, December 4, 2009 FICTITIOUS BUSINESS NAME STATEMENT File #F-0007279-00 The name of the business (es): Pink Panther Hauling & Demolition Located at: 247 Bally Road In: Pittsburg, CA 94565 Mailing: P.O. Box 8994, Pittsburg, CA 94565 Is hereby registered by the following owner(s): Rodrigo Torrez, 247 Bally Road, Pittsburg, CA 94565. 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: Rodrigo Torrez This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 13, 2009 By: J. Odegaard, Deputy Expires: October 13, 2014 Brentwood Press No. 02-1273 Publish: October 30, November 6, 13, 20, 2009 NOTICE OF TRUSTEE’S SALE T.S. No. 09-20974-SP-CA Loan No. 0010671675 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED01/ 18/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), 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; will be held by the duly ap-

pointed 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 in an “as is” condition, 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. Trustor: DAVID DICKSON, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 01/25/- 2007 as Instrument No. 2007- 0023872-00 of Official Records in the office of the Recorder of CONTRA COSTA County, California. Date of Sale: 11/30/- 2009 at 10:00 A.M. Place of Sale: At the Court Street entrance to the County Courthouse, 725 Court Street (Corner of Main and Court Street), Martinez, CA Estimated amount of unpaid balance and other charges: $421,339.78 Street Address or other common designation of real property: 63 SAFFLOWER COURT, OAKLEY, CA 94561 A.P.N.: 034-520035 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code 2923.5(b} declares that the mortgagee, beneficiary or the mortgagee’s or beneficiary’s authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5. Regarding the property that is the subject of this Notice of Sale, the “mortgage loan servicer” as defined in California Civil Code Section 2923.53 (k) (3) declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 and that the exemption is current and valid on the date this Notice of Sale is recorded. The timeframe for giving a Notice of Sale specified in Subdivision (a) Section 2923.52 does not apply to this Notice of Sale pursuant to California Civil Code Sections 2923.52 or 2923.55. Date: 10/29/2009 NATIONAL DEFAULT SERVICING CORPORATION 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020 phone 602-264-6101 Sales Line 714-730-2727; Sales Website: www.ndscorp.com/sales Nichole Alford, TRUSTEE SALES REPRESENTATIVE ASAP# 3319849 11/06/2009, 11/13/2009, 11/20/2009 Oakley Press No. 03-0477 Publish Dates: November 6, 13, 20, 2009 FICTITIOUS BUSINESS NAME STATEMENT File #F-0007973-00 The name of the business (es): WEST COAST CONSTRUCTION Located at: 59 ESSEX COURT In: OAKLEY, CA 94561 Mailing: P.O. Box 892, Oakley, CA 94561 Is hereby registered by the following owner(s): RUDY SIDRIAN, 59 ESSEX 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: 1/7/00. Signature of registrant: Rudy Sidrian This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: November 6, 2009 By: Courtney Dias, Deputy Expires: November 6, 2014 Oakley Press No. 030477 Publish: November 13, 20, 27, December 4, 2009 FICTITIOUS BUSINESS NAME STATEMENT File #F-0007590-00 The name of the business (es): Extreme Pizza Located at: 3120 Balfour Road, Suite F In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Madigan’s Gael LLC, 1001 Rolling Woods Way, Concord, CA 94521. 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: Stephen L. Johnson, Managing Member LLC This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 26, 2009 By: C. Garcia, Deputy Expires: October 26, 2014 Brentwood Press No. 02-1273 Publish: November 6, 13, 20, 27, 2009 NOTICE OF TRUSTEE’S SALE T.S. No. GM-182800-C Loan No. 7436670640 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/21/2003. 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 fed-

eral 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: BRENDA THOMPSON AND TONY THOMPSON, HUSBAND AND WIFE AS JOINT TENANTS Recorded 9/9/2003 as Instrument No. 2003-0447765-00 in Book , page of Official Records in the office of the Recorder of Contra Costa County, California, Date of Sale:11/30/2009 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: 2347 EL MONTE DRIVE OAKLEY, CA 94561 APN #: 041-210-028-1 The total amount secured by said instrument as of the time of initial publication of this notice is $269,207.00, 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: 10/28/2009 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504- 3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3300246 11/- 06/2009, 11/13/2009, 11/20/2009 Oakley Press No. 03-0477 Publish Dates: November 6, 13, 20, 2009 AMENDED FICTITIOUS BUSINESS NAME STATEMENT File #F-0006459-00 The name of the business (es): HARDCASTLE’S RV CENTER Located at: 1189 MAIN STREET In: OAKLEY, CA 94561 Is hereby registered by the following owner(s): HARDCASTLE’S RV CENTER, INC.. This business is conducted by: a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on: Last renewal in 2004 N/A. Signature of registrant: DOUG HARDCASTLE, PRESIDENT This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: September 9, 2009 By: Courtney Dias, Deputy Expires: September 9, 2014 Oakley Press No. 030477 Publish: October 23, 30, November 6,13, 2009 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2005-3250 The name of the business (es): Today’s Cuts Located at: 7351-D Brentwood Blvd. In: Brentwood, CA 94513 Is hereby registered by the following owner(s): Leslie K. Sherman, 505 Edgefield Street, 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: 4/12/01 Signature of registrant: Leslie Sherman This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 28, 2009 By: T. Ragsdale, Deputy Expires: October 28, 2014 Brentwood Press No. 02-1273 Publish: November 6, 13, 20, 27, 2009 FICTITIOUS BUSINESS NAME STATEMENT File #F-0007193-00 The name of the business (es): Ippolito Refinishing & Design Located at: 508 Arrowhead Way In: Oakley, CA 94561 Is hereby registered by the following owner(s): Rick Ippolito, 508 Arrowhead Way, Oakley, CA 94561. 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: Rick Ippolito This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 8, 2009 By: Courtney Dias, Deputy Expires: October 8, 2014 Brentwood Press No. 02-1273 Publish: November 6, 13, 20, 27, 2009 NOTICE OF TRUSTEE’S SALE T.S. No. WC-207096-C Loan No. 0044907814 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/5/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any

incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: JESSICA PORTILLO, AN UNMARRIED WOMAN Recorded 1/23/2007 as Instrument No. 2007- 0021547-00 in Book , page of Official Records in the office of the Recorder of Contra Costa County, California, Date of Sale: 12/4/2009 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: 4023 PELICAN CT DISCOVERY BAY, California 94514-1733 APN #: 011-340-060 The total amount secured by said instrument as of the time of initial publication of this notice is $531,615.00, 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: 11/3/2009 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504- 3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3332073 11/- 13/2009, 11/20/2009, 11/27/2009 Oakley Press No. 03-0477 Publish Dates: November 13, 20, 27, 2009 NOTICE OF TRUSTEE’S SALE T.S. No. WC-202990-C Loan No. 0046625521 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/9/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: ROY LEE STEPHENS, JR, A MARRIED MAN Recorded 7/17/- 2007 as Instrument No. 2007- 0205826-00 in Book -, page - of Official Records in the office of the Recorder of Contra Costa County, California, Date of Sale: 12/4/2009 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: 26 GALLEON WAY PITTSBURG, California 94565 APN #: 095-222-005 The total amount secured by said instrument as of the time of initial publication of this notice is $354,630.00, 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: 11/2/2009 2255 North Ontario Street, Suite 400 Burbank, California 91504- 3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3331270 11/- 13/2009, 11/20/2009, 11/27/2009 Oakley Press No. 03-0477 Publish Dates: November 13, 20, 27, 2009 NOTICE OF TRUSTEE’S SALE T.S. No. WC-207802-C Loan No. 0043267020 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/8/2006. 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: ALFRE-

DO CANTERO, AN UNMARRIED MAN Recorded 8/- 31/2006 as Instrument No. 2006- 0277369-00 in Book- , page- of Official Records in the office of the Recorder of Contra Costa County, California, Date of Sale:11/20/- 2009 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: 742 SOLITUDE DRIVE OAKLEY, California 94561 APN #: 034-420-036 The total amount secured by said instrument as of the time of initial publication of this notice is $635,997.00, 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: 10/21/2009 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504- 3120 Sale Line: 714-730-2727 Christine Gomez-Schwab, TRUSTEE SALE OFFICER ASAP# 3296425 10/30/2009, 11/- 06/2009, 11/13/2009 Oakley Press No. 03-0477 Publish Dates: October 30, November 6, 13, 2009 NOTICE OF TRUSTEE’S SALE TS No. 08-0118544 Title Order No. 09-8001634 Investor/Insurer No. 1705956007 APN No. 035- 404-022-2 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/18/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.” Notice is hereby given that RECONTRUST COMPANY, as duly appointed trustee pursuant to the Deed of Trust executed by: MARTIN RAMIREZ, A SINGLE MAN, dated 12/18/2007 and recorded 12/31/07, as Instrument No. 2007- 0350395-00, in Book , Page ), of Official Records in the office of the County Recorder of Contra Costa County, State of California, will sell on 12/03/2009 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: 4501 TOKAY DRIVE, 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 $401,907.28. 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: 07/- 14/2009 RECONTRUST COMPANY 1800 Tapo Canyon Rd., CA6-914-0194 SIMI VALLEY, 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# 3333137 11/13/2009, 11/- 20/2009, 11/27/2009 Oakley Press No. 03-0477 Publish Dates: November 13, 20, 27, 2009 NOTICE OF TRUSTEE’S SALE T.S. No. WC-208484-C Loan No. 0040814022 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/15/2005. 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: JULIET M PALMER AND LEON S GONZALEZ- JIMENEZ, WIFE AND HUSBAND Recorded 9/27/2005 as Instrument No. 20050366955-00 in Book , page of Official Records in the office of the Recorder of Contra Costa County, California, Date of Sale: 12/4/2009 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: 2125 APRICOT COURT PITTSBURG, California 94565 APN #: 095-351- 017 The total amount secured by said instrument as of the time of initial publication of this notice is $458,130.00, 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: 11/2/2009 2255 North Ontario Street, Suite 400 Burbank, California 91504- 3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 3310656 11/- 13/2009, 11/20/2009, 11/27/2009 Oakley Press No. 03-0477 Publish Dates: November 13, 20, 27, 2009 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Josephine Acheta, 528 Coconut Place, Brentwood, CA 94513 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: Josephine Acheta/Eduardo Gonzalez FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: N09-1662 TO ALL INTERESTED PERSONS: 1. Petitioner: Josephine M. Acheta/- Eduardo Gonzalez filed a petition with this court for a decree changing names as follows: Present Name: a. Eduardo Munoz Gonzalez to Proposed Name: Eduardo Munoz Acheta 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: 12/4/09 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: October 6, 2009 Judith A. Sanders, Pro tem Judge of the Superior Court Oakley Press No. 030477 Publish Dates: October 23, 30, November 6, 13, 2009 FICTITIOUS BUSINESS NAME STATEMENT File #F-0007683-00 The name of the business (es): ALL CITIES FIBERGLASS Located at: 4240 MACHADO LANE In: OAKLEY, CA 94561 Is hereby registered by the following owner(s): JOSEPH LADELL MARTIN, 4240 MACHADO LANE, 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: 1/1/05. Signature of registrant: Joseph Ladell Martin This statement was filed with Stephen L Weir, County Clerk Of Contra Costa County on: October 28, 2009 By: C. Garcia, Deputy Expires: October 28, 2014 Oakley Press No. 030477 Publish: November 13, 20, 27, December 4, 2009 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Robert John Eustes, 529 Iris Lane, San Ramon, CA 94582 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court St., Martinez, CA 94553 PETITION OF: Robert John Eustes FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: N09-1699 TO ALL INTERESTED PERSONS: 1. Petitioner: Robert John Eustes filed a petition with this court for a decree changing names as follows: Present Name: a. Robert John Eustes (AKA) Bobby Candido-Eustes to Proposed Name: Robert John Candido 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: 12/7/09 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: October 15, 2009 Judith A. Sanders, Pro tem Judge of the Superior Court Brentwood Press No. 02-1273 Publish Dates: October 30, November 6, 13, 20, 2009


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