39 minute read

Legals

Next Article
Classifieds

Classifieds

NOTICE OF PUBLIC HEARING

ON A RESOLUTION UPDATING AND ADOPTING

THE CITY OF BRENTWOOD DEVELOPMENT FEE

PROGRAM AND SCHEDULE OF DEVELOPMENT

IMPACT FEES APPLICABLE TO NEW DEVELOP-

MENT PROJECTS PURSUANT TO BRENTWOOD

MUNICIPAL CODE SECTION 16.130.020(A) NOTICE IS HEREBY GIVEN that Tuesday, January 26, 2021, at 7:00 P.M. or as soon thereafter as the City Council may reach the matter, at the regular meeting of the City Council, has been fixed by the City Council as the time for a public hearing to be held by the City Council to consider the update to and adoption of the City of Brentwood 2021 Development Fee Program applicable to new development projects. The hearing will be held virtually, using WebEx, and the public is invited to participate using any of the following methods: 1. WebEx (https://www.brentwoodca.gov/ councilmeetingonline) During the meeting, each period for public comment will be announced, and participants may use the “Raise Hand” feature on WebEx to request to speak. The meeting host will call on you, by name, and enable your video, if desired to be enabled, and microphone when it is your turn to speak. In order to ensure the orderly administration of the meeting using this method, providing your name is encouraged, but is not required. (If you need instructions on how to use this feature, please contact the City Clerk by noon of the meeting date at cityclerk@brentwoodca.gov or 925.516.5182.)

2. Telephone

If you wish to comment during the meeting via telephone, you may “raise your hand” virtually on most devices by pressing *3, and you will be called upon when it is your time to speak. After speaking, please press *3 again to remove the “raise your hand” feature. If that feature does not work on your device, please email cityclerk@ brentwoodca.gov in advance of the meeting where possible. The request must contain in the subject line “Request to Speak - Agenda Item #” and include name and full phone number that will be used to call in. In order to ensure the orderly administration of the meeting using this method, providing your name is encouraged, but is not required.

3. E-mail

While the County Health order to shelter at one’s place of residence is effective, public comments can also be submitted via e-mail to cityclerk@ brentwoodca.gov. Any public comments received up until one hour prior to the meeting will be: • distributed to the Council via email, • posted online for public inspection within one day following the meeting with the agenda packet, and • later summarized in the meeting minutes. Those wishing to solely view (and not participate in) this meeting in real time or after the meeting has ended may do so through the City Council Agendas’ link on the City webpage: www.brentwoodca.gov The program and schedule of fees are intended, pursuant to California Government Code §66000 et seq., to mitigate the impacts of new development upon the City’s public infrastructure and facilities. Data indicating the amount of the estimated cost required to provide the public facilities for which the fees are levied and revenue sources anticipated to fund the public facilities, including General Fund revenues if any, are available at the City of Brentwood Public Works Department, Engineering Division, 150 City Park Way or contact (925) 516-5420. At the time of the hearing, all interested persons are invited to be heard. If you challenge the nature of the proposed action in court, 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 City of Brentwood during, or prior to, the public hearing. Brentwood Press No. 02-1273 84844 Publish Dates: January 15, 2021.

NOTICE OF PUBLIC HEARING

ON THE RESOLUTION OF INTENTION TO ANNEX TERRITORY TO

COMMUNITY FACILITIES DISTRICT NO. 5

CITY OF BRENTWOOD, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA

Annexation #13

NOTICE IS HEREBY GIVEN that on December 8, 2020 the City of Brentwood (the “City”) duly adopted Resolution No. 2020- 147 (the “Resolution of Intention”) wherein it declared its intention to Annex Territory to Community Facilities District No. 5, and the City Council determined, under and pursuant to the terms and provisions of the “Community Facilities Act of 1982,” being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California (the “Act”), that the public convenience and necessity require that it commence proceedings to annex certain territory (the “Territory”) to Community Facilities District No. 5, City of Brentwood, County of Contra Costa, State of California (“CFD No. 5”) constituting certain parcels of land, Assessor’s Parcel Numbers further listed below. NOTICE IS HEREBY FURTHER GIVEN that Tuesday, the 26th day of January 2021, at the hour of 7:00 P.M. or as soon thereafter as the City Council may reach the matter, at the regular meeting of the City Council, has been fixed by the City Council as the time for a public hearing to be held by the City Council to consider the proposed annexation of the Territory to CFD No. 5 and the levying of special taxes of CFD No. 5 within the Territory and all other matters set forth in the Resolution of Intention. The hearing will be held virtually, using WebEx, and the public is invited to participate using any of the following methods: 1. WebEx (https://www.brentwoodca.gov/ councilmeetingonline) During the meeting, each period for public comment will be announced, and participants may use the “Raise Hand” feature on WebEx to request to speak. The meeting host will call on you, by name, and enable your video, if desired to be enabled, and microphone when it is your turn to speak. In order to ensure the orderly administration of the meeting using this method, providing your name is encouraged, but is not required. (If you need instructions on how to use this feature, please contact the City Clerk by noon of the meeting date at cityclerk@brentwoodca.gov or 925.516.5182.) 2. Telephone If you wish to comment during the meeting via telephone, you may “raise your hand” virtually on most devices by pressing *3, and you will be called upon when it is your time to speak. After speaking, please press *3 again to remove the “raise your hand” feature. If that feature does not work on your device, please email cityclerk@ brentwoodca.gov in advance of the meeting where possible. The request must contain in the subject line “Request to Speak - Agenda Item #” and include name and full phone number that will be used to call in. In order to ensure the orderly administration of the meeting using this method, providing your name is encouraged, but is not required. 3. E-mail While the County Health order to shelter at one’s place of residence is effective, public comments can also be submitted via e-mail to cityclerk@brentwoodca.gov. Any public comments received up until one hour prior to the meeting will be: • distributed to the Council via email, • posted online for public inspection within one day following the meeting with the agenda packet, and • later summarized in the meeting minutes. Those wishing to solely view (and not participate in) this meeting in real time or after the meeting has ended may do so through the City Council Agendas’ link on the City webpage:www.brentwoodca.gov During such public hearing any persons interested, including all taxpayers, property owners and registered voters within CFD No. 5 and within the Territory, may be heard, and the testimony of all interested persons or taxpayers for or against the proposed annexation of the Territory to CFD No. 5 or the levying of special taxes of CFD No. 5 within the Territory or on any other matters set forth in the Resolution of Intention will be heard and considered. Any protests to the foregoing may be made orally or in writing by any such interested persons or taxpayers, except that any protests pertaining to the regularity or sufficiency of such proceedings shall be in writing and shall clearly set forth the irregularities and defects to which the objection is made; and the City Council may waive any irregularities in the form or content of any written protest and at such public hearing may correct minor defects in such proceedings. All written protests shall be filed with the City Clerk on or before the time fixed for such public hearing, or personally submitted during the hearing, and any written protest may be withdrawn in writing at any time before the conclusion of such public hearing. The meeting and hearing will be held virtually using WebEx. Interested persons may submit or withdraw written protests by appearing at the City Council Chambers during the course of the hearing of this agenda item. Public participation will be available via WebEx, telephone or email, as will be enumerated in the agenda for the City Council meeting of January 26, 2021. Since there are less than 12 registered voters in CFD No. 5 or in the Territory, the Act provides that if the owners of one-half (1/2) or more of the area of land within CFD No. 5, or the owners of one-half (1/2) or more of the area of land within the Territory, file written protests against the proposed annexation of the Territory to CFD No. 5, and such protests are not withdrawn so as to reduce the value of the protests to less than a majority, then no further proceedings to annex the Territory to CFD No. 5 as proposed in the Resolution of Intention shall be taken for a period of one (1) year from the date of the decision by the City Council on the issues discussed at such public hearing. At the conclusion of such public hearing, the City Council may abandon the proceedings to annex the Territory to CFD No. 5 or may, after passing upon all protests, determine to proceed to call an election to submit to the qualified electors of the Territory the question of annexing the Territory to CFD No. 5 and authorizing the levy of special taxes of CFD No. 5 within the Territory; and if the City Council determines at the conclusion of such public hearing to call such an election, the voting procedure at such election shall be by landowners in the Territory voting in accordance with the Act. NOTICE IS HEREBY FURTHER GIVEN that such public hearing may be continued from time to time, but shall be completed within thirty (30) days. NOTICE IS HEREBY FURTHER GIVEN that a copy of the Resolution of Intention and a copy of Annexation #13 Boundary Map showing the boundaries of the Territory are on file with the City Clerk at 150 City Park, Brentwood, California 94513, and are available for review there during business hours by any interested persons. APNs: 010-171-014 4640 Balfour Road 013-110-024 200 Oak Street 016-110-026 7603 Brentwood Boulevard 019-031-002 2255 Amber Lane 019-031-003 2255 Amber Lane 019-031-005 2255 Amber Lane 016-090-016 1598 Lone Oak Road Questions should be directed to the City of Brentwood Public Works Department-Engineering, telephone (925) 516-5420. DATED: January 15, 2021 Miki Tsubota City Engineer Brentwood Press No. 02-1273 84842 Publish Dates: January 15, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005965 The name of the business: 1. Wallflower Artistry 2. Wallflower

Lifestyle 3.Wallflower Publishing House

4. Wallflower Photography Located at: 105 Hyde Place In: Antioch, CA 94509, is hereby registered by the following owner: Jessica Scoles. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 3/24/2018. Signature of registrant: Jessica Scoles. This statement was filed with the County Clerk of Contra Costa County on: December 10, 2020 by Deputy Clerk Expires 9/9/2025 Antioch Press No. 06-1617 84773 Publish dates: January 1, 8, 15, 22, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0006146 The name of the business(es): MC Designz Located at: 4423 Horseshoe Circle In: Antioch, CA 94531, is hereby registered by the following owner: Marcos Chavez Duarte. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 12/15/2020. Signature of registrant: Marcos Chavez Duarte. This statement was filed with the County Clerk of Contra Costa County on: December 23, 2020 by Deputy Clerk Expires 12/16/2025 Brentwood Press No. 02-1273 84874 Publish dates: January 15, 22, 29, February 5, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0006176 The name of the business: Casa Maria Daycare Located at: 2720 Dolores St. In: Antioch, CA, 94509, is hereby registered by the following owner(s): 1. Maria Jesus Tubbs-Olgar 2. Christopher Tubbs. This business is conducted by: A Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Maria Jesus Tubbs-Olgar. This statement was filed with the County Clerk of Contra Costa County on: F-20200006176 by Deputy Clerk Expires 12/23/2025 Antioch Press No. 06-1617 84864 Publish dates: January 15, 22, 29, February 5, 2021.

NOTICE OF PUBLIC SALE

Pursuant to the California Self-Storage Facility Act. (B&P) Code 21700 et, Seq.), the undersigned will sell at public auction the self-storage unit contents, containing household and other goods, of the following customers, for cash by CubeSmart to satisfy a lien on January 28th, 2021 at www.storagetreasures.com at or after 10am: CubeSmart #5975 (925)526-4580. 1790 Vineyard Dr. Antioch, Ca - Enzo Vignale,

Anthony Ruscigno, Joanne Marshall,

Tamekia A Brantley, James Crowley. Purchases must be paid for at the time of sale in CASH or CREDIT CARD only. Items are sold AS IS WHERE IS and must be removed at the time of sale. CubeSmart reserves the right to refuse any bid or cancel auction. Antioch Press No. 06-1617 84885 Publish Dates: January 15, 22, 2021.

NOTICE OF TRUSTEE’S SALE T.S. No.: 2019-02247-CA

A.P.N.:067-328-007 Property Address: 110 Campbell Avenue, Antioch, CA 94509 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참 고사항: 본 첨부 문서에 정보 요 약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀYIMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/10/2005. 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. Trustor: Loren Romero, A married man as his sole and separate property Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 06/22/2005 as Instrument No. 2005-0226982-00 in book —-, page—- and of Official Records in the office of the Recorder of Contra Costa County, California, Date of Sale: 03/04/2021 at 01:30 PM Place of Sale:AT THE NORTH SIDE OF THE PITTSBURG CIVIC CENTER NEAR THE GRASS LOCATED AT 65 CIVIC AVENUE, PITTSBURG, CA 94565 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 247,571.24 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: 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 as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 110 Campbell Avenue, Antioch, CA 94509 A.P.N.: 067-328-007 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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 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: $ 247,571.24.Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource. com/MortgageServices/DefaultManagement/ TrusteeServices.aspx using the file number assigned to this case 2019-02247-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE OF TRUSTEE’S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (866)-960-8299, or visit this internet website http://www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices.aspx, using the file number assigned to this case 2019-02247-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: January 12, 2021 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/ MortgageServices/DefaultManagement/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Antioch Press No. 06-1617 84844 Publish Dates: January 15, 22, 29, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005801 The name of the business: All Bay Realty Located at: 360 Pimilco Dr. In: Walnut Creek, CA 94513, is hereby registered by the following owner: Javad Soltani . This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2020. Signature of registrant: Javad Soltani. This statement was filed with the County Clerk of Contra Costa County on: December 4, 2020 by Deputy Clerk Expires 12/3/2025 Brentwood Press No. 02-1273 84765 Publish dates: January 1, 8, 15, 22, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005809 The name of the business: Classy Zenna Located at: 4413 Willow Glen Court In: Concord, CA 94521, is hereby registered by the following owner: Eliana Georgieva. This business is conducted by: An Individal. The registrant commenced to transact business under the fictitious business name or names listed above on 11/19/2020. Signature of registrant: Eliana Georgieva. This statement was filed with the County Clerk of Contra Costa County on: December 4, 2020 by Deputy J Graff Expires 12/3/2025 Brentwood Press No. 02-1273 84763 Publish dates: January 1, 8, 15, 22, 2021. LES SCHWAB TIRE CENTERS OF CALIFORNIA, LLC. This business is conducted by: A Limited Liability Company, State of Organization: California. The registrant commenced to transact business under the fictitious business name or names listed above on 10/30/2020. Signature of registrant: Corey J. Parks, Secretary. This statement was filed with the County Clerk of Contra Costa County on: December 4, 2020 by Deputy Clerk Expires 12/3/2025 Brentwood Press No. 02-1273 84764 Publish dates: January 1, 8, 15, 22, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005830 The name of the business: 1. California Trendz 2. Good Time Trendz Located at: 2124 Bridgeport Loop In: Discovery Bay, CA 94505, is hereby registered by the following owner(s): 1. Kathryn Bailey 2. Michael Bailey. This business is conducted by: A Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on 9/20/2020. Signature of registrant: Kathryn Bailey. This statement was filed with the County Clerk of Contra Costa County on: December 7, 2020 by Deputy Clerk Expires 12/6/2025 Brentwood Press No. 02-1273 84766 Publish dates: January 1, 8, 15, 22, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005852 The name of the business: 1. White Orchid Interiors 2. Sunny and Chair Interiors Located at: 624 Havasu Court In: Discovery Bay, CA 94505, is hereby registered by the following owner: White Orchid Interiors LLC. This business is conducted by: A Limited Liability Company, State of Organization: California. The registrant commenced to transact business under the fictitious business name or names listed above on 9/1/2020. Signature of registrant: Amy Celaya, Manager. This statement was filed with the County Clerk of Contra Costa County on: December 7, 2020 by Deputy Clerk Expires 12/26/2025 Brentwood Press No. 021273 84733 Publish dates: December 25, 2020, January 1, 8, 15, 2020.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005861 The name of the business: Cuidad Mx Mexican Products Located at: 6277 Bethel Island Rd In: Bethel Island, CA 94511, is hereby registered by the following owner: Missael Perez Gomez. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 3/2/2018. Signature of registrant: Missael Perez Gomez. This statement was filed with the County Clerk of Contra Costa County on: December 8, 2020 by Deputy Clerk Expires 12/7/2025 Brentwood 02-1273 84726 Publish Dates: December 25, 2020, January 1, 8, 15, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005888 The name of the business: Head Out Hauling & Junk Removal, LLC Located at: 725 Rutherford Circle In: Brentwood, CA 94513, is hereby registered by the following owner(s): Head Out Hauling & Junk Removal, LLC. This business is conducted by: A Limited Liability Company, State of Organization: California. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Matthew Head, Owner/ Manager. This statement was filed with the County Clerk of Contra Costa County on: December 8, 2020 by Deputy Clerk Expires 12/7/2025 Brentwood Press No. 02-1273 84732 Publish dates: December 25, 2020, January 1, 8, 15, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005900 The name of the business: Lollipop Haircut Shop Located at: 6271 Lone Tree Way, Suite H In: Brentwood, CA 94513, is hereby registered by the following owner: Adela Alvarado. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 12/29/2015. Signature of registrant: Adela Alvarado. This statement was filed with the County Clerk of Contra Costa County on: December 9, 2020 by Deputy Clerk Expires 12/8/2025 Brentwood Press No. 02-1273 84769 Publish dates: January 1, 8, 15, 22, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005902 The name of the business: Victory Fire Protection Located at: 410 Beatrice Ct A In: Brentwood, CA 94513, is hereby registered by the following owner: Thorpe Design Inc. This business is conducted by: A Corporation, State of Incorporation: CA. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: John Patrick Hulleman, President. This statement was filed with the County Clerk of Contra Costa County on: December 9, 2020 by Deputy 12/8/2025 Expires 12/8/2025 Brentwood Press No. 02-1273 84729 Publish dates: December 25, 2020, January 1, 8, 15, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005917 The name of the business: Driversity Driving School Located at: 50 Sand Creek Suite 310 In: Brentwood, CA 94513, is hereby registered by the following owner: POLOLEI, INC. This business is conducted by: A Corporation, State of Incorporation: CA. The registrant commenced to transact business under the fictitious business name or names listed above on 10/25/2018. Signature of registrant: Warren D Kurisu, President. This statement was filed with the County Clerk of Contra Costa County on: December 9, 2020 by Deputy Clerk Expires 12/8/2025 Brentwood Press No. 02-1273 84771 Publish dates: January 1, 8, 15, 22, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005932 The name of the business: Anoush Jewelry Located at: 38 Vista Del Mar In: Orinda, CA 94563, is hereby registered by the following owner: Charlotte Labdon 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: Charlotte Labdon. This statement was filed with the County Clerk of Contra Costa County on: December 9, 2020 by Deputy Clerk Expires 12/8/2025 Brentwood Press No. 02-1273 84772 Publish dates: January 1, 8, 15,, 22, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005934 The name of the business(es): Bay Area Voice Talent Located at: 111 Deerwood Rd, Ste. 200 In: San Ramon, CA 94583, is hereby registered by the following owner: Michael Saunders. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 5/20/2020. Signature of registrant: Michael Saunders. This statement was filed with the County Clerk of Contra Costa County on: December 9, 2020 by Deputy Clerk Expires 12/8/2025 Brentwood Press No. 02-1273 84770 Publish dates: January 1, 8, 15, 22, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005953 The name of the business: Wolter Tax Service Located at: 24875 Marsh Creek Road In: Brentwood, CA 94513, is hereby registered by the following owner: Maria M. Wolter. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 2/28/2011. Signature of registrant: Maria M. Wolter. This statement was filed with the County Clerk of Contra Costa County on: December 10, 2020 by Deputy Clerk Expires December 9, 2025 Brentwood Press No. 02-1273 84728 Publish dates: December 25, 2020, January 1, 8, 15, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005959 The name of the business: Flextranslation Located at: 12 Litke Lane In: Walnut Creek, CA 94597, is hereby registered by the following owner(s): Martina Reyer. 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: Martina Reyer. This statement was filed with the County Clerk of Contra Costa County on: December 10, 2020 by Deputy Clerk Expires 12/9/2025 Brentwood Press No. 02-1273 84792 Publish dates: January 8, 15, 22, 29, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005969 The name of the business: Pyramid Private Security Solutions Located at: 1073 Mill Creek Way In: Brentwood, CA 94513, is hereby registered by the following owner: Suleiman Shahin. 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: Suleiman Shahin. This statement was filed with the County Clerk of Contra Costa County on: December 10, 2020 by Deputy 12/9/2025 Expires 12/9/2025 Brentwood Press No. 021273 84789 Publish dates: January 8, 15, 22, 29, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0005984 The name of the business: INK’D COSMETICS Located at: 3850 Balfour Rd # 204 In: Brentwood, 94513 by the following owner(s): Hollie Nguyen. 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: Hollie Nguyen. This statement was filed with the County Clerk of Contra Costa County on: December 11, 2020 by Deputy Clerk Expires 12/10/2025 Brentwood Press No. 02-1273 84797 Publish dates: January 8, 15, 22, 29, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0006004 The name of the business: Handmayde Creations Located at: 35 Beverly Circle In: Baypoint, CA 94565, is hereby registered by the following owner: May Saenkaew. 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: May Saenkaew. This statement was filed with the County Clerk of Contra Costa County on: December 11, 2020 by Deputy Clerk Expires 12/10/2025 Brentwood Press No. 02-1273 84796 Publish dates: January 8, 15, 22, 29, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0006011 The name of the business: Designs With A Flair Located at: 1331 Panwood Ct In: Brentwood, CA 94513, is hereby registered by the following owner: Michele A. Hinchcliff. 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: Michele A Hinchcliff. This statement was filed with the County Clerk of Contra Costa County on: December 14, 2020 by Deputy Clerk Expires 12/13/2025 Brentwoood Press No. 02-1273 84805 Publish dates: January 8, 15, 22, 29, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0006016 The name of the business: Angie’s Kitchen Addiction Located at: 2389 Fernwood Ln In: Brentwood, CA 94513, is hereby registered by the following owner(s): Angela M. Young. 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: Angela M. Young. This statement was filed with the County Clerk of Contra Costa County on: December 14, 2020 by Deputy Clerk Expires 12/13/2025 Brentwood Press No. 021273 84790 Publish dates: January 8, 15, 22, 29, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0006030 The name of the business: Hecha de pedazos Located at: 369 Bougainvilla Dr In: Brentwood, CA 94513, is hereby registered by the following owner: Brenda Molinar Chacon. 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: Brenda Molinar Chacon. This statement was filed with the County Clerk of Contra Costa County on: December 15, 2020 by Deputy Clerk Expires 12/14/2025 Brentwood Press No. 02-1273 84808 Publish dates: January 8, 15, 22, 29, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0006042 The name of the business: A Ray of Light Located at: 713 Crocket Dr In: Brentwood, CA 94513, is hereby registered by the following owner(s): Suzi Puccioni. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 10/1/2020. Signature of registrant: Suzi Puccioni. This statement was filed with the County Clerk of Contra Costa County on: December 15, 2020 by Deputy J. Graff Expires 12/14/2025 Brentwood Press No. 02-1273 84787 Publish dates: January 8, 15, 22, 29, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0006057 The name of the business: North State Hauling And Services Located at: 166 Trent Place In: Brentwood, CA 94513, is hereby registered by the following owner: Khashayar Kash Ghazanfarpour. 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: Khashayar Kash Ghazanfarpour. This statement was filed with the County Clerk of Contra Costa County on: December 16, 2020 by Deputy J.Graff Expires 12/15/2025 Brentwood Press No. 021273 84795 Publish dates: January 8, 15, 22, 29, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0006076 The name of the business: Freestyle Riy Located at: 470 Front St In: Pittsburg, CA 94565, is hereby registered by the following owner: Riyanna Davis. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 10/7/2020. Signature of registrant: Riyanna Davis. This statement was filed with the County Clerk of Contra Costa County on: December 17, 2020 by Deputy Clerk Expires 12/16/2025 Brentwood Press No. 02-1273 84861 Publish dates: January 15, 22, 29, February 5, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0006083 The name of the business: JayJay’s Auto & Aviation Spa Located at: 3512 Sailboat Dr In: Discovery Bay, CA 94505, is hereby registered by the following owner: Joseph Benito Lopez-Ortiz. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 9/9/2020. Signature of registrant: Joseph B. Lopez-Ortiz. This statement was filed with the County Clerk of Contra Costa County on: December 17, 2020 by Deputy Clerk Expires 12/16/2025 Brentwood Press No. 02-1273 84879 Publish dates: January 15, 22, 29, February 5, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0006093 The name of the business: The Perfect Transaction Located at: 239 Birch St In: Brentwood, CA 94513, is hereby registered by the following owner: Byron Demond Teasley. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 11/30/2020. Signature of registrant: Byron Demond Teasley. This statement was filed with the County Clerk of Contra Costa County on: December 18, 2020 by Deputy Clerk Expires 12/17/2025 Brentwood Press No. 02-1273 84783 Publish dates: January 8, 15, 22, 29, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2020-0006124 The name of the business: Barrera Beginnings Located at: 487 Richdale Court In: Brentwood, CA 94513, is hereby registered by the following owner(s): 1. Keo Barrera 2. Araceli Barrera. This business is conducted by: A Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on 8/1/2020. Signature of registrant: Araceli Barrera. This statement was filed with the County Clerk of Contra Costa County on: Decembmer 22, 2020 by Deputy Clerk Expires 12/21/2025 Brentwood Press No. 02-1273 84880 Publish dates: January 15, 22, 29, February 5, 2021.

Protest from page 1 … There were a handful of people on the frontlines who got a little out of control, but if you compare that to half a million to a million people (in attendance), it just didn’t even compare,” he said. “For the number that was there, it was a peaceful protest, and the few who acted out are totally condemned.”

According to a report published by BBC on Tuesday, “more than 160 case files have been opened and 70 people charged so far” for those who overcame officers and entered the Capitol building.

Contra Costa County’s 11th District congressman, Rep. Jerry McNerney, had a different perspective from within the Capitol as extremists broke inside.

He turned Twitter to update his constituents on Jan. 6.

“The U.S. Capitol has been stormed by mobs encouraged by President Trump. I appear to be safe at the moment and thank our security officials for their service,” McNerney wrote. “I also hope for the safety of my colleagues and all those who are working at the Capitol complex today. This brazen attempt to overthrow a free and fair election has been inspired and encouraged by Trump, with a large number of my Republican colleagues either fueling the flames or standing by without condemnation. This line of incitement has finally resulted in violence and is a strike to the heart of our democracy. This is sedition.”

But from Stromgren’s perspective, the day wasn’t accurately portrayed by the media.

“There were people all over, chatting with the cops. We’re kind of on the same team,” he said. “There were a few people who would throw items, and there would be 15 people yelling at them, ‘Stop. We’re peaceful.’”

He shared that he did see one Confederate flag among the American and Thin Blue Line flags, but said he wasn’t familiar with the complete Confederate history or whether that meant those who carried them were part of the KKK or not. He went on to say that he’s seen more diversity at Trump rallies over the past year than he ever expected.

“It’s blown me away,” Stromgren said. “Not going to a lot of these events, you don’t know, and then I start going to these, and you’d be blown away (by the number) of people that aren’t white – literally people from these other socialist countries, a lot of Black people. You’d be blown away. Personally, from what I’ve seen, it’s so far from racism than what I even thought, and I’m well-informed.”

Stromgren concluded by reiterating his condemnation of the violence.

“There’s no breaching of that door that should have happened, there’s no pushing against the riot shields,” he said. “The majority of people were booing, and (the violence) should have never happened … We are one, and at this point, regardless of Republican, Democrat, it’s now the establishment versus the people, and it’s kind of cool that we are now all one.”

Prior to the impeachment vote on Wednesday, McNerney posted an update stating he voted in favor of H.Res. 21, which called on Vice President Mike Pence to mobilize the Cabinet and activate the 25th Amendment to remove Trump from office.

“Not only did the president commit sedition by provoking a mob to attack the Capitol and prevent Congress from fulfilling its constitutional duty, but he has refused to acknowledge any role his actions and words played in this insurrection,” McNerney wrote on Jan. 12. “He continues to espouse lies about the legitimacy of the election, further inciting his supporters, endangering citizens and the welfare of our democracy.”

Rep. Eric Swalwell of the 15th Congressional District, which includes a portion of Contra Costa County, was appointed this week by House Speaker Nancy Pelosi to serve as an impeachment manager alongside Representatives Diana DeGette, David Cicilline, Joaquin Castro, Ted Lieu, Stacey Plastkett, Joe Neguse and Madeleine Deaneight. Pelosi also appointed Representative Jamie Raskin as the lead of the impeachment managers.

Speaking Wednesday during the impeachment vote, Swalwell called upon his GOP colleagues to show courage and defend democracy.

“America is still under attack, and that is why Donald Trump must be impeached,” he said. “I’ve read that many of my GOP colleagues know what the president did was wrong but are afraid for their lives if they cross the president. I’m sorry that you’re living in fear. But now it’s time to summon your courage to guide you.”

Ahead of the Jan. 20 Inauguration Day, the FBI has warned each state to expect armed protesters to arrive at their capitals.

Trump addressed this concern in a video statement released by the White House Wednesday, imploring his supporters to remain peaceful.

“Every American deserves to have their voice heard in a respectful and peaceful way. That is your First Amendment right,” Trump said. “I (must) emphasize that there must be no violence, no law breaking and no vandalism of any kind.”

Vaccination from page 1

includes health care workers as well as residents and employees of long-term care facilities.

The county is currently preparing to vaccinate those in Phase 1B - Tier 1 including residents over 75 years of age and essential workers in education, child care, emergency services, and food and agriculture. Phase 1B - Tier 2, which includes those over 64, essential workers in transportation and critical manufacturing as well as homeless and incarcerated individuals, is expected to begin later this winter.

Phase 1C includes those over 50, residents aged 16 to 64 with high-risk medical conditions and essential workers in a variety of fields is planned for the spring, while Phase 2 will vaccinate anyone over 16 not included in Phase 1 this summer.

“We’re urging everyone, when you have the opportunity, please get vaccinated when you’re eligible,”

Roth said. “The more people we can vaccinate in our community, the safer all of us are.” Calling CCHS the hub of the county’s immunization effort, Dr. Ori Tzvieli, CCHS health officer and COVID-19 operations chief, stressed that most residents will be notified of their eligibility and vaccinated by their health care provider, not by a county program. He said questions regarding the scheduling of vaccinations should be directed to them. In addition to hospitals and clinics, vaccinations will be available at CVS, Walgreens, Rite-Aid and Safeway pharmacies. “As more residents become eligible for immunization, health care providers in Contra Costa will let their members and patients know how to make vaccination appointments,” Tzvieli said. “ ... We’re coordinating closely with hospitals and independent providers, pharmacies and clinics to make sure the vaccine is available for everyone...Contra Costa Health Services is the hub for distributing COVID-19 vaccine and for coordinating the county’s immunization campaign.”

While the county’s vaccination plans develop, the regional shelter-in-place order enacted by California Department of Public Health (CDPH) for the 11-county Bay Area region Dec. 17 remains in place. Originally set to expire on Jan. 8, the order will remain in place until intensive care unit (ICU) capacity in the region projected four weeks into the future meets or exceeds 15%. CDPH reported an ICU capacity in the region of 4.7% as of Jan. 12.

“To keep our hospitals running, we all have to do our part to follow the stay-at-home order, which is still in effect for our county,” Tzvieli said. “We also ask all Contra Costans to remain diligent about distancing, avoiding gatherings (and) wearing a mask when we go out. It saves lives.”

For more information regarding Contra Costa County’s vaccination plan, call 844-729-8410 or visit www.cchealth.org/coronavirus.

Deer Ridge from page 1 ment District to fund the area improvements and ongoing maintenance.

If a majority of respondents approve, then the golf course owner would turn ownership of the frontage sections over to the city.

Area property owners would then be charged between an estimated $70 to $90 annually for 10 years to fund the infrastructure and landscape improvements, in addition to ongoing maintenance. After that initial 10-year period, the yearly assessments would dip to an estimated $20 or $30, to cover ongoing maintenance costs alone.

“Thirteen of these areas constitute what are known as the parkway strips along the frontage of the parcels that make up the golf course,” said Parks Planner Joe Odrzywolski. “It’s essentially 13 areas that are between the curb and the sidewalk, about a 5-foot strip, along all the golf course frontages, and the 14th area is the entry feature at Foothill Drive.”

If the formal property-owner vote were to fail, then the city would stand to lose $102,600 that will be used to move the eventual voting process forward, and the frontage areas would remain the responsibility of Deer Ridge Golf Club, LP.

Early evidence, however, suggests the district is likely to be approved.

About 80% of respondents (141 responses) to a city-derived letter sent to all 1,061 Deer Ridge property owners seeking input on the plan favored it.

“We’ve waited long enough; we’ve waited too long. Please just let us move forward with this project,” said Rod Flohr, Deer Ridge resident.

Another resident, who identified herself only as Marisol, said once-landscaped areas near her home have turned to dead plants and weeds.

“Deer Ridge is an embarrassment right now, and these efforts will at least improve some of that blight,” she said.

City Councilmember Jovita Mendoza said the eager Deer Ridge subdivision deserves a shot to help itself.

“When some things fall through that we can help take care of, we should help as much as we can,” she said.

The council must still complete a handful of formal steps prior to ballots being sent to property owners, possibly in the second quarter of this year.

Prior to that process, city officials hinted that they plan to conduct formal outreach efforts to inform voters about the improvements included if the district is formed.

Property owners would receive their ballots at least 45 days in advance of ballot tabulation.

If the district is approved, then the area’s restoration could be completed by the fourth quarter of this year.

For more information, including the locations of the areas that could be improved, visit packet page 184 at bit.ly/3oIgeOy.

This article is from: