
28 minute read
19 19
Lien Sale Auction Advertisement
Notice is hereby given that Pursuant to the California Self-Service Storage Facility Act, (B&P Code 21700 et. seq.), the undersigned will sell at public auction; personal property including but not limited to furniture, clothing, tools, and/or other The Fictitious Business Name referred to
misc. items SIGNATURE OF REGISTRANT:
Auction to be held at 12pm On December 9, 2020 at www.selfstorageauction.com. The property is stored at:
Solano Storage Center, 350 Travis Blvd, Fairfield, CA 94533.
NAME OF TENANT Brent Braner Eva Brown David Garcia Christina Eubanks DR# 00043418 Published: Nov. 25, Dec. 2, 2020
FICTITIOUS BUSINESS STORAGE
NAME STATEMENT THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS MC@CHAMBERLAIN GEN. MERCHANDISE
field, CA 94533 Solano Mailing Address:739 Yorkshire Lane, Fairfield, CA 94533 (ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S): 1) Mariles Chamberlain 739 Yorkshire Lane, Fairfield, 94533 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. I declare that all information in this statement is true and correct (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mariles Chamberlain IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920 A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION October 28, 2025. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONS CODE). Filed in the Office of the County Clerk of Solano County, State of California on: OCT 29, 2020 New ASSIGNED FILE NO. 2020001947 CHARLES LOMELI, Solano County Clerk DR# 00043047 Published: November 4, 11, 18, 25, 2020
STATEMENT OF ABANDONMENT OF USE OF
FICTITIOUS BUSINESS NAME FILE NUMBER 2017000248
The following person(s) has/have abandoned the use of the Fictitious Business Name(s):
SCAR23 STUDIO
at 604 Lupine Circle Vacaville CA 95687
SOLANO
above was filed in Solano County on 02/06/2017 File Number 2017000248 1. Melissa Ann McCommom 604 Lupine Circle
Vacaville CA 95687 Solano
THIS BUSINESS IS CONDUCTED BY: an Individual
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
/s/ Melissa McCommon This statement was filed with the County Clerk of Solano County on the date indicated by the filed stamp above.
CHARLES LOMELI, SOLANO COUNTY CLERK
DR# 00043312 Published: Nov. 18, 25, Dec. 2, 9, 2020
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS ALL AMERICAN BOAT AND RV
LOCATED AT: 9100 Winters Rd, Winters CA 95694 Solano Mailing Address: PO Box 604, Winters CA 95694 (ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S): 1) A2M2 LLC 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 09/28/2020. I declare that all information in this statement is true and correct (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Terry L. Sheets IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920 A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION November 4, 2025. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONS CODE). Filed in the Office of the County Clerk of Solano County, State of California on: NOV 05, 2020 New ASSIGNED FILE NO. 2020001990 CHARLES LOMELI, Solano County Clerk DR# 00043213 Published: Nov.11, 18, 25, Dec. 2, 2020
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS A CLEAN IMAGE
LOCATED AT: 739 Yorkshire Lane, FairFairfield,, CA 94534 Solano Mailing Address: PO Box 1603, Benicia, CA 94510 (ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S): 1)Raquel Judd 4734 Humming Bird Ct, Fairfield, 94534. 2) Richard Judd 4734 Humming Bird Ct, Fairfield, 94534 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. I declare that all information in this statement is true and correct (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/Raquel Judd IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920 A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION November 5, 2025. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONS CODE). Filed in the Office of the County Clerk of Solano County, State of California on: NOV 06, 2020 New ASSIGNED FILE NO. 2020001999 CHARLES LOMELI, Solano County Clerk DR# 00043225 Published: Nov. 11, 18, 25, Dec. 2, 2020
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS ALL CREATURES VETERINARY HOSPITAL
LOCATED AT: 4734 Humming Bird Ct.,
LOCATED AT: 509 Benicia Road, Vallejo CA 94590 Solano Mailing Address: 509 Benicia Road, Vallejo CA 94590 (ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S): 1) Yes Vet Group Inc. CA THIS BUSINESS IS CONDUCTED BY: a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2020. I declare that all information in this statement is true and correct (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Amandeep S. Gill IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920 A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION November 17, 2025. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONS CODE). Filed in the Office of the County Clerk of Solano County, State of California on: NOV 18, 2020 New ASSIGNED FILE NO. 2020002071 CHARLES LOMELI, Solano County Clerk DR# 00043397 Published: Nov. 25, Dec. 2, 9, 16, 2020
COUNTY OF SOLANO
NOTICE OF PUBLIC HEARING AND NOTICE OF AVAILABILITY OF ANNUAL ACCOUNTING OF COUNTY PUBLIC FACILITIES FEE (Govt. Code §66001 & 66006)
Notice is given that pursuant to the California Mitigation Fee Act, the County of Solano has prepared its annual accounting of the County Public Facilities Fees as required pursuant to Cal. Government Code section 66001 and 66006.
On December 8, 2020, at 9:00 a.m., or as soon thereafter as the matter may be heard, at the County Administration Center, Board Chambers, 675 Texas Street, Fairfield, California, the Solano County Board of Supervisors will receive reports on the annual accounting of County Public Facilities Fees, including the Regional Transportation Impact Fee, Dixon Public Library Impact Fees and Fire Protection Impact Fees. The reports will include a brief description of the type and amount of fees, the beginning and ending balance of the public facilities fee accounts, any interest earned, an identification of each public improvement on which fees were expended and the amount of the expenditures on each improvement, including the total percentage of the cost of the public improvement that was funded with the fees, an identification of an approximate date by which the construction of any public improvements will commence, a description of each inter-fund transfer or loan made from the account.
In addition, a public hearing will be held to consider the approval of fire impact fee nexus studies and adoption of adjusted fire impact fees on behalf of the Cordelia Fire Protection District, Dixon Fire Protection District, Suisun Fire Protection District and Vacaville Fire Protection District (“Districts”). The proposed fire impact fees are to be levied on new development within the Districts pursuant to California Government Code Section 66000 et al. The Board will receive public comments on the proposed fire impact fee program, and after the conclusion of the public hearing, will take action on adoption of the proposed fire impact fee program. Interested persons may appear and be heard. If you challenge the proposed consideration 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 Board of Supervisors at, or prior to, the close of the public hearing. LOCATED AT: 108 Sunset Dr, Vacaville CA 95687 Solano Mailing Address: 108 Sunset Dr, Vacaville CA 95687 (ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S): 1) East Bay Concrete Construction, Inc CA 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. I declare that all information in this statement is true and correct (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Marco Madrigal IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920 A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION November 4, 2025. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONS CODE). Filed in the Office of the County Clerk of Solano County, State of California on: NOV 05, 2020 New ASSIGNED FILE NO. 2020001992 CHARLES LOMELI, Solano County Clerk DR# 00043217 Published: Nov. 11, 18, 25, Dec. 2, 2020
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS PERFECTLY IMPERFECT BOUTIQUE
LOCATED AT: 1549 Valle Vista Ave, Vallejo CA 94589 Solano Mailing Address: 1549 Valle Vista Ave, Vallejo CA 94589 (ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S): 1) Stephanie Romero 1549 Valle Vista Ave Vallejo, 94589 THIS BUSINESS IS CONDUCTED BY: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on 11/16/2020. I declare that all information in this statement is true and correct (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Stephanie Romero IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920 A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION November 18, 2025. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONS CODE). Filed in the Office of the County Clerk of Solano County, State of California on: NOV 19, 2020 New ASSIGNED FILE NO. 2020002077 CHARLES LOMELI, Solano County Clerk DR# 00043394 Published: Nov. 25, Dec. 2, 9, 16, 2020
NOTICE OF PETITION TO ADMINISTER ESTATE OF JOANN DOUGLAS CASE NO. P050488
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: JOANN DOUGLAS AKA JO ANN DOUGLAS A Petition for Probate has been filed by ANTHONY DOUGLAS in the Superior Court of California, County of SOLANO. The Petition for Probate requests that ANTHONY DOUGLAS be appointed as personal representative to administer the estate of the decedent. The Petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on 01/04/2021 at 8:30 A.M. in Dept. 4 Room N/A located at 600 UNION AVENUE, FAIRFIELD, CA 94533. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: D. ALEXANDER JONES, 350 SANSOME STREET, 3RD FLOOR, SAN FRANCISCO, CA 94104, Telephone: 415-352-1440 11/22, 11/25, 12/2/20
CNS-3418018# THE DAILY REPUBLIC
DR# 00043368 Published: Nov. 22, 25, Dec. 2, 2020 LOCATED AT: 2226 Fairfield Ave., Fairfield, CA, 94533 Solano Mailing Address: 2226 Fairfield Ave., Fairfield, CA, 94533 (ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S): 1) Juan Carlos Perez 2226 Fairfield Ave., Fairfield, 94533 THIS BUSINESS IS CONDUCTED BY: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on 11/19/2020. I declare that all information in this statement is true and correct (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/Juan Carlos Perez Martinez IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920 A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION November 19, 2025. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONS CODE). Filed in the Office of the County Clerk of Solano County, State of California on: NOV 20, 2020 New ASSIGNED FILE NO. 2020002089 CHARLES LOMELI, Solano County Clerk DR# 00043415 Published: Nov. 25, Dec. 2, 9, 16, 2020
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS TOTAL SAFETY SUPPLIES & SOLUTIONS
LOCATED AT: 2700 Maxwell Way, Fairfield, CA 94534 Solano Mailing Address: 2700 Maxwell Way, Fairfield, CA 94534 (ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S): 1) S&S Tool & Supply, Inc CA THIS BUSINESS IS CONDUCTED BY: a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on 10/26/2020. I declare that all information in this statement is true and correct (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Tanya Powell - Chief Financial Officer IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920 A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION October 29, 2025. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONS CODE). Filed in the Office of the County Clerk of Solano County, State of California on: OCT 30, 2020 New ASSIGNED FILE NO. 2020001957 CHARLES LOMELI, Solano County Clerk DR# 00043074 Published: November 4, 11, 18, 25, 2020
NOTICE OF PETITION TO ADMINISTER ESTATE OF: LYNNE YATES-CARTER Case Number: P050308
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of:
Lynne Yates-Carter
A Petition for Probate has been filed by:
Carlo Teresi
in the Superior Court of California, County of: Solano The Petition for Probate requests that:
Carlo Teresi
be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent's will and codicils, if any, be admitted to probate. The will and codicils are available for examination in the file kept by the court.
A hearing on the petition will be held in this court as follows: DATE: DEC. 11, 2020 TIME: 8:30 a.m.; DEPT.: 3 SUPERIOR COURT OF CALIFORNIA, COUNTY OF SOLANO Hall of Justice 600 Union Avenue Fairfield, CA 94533
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1)four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the
court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: Stephen A. Montagna, CFLS (SBN: 283810) Montagna Family Law, APC 727 Texas Street Fairfield, CA 94533 (707) 419-4809 DR# 00043100 Published: November 18, 22, 25, 2020 LOCATED AT: 191 Military E Ste F Benicia, CA 94510-2717 Mailing Address: 2253 Silver Fox Cir Fairfield, CA 94534 (ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S): 1) Nirvana Ventures LLC CA Fairfield 94534 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. I declare that all information in this statement is true and correct (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Chris Thomas, Nirvana Ventures LLC, Managing Member IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920 A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION October 28, 2025. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONS CODE). Filed in the Office of the County Clerk of Solano County, State of California on: OCT 29, 2020 New ASSIGNED FILE NO. 2020001943 CHARLES LOMELI, Solano County Clerk DR# 00043038 Published: November 4, 11, 18, 25, 2020
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS BELLA'S DAYCARE
LOCATED AT: 1920 Deer Spring Court Fairfield, CA 94534 Solano Mailing Address: 1920 Deer Spring Court Fairfield, CA 94534 (ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S): 1) Isabel M. Dopp 1920 Deer Spring Court Fairfield, 94534 THIS BUSINESS IS CONDUCTED BY: an Individual The registrant commenced to transact business under the fictitious business name or names listed above on 9/21/2020. I declare that all information in this statement is true and correct (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Isabel M. Dopp IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920 A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION November 15, 2025. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONS CODE). Filed in the Office of the County Clerk of Solano County, State of California on: NOV 16, 2020 New ASSIGNED FILE NO. 2020002048 CHARLES LOMELI, Solano County Clerk DR# 00043317 Published: Nov. 18, 25, Dec. 2, 9, 2020
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS POSITIVE CHANGE COUNSELING SERVICES
LOCATED AT: 406 Main St., Ste H Vacaville, CA 95688 Solano Mailing Address: 406 Main St., Ste H Vacaville, CA 95688(ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S): 1)Positive Change Counseling Services A Professional Corporation of Marriage and Family Therapists, 406 Main St, Ste H Vacaville, CA 95688 THIS BUSINESS IS CONDUCTED BY: a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on 02/25/2009. I declare that all information in this statement is true and correct (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Carmelita Edna Horne, CEO IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920 A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION October 27,2025. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONS CODE). Filed in the Office of the County Clerk of Solano County, State of California on: Oct. 28, 2020 New ASSIGNED FILE NO. 2020001932 CHARLES LOMELI, Solano County Clerk DR# 00043295 Published: Nov. 18, 25, Dec. 2, 9, 2020
Retailers plan for Black Friday like no other in pandemic’s wake
Los AngeLes Times
Those tightly packed Black Friday lines that snake through the mall parking lot in the dead of night, past tents and lawn chairs and coolers stacked with still-warm Thanksgiving leftovers, are not exactly conducive to social distancing.
That puts retailers in a difficult position ahead of a hyped shopping day typically marked by frenzied crowds and predawn doorbuster deals. With Covid-19 cases spiking across the country and public health officials urging Americans to stay home as much as possible – plus a new curfew covering 94% of Californians – in-store shopping on the day after Thanksgiving will be a subdued affair.
That’s leading to some mixed messaging from retailers: Come out on Black Friday, but not all at once. Consider just shopping online. Can’t get around to it this weekend? No problem – holiday discounts, which began earlier than ever, will continue for weeks.
“The power of Black Friday has been diminishing over the years and now, with Covid, is virtually nonexistent in stores and primarily moved to online,” said Marshal Cohen, chief industry analyst at market research firm NPD Group. “What Covid did was it forced what the inevitable already was to speed up.”
Last year’s Black Friday pulled in record online sales of $7.4 billion, a 19.6% increase over the previous year, according to data from Adobe. If projections are accurate, this Black Friday will blow past that, with online sales expected to generate $10.3 billion.
“We’ve rarely seen that much growth, but it’s unsurpris-
Gary Coronado/Los Angeles Times/TNS file (2018) Shoppers look for Black Friday deals at the Glendale Galleria in Glendale, Nov. 23, 2018.

ing given the pandemic-driven surge to online shopping,” Adobe spokesman Kevin Fu said.
With retailers hampered by temporary store closures, capacity limits and stay-at-home orders since March, many have been pointing shoppers online for months. They’ve also been spreading holiday deals out, starting as early as October and promising to keep them going well into December.
Retail watchers say that despite a challenging year, there are signs that pent-up demand and “guilt gifting” will boost sales during the all-important end-of-year period.
The National Retail Federation on Monday forecast that November-December holiday sales, which combine in-store and online activity, would total $755.3 billion to $766.7 billion. That would reflect a year-overyear increase of 3.6% to 5.2%, outpacing the average holiday sales increase of 3.5% over the last five years.
“There is uncertainty about consumers’ willingness to spend, but with the economy improving most have the ability to spend,” Jack Kleinhenz, the retail federation’s chief economist, said in a statement. “After all they’ve been through, we think there’s going to be a psychological factor that they owe it to themselves and their families to have a better-thannormal holiday.”
Hot gift categories include technology, small domestic appliances, housewares, toys and do-it-yourself auto projects, which Cohen summarized as things that help you “live a better life while you’re at home,” given that Americans will probably continue to spend a lot of their time there next year. Along those lines, apparel sales are expected to be weak – with the exception of sleepwear and slippers, he said.
Although the importance of Black Friday has been waning for years, it was still the top shopping day in 2019, according to the NPD Group.
How many shoppers will venture out is impossible to predict. But consumers have been conditioned to think of Black Friday as a day to shop, and stores have been carefully preparing to welcome those who do show up – albeit with a slew of rules and restrictions.
Westfield has been doing dry runs ahead of the big day, said Molly Unger, vice president of shopping center management. The company will have traffic counters at all of its 29 U.S. malls – those in Los Angeles County, such as Westfield Century City and Westfield Topanga, are currently limited to 25% capacity – and will restrict entry at the doors or at its garages, or block off parking spaces, if too many people arrive at once.
“They’re ready and they’ve been practicing,” she said. “It’s not about closing the centers down, it’s about slowing down the intake of people coming in.”
In-store and curbside pickup options will help customers get in and out quickly, and Unger doesn’t expect many to leisurely browse as in years past.
“We’ve seen customers’ behavior change,” she said. “It’s still a social experience to go to a mall, but they’re mission-oriented. They’re not just coming to hang out.”
That will almost certainly hurt in-store sales around the country by dramatically reducing impulse buying, Cohen said.
“Black Friday won’t be as big as what we’ve seen,” he said. “There will be plenty of people who will shop, don’t get me wrong, but you won’t see that mad dash, that mass hysteria that usually occurs. That’s gone.”


Dow Jones hits 30,000 points for first time in history
Tribune ConTenT AgenCy
The Dow Jones Industrial Average surged past 30,000 points for the first time in history Tuesday, a day after the Trump administration finally agreed to start the transition process to Presidentelect Joe Biden.
Investors also appeared encouraged by a series of hopeful developments in the race for a coronavirus vaccine and news that Biden has selected former Federal Reserve chairwoman Janet Yellen as treasury secretary. The Brooklyn-born labor economist is well-liked by Democrats and Republicans and has been working on fiscal policy for decades.
The jump of nearly 500 points by midday Tuesday follows a month of impressive market gains sparked by surprisingly good results from vaccine developers in the U.S. and U.K., offering hope that a deadly pandemic that has devastated economies around the world could finally be coming to an end.
Both Pfizer and Moderna announced last week that their experimental COVID-19 shots were nearly 95% effective while British drugmaker AstraZeneca revealed Monday that a vaccine under development with Oxford University appears to be up to 90% effective.
But the latest sigh of relief on Wall Street came after President Trump finally gave Biden the green light to begin his transition to the White House, telling the head of the General Services Administration to free up federal resources to the Biden team. The unprecedented delay in formalizing the former vice president’s victory sparked fears that it could disrupt plans to distribute a potential vaccine and risk national security.