Oakley Press 02.28.2020

Page 20

PUBLIC NOTICES

20 | WWW.THEPRESS.NET

FEBRUARY 28, 2020

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000636 The name of the business(es): Live Strong Personal Training Located at: 1339 Whisper Creek Ct In: Brentwood, CA 94513, is hereby registered by the following owner(s): Lisa M. Lutz. 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: Lisa M. Lutz. This statement was filed with the County Clerk of Contra Costa County on: January 30, 2020 by Deputy L. Ferm Expires January 30, 2025 Brentwood Press No. 02-1273 81723 Publish dates: February 7, 14, 21, 28, 2020.

purported property address is: 2804 REAGAN COURT, ANTIOCH, CA 94509 Assessor’s Parcel No.: 076-661-011 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 the 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 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan. com, using the file number assigned to this foreclosure by the Trustee: CA-19-866086AB. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-9390772 Or Login to: http://www.qualityloan. com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-866086-AB IDSPub #0160368 2/14/2020 2/21/2020 2/28/2020 Antioch Press No. 06-1617 81764 Publish Dates: February 14, 21, 28, 2020.

(408)437-4313, FAX: (408)392-9272. This bulk transfer does NOT include a liquor license transfer. All claims must be received at this address by the MARCH 16, 2020 So far as known to the Buyer(s), all business names and addresses used by the Seller(s) for the three (3) years last past, if different from the above are: NONE IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below. 18TH ST GAS INC. Date: FEBRUARY 4, 2020 LA2474587 ANTIOCH PRESS 2/28/2020 Antioch Press No. 06-1617 81973 Publish Dates: February 28, 2020.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000460 The name of the business(es): Posh Salon Located at: 8610 Brentwood Blvd., Ste C In: Brentwood, CA 94513, is hereby registered by the following owner(s): Brooke Mane Sizemore. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 12-9-19. Signature of registrant: Brooke Sizemore. This statement was filed with the County Clerk of Contra Costa County on: January 23, 2020 by Deputy S. Smith Expires January 23, 2025 Brentwood Press No. 02-1273 81721 Publish dates: February 7, 14, 21, 28, 2020.

is hereby registered by the following owner(s): Manuel Raymond Andrade. 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: Manuel Raymond Andrade. This statement was filed with the County Clerk of Contra Costa County on: January 30, 2020 by Deputy L Ferm Expires 1/30/2025 Brentwood Press No. 02-1273 81740 Publish dates: February 7, 14, 21, 28, 2020.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-00001027 The name of the business(es): 1. Americann Trophies 2. American Trophies Awards & Promotions 3. M/J Enterprises 4. American Trophies Awards & Engraving Located at: 516 West Third Street In: Antioch, CA 94561, is hereby registered by the following owner(s): 1. Jared H. Copeland 2. Michele R. Copeand. This business is conducted by: Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on 1974. Signature of registrant: Michele Copeland & Jared H. Copeland. This statement was filed with the County Clerk of Contra Costa County on: February 18, 2020 by Deputy C. Pittmen Expires February 18, 2025 Antioch Press No. 06-1617 81962 Publish dates: February 28, March 6, 13, 20, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000703 The name of the business(es): Muscle Maker Grill Located at: 4621 Golf Course Road In: Antioch, CA 94531, is hereby registered by the following owner(s): Aldhabyani Inc. This business is conducted by: A Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 2/3/2020. Signature of registrant: Wadhah Aldhabyani. This statement was filed with the County Clerk of Contra Costa County on: February 3, 2020 by Deputy C. Garcia Expires February 3, 2025 Antioch Press No. 06-1617 81778 Publish dates: February 14, 21, 28, March 6, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000759 The name of the business(es): Prestige Professional Cleaning Solutions Located at: 3722 Heron Way In: Antioch, CA 94509, is hereby registered by the following owner(s): Tanya Owens. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 2-4-20. Signature of registrant: Tanya Owens. This statement was filed with the County Clerk of Contra Costa County on: February 04, 2020 by Deputy C. Pittman Expires February 4, 2025 Antioch Press No. 06-1617 81853 Publish dates: February 21, 28, March 6, 13, 2020. NOTICE OF TRUSTEE’S SALE TS No. CA-19-866086-AB Order No.: 191031665-CA-VOO YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/13/2008. 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 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): L K WALLACE, JR. AN UNMARRIED MAN Recorded: 3/3/2008 as Instrument No. 2008-0045152-00 of Official Records in the office of the Recorder of CONTRA COSTA County, California; Date of Sale: 3/9/2020 at 1:30PM Place of Sale: At the north side of the Pittsburg Civic Center near the grass located at 65 Civic Avenue, Pittsburg, CA 94565 Amount of unpaid balance and other charges: $228,877.87 The

NOTICE TO CREDITORS OF BULK SALE (SECS 6104, 6105 U.C.C.) Escrow No. FSBC-0271902892 Notice is hereby given to the Creditors of: KADAM INC., Seller(s), whose business address(es) is: 3629 E 18TH STREET, ANTIOCH, CA 94509, that a bulk transfer is about to be made to: 18TH ST GAS INC., Buyer(s), whose business(es) address is: 3629 E 18TH STREET, ANTIOCH, CA 94509. The property to be transferred is located at: 3629 E 18TH STREET, ANTIOCH, CA 94509. Said property is described in general as: ALL STOCK IN TRADE, FIXTURES, EQUIPMENT, GOODWILL AND OTHER PROPERTY of that business known as: VALERO ANTIOCH/7 ELEVEN C-STORE, and located at: 3629 E 18TH STREET, ANTIOCH, CA 94509 The bulk sale is intended to be consummated at the office of: FIDELITY NATIONAL TITLE COMPANY, ESCROW DIVISION, 2099 GATEWAY PL, STE 500, SAN JOSE, CA 95110 . The bulk transfer will be consummated on or after the MARCH 17, 2020. The bulk transfer is subject to Section 6106.2 of the California Commercial Code. If Section 6106.2 applies, claims may be filed at: FIDELITY NATIONAL TITLE COMPANY, ESCROW DIVISION Escrow No. FSBC0271902892-JW, 2099 GATEWAY PL, STE 500, SAN JOSE, CA 95110 PHONE:

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Tasheila Maria Moffett SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Tasheila Moffett CASE NUMBER: N20-0346 TO ALL INTERESTED PERSONS: 1. Petitioner Tasheila Marie Moffett filed a petition with this court for a decree changing names as follows: Present Name: a. Tasheila Marie Moffett b. AKA Tashelia Marie Moffett to Proposed Name: Kari Maserati Rodriguez. 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. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: 04/20/20 Time: 9:00 a.m. Dept.: 30 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: 02/19/20 Judge of the Superior Court Brentwood Press No. 02-1273 81964 Publish Dates: February 28, March 6, 13, 20, 2020.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000513 The name of the business(es): 1. Mobi-Scan 2. Ejuwa Property Management & Home Rentals 3. Juremis Ventures 4. Tori & Pearl Ventures Located at: 21001 San Ramon Valley Blvd In: San Ramon, CA 94583, is hereby registered by the following owner(s): Jackie Williams Global Services LLC. 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 1/24/2020. Signature of registrant: Williams Ejuwa, Managing Member. This statement was filed with the County Clerk of Contra Costa County on: January 24, 2020 by Deputy C Garcia Expires 1/24/2025 Brentwood Press No. 02-1273 81739 Publish dates: February 7, 14, 21, 28, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000526 The name of the business(es): Christine Davis Enterprises Located at: 1181 Tropicana Ln In: Brentwood, CA 94513, is hereby registered by the following owner: Christine Davis. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1/20/2020. Signature of registrant: Christine Davis. This statement was filed with the County Clerk of Contra Costa County on: January 24, 2020 by Deputy S Smith Expires 1/24/2025 Brentwood Press No. 02-1273 81738 Publish dates: February 7, 14, 21, 28, 2020.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000378 The name of the business(es): Blue Oak Oral Surgery & Dental Implant Center Located at: 2201 Balfour Road, Ste E In: Brentwood, CA 94513, is hereby registered by the following owner(s): Jesse M. Fa, DDS, Inc. This business is conducted by: A Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 8-28-17. Signature of registrant: Jesse M. Fa, President. This statement was filed with the County Clerk of Contra Costa County on: January 17, 2020 by Deputy L. Fallas Expires January 17, 2025 Brentwood Press No. 02-1273 81718 Publish dates: February 7, 14, 21, 28, 2020.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000603 The name of the business(es): AUTOS FOR AUCTION INC. Located at: 2691 E LELAND RD In: PITTSBURG, CA 94565, is hereby registered by the following owner: AUTOS FOR AUCTION INC. This business is conducted by: A Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 2/1996. Signature of registrant: Marty Marzocco / President. This statement was filed with the County Clerk of Contra Costa County on: January 29, 2020 by Deputy C Gacia Expires 1/29/2025 Brentwood Press No. 02-1273 81898 Publish dates: February 21, 28, March 6, 13, 2020.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000421 The name of the business: Cobalt Creative Located at: 5424 Poinsett Avenue In: El Cerrito, CA 94530, is hereby registered by the following owner: Jeffrey A. Sobul. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on January 2, 2020. Signature of registrant: Jeffrey A. Sobul. This statement was filed with the County Clerk of Contra Costa County on: January 22, 2020 by Deputy R Rantala Expires 1/22/2025 Brentwood Press No. 021273 81896 Publish dates: February 21, 28, March 6, 13, 2020.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000605 The name of the business: PRIMESTAR LEASING Located at: 2691 E LELAND RD In: PITTSBURG, CA 94565, is hereby registered by the following owner: AUTOS FOR AUCTION INC. This business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on 2/1996. Signature of registrant: Marty Morzocco / President. This statement was filed with the County Clerk of Contra Costa County on: January 29, 2020 by Deputy C Garcia Expires 1/29/2025 Brentwood Press No. 02-1273 81897 Publish dates: February 21, 28, March 6, 13, 2020.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000433 The name of the business(es): 1. Lamborghini Walnut Creek 2. Maserati Walnut Creek 3. Alfa Romeo Walnut Creek 4. Aston Martin Walnut Creek 5. Bentley Walnut Creek 6. McLaren Walnut Creek Located at: 2330 N. Main St In: Walnut Creek, CA 94596, is hereby registered by the following owner(s): Walnut Creek Luxury, LLC. 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: Adam Simms, Manager. This statement was filed with the County Clerk of Contra Costa County on: January 22, 2020 by Deputy C Pittman Expires 1/22/2025 Brentwood Press No. 02-1273 81911 Publish dates: February 21, 28, March 6, 13, 2020.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000607 The name of the business(es): Stay Faded Barbershop Located at: 50 Sand Creek Blvd. #34 In: Brentwood, CA 94513, is hereby registered by the following owner(s): 1. Luis Estrada 2. Luciano Estrada. This business is conducted by: Co-Partners. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Luis Estrada. This statement was filed with the County Clerk of Contra Costa County on: January 29, 2020 by Deputy H. Franklin Expires January 29, 2025 Brentwood Press No. 02-1273 81717 Publish dates: February 7, 14, 21, 28, 2020.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000654 The name of the business: Blackhawk TMS Located at: 414 Blackhawk Plaza Circle, Unit 201 In: Danville, CA 94506, is hereby registered by the following owner: TMS Interventions and Clinical Specialties Inc.. This business is conducted by: A Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 1/2/2020. Signature of registrant: Said A. Ibrahimi, President. This statement was filed with the County Clerk of Contra Costa County on: January 30, 2020 by Deputy R Rantala Expires 1/30/2025 Brentwood Press No. 02-1276 81832 Publish dates: February 14, 21, 28, March 6, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000663 The name of the business: SociallyHilary Located at: 848 Shasta Daisy Dr In: Brentwood, CA 94513, is hereby registered by the following owner(s): Hilary Dittmore. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1/31/2020. Signature of registrant: Hillary Dittmore. This statement was filed with the County Clerk of Contra Costa County on: January 31, 2020 by Deputy S Smith Expires 1/31/2025 Brentwood Press No. 02-1273 81828 Publish dates: February 14, 21, 28, March 6, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000672 The name of the business(es): RW Properties Located at: 160 Eagle Lane In: Brentwood, CA 94513, is hereby registered by the following owner(s): 1. Robin Wagner 2. Jeffery Hernandez 3. Ronald Wagner 4. Frances Wagner. This business is conducted by: Co-Partners. The registrant commenced to transact business under the fictitious business name or names listed above on 1-2915. Signature of registrant: Robin Wagner. This statement was filed with the County Clerk of Contra Costa County on: January 31, 2020 by Deputy C. Garcia Expires January 31, 2025 Brentwood Press No. 02-1273 81917 Publish dates: February 28, March 6, 13, 20, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000728 The name of the business(es): HighHaz Woodworks Located at: 320 Oroville Court In: Discovery Bay, CA 94505, is hereby registered by the following owner(s): Carlos Humberto Ledesma. 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: Carlos Ledesma. This statement was filed with the County Clerk of Contra Costa County on: February 05, 2020 by Deputy L. Fallas Expires February 05, 2025 Brentwood Press No. 02-1273 81848 Publish dates: February 21, 28, March 6, 13, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000768 The name of the business(es): SL Enterprise Located at: 930 Orchid Drive In: Brentwood, CA 94513, is hereby registered by the following owner(s): Steve Lengyel. This business is conducted by: an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 2-5-20. Signature of registrant: Steve Lengyel. This statement was filed with the County Clerk of Contra Costa County on: February 05, 2020 by Deputy J. Graff Expires February 05, 2025 Brentwood Press No. 021273 81839 Publish dates: February 21, 28, March 6, 13, 2020.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-0000769 The name of the business(es): El Gallito Drive In Located at: 8540 Brentwood Blvd. In: Brentwood, CA 94513, is hereby registered by the following owner(s): Antonio Borrayo. This business is FICTITIOUS BUSINESS conducted by: An Individual. The registrant NAME STATEMENT commenced to transact business under the File No. F-0000642 The name of the fictitious business name or names listed business(es): ProperlyChill Located at: above on N/A. Signature of registrant: An836 Villa Terrace In: Brentwood, CA 94513, tonio Borrayo. This statement was filed with

LEGAL NOTICES

LEGAL NOTICES

the County Clerk of Contra Costa County on: FICTITIOUS BUSINESS February 5, 2020 by Deputy C. Garcia ExNAME STATEMENT pires February 5, 2025 Brentwood Press No. File No. F-0001015 The name of the busi02-1273 81841 Publish dates: February 21, ness: JOHN’S TREE SERVICE Located at: 28, March 6, 13, 2020. 2563 E Leland Rd, Apt 103 In: Pittsburg, CA 94565, is hereby registered by the following FICTITIOUS BUSINESS owner(s): Juan Cortes Valencia. This busiNAME STATEMENT ness is conducted by: Juan Cortes Valencia. File No. F-0000859 The name of the busi- The registrant commenced to transact business: Native Hair Studio Located at: 2200 ness under the fictitious business name or Sand Creek Rd, Unit G In: Brentwood, CA names listed above on 2/14/2020. Signa94513, is hereby registered by the following ture of registrant: Juan Cortes Valencia. This owner: Christian D. Oregel. This business is statement was filed with the County Clerk of conducted by: An Individual. The registrant Contra Costa County on: February 14, 2020 commenced to transact business under the by Deputy C Dias Expires 2/14/2025 Brentfictitious business name or names listed wood Press No. 02-1273 81899 Publish above on N/A. Signature of registrant: Chris- dates: February 28, March 6, 13, 20, 2020. tian D. Oregel. This statement was filed with the County Clerk of Contra Costa County on: FICTITIOUS BUSINESS February 10, 2020 by Deputy J Graff Expires NAME STATEMENT 2/10/2025 Brentwood Press No. 02-1273 File No. F-0001071 The name of the 81825 Publish dates: February 14, 21, 28, business(es): The SUTTON Group Located March 6, 2020. at: 370 Park Street, Suite 13 In: Moraga, CA 94556, is hereby registered by the followFICTITIOUS BUSINESS ing owner(s): John Raymond Sutton. This NAME STATEMENT business is conducted by: An Individual. File No. F-0000936 The name of the The registrant commenced to transact busibusiness(es): Sugar Bar Located at: 5901 ness under the fictitious business name or Marina Road, Ste 7 In: Discovery Bay, CA names listed above on 3-30-93. Signature 94505, is hereby registered by the following of registrant: John Raymond Sutton. This owner(s): Crystal Collette Rose Fitzgerald. statement was filed with the County Clerk This business is conducted by: An Individual. of Contra Costa County on: February 19, The registrant commenced to transact busi- 2020 by Deputy C. Garcia Expires February ness under the fictitious business name 19, 2025 Brentwood Press No. 02-1273 or names listed above on N/A. Signature 81935 Publish dates: February 28, March of registrant: Crystal Fitzgerald. This state- 6, 13, 20, 2020. ment was filed with the County Clerk of Contra Costa County on: February 11, 2020 FICTITIOUS BUSINESS by Deputy S. Alvarez Expires February 11, NAME STATEMENT 2025 Brentwood Press No. 02-1273 81840 File No. F-0001110 The name of the Publish dates: February 21, 28, March 6, 13, business(es): JLD & Sons Located at: 161 2020. Alberts Ave In: Bay Point, CA 94565, is hereby registered by the following owner(s): FICTITIOUS BUSINESS Jose Lopez Diaz. This business is conducted NAME STATEMENT by: An Indivdual. The registrant comFile No. F-0000947 The name of the menced to transact business under the fictibusiness(es): tious business name or names listed above 1. Well Diva Travel on 2-15-19. Signature of registrant: Jose 2. Fly Life Travel Located at: 3130 Bal- Lopez Diaz. This statement was filed with four Road, Suite D-#180 In: Brentwood, CA the County Clerk of Contra Costa County on: 94513, is hereby registered by the follow- February 21, 2020 by Deputy H. Franklin ing owner(s): Well Diva Lifestyle, LLC. This Expires February 21, 2025 Brentwood Press business is conducted by: A Limited Liability No. 02-1273 81963 Publish dates: February Co.. The registrant commenced to transact 28, March 6, 13, 20, 2020. business under the fictitious business name or names listed above on N/A. Signature of NOTICE OF LIEN SALE registrant: Renee Mitchell Simpson, CEO. SELF STORAGE AUCTION This statement was filed with the County NOTICE IS HEREBY GIVEN that the underClerk of Contra Costa County on: February signed intends to sell the liened personal 11, 2020 by Deputy J. Graff Expires Febru- property described below, pursuant to the ary 11, 2025 Brentwood Press No. 02-1273 provisions of the California Code of Civil 81838 Publish dates: February 21, 28, Procedure and the provisions of the CaliforMarch 6, 13, 2020. nia Self-Storage Facilities Act, Business and Professions Code Sections 21700 et seq. FICTITIOUS BUSINESS On the 13th day of March 2020, at 9:30 NAME STATEMENT AM, the undersigned will sell the contents File No. F-0000948 The name of the of liened storage units by public sale by business(es): The Red Letter Company competitive bidding on the premises where Located at: 5165 Concord Blvd In: Concord, said property has been stored and which CA 94521, is hereby registered by the fol- are located at Acorn II Self Storage LLC, lowing owner(s): The Red Letter Company at 6900 Lone Tree Way, Brentwood, LLC. This business is conducted by: A Limited California 94513, Tel. (925) 240-5000. Liability Co.. The registrant commenced to Self-storage liened units generally include transact business under the fictitious busi- miscellaneous household goods, office or ness name or names listed above on N/A. business equipment, furniture, furnishings, Signature of registrant: Christina Morales, clothing and personal effects. In addition Managing Member. This statement was to those general contents, the pre-lien filed with the County Clerk of Contra Costa inventory revealed the following described County on: February 11, 2020 by Deputy C. goods: Dias Expires February 11, 2025 Brentwood Names: Press No. 02-1273 81947 Publish dates: 1. Rosa Rios - Sofa, dresser, nightstand, February 28, March 6, 13, 20, 2020. bedroom furniture, totes & storage cabinets 2. Burnetta C. Payne - Desk, lamps, FICTITIOUS BUSINESS shoes, flat screen, BBQ, ladder, Christmas NAME STATEMENT décor, speakers & refrigerator. File No. F-0000963 The name of the 3. Alexandrea Hargrove - TV stand, business(es): Cute Nails & Spa Located at: clothing, end table, boxes & totes. 317 Oak Street, Suite B In: Brentwood, CA 4. Nicholas Taliaferro - Porcelain bricks 94513, is hereby registered by the following & boxes. owner(s): Ngoc Thi Nguyen. This business is 5. Juan Mendivil - Clothes, end table, conducted by: An Individual. The registrant collectables, toys, BBQ, hobby equipment commenced to transact business under the & totes. fictitious business name or names listed 6. Kimberlie Arce - End table, suitcases, above on 2-12-20. Signature of registrant: utensils, collectables, tile, totes & boxes. Ngoc Thi Nguyen. This statement was filed 7. Damis Andino - Clothing, speakers, with the County Clerk of Contra Costa Coun- boxes & suitcases. ty on: February 12, 2020 by Deputy L. Arose- 8. Cenoris Jinks - Nightstand, microwave, mens Expires February 12, 2025 Brentwood suitcases, appliances, bedroom furniture, Press No. 02-1273 81954 Publish dates: boxes & bags. February 28, March 6, 13, 20, 2020. 9. Nyah Osibin - Appliances, office supplies, nightstand, end table, bedroom FICTITIOUS BUSINESS furniture, lamps, camp gear, front loading NAME STATEMENT washer & dryer. File No. F-0001000 The name of the Purchases must be paid for at the time of business(es): Brentwood Blast 2008 Lo- purchase by cash only. All purchased items cated at: 4701 Nunn Street In: Brentwood, CA sold as-is, where-is, and must be removed 94513, is hereby registered by the following at the time of sale. Sale subject to cancelowner(s): Thomas M. Vanderver Jr. This busi- lation in the event of settlement between ness is conducted by: An Individual. The regis- owner and obligated party. Call ahead to trant commenced to transact business under make sure sale is still scheduled. Contrathe fictitious business name or names listed band, or items subject to regulation or above on 2-14-20. Signature of registrant: registration will not be transferred with the Thomas M. Vanderver Jr.. This statement was liened unit unless otherwise noted. Dates filed with the County Clerk of Contra Costa Published: 2/28/2020 and 3/6/2020 or Cal County on: February 14, 2020 by Deputy S. Storage Auctions, Inc., Bond #7900390179, Smith Expires February 14, 2025 Brentwood Tel. (916) 604-9695 Brentwood Press No. Press No. 02-1273 81865 Publish dates: Feb- 02-1273 81976 Publish Dates: February 28, ruary 21, 28, March 6, 13, 2020. March 6, 2020.


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.
Oakley Press 02.28.2020 by Brentwood Press & Publishing - Issuu