20
|
PUBLIC NOTICES
WWW.THEPRESS.NET
APRIL 23, 2021
CITY NOTICES
CITY NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
NOTICE OF PUBLIC HEARING Notice is hereby given that the Planning Commission of the City of Brentwood will,at 7:00 p.m. or as soon thereafter as the normal course of business permits on May 4, 2021, hold a public hearing to consider the following: An application for a one-year time extension for Conditional Use Permit No. 18-008 and Design Review No. 18-013 to allow a preschool and after school care facility known as Love For Learning, consisting of a 9,281 square foot building on one parcel totaling approximately 38,376 square feet with related improvements, located at 4640 Balfour Road (APN 010-171-014). The proposed project qualifies as a Class 32 categorical exemption under the California Environmental Quality Act (CEQA Guidelines Section 15332), as it is characterized as infill development, meeting the following conditions: a) the project is consistent with the existing General Plan designation and all applicable General Plan policies as well as with the applicable zoning designation and regulations, b) the proposed development occurs within city limits on a project site of no more than five acres substantially surrounded by urban uses, c) the project site has no value for endangered, rare, or threatened species, d) approval of the project would not result in any significant effects relating to traffic, noise, air quality, or water quality, and e) the site can be adequately served by all required utilities and public services. The Planning Commission action is final unless an appeal is filed. Applicant: Minaret Holdings, LLC Due to COVID-19, and in keeping with the orders of the Contra Costa County Health Officer, the Executive Orders of the Governor, and the Emergency Orders of the Director of Emergency Services for the City of Brentwood, said Planning Commission meeting will be conducted via Zoom; no physical meeting will occur. At the time of the hearing, all interested persons are invited to appear and be heard. Due to the virtual nature of this meeting, you may participate via any of the following options: 1. Zoom: https://www.brentwoodca. gov/planningmeetingonline During the meeting, each period for public comment will be announced, and participants may use the “Raise Hand” feature on Zoom 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 Planning Administrative Secretary by noon of the meeting date at planning@brentwoodca. gov or 925.516.5433.) 2. Telephone If you wish to comment during the meeting via telephone, you may “raise your hand” virtually on most devices by pressing *9, and you will be called upon when it is your time to speak. After speaking, please press *9 again to remove the “raise your hand” feature. If that feature does not work on your device, please email planning@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 planning@brentwoodca. gov. Any public comments received up until 5pm of the meeting will be: * distributed to the Planning Commission via email, * posted online for public inspection within one day following the meeting with the agenda packet, and * later summarized in the meeting minutes. The City cannot guarantee that its network, website, and/or the Zoom system will be uninterrupted. To ensure that the Planning Commission receives your comments prior to taking action, you are strongly encouraged to submit
them in advance of the meeting. As e-mails containing public meeting comments are part of the official record, note that personal contact information (potentially including email addresses) may be published if it is included with your e-mail. Before any court challenge of Planning Commission decisions, you are required to appeal the decision to the City Council no later than the time period provided under the City’s Municipal Code. In addition you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Brentwood Planning Commission at, or prior to, the public hearing. Further information may be obtained from Senior Planner Debbie Hill (925) 516-5135 or dhill@brentwoodca.gov in the Community Development Department of the City of Brentwood, 150 City Park Way, Brentwood, California 94513. Brentwood Press No. 02-1273 85473 Publish Dates: April 23, 2021.
conducted by: A Limited Liability Company, CA 201726910285. The registrant commenced to transact business under the fictitious business name or names listed above on January 19, 2019. Signature of registrant: Olakunle Flash Ayodeji Mananger/CEO. This statement was filed with the County Clerk of Contra Costa County on: March 15, 2021 by Deputy Clerk Expires 3/14/26 Antioch Press No. 06-1617 85405 Publish dates: April 9, 16, 23, 30, 2021.
son. 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: Shekela Roberson. This statement was filed with the County Clerk of Contra Costa County on: April 6, 2021 by Deputy Clerk Expires 4/5/2026 Antioch Press No. 06-1617 85476 Publish dates: April 23, 30, May 7, 14, 2021.
trant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Jason Douglas. This statement was filed with the County Clerk of Contra Costa County on: March 11, 2021 by Deputy Clerk Expires March 10, 2026 Brentwood Press No. 02-1273 85349 Publish dates: April 2, 9, 16, 23, 2021.
of LLC: CA. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Kenneth Johnson - President. This statement was filed with the County Clerk of Contra Costa County on: March 23, 2021 by Deputy Clerk Expires 3/22/2026 Brentwood Press No. 02-1273 85447 Publish dates: April 16, 23, 30, May 7, 2021.
FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001623 The name of the business(es): Card My Yard Discovery Bay Located at: 3489 Keystone Loop In: Dsicovery Bay, CA 94505, is hereby registered by the following owner(s): Shepherd Expressions LLC. This business is conducted by: A Limited Libility Company, State of LLC: CA. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Bria Shepherd- CEO (Chief Executive Officer). This statement was filed with the County Clerk of Contra Costa County on: March 26, 2021 by Deputy Clerk Expires 3/25/2026 Brentwood Press No. 02-1273 85462 Publish dates: April 23, 30, May 7, 14, 2021.
LEGAL NOTICES FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001151 The name of the business(es): 1. Michael and Associates 2. M&A Cabinet and Wood Resoration Located at: 511 Wilbur Ave, Suite A-2 In: Antioch, CA 94509, is hereby registered by the following owner: Robert Johnson. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 2-1-2021. Signature of registrant: Robert Johnson-Owner. This statement was filed with the County Clerk of Contra Costa County on: March 8, 2021 by Deputy Clerk Expires March 7, 2026 Antioch Press No. 06-1617 85348 Publish dates: April 2, 9, 16, 23, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001177 The name of the business(es): T&P Import & Export Located at: 4131 Honey Dew Court In: Antioch, CA 94531, is hereby registered by the following owner(s): Priscilla M. Finau. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 2-28-2021. Signature of registrant: Priscilla M. Finau. This statement was filed with the County Clerk of Contra Costa County on: March 9, 2021 by Deputy Clerk Expires March 8, 2026 Antioch Press No. 06-1617 85351 Publish dates: April 2, 9, 16, 23, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001256 The name of the business: Antioch Food Center Located at: 111 E 18th Street In: Antioch,CA 94509, is hereby registered by the following owner: Antioch Food Center Inc. This business is conducted by: A Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Saeed K Obaid, President. This statement was filed with the County Clerk of Contra Costa County on: March 11, 2021 by Deputy Clerk. Expires 3/10/2026 Antioch Press No. 06-1617 85360 Publish dates: April 2, 9,16,23, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001298 The name of the business: Ultracoat Painting Located at: 3216 Islewood Ct In: Antioch, CA 94531, is hereby registered by the following owner: Luis Gerardo Gutierrez. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 3/9/2021. Signature of registrant: Luis Gerardo Gutierrez. This statement was filed with the County Clerk of Contra Costa County on: March 12, 2021 by Deputy Clerk Expires 3/11/2026 Antioch Press No. 06-1617 85369 Publish dates: April 2, 9, 16, 23, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001353 The name of the business: Sumthing - Antioch Located at: 2370 Buchanan Road In: Antioch, CA 94509 is hereby registered by the following owner: Afrique Restaurant & Entertainment, LLC. This business is
FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001569 The name of the business(es): Sunrise Vine View Located at: 2934 Bluebell Circle In: Antioch, CA 94531, is hereby registered by the following owner(s): 1. Desiree Murray 2. Michael Murray. This business is conducted by: A Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on 3-17-2021. Signature of registrant: Michael Murray. This statement was filed with the County Clerk of Contra Costa County on: March 24, 2021 by Deputy Clerk Expires 3/23/2026 Antioch Press No. 06-1617 85376 Publish dates: April 9, 16, 23, 30, 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 May 13th, 2021, at www.storagetreasures.com at or after 10am: CubeSmart #5975 (925)526-4580. 1790 Vineyard Dr. Antioch, CA Sandra Cowling Ricardo Gibb Karen Abbey Steven Confetti Joanne Marshall Jessica Allen Susan Martin Samantha Foster Jose Lopez-Hernandez Nate Garrison Andrew Gaddis Michael Lisby Erik Wilson Maria Ramirez 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 85472 Publish Dates: April 23, 30, 2021.
FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001728 The name of the business(es): ARCHIVED Located at: 2634 Whitetail Court In: Antioch, CA 94531, is hereby registered by the following owner(s): Ellen Marie Sun Ahmad. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2021. Signature of registrant: Ellen Marie Sun Ahmad. This statement was filed with the County Clerk of Contra Costa County on: March 30, 2021 by Deputy Clerk Expires March 29, 2026 Antioch FICTITIOUS BUSINESS Press No. 06-1617 85417 Publish dates: NAME STATEMENT April 16, 23, 30, May 7, 2021. File No. F-2021-0001239 The name of the business: Imagine Located at: FICTITIOUS BUSINESS 1901 Rosie Ln In: Brentwood, CA 94513, NAME STATEMENT is hereby registered by the following File No. F-2021-0001734 The name of owner: Orantes, LLC. This business is conthe business(es): REPRESENTACIONES, ducted by: A Limited Liability Company, IMPORTACIONES Y SERVICIOS, S.A. State of Organization: CA. The registrant DE C.V. Located at: 504 1/2 K Street In: commenced to transact business under Antioch, CA 94509, is hereby registered the fictitious business name or names by the following owner(s): Alejandro listed above on N/A. Signature of regCastro. This business is conducted by: An istrant: Nelly Orantes, Managing MemIndividual. The registrant commenced ber. This statement was filed with the to transact business under the fictitious County Clerk of Contra Costa County on: business name or names listed above on March 10, 2021 by Deputy Clerk Expires N/A. Signature of registrant: Alejandro 3/9/2026 Brentwood Press No. 02-1273 Castro. This statement was filed with 85364 Publish dates: April 2, 9, 16, 23, the County Clerk of Contra Costa County 2021. on: March 31, 2021 by Deputy J Graff 3/30/2026 Antioch Press No. 06-1617 FICTITIOUS BUSINESS 85453 Publish dates: April 23, 30, May NAME STATEMENT 7, 14, 2021. File No. F-2021-0001251 The name of the business: Central Coast New Homes. FICTITIOUS BUSINESS com Located at: 2603 Camino Ramon, NAME STATEMENT Suite 200 In: San Ramon, CA 94583, File No. F-2021-0001758 The name of the is hereby registered by the following business(es): Champions Martial Arts owner: Martha Torkington. This busiAcademy Located at: 3620 Lone Tree ness is conducted by: An Individual. The Way In: Antioch, Ca 94509, is hereby reg- registrant commenced to transact busiistered by the following owner(s): May ness under the fictitious business name Castro-Manner. This business is conduct- or names listed above on 3/4/2021. ed by: An Indivdual. The registrant com- Signature of registrant: Martha Torkingmenced to transact business under the ton. This statement was filed with the fictitious business name or names listed County Clerk of Contra Costa County on: above on N/A. Signature of registrant: March 11, 2021 by Deputy Clerk Expires May Castro-Manner - Owner. This state- 3/10/2026 Brentwood Press No. 02-1273 ment was filed with the County Clerk of 85377 Publish dates: April 9, 16, 23, 30, Contra Costa County on: March 31, 2021 2021. by Deputy Clerk Expires 3/30/2026 Antioch Press No. 06-1617 85456 Publish FICTITIOUS BUSINESS dates: April 23, 30, May 7, 14, 2021. NAME STATEMENT File No. F-2021-0001253 The name of FICTITIOUS BUSINESS the business: Beauty By Jewelz LoNAME STATEMENT cated at: 2465 Discovery Bay Blvd #202 File No. F-2021-0001840 The name of In: Discovery Bay, CA 94505, is hereby the business: Smooth E. Transporta- registered by the following owner: Julia tion Located at: 4464 Lone Tree Way Cone. This business is conducted by: An #1071 In: Antioch, CA 94531 is hereby Individual. The registrant commenced registered by the following owner: Elton to transact business under the fictitious Smith. This business is conducted by: An business name or names listed above Individual. The registrant commenced on N/A. Signature of registrant: Julia to transact business under the fictitious Cone. This statement was filed with the business name or names listed above on County Clerk of Contra Costa County on: N/A. Signature of registrant: Elton Smith. March 11, 2021 by Deputy Clerk Expires This statement was filed with the County 3/10/2026 Brentwood Press No. 02-1273 Clerk of Contra Costa County on: April 5, 85396 Publish dates: April 9, 16, 23, 30, 2021 by Deputy Clerk Expires 4/4/2026 2021. Antioch Press No. 06-1617 85467 Publish dates: April 23, 30, May 7, 14, 2021. FICTITIOUS BUSINESS NAME STATEMENT FICTITIOUS BUSINESS File No. F-2021-0001272 The name of the NAME STATEMENT business(es): Rotations Per Minute File No. F-2021-0001873 The name of Records Located at: 7720 Brentwood the business: Tha Hair Ambassador Blvd STE A, Brentwood, CA 94513, is Located at: 3710 Lone Tree Way #443 In: hereby registered by the following Antioch, CA 94509, is hereby registered owner(s): Jason Douglas This business is by the following owner: Shekela Rober- conducted by: An Individual. The regis-
FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001287 The name of the business: Little Owl Designs Located at: 2416 Balboa Way In: Discovery Bay, CA 94505, is hereby registered by the following owner: Karri Reiser. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on An Individual. Signature of registrant: Karri Reiser. This statement was filed with the County Clerk of Contra Costa County on: March 12, 2021 by Deputy Clerk Expires 3/11/2026 Brentwood Press No. 02-1273 85367 Publish dates: April 2, 9, 16, 23, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001331 The name of the business: Renovate Or Resale Located at: 5653 Oakmont Court In: Discovery Bay, CA 94505, is hereby registered by the following owner: Robert Vigil. 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: Robert Vigil. This statement was filed with the County Clerk of Contra Costa County on: March 15, 2021 by Deputy Clerk Expires 3/14/2026 Brentwood Press No. 02-1273 85361 Publish dates: April 2, 9, 16, 23, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001420 The name of the business(es): Leap Speech Therapy Located at: 1995 Newton Drive In: Brentwood, CA 94513, is hereby registered by the following owner(s): Lindsay Kang. 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: Lindsay Kang. This statement was filed with the County Clerk of Contra Costa County on: March 16, 2021 by Deputy Clerk Expires 3/15/2026 Brentwood Press No. 02-1273 85380 Publish dates: April 9, 16, 23, 30, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001433 The name of the business: Jimmys Registration Services Located at: 8175 Brentwood Blvd In: Brentwood, CA 94513, is hereby registered by the following owner(s): Jamil Naji 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: Jami Naji President. This statement was filed with the County Clerk of Contra Costa County on: March 16, 2021 by Deputy Clerk Expires 3/15/2026 Brentwood Press No. 02-1273 85359 Publish dates: April 2, 9, 16, 23, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001524 The name of the business: Richmond Kebab & Gyros Located at: 15501 San Pablo Ave. Suite J In: Richmond, CA 94806, is hereby registered by the following owner: SOKMEN LLC. This business is conducted by: A Limited Liability Company, State of Organization: CA. The registrant commenced to transact business under the fictitious business name or names listed above on 1/26/2021. Signature of registrant: Ted Yashar Sokmen, CEO. This statement was filed with the County Clerk of Contra Costa County on: March 22, 2021 by Deputy Clerk Expires 3/21/2026 Brentwood Press No. 02-1273 85433 Publish dates: April 16, 23, 30, May 7, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001566 The name of the business: Island Vibe Located at: 1877 Lunger Dr In: Brentwood, CA 94513, is hereby registered by the following owner: Island Vibe. This business is conducted by: A Limited Liability Company, State
FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001571 The name of the business: Grandeur Real Estate Located at: 442 Collis Street In: Brentwood, CA 94513, is hereby registered by the following owner: Daniel King Chiu. 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: Daniel Chiu. This statement was filed with the County Clerk of Contra Costa County on: March 24, 2021 by Deputy Clerk Expires 3/23/2026 Brentwood Press No. 02-1273 85404 Publish dates: April 9, 16, 23, 30, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001598 The name of the business(es): Moon Rose Mercantile Located at: 2500 Chestnut Street In: Brentwood, CA 94513, is hereby registered by the following owner(s): Victoria Spinola. 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: Victoria Spinola, Owner. This statement was filed with the County Clerk of Contra Costa County on: March 25, 2021 by Deputy Clerk Expires March 24, 2026 Brentwood Press No. 02-1273 85382 Publish dates: April 9, 16, 23, 30, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001599 The name of the business: N.A.S.H. New Alchemy Sign House Located at: 6905 Piper Road In: Bethel Island, CA 94511, is hereby registered by the following owner: Hayley E Thomas. 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: Hayley E Thomas. This statement was filed with the County Clerk of Contra Costa County on: March 25, 2021 by Deputy Clerk Expires 3/24/2026 Brentwood Press No. 02-1273 85426 Publish dates: April 16, 23, 30, May 7, 2021.
FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001630 The name of the business: Waving Palm Properties, LLC Located at: 4789 Myrtle Drive In: Concord, CA 94521, is hereby registered by the following owner: Waving Palm Properties, LLC. This business is conducted by: A Limited Liability Company, State of Organization: CA. The registrant commenced to transact business under the fictitious business name or names listed above on 3/22/16. Signature of registrant: Karen Frampton-McMillan, Managing Member. This statement was filed with the County Clerk of Contra Costa County on: March 26, 2021 by Deputy Clerk Expires 3/25/2026 Brentwood Press No. 02-1273 85448 Publish dates: April 16, 23, 30, May 7, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001668 The name of the business: Delta Heat Basketball Club Located at: 1041 Martinez Drive In: Brentwood, CA 94513, is hereby registered by the following owner(s): John Andrew Torres. 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: John Andrew Torres. This statement was filed with the County Clerk of Contra Costa County on: March 29, 2021 by Deputy Clerk Expires 3/28/2026 Brentwood Press No. 02-1273 85411 Publish dates: April 16, 23, 30, May 7, 2021.
FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001698 The name of the business: Julian Ryan Bookkeeping Located at: 141 Sand Creek Road, Suite G In: Brentwood, CA 94513, is hereby registered by the following owner: Julian Fejarang. This business is conducted by: An Indivdual. The registrant commenced to transact business under the fictitious business name or names listed FICTITIOUS BUSINESS above on N/A. Signature of registrant: NAME STATEMENT Julian Fejarang-Owner. This statement File No. F-2021-0001610 The name of was filed with the County Clerk of Contra the business(es): Costa County on: March 30, 2021 by Dep1. OCEANO BLU DIVING uty Clerk Expires 3/29/2026 Brentwood 2. OCEAN BLU WEB DESIGN AND Press No. 02-1273 85443 Publish dates: MEDIA April 16, 23, 30, May 7, 2021. 3. KAI POLU CONSULTING Located at: 388 Fletcher Lane In: Brentwood, CA FICTITIOUS BUSINESS 94513, is hereby registered by the folNAME STATEMENT lowing owner: Trisha Pereira. This busi- File No. F-2021-0001706 The name of the ness is conducted by: An Individual. The business(es): Livermore Valley Brokers registrant commenced to transact busi- Located at: 3130 Balfour Rd D214 In: ness under the fictitious business name Brentwood, CA 94513, is hereby regisor names listed above on 1/1/2021. tered by the following owner: Gibert Paul Signature of registrant: Trisha Pereira Souza II. This business is conducted by: - Owner. This statement was filed with An Individual. The registrant commenced the County Clerk of Contra Costa County to transact business under the fictitious on: March 26, 2021 by Deputy Clerk Ex- business name or names listed above on pires 3/25/2026 Brentwood Press No. 3-1-2021. Signature of registrant: Gilbert 02-1273 85488 Publish dates: April 23, Paul Souza II - Managing Member. This 30, May 7, 14, 2021. statement was filed with the County Clerk of Contra Costa County on: March 30, 2021 FICTITIOUS BUSINESS by Deputy Clerk Expires 3/29/2026 BrentNAME STATEMENT wood Press No. 02-1273 85413 Publish File No. F-2021-0001621 The name of dates: April 16, 23, 30, May 7. 2021. the business(es): 1. True Entity FICTITIOUS BUSINESS 2. Skin By Iman NAME STATEMENT 3. Resilient Beauty Essentials File No. F-2021-0001715 The name of 4. Beautea & Chat Located at: 4445 the business(es): Sealed By Sandoval Mira Loma Drive In: Pittsburg, CA Located at: 4520 Carnegie Lane In: Brent94565, is hereby registered by the wood, CA 94513, is hereby registered by following owner(s): Iman N. Hanif. the following owner(s): Britney Marie This business is conducted by: An In- Sandoval. This business is conducted by: dividual. The registrant commenced to An Individual. The registrant commenced transact business under the fictitious to transact business under the fictitious business name or names listed above business name or names listed above on on 3-1-21. Signature of registrant: N/A. Signature of registrant: Britney SanIman N. Hanif. This statement was filed doval. This statement was filed with the with the County Clerk of Contra Costa County Clerk of Contra Costa County on: County on: March 26, 2021 by Deputy March 30, 2021 by Deputy J. Graff Expires Clerk Expires 3/25/2026 Brentwood March 29, 2026 Brentwood Press No. 02Press No. 02-1273 85455 Publish 1273 85457 Publish dates: April 23, 30, dates: April 23, 30, May, 7, 14, 2021. May 7, 14, 2021.