ThePress 04.23.2021

Page 21

PUBLIC NOTICES

APRIL 23, 2021

WWW.THEPRESS.NET

|

21

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001756 The name of the business(es): Cross The TS Mobile Notary Located at: 2576 Caddie Court In: Brentwood, CA 94513, is hereby registered by the following owner(s): Theresa M. Robinson. This business is conducted by: An Indivdual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Theresa M Robinson - Individual. This statement was filed with the County Clerk of Contra Costa County on: March 31, 2021 by Deputy Clerk Expires 3/30/2026 Brentwood Press No. 02-1273 85415 Publish dates: April 16, 23, 30, May 7, 2021.

An Indivdual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Bryan Powell. This statement was filed with the County Clerk of Contra Costa County on: April 2, 2021 by Deputy Clerk Expires 4/1/2026 Brentwood Press No. 02-1273 85416 Publish dates: April 16, 23, 30, May 7, 2021.

the court clerk. Attorney for Petitioner: Amy Alvis, Esq. 188086 Alvis Quashnock and Associates a PC. 613 1st Street, Suite 202 Brentwood, CA 94513 Brentwood Press No. 02-1273 85492 Publish Dates: April 23, 30, May 7, 2021.

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: 5/7/2021 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: 1/20/2021 Judge of the Superior Court Brentwood Press No. 02-1273 85371 Publish Dates: April 9, 16, 23, 30, 2021.

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. Petitioner: SHABANA FORD. Brentwood Press No. 02-1273 85375 Publish Dates: April 9, 16, 23, 2021.\cs2

Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Brenda Steingrimsson-Owner. This statement was filed with the County Clerk of Contra Costa County on: March 29, 2021 by Deputy Clerk Expires 3/28/2026 Oakley Press No. 03-0477 85463 Publish dates: April 23, 30, May 7, 14, 2021.

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 (714) 730-2727 for information regarding the trustee’s sale or visit this Internet Web site - www.servicelinkASAP.com - for information regarding the sale of this property, using the file number assigned to this case: 141461. 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 TO TENANT: You may have a right to purchase this property after the trustee auction 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 (714) 730-2727 for information regarding the trustee’s sale, or visit this internet website www.servicelinkASAP. com for information regarding the sale of this property, using the file number assigned to this case Ts# 141461 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 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. A-4730731 04/09/2021, 04/16/2021, 04/23/2021 Oakley Press No. 03-0477 85373 Publish Dates: April 9, 16, 23, 2021.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001785 The name of the business: Harrison * McCauley Ventures Located at: 420 Beatrice Ct., Suite E In: Brentwood, CA 94513, is hereby registered by the following owner: SR Ventures 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 11/1/2020. Signature of registrant: Deane Sheppard, Manager. This statement was filed with the County Clerk of Contra Costa County on: April 1, 2021 by Deputy Clerk Expires 3/31/2026 Brentwood Press No. 02-1273 85469 Publish dates: April 23, 30, May 7, 14, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001787 The name of the business(es): Luxe Salon Studios Located at: 420 Beatrice Court, Suite E In: Brentwood, CA 94513, is hereby registered by the following owner(s): SR Ventures 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 11/1/2020. Signature of registrant: Deana Sheppard, Manager. This statement was filed with the County Clerk of Contra Costa County on: April 1, 2021 by Deputy Clerk Expires March 31, 2026 Brentwood Press No. 02-1273 85465 Publish dates: April 23, 30, May 7, 14, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001789 The name of the business(es): 1. Delta Boat Rentals 2. Delta Rental Center 3. Delta Boat Rental Center Located at: 4515 Willow Road In: Bethel Island, CA 94511, is hereby registered by the following owner(s): Riggs Enterprises, Inc.. This business is conducted by: A Corporation, State of Incorporation: California. The registrant commenced to transact business under the fictitious business name or names listed above on: 1/2009 (Delta Rental Center) 2/2021 (Delta Boat Rental Center). Signature of registrant: Tracy L. Venable, Secretary. This statement was filed with the County Clerk of Contra Costa County on: April 1, 2021 by Deputy Clerk Expires March 31, 2026 Brentwood Press No. 021273 85458 Publish dates: April 23, 30, May 7, 14, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001810 The name of the businesss: 1. Chaste Luxury Hair 2. GloryHairTv 3. Chaste Bazaar 4. Tailor Made Blessings Located at: 2446 Mojave Drive In: Brentwood, CA 94513, is hereby registered by the following owner: LaTisa Cheney. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 4/2/2021. Signature of registrant: LaTisa Cheney. This statement was filed with the County Clerk of Contra Costa County on: April 2, 2021 by Deputy Clerk Expires 4/1/2026 Brentwood Press No. 02-1273 85466 Publish dates: April 23, 30, May 7, 14, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001814 The name of the business(es): Green Mountain Tractor Service Located at: 2645 Torrey Pines Drive In: Brentwood, CA 94513, is hereby registered by the following owner: Bryan Powell. This business is conducted by:

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001837 The name of the business: Ivie By Rae Located at: 248 Dias Circle In: Pittsburg, CA 94565 is hereby registered by the following owner: Osaivbie Rachel Fok. 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: Osaivbie Rachel Fok. This statement was filed with the County Clerk of Contra Costa County on: April 5, 2021 by Deputy Clerk Expires 4/4/2026 Brentwood Press No. 02-1273 85468 Publish dates: April 23, 30, May 7, 14, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001934 The name of the business: Bay Area Pink Properties Located at: 108 Garydale Ct In: Alamo, CA 94507, is hereby registered by the following owner: A Palma Capital 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 2/1/2021. Signature of registrant: Annabelle Palma, Manager. This statement was filed with the County Clerk of Contra Costa County on: April 8, 2021 by Deputy Clerk Expires 4/7/2026 Brentwood Press No. 02-1273 85471 Publish dates: April 23, 30, May 7, 14, 2021. NOTICE OF PETITION TO ADMINISTER ESTATE OF: Patricia Ann Vanden Broek, deceased CASE NUMBER P21-00506 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Patricia Ann Vanden Broek, deceased. A Petition for Probate has been filed by: Toni Carlson in the Superior Court of California, County of: CONTRA COSTA. The Petition for Probate requests that: Toni Carlson 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 as follows: a. Date: June 17, 2021 Time: 9:00 a.m. Dept: 15. b. Address of court: 725 Court Street, Martinez, CA 94553. 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 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

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Carmen Lozano SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Carmen Lozano CASE NUMBER: N21-0469 TO ALL INTERESTED PERSONS: 1. Petitioner Carmen Lozano filed a petition with this court for a decree changing names as follows: Present Name: a. Carmen Monserrate Lozano to Proposed Name: Karmin Virginia Teixeira. 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: 06/02/2021 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, 248 Oak St., Brentwood, CA 94513 Date: 04/01/2021 Judge of the Superior Court Brentwood Press No. 02-1273 85454 Publish Dates: April 23, 30, May 7, 14, 2021.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000988 The name of the business(es): Citrine and Sage Solar Located at: 4561 Oak Forest Ave In: Oakley, CA 94561, is hereby registered by the following owner(s): Samantha Dean. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on March 1, 2021. Signature of registrant: Samantha Dean. This statement was filed with the County Clerk of Contra Costa County on: March 1, 2021 by Deputy Clerk Expires February 28, 2026 Oakley Press No. 03-0477 85350 Publish dates: April 2, 9, 16, 23, 2021.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001052 The name of the business(es): Glass Hammer Jewelry Located at: 33 Harvest Drive In: Oakley, CA 94561, is hereby registered by the following owner: Anthony Sparke. 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: Anthony Sparke. ORDER TO SHOW CAUSE This statement was filed with the County FOR CHANGE OF NAME Clerk of Contra Costa County on: March 3, PETITIONER OR ATTORNEY: Marie G. 2021 by Deputy Clerk Expires March 2, Quashnock, Esq. SBN: 153567 SUPE- 2026 Oakley Press No. 03-0477 85347 RIOR COURT OF CALIFORNIA, COUNTY OF Publish dates: April 2, 9, 16, 23, 2021. CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Mike MessiNOTICE OF PETITION TO na CASE NUMBER: N21-0457 TO ALL ADMINISTER ESTATE INTERESTED PERSONS: 1. Petitioner Mike OF: NASIM KHAN, deceased CASE Messina filed a petition with this court NUMBER P21-00018 To all heirs, benfor a decree changing names as follows: eficiaries, creditors, contingent creditors, Present Name: a. Mike Messina to and persons who may otherwise be Proposed Name: Michael Messina. interested in the will or estate, or both, 2. THE COURT ORDERS that all persons of: NASIM KHAN, deceased. A Petition interested in this matter shall appear for Probate has been filed by: SHABANA before this court at the hearing indicated FORD in the Superior Court of California, below to show cause, if any, why the County of: CONTRA COSTA. The Petition petition for change of name should not for Probate requests that: SHABANA be granted. Any person objecting to the FORD be appointed as personal reprename changes described above must file sentative to administer the estate of the a written objection that includes the rea- decedent. The petition requests authorsons for the objection at least two court ity to administer the estate under the days before the matter is scheduled to Independent Administration of Estates be heard and must appear at the hearing Act. (This authority will allow the perto show cause why the petition should sonal representative to take many actions not be granted. If no written objection without obtaining court approval. Before is timely filed, the court may grant the taking certain very important actions, petition without a hearing. NOTICE OF however, the personal representative will HEARING a. Date: 05/19/2021 Time: be required to give notice to interested 9:00 a.m. Dept.: 30 b. The address of persons unless they have waived notice the court is same as noted above. 3. a. or consented to the proposed action.) The A copy of this Order to Show Cause shall independent administration authority be published at least once each week for will be granted unless an interested perfour successive weeks prior to the date son files an objection to the petition and set for hearing on the petition in the shows good cause why the court should following newspaper of general circula- not grant the authority. A hearing tion, printed in this county: Brentwood on the petition will be held in this Press Date: 3/22/2021 Judge of the court as follows: a. Date: 5/20/2021 Superior Court Brentwood Press No. 02- Time: 9:00 a.m. Dept: 14. b. Address 1273 85431 Publish Dates: April 16, 23, of court: 725 Court Street, Martinez, CA 30, May 7, 2021. 94553. If you object to the granting of the petition, you should appear at the ORDER TO SHOW CAUSE hearing and state your objections or file FOR CHANGE OF NAME written objections with the court before PETITIONER OR ATTORNEY: Tiffany the hearing. Your appearance may be in Fawn Natzel SUPERIOR COURT OF CALI- person or by your attorney. If you are FORNIA, COUNTY OF CONTRA COSTA, 725 a creditor or a contingent creditor of Court Street Martinez, CA 94553 PETI- the decedent, you must file your claim TION OF: Tiffany Fawn Natzel CASE with the court and mail a copy to the NUMBER: N21-0118 TO ALL INTEREST- personal representative appointed by the ED PERSONS: 1. Petitioner Tiffany Fawn court within the later of either (1) four Natzel filed a petition with this court for a months from the date of first issuance of decree changing names as follows: Pres- letters a general personal representative ent Name: a. Tiffany Fawn Natzel to as defined in section 58(b) of the CaliProposed Name: Tiffany Fawn Sayre. fornia Probate Code, or (2) 60 days from 2. THE COURT ORDERS that all persons the date of mailing or personal delivery interested in this matter shall appear to you of a notice under section 9052 of before this court at the hearing indicated the California Probate Code. Other Calibelow to show cause, if any, why the fornia statutes and legal authority petition for change of name should not may affect your rights as a creditor. be granted. Any person objecting to the You may want to consult with an atname changes described above must file torney knowledgeable in California

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001767 The name of the business: BJ’s Old Schools Located at: 1529 Thistle Ct In: Oakley, CA 94561, is hereby registered by the following owner: Bobby O. Jones. 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: Bobby O. Jones. This statement was filed with the County Clerk of Contra Costa County on: March 31, 2021 by Deputy Clerk Expires 3/30/2026 Oakley Press No. 03-0477 85395 Publish dates: April 9, 16, 23, 30, 2021.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0001449 The name of the business: Next Level Solutions Located at: 4691 La Vista Drive In: Oakley, CA 94561, is hereby registered by the following owner: AMW Construction and Development 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: Adam Wetzel, President and CEO. This statement was filed with the County Clerk of Contra Costa County on: March 17, 2021 by Deputy Clerk Expires 3/16/2026 Oakley Press No. 03-0477 NOTICE OF TRUSTEE’S SALE 85366 Publish dates: April 2, 9, 16, 23, Trustee Sale No. 141461 Title No. 2021. 95520450 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT FICTITIOUS BUSINESS ATTACHED YOU ARE IN DEFAULT UNDER NAME STATEMENT A DEED OF TRUST, DATED 03/23/2005. File No. F-2021-0001470 The name of UNLESS YOU TAKE ACTION TO PROTECT the business(es): WEBCOT Located at: YOUR PROPERTY, IT MAY BE SOLD AT A 260 W. Bolton Road In: Oakley, CA 94561, PUBLIC SALE. IF YOU NEED AN EXPLANAis hereby registered by the following TION OF THE NATURE OF THE PROCEEDING owner(s): Gary Conness. This business is AGAINST YOU, YOU SHOULD CONTACT A conducted by: A Married Couple. The reg- LAWYER. On 05/05/2021 at 1:30 PM, istrant commenced to transact business The Mortgage Law Firm, PLC, as duly under the fictitious business name or appointed Trustee under and pursuant names listed above on N/A. Signature of to Deed of Trust recorded 03/29/2005, registrant: Gary Conness. This statement as Instrument No. 2005-0107149-00, was filed with the County Clerk of Con- in book xx, page xx, of Official Records tra Costa County on: March 18, 2021 by in the office of the County Recorder of Deputy Clerk Expires 3/17/2026 Oakley Contra Costa County, State of California, Press No. 03-0477 85381 Publish dates: executed by Jeffrey Scott Martinez, A April 9, 16, 23, 30, 2021. Single Man, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, FICTITIOUS BUSINESS CASHIER’S CHECK/CASH EQUIVALENT or NAME STATEMENT other form of payment authorized by File No. F-2021-0001502 The name of the 2924h(b), (payable at time of sale in lawbusiness: Heavenly Blue Pool Service ful money of the United States), At the Located at: 260 Merganser Dr In: Oakley, north side of the Pittsburg Civic Center CA 94561, is hereby registered by the near the grass located at 65 Civic Avenue, following owner: 1. Lilaeva Padilla 2. Pittsburg, CA 94565. All right, title and Julio Padilla. This business is conducted interest conveyed to and now held by by: A Married Couple. The registrant it under said Deed of Trust in the propcommenced to transact business under erty situated in said County and State, the fictitious business name or names described as: FULLY DESCRIBED IN THE listed above on 1/1/2019. Signature of ABOVE DEED OF TRUST. APN 035-556-007 registrant: Lilaeva Padilla. This statement The street address and other common was filed with the County Clerk of Con- designation, if any, of the real property tra Costa County on: March 19, 2021 by described above is purported to be: 4351 Deputy Clerk Expires 3/18/2026 Oakley Redwood Drive, Oakley, CA 94561 The unPress No. 03-0477 85483 Publish dates: dersigned Trustee disclaims any liability April 23, 30, May 7, 14, 2021. for any incorrectness of the street address and other common designation, if any, FICTITIOUS BUSINESS shown herein. Said sale will be made, but NAME STATEMENT without covenant or warranty, expressed File No. F-2021-0001626 The name of or implied, regarding title, possession, the business(es): RMG Underground or encumbrances, to pay the remaining Construction Located at: 744 Solitude principal sum of the note(s) secured by Dr. In: Oakley, CA 94561, is hereby regis- said Deed of Trust, with interest thereon, tered by the following owner(s): Roberto as provided in said note(s), advances, Melena. This business is conducted by: if any, under the terms of said Deed of An Individual. The registrant commenced Trust, fees, charges and expenses of the to transact business under the fictitious Trustee and of the trusts created by said business name or names listed above Deed of Trust. The total amount of the on 4-23-2020. Signature of registrant: unpaid balance of the obligation secured Robert Melena. This statement was filed by the property to be sold and reasonable with the County Clerk of Contra Costa estimated costs, expenses and advances County on: March 26, 2021 by Deputy at the time of the initial publication of Clerk Expires 3/25/2026 Oakley Press No. the Notice of Sale is: $75,613.77 If the 03-0477 85460 Publish dates: April 23, Trustee is unable to convey title for any 30, May 7, 14, 2021. reason, the successful bidder’s sole and exclusive remedy shall be the return FICTITIOUS BUSINESS of monies paid to the Trustee, and the NAME STATEMENT successful bidder shall have no further File No. F-2021-0001644 The name of the recourse. The beneficiary under said business: Amia Luxe Located at: 877 Dari- Deed of Trust heretofore executed and gold Way In: Oakley, CA 94561, is hereby delivered to the undersigned a written registered by the following owner(s): Declaration of Default and Demand for Melanie Rose Anderson. This business is Sale, and written Notice of Default and conducted by: An Individual. The regis- Election to Sell. The undersigned caused trant commenced to transact business a Notice of Default and Election to Sell to under the fictitious business name or be recorded in the county where the real names listed above on N/A. Signature of property is located. Dated: 3/29/2021 registrant: Melanie Anderson-Owner. This THE MORTGAGE LAW FIRM, PLC Adriana statement was filed with the County Clerk Durham/Authorized Signature 27455 of Contra Costa County on: March 26, 2021 TIERRA ALTA WAY, STE. B, TEMECULA, CA by Deputy Clerk Expires 3/25/2026 Oakley 92590 (619)465-8200 FOR TRUSTEE’S Press No. 03-0477 85461 Publish dates: SALE INFORMATION PLEASE CALL 714April 23, 30, May 7, 14, 2021. 730-2727 The Mortgage Law Firm, PLC. may be attempting to collect a debt. FICTITIOUS BUSINESS Any information obtained may be used NAME STATEMENT for that purpose. NOTICE TO POTENTIAL File No. F-2021-0001659 The name of BIDDERS: If you are considering bidding the business(es): Hello Bren Located on this property lien, you should unat: 1175 Woodglen Drive In: Oakley, CA derstand that there are risks involved in 94561, is hereby registered by the fol- bidding at a trustee auction. You will be lowing owner(s): Brenda Steingrims- bidding on a lien, not on the property son. This business is conducted by: An itself. Placing the highest bid at a trustee

Get help with all your legal publication needs! • Fictitious Business Name • Name Change Notice • Notice of Public Hearing • Notice of Trustee’s Sale

Call for more info

634-1441 x142

Fax: 634-1975 or e-mail to legals@brentwoodpress.com Deadline: Monday at 1:00 pm

Press CLASSIFIEDS


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.