![](https://static.isu.pub/fe/default-story-images/news.jpg?width=720&quality=85%2C50)
22 minute read
Classifieds
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.
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: 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.
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, de-
ceased 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 credi-
tor 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 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.
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: Pres-
ent 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 HEAR-
ING 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.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Marie G.
Quashnock, Esq. SBN: 153567 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Mike Messina CASE NUMBER: N21-0457 TO ALL INTERESTED PERSONS: 1. Petitioner Mike Messina filed a petition with this court for a decree changing names as follows:
Present Name: a. Mike Messina to Proposed Name: Michael Messina.
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: 05/19/2021 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: 3/22/2021 Judge of the Superior Court Brentwood Press No. 021273 85431 Publish Dates: April 16, 23, 30, May 7, 2021.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Tiffany
Fawn Natzel SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Tiffany Fawn Natzel CASE NUMBER: N21-0118 TO ALL INTERESTED PERSONS: 1. Petitioner Tiffany Fawn Natzel filed a petition with this court for a decree changing names as follows: Pres-
ent Name: a. Tiffany Fawn Natzel to Proposed Name: Tiffany Fawn Sayre.
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: 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.
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. This statement was filed with the County Clerk of Contra Costa County on: March 3, 2021 by Deputy Clerk Expires March 2, 2026 Oakley Press No. 03-0477 85347 Publish dates: April 2, 9, 16, 23, 2021.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: NASIM KHAN, deceased CASE
NUMBER P21-00018 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: NASIM KHAN, deceased. A Petition for Probate has been filed by: SHABANA FORD in the Superior Court of California, County of: CONTRA COSTA. The Petition
for Probate requests that: SHABANA
FORD 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: 5/20/2021
Time: 9:00 a.m. Dept: 14. 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 Cali-
fornia 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. Petitioner: SHABANA FORD. Brentwood Press No. 02-1273 85375 Publish Dates: April 9, 16, 23, 2021.\cs2
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 85366 Publish dates: April 2, 9, 16, 23, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2021-0001470 The name of the business(es): WEBCOT Located at: 260 W. Bolton Road In: Oakley, CA 94561, is hereby registered by the following owner(s): Gary Conness. This business is conducted by: A Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Gary Conness. This statement was filed with the County Clerk of Contra Costa County on: March 18, 2021 by Deputy Clerk Expires 3/17/2026 Oakley Press No. 03-0477 85381 Publish dates: April 9, 16, 23, 30, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2021-0001502 The name of the business: Heavenly Blue Pool Service Located at: 260 Merganser Dr In: Oakley, CA 94561, is hereby registered by the following owner: 1. Lilaeva Padilla 2. Julio Padilla. This business is conducted by: A Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2019. Signature of registrant: Lilaeva Padilla. This statement was filed with the County Clerk of Contra Costa County on: March 19, 2021 by Deputy Clerk Expires 3/18/2026 Oakley Press No. 03-0477 85483 Publish dates: April 23, 30, May 7, 14, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2021-0001626 The name of the business(es): RMG Underground Construction Located at: 744 Solitude Dr. In: Oakley, CA 94561, is hereby registered by the following owner(s): Roberto Melena. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 4-23-2020. Signature of registrant: Robert Melena. This statement was filed with the County Clerk of Contra Costa County on: March 26, 2021 by Deputy Clerk Expires 3/25/2026 Oakley Press No. 03-0477 85460 Publish dates: April 23, 30, May 7, 14, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2021-0001644 The name of the business: Amia Luxe Located at: 877 Darigold Way In: Oakley, CA 94561, is hereby registered by the following owner(s): Melanie Rose Anderson. 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: Melanie Anderson-Owner. This statement was filed with the County Clerk of Contra Costa County on: March 26, 2021 by Deputy Clerk Expires 3/25/2026 Oakley Press No. 03-0477 85461 Publish dates: April 23, 30, May 7, 14, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2021-0001659 The name of the business(es): Hello Bren Located at: 1175 Woodglen Drive In: Oakley, CA 94561, is hereby registered by the following owner(s): Brenda Steingrimsson. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Brenda 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.
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.
NOTICE OF TRUSTEE’S SALE
Trustee Sale No. 141461 Title No. 95520450 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/23/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 05/05/2021 at 1:30 PM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/29/2005, as Instrument No. 2005-0107149-00, in book xx, page xx, of Official Records in the office of the County Recorder of Contra Costa County, State of California, executed by Jeffrey Scott Martinez, A Single Man, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), At the north side of the Pittsburg Civic Center near the grass located at 65 Civic Avenue, Pittsburg, CA 94565. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 035-556-007 The street address and other common designation, if any, of the real property described above is purported to be: 4351 Redwood Drive, Oakley, CA 94561 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $75,613.77 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 3/29/2021 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 27455 TIERRA ALTA WAY, STE. B, TEMECULA, CA 92590 (619)465-8200 FOR TRUSTEE’S SALE INFORMATION PLEASE CALL 714730-2727 The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. 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 (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.
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