48 minute read

Legals

Next Article
Business

Business

NOTICE OF PUBLIC HEARING

Notice is hereby given that the City Council of the City of Brentwood will, at 7:00 p.m. or as soon thereafter as the normal course of business permits on Tuesday, July 13, 2021, hold a public hearing to consider:

An application for a zoning text amendment (RZ 21-003) to establish minimum lot size and setback requirements for two duet units associated with the Orchard Trails (formerly known as Walnut Villas) project; a parcel map (MS 21-003) to create two lots for the duet units from one lot on the approved vesting tentative subdivision map for Orchard Trails; and a design review (DR 21-005) for the two duet units in order to meet the requirements of the Affordable Housing Ordinance (AHO). The City Council will also consider the applicant’s proposal to fulfill its AHO requirement for the project and may authorize staff to execute an agreement governing the same. The Orchard Trails project was approved in November 2020 for a total of 77 single-family residential units, and is located south of Continente Avenue and west of Walnut Boulevard (APN 010-100-014). This project has been found to be exempt from the requirements of the California Environmental Quality Act (CEQA), pursuant to Section 15061(b)(3), as the activity is covered by the common sense exemption that CEQA applies only to projects which have the potential for causing a significant effect on the environment. Where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, the activity is not subject to CEQA. The project is likewise exempt from CEQA per Guidelines Section 15303(a) and (b), as it will allow for the construction and location of limited numbers of new, small facilities or structures. On June 15, 2021, the Planning Commission held a public hearing and recommended that the City Council approve RZ 21-003, MS 21-003, and DR 21005. Applicant: Shea Homes

Consistent with Contra Costa County Health orders, and in accordance with California Government Code Section 54953(b) and Governor Newsom’s Executive Order N-29-20 concerning teleconference meetings, this City Council meeting will be held exclusively via teleconference, using the Zoom video webinar system. How to View and Participate The public is invited to participate in the City Council meeting and offer comments of up to 3 minutes (or as may otherwise be determined by the Council) using any of the following methods: 1. Zoom: www.brentwoodca.gov/vcc As the City Council Chamber will not be open, the public may view and participate in the meeting with this link. During the meeting, each period for public comment will be announced, and participants may use the “Raise Hand” feature on the Zoom webinar to request to speak. After speaking, please lower the “Raise Hand” feature. The meeting host will call on you, by name, and unmute your 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 City Clerk by noon of the meeting date at cityclerk@ brentwoodca.gov or 925.516.5182.) The public may alternatively view the meeting via one-way video feed by selecting the video option at the City Council Agendas’ link on the City webpage at www.brentwoodca.gov.

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 cityclerk@brentwoodca.gov in advance of the meeting where possible. The request must contain in the subject line “Request to Speak - Agenda Item #” and should 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

Public comments can also be submitted via e-mail to cityclerk@brentwoodca.gov. Emails not sent to this email address will not be included as public comments, even if sent directly to individual Council Members. Any public comments received up until 3:00 p.m. of the meeting date will be: * distributed to the Council via email before the meeting, * posted online for public inspection at https://www.brentwoodca.gov/ councilmeetingonline, and * later summarized in the meeting minutes. Public comments received after 3:00 p.m. of the meeting date, but prior to the start of the meeting, will be emailed to the City Council, posted online within one day following the meeting and will be 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 City Council receives your comments prior to taking action, you are strongly encouraged to submit them in advance of the meeting by 3:00 p.m. As emails containing public meeting comments are part of the official record, note that personal contact information may be published if it is included with your e-mail. In addition, any other disclosable public records related to an agenda item for the open session of this meeting distributed to all or a majority of the City Council less than 72 hours before any meeting will be made available online shortly thereafter. If you challenge this action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Brentwood City Council at, or prior to, the public hearing. Further information may be obtained from Planning Manager Erik Nolthenius [(925) 516-5137 or enolthenius@brentwoodca.gov] in the Community Development Department of the City of Brentwood. Brentwood Press No. 02-1273 86051 Publish Dates: July 2, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0002948 The name of the business: Prep Balance Located at: 3518 Dameron Pl. In: Antioch, CA 94509, is hereby registered by the following owner(s): Maurice K. Perkins Enterprises 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 5/19/2021. Signature of registrant: Maurice K. Perkins, CEO. This statement was filed with the County Clerk of Contra Costa County on: May 19, 2021 by Deputy Clerk Expires 5/18/2026 Antioch Press No. 06-1617 86005 Publish dates: June 25, July 2, 9, 16, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003008 The name of the business: Mass-spec-training. com Located at: 5654 Thunderbird Court In: Antioch, CA 94531, is hereby registered by the following owner: O. David Sparkman. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on August 2, 2010. Signature of registrant: O. David Sparkman. This statement was filed with the County Clerk of Contra Costa County on: May 21, 2021 by Deputy Clerk Expires 5/20/2026 Antioch Press No. 06-1617 86006 Publish dates: June 25, July 2, 9, 16, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003241 The name of the business: Blessed Beauty by K. Marie Located at: 3445 Serpentine Drive In: Antioch, CA 94509, is hereby registered by the following owner: Kayla Larson. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 6/2/2021. Signature of registrant: Kayla Larson. This statement was filed with the County Clerk of Contra Costa County on: June 2, 2021 by Deputy Clerk Expires 6/2/2021 Antioch Press No. 06-1617 86010 Publish dates: June 25, July 2, 9, 16, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003242 The name of the business: Nor-Clean Located at: 3445 Serpentine Drive In: Antioch, CA 94509, is hereby registered by the following owner: Annamay Artadi. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 6/2/2021. Signature of registrant: Annamay Artadi. This statement was filed with the County Clerk of Contra Costa County on: June 2, 2021 by Deputy Clerk Expires 6/1/2026 Antioch Press No. 06-1617 86011 Publish dates: June 25, July 2, 9, 16, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003249 The name of the business(es): POP’n Located at: 1907 Evergreen Ave In: Antioch, CA 94509, is hereby registered by the following owner(s): Matthew Maghuyop. 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: Matthew Maghuyop. This statement was filed with the County Clerk of Contra Costa County on: June 2, 2021 by Deputy Clerk Expires June 1, 2026 Antioch Press No. 06-1617 85870 Publish dates: June 11, 18, 25, July 2, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003278 The name of the business(es):

1. Cooking With Arielle

2. J8 photography Located at: 5482 Mountain Trail Way In: Antioch, CA 94531, is hereby registered by the following owner(s): Marie Rae Louis 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 N/A. Signature of registrant: Arielle Wise-Sanders, Manager. This statement was filed with the County Clerk of Contra Costa County on: June 4, 2021 by Deputy Clerk Expires June 3, 2026 Antioch Press No. 06-1617 85934 Publish dates: June 18, 25, July 2, 9, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003307 The name of the business: Nieves Mangoman Located at: 222 Rossi Ave In: Antioch, CA 94565, is hereby registered by the following owner(s): Felipe Vivanco Cervantes. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 12/1/2020. Signature of registrant: Felipe Vivanco Cervantes. This statement was filed with the County Clerk of Contra Costa County on: June 4, 2021 by Deputy Clerk Expires 6/3/2026 Antioch Press No. 06-1617 85996 Publish dates: June 25, July 2, 9, 16, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003366 The name of the business: Aiello Resources Located at: 325 Nash Ave. In: Antioch, CA 94509, is hereby registered by the following owner: Joanne Faith Aiello This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1/3/2021. Signature of registrant: Joanne Faith Aiello -Owner. This statement was filed with the County Clerk of Contra Costa County on: June 8, 2021 by Deputy Clerk Expires 6/7/2026 Antioch Press No. 06-1617 86057 Publish dates: July 2, 9, 16, 23, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003612 The name of the business(es): MESAC SERVICE Located at: 1833 Tioga Pass Way In: Antioch, CA 94531, is hereby registered by the following owner: MISAEL-ARNOLDO GOMEZ CALDERON. This business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: MISAEL ARNOLDO GOMEZ CALDERONINDIVIDUAL. This statement was filed with the County Clerk of Contra Costa County on: June 15, 2021 by Deputy Clerk Expires 6/14/2026 Brentwood Press No. 02-1273 86024 Publish dates: June 25, July 2, 9, 16, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-003568 The name of the business: Wilton Pixels Located at: 2420 Mammoth Way In: Antioch, CA 94531, is hereby registered by the following owner: Anthony Kweku NKwocha. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 11/15/2020. Signature of registrant: Anthony Kweku NKwocha. This statement was filed with the County Clerk of Contra Costa County on: June 14, 2021 by Deputy Clerk Expires 6/13/2026 Antioch Press No. 06-1617 86015 Publish dates: June 25, July 2, 9, 16, 2021.

LEGAL NOTICES

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 July 8th, 2021, at www.storagetreasures.com at or after 10am: CubeSmart #5975 (925)526-4580. 1790 Vineyard Dr. Antioch, Ca - Sonia Centonze , Del-

la Rodriguez , Andrea Pitts , Car-

los Gonzalez, Mellissa Landreth. 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 85999 Publish Dates: June 25, July 2, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0002529 The name of the business(es): The Marketing Geeks Located at: 22 Sugarloaf Terrace In: Alamo, CA 94507, is hereby registered by the following owner(s): Ian Ingar Brown. 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: Ian I Brown-Owner. This statement was filed with the County Clerk of Contra Costa County on: April 30, 2021 by Deputy Clerk Expires April 29, 2026 Brentwood Press No. 021273 85856 Publish dates: June 11, 18, 25, July 2, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0002907 The name of the business: SLAYROOM Located at: 2155 Elkin Way Ste. F In: Brentwood, CA 94513, is hereby registered by the following owner: April Inphouva. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 4/1/2021. Signature of registrant: April Inphouva-Owner. This statement was filed with the County Clerk of Contra Costa County on: May 18, 2021 by Deputy Clerk Expires 5/17/2026 Brentwood Press No. 02-1273 86009 Publish dates: June 25, July 2, 9, 23, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0002910 The name of the business(es): Pack Sports Club Located at: 2415 San Ramon Valley Boulevard, Suite 4304 In: San Ramon, CA 94583, is hereby registered by the following owner(s): Play For Stray, Inc. This business is conducted by: A Corporation, State of Incorportion: California. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: John Kurhanewicz III, Secretary of Play For A Stray, Inc. This statement was filed with the County Clerk of Contra Costa County on: May 18, 2021 by Deputy Clerk Expires 5/17/2026 Brentwood Press No. 021273 85885 Publish dates: June 11, 18, 25, July 2, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0002911 The name of the business: Pack Football Club Located at: 2415 San Ramon Valley Boulevard, Suite 4304 In: San Ramon, CA 94583, is hereby registered by the following owner(s): Play For A Stray, 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 N/A. Signature of registrant: John Kurhanewicz III, Secretary of Play For A Stray, Inc. This statement was filed with the County Clerk of Contra Costa County on: May 18, 2021 by Deputy Clerk Expires 5/17/2026 Brentwood Press No. 02-1273 85887 Publish dates: June 11, 18, 25, July 2, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0002920 The name of the business My Succulents Love Located at: 19 Windmill Ct In: Brentwood, CA 94513, is hereby registered by the following owner: Kristina Marie Morgan. 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: Kristina Morgan - Owner. This statement was filed with the County Clerk of Contra Costa County on: May 18, 2021 by Deputy Clerk Expires 5/17/2026 Brentwood Press No. 02-1273 85881 Publish dates: June 11, 18, 25, July 2, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0002971 The name of the business: FD MOTORSPORTS Located at: 150 Middlefield Ct Ste G In: Brentwood, CA 94513, is hereby registered by the following owner(s): Fister Design 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 10/1/2019. Signature of registrant: Darin Fister, CEO. This statement was filed with the County Clerk of Contra Costa County on: May 19, 2021 by Deputy Clerk Expires 5/18/2026 Brentwood Press No. 02-1273 85890 Publish dates: June 11, 18, 25, July 2, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003027 The name of the business: Cuidad MX Mexican Cuisine Located at: 6277 Bethel Island Unit B In: Bethel Island, CA 94511, is hereby registered by the following owner(s): Missael Perez. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 3/30/21. Signature of registrant: Missael Perez Gomez. This statement was filed with the County Clerk of Contra Costa County on: May 24, 2021 by Deputy Clerk Expires 5/23/2026 Brentwood Press No. 02-1273 85888 Publish dates: June 11, 18, 25, July 2, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003072 The name of the business:

1. SHAREAVISIONTV INC. 2. CASHPONS CASHFLOW SYSTEM

INC. Located at: 14560 San Pablo Avenue In: San Pablo, CA 94806, is hereby registered by the following owner: Kingdom Investments Ministries Inc.. This business is conducted by: A Corporation, Stateof Incorporation: CA. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Anthony Cheney, CEO (Chief Executive Officer). This statement was filed with the County Clerk of Contra Costa County on: May 24, 2021 by Deputy Clerk Expires 5/23/2026 Brentwood Press No. 02-1273 85928 Publish dates: June 18, 25, July 2, 9, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003110 The name of the business(es): K&S Enterprises Located at: 5250 Edgeview Drive In: Discovery Bay, CA 94505, is hereby registered by the following owner(s): KSV&T, 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 3-16-2016. Signature of registrant: Kristin A. Villyyard, Secretary/Treasurer. This statement was filed with the County Clerk of Contra Costa County on: May 25, 2021 by Deputy Clerk Expires 5/24/2026 Brentwood Press No. 02-1273 85871 Publish dates: June 11, 18, 25, July 2, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003176 The name of the business(es): Katherine Ritchey Located at: 1325 Francis St In: Crockett, CA 94525, is hereby registered by the following owner(s): Andrew Ratterman, Trustee, Ritchey Family Star Trust, Trust. This business is conducted by: A Trust. The registrant commenced to transact business under the fictitious business name or names listed above on 12-20-2020. Signature of registrant: Andrew Ratterman - Trustee of Ritchey Family Star Trust. This statement was filed with the County Clerk of Contra Costa County on: May 28, 2021 by Deputy Clerk Expires May 27, 2026 Brentwood Press No. 02-1273 85860 Publish dates: June 11, 18, 25, July 2, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003199 The name of the business: Hair Encounter Located at: 614 1st Street In: Brentwood, CA 94513, is hereby registered by the following owner: Badieh Darden. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 3-152021. Signature of registrant: Badieh Darden-Owner. This statement was filed with the County Clerk of Contra Costa County on: June 1, 2021 by Deputy Clerk Expires May 31, 2026 Brentwood Press No. 02-1273 85930 Publish dates: June 18, 25, July 2, 9, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003201 The name of the business: Titus MRF Services Located at: 696 San Ramon Valley Blvd Suite 373 In: Danville, CA 94526, is hereby registered by the following owner: Titus Maintenance & Installation Services, 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 9/2/2008. Signature of registrant: Michael C. Centers / President. This statement was filed with the County Clerk of Contra Costa County on: June 1, 2021 by Deputy Clerk Expires 5/31/2026 Brentwood Press No. 021273 85924 Publish dates: June 18, 25, July 2, 9, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003202 The name of the business: Titus Industrial Supply Located at: 696 San Ramon Valley Blvd 373 In: Danville, CA 94526, is hereby registered by the following owner: Titus Maintenance & Installation Services, Inc. This business is conducted by: A Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 9/2/2008. Signature of registrant: Michael C. Centers/ President. This statement was filed with the County Clerk of Contra Costa County on: June 1, 2021 by Deputy Clerk Expires 5/31/2026 Brentwood Press No. 02-1273 85929 Publish dates: June 18, 25, July 2, 9, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003319 The name of the business: NSPIRING SOLUTIONS Located at: 720 Flemish Court In: Brentwood, CA 94513, is hereby registered by the following owner(s): NBCS CORP. 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 3-312021. Signature of registrant: Nicole Schmidt-CEO/COO. This statement was filed with the County Clerk of Contra Costa County on: June 7, 2021 by Deputy Clerk Expires 6/6/2026 Brentwood Press No. 02-1273 85933 Publish dates: June 18, 25, July 2, 9, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003340 The name of the business: Willow View Apartments Located at: 3600 Willow Pass Road In: Bay Point, CA 94565, is hereby registered by the following owner: 1. CHBA AFFORDABLE IX, LLC 2. BAYPOINT FAMILY APARTMENTS, LLC. This business is conducted by: A Limited Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on 4/25/2017. Signature of registrant: George Russo, CFO of Baypoint Family Apartments, LLC; AGP of Baypoint Family Apartments, L.P. This statement was filed with the County Clerk of Contra Costa County on: June 7, 2021 by Deputy Clerk Expires 6/6/2026 Brentwood Press No. 02-1273 86012 Publish dates: June 25, July 2, 9, 16, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003403 The name of the business: Discovery Education Specialist Located at: 1407 Oakland Blvd In: Walnut Creek, CA, 94596, is hereby registered by the following owner: J & R Associates 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 5/1/2021. Signature of registrant: Reena Shah, President/CEO. This statement was filed with the County Clerk of Contra Costa County on: June 9, 2021 by Deputy Clerk Expires 6/8/2026 Brentwood Press No. 02-1273 86013 Publish dates: June 25, July 2, 9, 16, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003404 The name of the business: Mountain Camp Woodside Located at: 21 Tia Place In: Moraga, CA 94556, is hereby registered by the following owner: Mountain Camp - Woodside, 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 12/8/2010. Signature of registrant: Scott Whipple, Manager. This statement was filed with the County Clerk of Contra Costa County on: June 9, 2021 by Deputy Clerk Expires 6/8/2026 Brentwood Press No. 02-1273 86014 Publish dates: June 25, July 2, 9, 16, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003608 The name of the business: TCI MORTGAGE Located at: 1120 Second Street, Suite 112 In: Brentwood, CA 94513, is hereby registered by the following owner: Turner Capital Investment Corporation. 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 4/22/2021. Signature of registrant: Robert L Turner-CEO (Chief Executive Officer). This statement was filed with the County Clerk of Contra Costa County on: June 15, 2021 by Deputy Clerk Expires 6/14/2026 Brentwood Press No. 02-1273 86054 Publish dates: July 2, 9, 16, 23, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003631 The name of the business: R&P Garage Doors Located at: 100 Cottage Grove In: Discovery Bay, CA 94505, is hereby registered by the following owner(s): Richard Gibbs. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 8/8/1996. Signature of registrant: Richard Gibbs. This statement was filed with the County Clerk of Contra Costa County on: June 16, 2021 by Deputy Clerk Expires 6/15/2026 Brentwood Press No. 02-1273 85990 Publish dates: June 25, July 2, 9, 16, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003683 The name of the business: UCHECHUKS INVESTMENTS & PHARMACEUTICAL SUPPLIES Located at: 253 Sespe Creek Avenue In: Brentwood, CA 94513, is hereby registered by the following owner(s): UCHENNA UGWUALA. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2020. Signature of registrant: UCHENNA UGWUALA. This statement was filed with the County Clerk of Contra Costa County on: June 18, 2021 by Deputy Clerk Expires 6/7/2026 Brentwood Press No. 02-1273 86027 Publish dates: July 2, 9, 16, 23, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003703 The name of the business: Black Sugar Co. Located at: 103 Piedmont Ln In: Pittsburg, CA 94565, is hereby registered by the following owner(s): Catalaya Rodriguez. 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: Catalaya Rodriguez. This statement was filed with the County Clerk of Contra Costa County on: June 21, 2021 by Deputy Clerk Expires 6/20/2026 Brentwood Press No. 02-1273 86061 Publish dates: July 2, 9, 16, 23, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003745 The name of the business: THE SILVERGATE Located at: 1290 and 1291 Business Center Drive In: Brentwood, CA 94513, is hereby registered by the following owner: SILVERGATE BRENTWOOD, LLC. This business is conducted by: A Limited Liability Company, State of Organization: Delaware. The registrant commenced to transact business under the fictitious business name or names listed above on June 22, 2021. Signature of registrant: BY: SILVERGATE COMMUNITIES, LP. ITS: MANAGER, BY SILVERGATE MANAGEMENT, LLC. ITS: GENERAL PARTNER. BY: ARTHUR L. LORENZINI, JR., ITS: MANAGER This statement was filed with the County Clerk of Contra Costa County on: June 22, 2021 by Deputy Clerk Expires 6/21/2026 Brentwood Press No. 02-1273 86053 Publish dates: July 2, 9, 16, 23, 2021.

NOTICE OF LIEN SALE SELF STORAGE AUCTION

NOTICE IS HEREBY GIVEN that the undersigned intends to sell the liened personal property described below, pursuant to the provisions of the California Code of Civil Procedure and the provisions of the California Self-Storage Facilities Act, Business and Professions Code Sections 21700 et seq.. On the 14th day of July, at 11:45 A.M., the undersigned will sell the contents of liened storage units by public sale by competitive bidding on the premises where said property has been stored and which are located at Acorn Self Storage LLC, at 5205 Railroad Avenue, Pittsburg, California 94565, Tel. (925) 432-3200. Selfstorage liened units generally include

miscellaneous household goods, office or business equipment, furniture, furnishings, clothing and

personal effects. In addition to those general contents, the pre-lien inventory revealed the following described goods: Customer Name: Jessica Ventura - Pressure washer, paint sprayer, tools ladders, clothes. Brian Brown Jr -Tote, Ice Chest, Clothing/Shoes, Office Supplies, 5+Boxes & Bags. Celeste Wright- Toys, Speakers,Clothi ng,Computers,10+Stools. Purchases must be paid for at the time of purchase by cash only. All purchased items sold as-is, where-is, and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party. Call ahead to make sure sale is still scheduled. Contraband, or items subject to regulation or registration will not be transferred with the liened unit unless otherwise noted. Dates Published 06/25/2021 and on 07/02/2021 Nor Cal Storage Auctions, Inc., Bond #7900390179, Tel. (916) 604-9695 Brentwood Press No. 02-1273 86004 Publish Dates: June 25, July 2, 2021.

NOTICE OF LIEN SALE SELF STORAGE AUCTION

NOTICE IS HEREBY GIVEN that the undersigned intends to sell the liened personal property described below, pursuant to the provisions of the California Code of Civil Procedure and the provisions of the California Self-Storage Facilities Act, Business and Professions Code Sections 21700 et seq. On the 14th day of July 2021, at 10:15 AM, the undersigned will sell the contents of liened storage units by public sale by competitive bidding on the premises where said property has been stored and which are located at Acorn II Self Storage LLC, at 6900

Lone Tree Way, Brentwood, Califor-

nia 94513, Tel. (925) 240-5000. Selfstorage liened units generally include

miscellaneous household goods, office or business equipment, furniture, furnishings, clothing and

personal effects. In addition to those general contents, the pre-lien inventory revealed the following described goods: Names: 1. Chris Ledford - Clothing, mattress, box spring and frame. 2. Thomas Francis - Ladder and tool set. 3. Earline Walker - Bedding, shelves, suitcases, coffee table, dishes, and pans. 4. Teresita N. Delrosario - Sofa, lamps, flat screen TV, office chair, exercise, end table, and entertainment center. Purchases must be paid for at the time of purchase by cash only. All purchased items sold as-is, where-is, and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party. Call ahead to make sure sale is still scheduled. Contraband, or items subject to regulation or registration will not be transferred with the liened unit unless otherwise noted. Dates Published: 6/25/2021 and 7/2/2021 or Cal Storage Auctions, Inc., Bond #7900390179, Tel. (916) 604-9695 Brentwood Press No. 02-1273 86020 Publish Dates: June 25, July 2, 2021.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: Charles Louis Ordonez, deceased CASE NUMBER P21-00836

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Charles Louis Ordonez, deceased. A Petition for Probate has been filed by: April Marie Enos in the Superior Court of California, County of: CONTRA COSTA. The Petition for

Probate requests that: April Marie

Enose 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: 8/12/2021 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 the court clerk. Petitioner: April Marie Enos. Brentwood Press No. 02-1273 85936 Publish Dates: June 18, 25, July 2, 2021.\cs2

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Adam

Hussain Sultan SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Adam Hussain Sultan CASE NUMBER: N21-0556 TO ALL INTERESTED PERSONS: 1. Petitioner Adam Hussain Sultan filed a petition with this court for a decree changing names as follows: Present

Name: a. Adam Hussain Sultan to Proposed Name: Aadam Hussain

Sultan. 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: 7/16/2021 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: Brent-

wood Press

Date: April 6, 2021 Judge of the Superior Court Brentwood Press No. 02-1273 85889 Publish Dates: June 11, 18, 25, July 2, 2021.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Adriana

Ventura SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Adriana Ventura CASE NUMBER: N21-1107 TO ALL INTERESTED PERSONS: 1. Petitioner Adriana Ventura filed a petition with this court for a decree changing names as follows: Present Name: a. Damian

Everardo Rodriguez Ventura to Proposed Name: Damian Everardo

Ventura. 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: 8/25/21 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: Brent-

wood Press

b. Father must be personally served 30 days prior to hearing. Date: June 21, 2021 Judge of the Superior Court Brentwood Press No. 02-1273 86062 Publish Dates: July 2, 9, 16, 23, 2021.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Anna

Louisa Gonzales SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Anna Louisa Gonzales CASE NUMBER: N21-1135 TO ALL INTERESTED PERSONS: 1. Petitioner Anna Louisa Gonzales filed a petition with this court for a decree changing names as follows: Present Name:

a. Anna Louisa Gonzales b. AKA AnnaLouisa Gonzalez-Ortega to Proposed Name: Annalouisa Gon-

zalez. 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: 8/17/2021 Time: 9:00 a.m.

Dept.: 30 Room: 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 Street, Brentwood, CA 94513

Date: 6/11/2021 Judge of the Superior Court Brentwood Press No. 02-1273 86055 Publish Dates: July 2, 9, 11, 16, 2021.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME

The following person(s) has abandoned the use of the fictitious business name Massage Envy Spa Lamorinda at 558 Center Street, Moraga, CA 94556. The fictitious business name referred to above was filed in Contra Costa County on 5/31/2017 under File No. F-2017-0003396 (*1) Joey Barr - 321 Gladys Drive, Pleasant Hill, CA 94523 (**) This business was conducted by: A Limited Liability Company, State of Organization: CA. Signature: Joey Barr, CEO RESFEBER GROUP, LLC. This statement was filed with the County Clerk of Contra Costa County on: June 2, 2021 Brentwood Press No. 02-1273 86008 Publish dates: June 25, July 2, 9, 16, 2021.

SUMMONS (CITACION JUDICIAL) CASE NUMBER (Número del Caso):

C20-00210 NOTICE TO DEFENDANT (AVISO AL DEMANDADO): JASON KESSLER, and DOES 1 to 10 YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMANDANTE): MONICA HEERA NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www. courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y dirección de la corte es): SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 COURT STREET, RM. 103, MARTINEZ, CA 94553 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Maria Pappas-Rajotte, Esq.,

Pappas Law 3700 Delta Fair Blvd, Suite 210, Antioch, CA 94509, (925)

754-0772 DATE (Fecha): January 30, 2020 Clerk, by (Secretario): D. Wagner, Dept (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant.

COMPLAINT - Personal Injury, Property Damage, Wrongful Death

SUPERIOR COURT OF CALIFORNIA, COUNTY OF STREET ADDRESS:725 Court Street CITY AND ZIP CODE: Martinez, 94553 CASE NUMBER: C20-00210 Plaintiff: Monica Heera Defendant: Jason Kessler, and DOES 1 to 10 COMPLAINT - Personal Injury, Property Damage, Wrongful Death. MOTOR VEHICLE, PROPERTY DAMAGE, PERSONAL INJURY. Jurisdiction: ACTION IS AN UNLIMITED CIVIL CASE (exceeds $25,000) Plaintiff: Monica Heera alleges causes of action against defendant: Jason Kessler, and Does 1 to 10 The true names of defendants sued as Does are unknown to plaintiff Doe defendants (specify Doe numbers): 1 to 10 were the agents or employees of other named defendants and acted within the scope of that agency or employment. Doe defendants (specify Doe numbers: 1 to 10 are persons whose capacities are unknown to plaintiff. This court is the proper court because at least one defendant now resides in its jurisdictional area injury to person or damage to personal property occurred in its jurisdictional area. The following causes of action are attached and the statements above apply to each (each complaint must have one or more causes of action attached): a. Motor Vehicle b. General Negligence Plaintiff has suffered a. Wage loss b. Loss of use of property c. Hospital and medical expenses d. General damage e. Property damage g. Other damage: continues to suffer Plaintiff prays for judgment for costs of suit; for such relief as is fair, just, and equitable; and for compensatory damages The amount of damages is: according to proof Date: January 30, 2020 Maria PappasRajotte, Attorney for Plaintiff

STATEMENT OF DAMAGES (Personal Injury or Wrongful Death)

SUPERIOR COURT OF CALIFORNIA, COUNTY OF STREET ADDRESS:725 Court Street CITY AND ZIP CODE: Martinez, 94553 CASE NUMBER:C20-00210 PLAINTIFF:Monica Heera DEFENDANT:Jason Kessler, and DOES 1 to 10 To: Jason Kessler Plaintiff: Monica Heera seeks damages in the above-entitled action, as follows: 1. General damages a. Pain, suffering, and inconvenience... Amount $15,000.00 2. Special damages a. Medical expenses (to date) Amount $ 1,177.00 b. Future medical expenses (present value) Amount $ 2,500.00 (estimate) Date: June 22, 2021 Maria Pappas-Rajotte, Attorney For Plaintiff. Brentwood Press No. 02-1273 86064 Publish Dates: July 2, 9, 16, 23, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003006 The name of the business: Delta Bay Properties Located at: 5067 Teixeira Wy In: Oakley, CA 94561, is hereby registered by the following owner: 1. John F. Riley 2. M. Jeannice Riley. 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: John F. Riley. This statement was filed with the County Clerk of Contra Costa County on: May 21, 2021 by Deputy Clerk Expires 5/20/2026 Oakley Press No. 03-0477 86056 Publish dates: July 2, 9, 16, 23, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003052 The name of the business(es): Taste This Kitchen Located at: 1709 Chandon Way In: Oakley, CA 94561, is hereby registered by the following owner(s): Greg Reynoso. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 5-24-2021. Signature of registrant: Greg Reynoso. This statement was filed with the County Clerk of Contra Costa County on: May 24, 2021 by Deputy Clerk Expires May 23, 2026 Oakley Press No. 03-0477 85859 Publish dates: June 11, 18, 25, July 2, 2021.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0003205 The name of the business: Vida Fina Apparel Located at: 18 Dali Ct In: Oakley, CA 94561, is hereby registered by the following owner: Claudine Zambrana. This business is conducted by: An Indivdual. The registrant commenced to transact business under the fictitious business name or names listed above on 5-26-2021. Signature of registrant: Claudine Zambrana. This statement was filed with the County Clerk of Contra Costa County on: June 1, 2021 by Deputy Clerk Expires May 31, 2026 Oakley Press No. 03-0477 85935 Publish dates: June 18, 25, July 2, 9, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2021-0003625 The name of the business: Jen’s Jewelz Located at: 331 Fall Circle In: Oakley, CA 94561, is hereby registered by the following owner(s): Jennifer Hirahoka. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 5/25/2021. Signature of registrant: Jennifer Hirahoka / C/o Jen’s Jewelz. This statement was filed with the County Clerk of Contra Costa County on: June 16, 2021 by Deputy Clerk Expires 6/15/2026 Oakley Press No. 03-0477 86059 Publish dates: July 2, 9, 16, 23, 2021.

NOTICE OF LIEN SALE

The following persons are in lien at Oakley Gateway Self Storage. 2101 Laurel Road, Oakley, CA 94561:

B101 Jennifer Lepping C10 Lindsey Banales C106 Danielle Young C1108 Joy Codwell C1113 Monica Thomas-Aviles C1115 Monica Thomas-Aviles C1123 Rebecca Campbell C1428 Eugene Hill C1432 Missy Ramirez C1609 Derrick Harley C1818 Monica Thomas-Aviles C1820 Monica Thomas-Aviles D33 Kwame Ankra II F1201 Omar Estrada F1211 Arturo Beltran

The items to be sold include: Furniture,

clothes, toys, and miscellaneous

electronics. The date of the sale will be 7/15/2021 at 11:00 am. The location of the sale will be: Online at

www.storagetreasures.com

7/2/21 & 7/9/21 Run Dates. The auction end date will be 7/15/21 at 12:00 pm. All bids must be placed prior to this time. Oakley Press No. 03-0477 86048 Publish Dates: July 2, 9, 2021.

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY

Notice is hereby given that pursuant to Section 21700 of the Business and Professions Code, State of California, the undersigned will sell at public sale by competitive bidding on Wednesday July 14, 2021 at 9:30 A.M. at

Oakley Self Storage, 4700 Main

Street, Oakley CA 94561. County of Contra Costa, State of California, the goods, chattel or other personal property including but not limited to furniture, clothing, tools and/or other household items. Stored by the following person(s):

VAN BARRETT Diego Martinez Noelle Arredondo David Helland Larry Mase CYDNE STEWART Wanda Weaver

All purchased goods are sold as is and must be paid for at the time of purchase. Cash Only. Management reserves the right to set a minimum bid and/or refuse any bids. This notice is subject to cancellation without notice in the event of a settlement between owner and obligated party. All sales are subject to prior cancellation. Terms, rules, and regulations are available at sale. Auction to be conducted by Nor Cal Storage Auctions, Inc. CA Bond #7900468597 #916-604-9695. Legal EC 8976 Publication Dates: July 2nd, 2021 and July 9th, 2021. Oakley Press No. 03-0477 86049 Publish Dates: July 2, 9, 2021.

THANK YOU

to our Donors

Brent Aasen Jennifer Aldo Diane Alexander Pauline Allred Christine Andrews Clayton Bagwell Soheila Bana Debbie Bell Patricia Bell Kevin Bernal HuLynne Besharatpour Bruce Blardony Patricia Blumen* Barbara Boldy Michael Botelho Dietmar Brand Julie Bretz Marsha Brown Rochelle Brucker Deborah Buchta Kenneth Butler Aleta Cain Sharon Campagna Ginger Campbell Karen Capra Bethi Carver Gibb* Mel Chaplin Sandy Chen Janet Clarke Colin Coffey Betty Cole Mina Combs* Kimberly Cope Janet Costa Paula Craig Mike Crosby Virginia Davi Albert Del Grande Ofelia Del Real Estrella DeLaTorre Maureen Dirk Debra Doherty* Alice Dolan Alex Dongallo Monica Doran Clancy Drake Jon & Julie Elam Audrey Ellis D F Cheryl Ferguson Annette Fields Timothy Finnigan Ricardo Florendo Sarah Foster Gloria Foster* Barbara Freitas Jeffrey Gann Marianne Gann Jack Gaughan Monte George* James Gleeson Curt Gordon Barbara Gonzales Jo Gregg Julie Griffin Rebecca Griffin Robert Grijalva Jeni Groseclose Cecilia Guerrero Rinaldo Hamade* Allen Hammond William & Myra Harms Gladiola Harrelson Hugh Henderson Jesus Hernandez Joanne Hodge Tammy Homan Robert & Marianne Hughlett Maria Hull Lora Jachimowicz Devin Jackson Onesia Jackson Udo Jaquet Pamela Jarvie Nigel Jesson* Kirsten Jobb Stacy Jordan David Kerley Jess Kerlin* Shirley Krouse Erin Lamb* Ken Landoline Larry Langbehn David Lanier Ron Lee

Madonna Leeper Mark Lemyre George Liao Roger Lindsay Connie Linscheid Sam Lipetri Cathy Little* Nancy Long Carol Luke Patricia Lyday Cynthia MacDermott Audrey Madsen Michele McCaffrey Lynne McCall Janet McCarthy Shannon McClelland Jay McLaughlin Jamie McManus Michalene McPharlin Beth Miller-Rowe Kryssie Mingst Michelle Monsef Patricia Moore* Shani Moore* Michael Moran Tammie Mosley Lyn Murphy Melba Murray Gayle L Nammany Julie Natali Kris Newton Kelli Nunn Diana Nunnenkamp Jayne Oertwig Elise ONeil David Osborn Margot Parenti Joy Parker Jeanne Pavao Nick Pearson Chloe Peterson Frank Pettinger Janie Philbrick Gary Pollock Mardell Rangel Kathi Reed Mark Reitz Norman & Rhoda Rossman Judy Ryan Theresa Samuel-Boko David Sanders Lynn Sandoval Robin Schmitt Carol Scotton Catherine Senior Carole Silagi Susan Silsdorf Doug Smart Donald Smith* Dennis Sowels Birgit Stephens* Nick Stoffregen Michael Stoiber Matt Stone John Sutton John & Judith Sutton Mary Tappel Lana Terry Linda Thuman* Linda Tucker Jon Ulricksen Jim Valentine Fred Valverde Christopher Vetterli Scott Vickers Julie Victor Jim Wadnizak Steve Walker Patricia Wallace Michele Walls Marilyn Watts Bill Wells Laura West Keith Wheeler Brian Winters Rhonda Willers Scott Woodard Marie Woods David Wyatt Guy Yocom Carolyn Young Joseph Young Larry Young Mary Young

Your generous contibutions support local journalism! *Monthly Donor

be filed resulting in jail time.

Brentwood Police Lt. Walter O’Grodnick said officers will be enforcing all illegal fireworks activity and warned the public not to take any chances.

“We’re operating at zero tolerance,” O’Grodnick said.

Aubert said there have been several vegetation fires this summer where fireworks use is suspected. In Antioch, a man started a fire in a field near an apartment complex and the winds carried the fire to the complex and burned the complex.

Last summer, a Discovery Bay man held a 500 fireworks display and was fined $52,000. That fine was appealed and reduced to $26,000, Aubert said.

“You can take a chance, but is it worth it,” he said. Aubert said fireworks have been illegal countywide his entire 19-year career with the ECCFPD. For those wanting to watch a public fireworks display, they can attend Antioch’s 4th of July Celebration and Fireworks Show Over the San Joaquin Delta. This is a fun family friendly event. No alcohol, no coolers or outside beverages are allowed. Due to COVID-19, there won’t be a kids zone this year and masks will be required.

Each year, the Consumer Product Safety Commission publishes a report on fireworks. The 2020 report estimates that there were 10,000 fireworks-related injuries treated at U.S. hospital emergency departments in 2019, as well as 12 deaths. More than 70% of these injuries occurred between June 1, 2019, and July 1, 2019 and many involved the consumption of alcoholic beverages.

Brentwood will hold a scaled down version of it’s annual Fourth of July Parade this year.

The July 4 parade, scheduled to begin at 9:30 a.m., will start at Birch Street, before heading down 1st Street to Maple Street. It will then make a right on Maple Street to 2nd Street, a right on 2nd Street, a left on Oak Street and finish off at the end of the playground area.

The dedicated viewing crowd is expected to be capped at around 1,100 spectators, who will be required to pre-register for one of an estimated 16 viewing areas along the route. Inside those zones, masks are expected to be required, and attending groups will be socially distanced from one another.

Discovery Bay will hold family-style gathering at Riverlake Shopping Center, 1555 Riverlake Road, from 10 a.m to noon.

Attendees are encouraged to decorate their bikes, golf carts or cars and parade to Cornell Park to kick off Independence Day.

For more information, visit https://bit. ly/3h4nfIb

Budget from page 1 leaders have recently approved.

The council has already OK’d the hiring of five additional police officers, which is expected to allow the force to break the city into five coverage areas, rather than four — increasing the number of available officers and improving response times.

The council previously shelved $2.5 million for the endeavor, which should be enough to cover one-time costs of establishing the fifth beat, along with two years of operations.

Long-term costs would be covered by the general fund and community facilities districts, Andrews said earlier this year.

The city will also begin funding 12 additional hours for the library in July (an annual city cost of $106,482), allowing the facility to be open 52 hours weekly.

All the additions were previously suspended in anticipation of COVID-19 budget impacts, but several recent positive general fund indicators opened the door for their return.

“The (general fund) surplus is being driven by the strong housing market and associated property tax and development revenue,” Andrews said. “These increases were supplemented by increases in activity-based revenue, such as sales tax, due to the second congressional stimulus package and vaccine roll out.”

Property tax revenue, the largest general fund revenue source, jumped 5.75% in the 2020-2021 fiscal year and the latest projections support a 4% rise in assessed valuation in the 2021-2022 fiscal year, according to city documents.

City officials crafted the city’s 2021-2022 budget using a 5% reduction in property values, equating to a projected $2,513,450 positive difference.

Additionally, sales taxes, the city’s second largest revenue source, are expected to dip only 6% during the 2020-2021 fiscal year, a far cry from an anticipated 13% drop.

Better yet, the city’s sales tax consultant is estimating an 11.6% higher-than-budgeted increase in 2021-2022 sales tax revenue, a $985,288 positive difference, according to city documents.

“Sales taxes are anticipated to be about $9.6 million, on track with the revenue expected in fiscal year 2021-2022 before the pandemic struck,” Andrews said.

The positive outlook means citywide improvements can commence.

The variety of planned strategic initiatives, including the downtown and citywide beautification endeavors; proposed marketing materials; Creekside Park pickleball courts; Garin and Creekside Park restrooms; and citywide trail expansion and enhancements don’t have a specified timeline for completion as of yet, said Public Information Officer Gregory Lawson.

“The City Council will be reviewing the citywide strategic initiatives in the fall, and we expect to have a clearer understanding of a projected timeline at that time,” he said.

The planned trail expansions and enhancements will include water and exercise stations and rest areas at yet-to-be decided parks and trails, said Lawson.

The Parks and Recreation Commission has appointed an ad-hoc committee of two commissioners to guide the project scope.

The beautification programs are expected to serve up grants for businesses to complete façade improvements, while the marketing materials will go toward the evolving next-generation business park plan along the Highway 4 Bypass between Old Sand Creek Road and Lone Tree Way.

If that plan comes to fruition, 8,900 jobs could be created, 1,800 housing units built and a number of other employee-focused amenities established.

To view a complete report on the city’s mid-year budget amendments, visit packet page 190 at https://bit.ly/3dqZpny.

This article is from: