72 minute read
Classifieds
Love community news? Help local journalism thrive!
BECOME A SUBSCRIBER Call or sign up online: 634-1441 www.thepress.net/subscribe
ANTIOCH, BETHEL ISLAND, BRENTWOOD, BYRON, DISCOVERY BAY, KNIGHTSEN & OAKLEY Classifieds& Legals
Legal Deadline: Monday at 1 p.m. Classified Deadline: Monday at 3 p.m. Call: 925-634-1441 x142 E-MAIL: classifieds@brentwoodpress.com
Place your classified ad today and reach 100,000 East County readers!
LOCAL CLASSIFIEDS
Jobs
Caregivers Wanted ABC, Inc is hiring energetic, friendly and compassionate caregivers. We provide training, have flexible hours and great benefits starting at 20 hours. Call A Better Choice (925) 310-4455 to apply.
RETIRED COUPLE
Has $$$$ to lend on California Real Estate* V.I.P. TRUST DEED COMPANY OVER 40 YEARS OF FAST FUNDING Principal (818) 248-0000 Broker
WWW.VIPLOAN.COM *Sufficient equity required - no consumer loans
CA Department of Real Estate License #01041073
Private Party loans generally have higher interest rates, points & fees than conventional loans
CITY NOTICES
NOTICE OF PETITION TO ADMINISTER ESTATE OF: Meredith F. Nunn, deceased CASE
NUMBER P20-00492 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Meredith F. Nunn, deceased. A Petition for Probate has been filed by: George Stanley Nunn, Jr. in the Superior Court of California, County of: CONTRA COSTA. The Petition
for Probate requests that: George Stanley
Nunn, Jr. 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: October 1, 2020 Time: 9:00 a.m. Dept: 30.
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. Attorney for Petitioner: Francis X. Mohan III, State Bar No. 164410. Tel. (209) 957-0660. 3439 Brookside Road, Ste. 208, Stockton, CA 95219 Brentwood Press No. 02-1273 83642 Publish Dates: July 31, August 7, 14, 2020.\cs2
NOTICE OF TRUSTEE’S SALE
TS 42045 Ln Bess TO 1457255CAD. NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/20/2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. NOTICE: ALL AMERICAN FORECLOSURE SERVICE, AS TRUSTEE, WILL NOT ACCEPT THIRD PARTY ENDORSED CASHIER’S
CITY NOTICES
CHECKS. ALL CASHIER’S CHECKS MUST BE PAYABLE DIRECTLY TO ALL AMERICAN FORECLOSURE SERVICE. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: TONY BESS AND JULIANE BESS, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP, Duly Appointed Trustee: All American Foreclosure Service. Recorded 1/24/2017 as Instrument No. 2017- 0014154-00 of Official Records in the office of the Recorder of Contra Costa County, California. Date of Sale: 9/10/2020 at 1:30 PM. Place of Sale: At the north side of the Pittsburg Civic Center near the grass located at 65 Civic Avenue, Pittsburg, CA 94565. Amount of unpaid balance and other charges: $221,025.85. Street Address or other common designation of real property: VACANT LAND, BRENTWOOD, CA. A.P.N.: 016-100-026-0. Legal Description-Parcel C, as shown on that certain Parcel Map filed in the Office of the Recorder of the County of Contra Costa, State of California on December 28, 2006, in Book 199 of Maps Page(s) 25 through 27. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale notice to: All American Foreclosure Service, 1363 Marsh Street, San Luis Obispo, CA 93401. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the trustee and the successful bidder shall have no recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. 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 (805) 543-7088 or visit
CITY NOTICES
this Internet Web site www.nationwideposting.com, using the file number assigned to this case 42045. 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. Date: 8/4/2020. All American Foreclosure Service, 1363 Marsh Street, San Luis Obispo, CA 93401 (805) 543- 7088. Sheryle A. Machado, Certified Trustee Sale Officer NPP0371091 To: BRENTWOOD PRESS 08/14/2020, 08/21/2020, 08/28/2020 Brentwood Press No. 02-1273 83720 Publish Dates: August 14, 21, 28, 2020.
NOTICE OF TRUSTEE’S SALE
TS 42043 Ln Bess TO 1453812CAD. NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/20/2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. NOTICE: ALL AMERICAN FORECLOSURE SERVICE, AS TRUSTEE, WILL NOT ACCEPT THIRD PARTY ENDORSED CASHIER’S CHECKS. ALL CASHIER’S CHECKS MUST BE PAYABLE DIRECTLY TO ALL AMERICAN FORECLOSURE SERVICE. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: TONY BESS AND JULIANE BESS, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP, Duly Appointed Trustee: All American Foreclosure Service. Recorded 1/24/2017 as Instrument No. 2017-0014153-00 of Official Records in the office of the Recorder of Contra Costa County, California. Date of Sale: 9/10/2020 at 1:30 PM. Place of Sale: At the north side of the Pittsburg Civic Center near the grass located at 65 Civic Avenue, Pittsburg, CA 94565. Amount of unpaid balance and other charges: $221,000.75. Street Address or other common designation of real property: VACANT LAND, BRENTWOOD, CA. A.P.N.: 016-100-025- 2. Legal Description: Parcel One: Parcels B, as shown on that certain Parcel Map filed in the Office of the Recorder of the County of Contra Costa, State of California on December 28, 2006, in Book 199 of Maps Page(s) 25 through 27. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale notice to: All American Foreclosure Service, 1363 Marsh Street, San Luis Obispo, CA 93401. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the trustee and the successful bidder shall have no recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. 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
CITY NOTICES
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 (805) 543-7088 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 42043. 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. Date: 8/3/2020. All American Foreclosure Service, 1363 Marsh Street, San Luis Obispo, CA 93401 (805) 543- 7088. Sheryle A. Machado, Certified Trustee Sale Officer NPP0371081 To: BRENTWOOD PRESS 08/14/2020, 08/21/2020, 08/28/2020 Brentwood Press No. 02-1273 83717 Publish Dates: August 14, 21, 28, 2020.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Emmanuel
Acquah SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Emmanuel Acquah CASE NUMBER: N20-0878 TO ALL INTERESTED PERSONS: 1. Petitioner Emmanuel Acquah filed a petition with this court for a decree changing names as follows: Present
Name: a. Emmanuel Acquah to Proposed
Name: Emmanuel Kowenu Acquah. 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: 09/17/2020 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 Street, Brentwood, CA 94513
b. Must appear at the hearing Date: June 18, 2020 Judge of the Superior Court Brentwood Press No. 02-1273 83644 Publish Dates: July 31, August 7, 14, 21, 2020.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Terence Alan
Pagaduan SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Terence Alan Pagaduan CASE NUMBER: N20-1011 TO ALL INTERESTED PERSONS: 1. Petitioner Terence Alan Pagaduan filed a petition with this court for a decree changing names as follows: Pres
ent Name: a. Terence Alan Pagaduan to Proposed Name: Trent Keali’iokawai’a’ole
Pagan. 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: 09/24/2020 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 b. Must appear at the hearing with photo identification. Date: 07/17/2020 Judge of the Superior Court Brentwood Press No. 02-1273 83643 Publish Dates: July 31, August 7, 14, 21, 2020.
SUMMONS (Family Law) CITACIÓN (Derecho familiar)
NOTICE TO RESPONDENT (AVISO AL DEMANDADO): Robert Glover You have been sued. Read the information below. Lo estά n demandado. Lea la informaciό n a continuaciό n y en la pά gina siguiente. Petitioner’s name is (Nombre
LEGAL NOTICES
del demandante): Jennifer Cube Senga
CASE NUMBER (NÚ MERO DE CASO): D20-
00941 You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 ) at the court and have a copy served on the petitioner. A letter, phone call or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For Legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/ selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local county bar association. Tiene 30 dias de calendario despué s de haber recibido la entrega legal de esta Citaciό n y Peticiό n para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefό nica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar ό rdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte tambié n le puede ordenar que pague manutenciό n, y honorarios y costos legales. Para asesoramiento legal, pό ngase en contacto de inmediato con un abogado. Puede obtener informaciό n para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte. ca.gov), en el sitio web de los Servicios Legales de California (www.lawhelpca .org) o ponié ndose en contacto con el colegio de abogados de su condado. NOTICE: The restraining orders are on Page 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO - LAS
Ó RDENES DE RESTRICCIΌN SE ENCUENTRAN
EN LA PÁ GINA 2: Las ό rdenes de restricciό n estά n en vigencia en cuanto a ambos cό nyuges o miembros de la pareja de hecho hasta que se despida la peticiό n, se emita un fallo o la corte dé otras ό rdenes. Cualquier agencia del orden pύ blico que haya recibido o visto una copia de estas ό rdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all of part of the fee and costs that the court waived for you or the other party. EXENCIÓ N DE CUOTAS: Si no puere pagar la cuota de presentaciό n pida al secretario un formulario de exenciό n de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticiό n de usted o de la otra parte. 1. The name and address of the court are: (El nombre y direcciόn de la corte son): Superior Court of California - County Contra Costa, 751 PINE STREET, MARTINEZ, CA 94553 2. The name, address, and telephone number of petitioner’s attorney, or the petitioner without an attorney, are: (El nombre, direcciό n y nύ mero de telé fono del abogado del demandante, o del demandante si no tiene abogado, son): Raymond Chau, Esq. 605 Market Street, Suite 600 San Francisco, CA 94105 (415) 777-0700 Date (Fecha): February 27, 2020 Clerk, by: (Secretario,por) S. Kricken, Deputy (Asistente) Brentwood Press No. 02-1273 83734 Publish Dates: August 14, 21, 28, September 4, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003177 The name of the business: Yogurt Island Paradise Located at: 3100 Main St. # 282 In: Oakley, CA 94561 is hereby registered by the following owner(s): Carla Michelle Ryan. 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: Carla Michelle Ryan. This statement was filed with the County Clerk of Contra Costa County on: July 6, 2020 by Deputy S. Smith Expires 7/6/2025 Oakley Press No. 03- 0477 83555 Publish dates: July 24, 31, August 7, 14, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003231 The name of the business:
1. Me and Tee’s 2. All D.E.M.
Located at: 318 Brookview Dr. In: Oakley, CA 94561, is hereby registered by the following owner: D.E.M. Works LLC. This business is conducted by: A Limited Liability Co. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Demario Lee Charles Mallory, CEO. This statement was filed with the County Clerk of Contra Costa County on: July 9, 2020 by Deputy J. Celestial Expires 7/9/2025 Oakley Press No. 03-0477 83558 Publish dates: July 24, 31, August 7, 14, 2020.
LEGAL NOTICES
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003414 The name of the business: Vintage Realty and Loans Located at: 7059 Geranium Drive In: Oakley, CA 94561, is hereby registered by the following owner(s): Liafisi Olajide Kaka. 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: Liafisi Olajide Kaka. This statement was filed with the County Clerk of Contra Costa County on: July 17, 2020 by Deputy P. Cornelius Expires 7/17/2025 Oakley Press No. 03-0477 83626 Publish dates: July 31, August 7, 14, 21, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003467 The name of the business: Gold Star Cleaning Systems Located at: 259 Stony Hill Circle In: Oakley, CA 94561 is hereby registered by the following owner: Anthony L. James Jr. 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 L. James Jr. This statement was filed with the County Clerk of Contra Costa County on: July 21, 2020 by Deputy L. Spence Expires 7/21/2025 Oakley Press No. 03-0477 83744 Publish dates: August 14, 21, 28, September 4, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003481 The name of the business: Granna’s Daycare Located at: 726 Solitude Dr In: Oakley, CA, 94561, is hereby registered by the following owner: Chan D Theus. 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: Chan D Theus. This statement was filed with the County Clerk of Contra Costa County on: July 22, 2020 by Deputy J Celestial Expires 7/22/2025 Oakley Press No. 03-0477 83635 Publish dates: July 31, August 7, 14, 21, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003491-00 The name of the business(es):
1. Excel Digital
2. Excel Digital Agency Located at: 421 Pinenut Street In: Oakley, CA 94561, is hereby registered by the following owner(s): Excelsior Venture Solutions LLC. This business is conducted by: A Limited Liability. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Emily Blocker, CEO. This statement was filed with the County Clerk of Contra Costa County on: July 22, 2020 by Deputy J. Celestial Expires July 22, 2025 Oakley Press No. 03-0477 83721 Publish dates: August 14, 21, 28, September 4, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003583 The name of the business(es): RCM Detailing Located at: 2312 El Monte Dr. In: Oakley, CA 94561, is hereby registered by the following owner: Robert Christopher Martin. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Robert Martin. This statement was filed with the County Clerk of Contra Costa County on: July 27, 2020 by Deputy S. Smith Expires 7/27/2025 Oakley Press No. 03-0477 83677 Publish dates: August 7, 14, 21, 28, 2020.
NOTICE OF TRUSTEE’S SALE T.S. No.: 2012-03182 A.P.N.:035-404-002
Property Address: 841 ALMOND DRIVE, OAKLEY, CA 94561 NOTICE OF TRUSTEE’S SALE URSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息 摘要 참고사항: 본 첨부 문서에 정 보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/26/2007. 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. Trustor: GREGG A YOUNG AND ANGELINE T
LEGAL NOTICES
TASTAD YOUNG, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 03/08/2007 as Instrument No. 2007-0068941-00 in book —-, page—- and of Official Records in the office of the Recorder of Contra Costa County, California, Date of Sale: 10/13/2020 at 09:00 AM Place of Sale: AUCTION. COM ROOM, PLEASANT HILL COMMUNITY CENTER, 320 CIVIC DRIVE, PLEASANT HILL, CA 94523 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 432,666.40 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 841 ALMOND DRIVE, OAKLEY, CA 94561 A.P.N.: 035-404-002 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, 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: $ 432,666.40. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. 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 of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE 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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource. com/MortgageServices/DefaultManagement/ TrusteeServices.aspx using the file number assigned to this case 2012-03182. 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. Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http:// www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices. aspx Date: August 6, 2020 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Oakley Press No. 03-0477 83735 Publish Dates: August 14, 21, 28, 2020.
NOTICE INVITING BIDS
1. Bid Submission. The City of Brentwood (“City”) will accept sealed bids for its Downtown Alley Rehabilitation - Diablo Way, CIP Project No. 562-56401 (“Project”), by or before Tuesday, September 8, 2020 at 2:00p.m., at Brentwood City Hall, 150 City Park Way, Brentwood, California, 94513. The bids will be publicly opened and read aloud in the Council Chambers.
2. Project Information.
2.1 Location and Description. The Project is located at Diablo Way from Fir Street to Brentwood Boulevard, and is described as follows: the Project includes installation of new water, sewer and storm drain facilities and either removal or replacement of existing infrastructure to correct existing operations and maintenance constraints. 2.2 Time for Completion. The Project must be completed within 150 working days from the start date set forth in the Notice to Proceed. City anticipates that the Work will begin on or about November 9, 2020, but the anticipated start date is provided solely for convenience and is neither certain nor binding. 2.3 Estimated Cost. The estimated construction cost is $3,100,000.
3. License and Registration Requirements.
3.1 License. This Project requires a valid California contractor’s license for the following classification(s): Class “A” or combination of Class “C” Specialty Contractor’s License(s). 3.2 DIR Registration. City may not accept a Bid Proposal from or enter into the Contract with a bidder, without proof that the bidder is registered with the California Department of Industrial Relations (“DIR”) to perform public work pursuant to Labor Code § 1725.5, subject to limited legal exceptions. 4. Contract Documents. Bidders must request and obtain an electronic copy of the Contract Documents directly from the City of Brentwood (at no charge) by completing and submitting the “Document Request Form” located on the City’s website at: https://www.brentwoodca.gov/gov/pw/cip/ pw_projects_out_to_bid.asp. The City may reject a bid submitted by a bidder that did not obtain the Contract Documents from the City as required. 5. Bid Security. The Bid Proposal must be accompanied by bid security of ten percent of the maximum bid amount, in the form of a cashier’s or certified check made payable to the City of Brentwood, or a bid bond executed by a surety licensed to do business in the State of California on the Bid Bond form included with the Contract Documents. The bid security must guarantee that within ten days after City issues the Notice of Award, the successful bidder will execute the Contract and submit the payment and performance bonds, insurance certificates and endorsements, and any other submittals required by the Contract Documents and as specified in the Notice of Award.
6. Prevailing Wage Requirements.
6.1 General. Pursuant to California Labor Code § 1720 et seq., this Project is subject to the prevailing wage requirements applicable to the locality in which the Work is to be performed for each craft, classification or type of worker needed to perform the Work, including employer payments for health and welfare, pension, vacation, apprenticeship and similar purposes. 6.2 Rates. These prevailing rates are on file with the City and are available online at http://www.dir. ca.gov/DLSR. Each Contractor and Subcontractor must pay no less than the specified rates to all workers employed to work on the Project. The schedule of per diem wages is based upon a working day of eight hours. The rate for holiday and overtime work must be at least time and one-half. 6.3 Compliance. The Contract will be subject to compliance monitoring and enforcement by the DIR, under Labor Code § 1771.4. 7. Performance and Payment Bonds. The successful bidder will be required to provide perfor- mance and payment bonds, each for 100% of the Contract Price, as further specified in the Contract Documents. 8. Substitution of Securities. Substitution of appropriate securities in lieu of retention amounts from progress payments is permitted under Public Contract Code § 22300. 9. Subcontractor List. Each Subcontractor must be registered with the DIR to perform work on public projects. Each bidder must submit a completed Sub- contractor List form with its Bid Proposal, including the name, location of the place of business, California contractor license number, DIR registration number, and percentage of the Work to be performed (based on the base bid price) for each Subcontractor that will perform Work or service or fabricate or install Work for the prime contractor in excess of one-half of 1% of the bid price, using the Subcontractor List form included with the Contract Documents. 10. Instructions to Bidders. All bidders should carefully review the Instructions to Bidders for more detailed information before submitting a Bid Proposal. City of Brentwood /s/ Margaret Wimberly MMC, City Clerk; Dated August 5, 2020 Brentwood Press No. 02-1273 83737 Publish Dates: August 14, 21, 2020.
NOTICE OF PUBLIC HEARING
Notice is hereby given that the City Council of the City of Brentwood will hold a public hearing at 7:00 p.m., or as soon thereafter as the normal course of business permits, on August 25, 2020 to consider the following matter:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BRENTWOOD ADOPTING THE 2020/21 COST ALLOCATION PLAN AND SCHEDULE OF CITY FEES; MAKING CERTAIN SUPPORTING FINDINGS, INCLUDING THE INAPPLICABILITY OF THE CALIFORNIA ENVIRONMENTAL QUALITY ACT TO THESE ACTIONS; IMPOSING SAID FEES; ESTABLISHING A PROCESS FOR WAIVING OR ADJUSTING CERTAIN FEES; AND REPEALING RESOLUTION NO. 2019-103 WHICH ADOPTED THE 2019/20 COST ALLOCATION PLAN AND SCHEDULE OF CITY FEES
The hearing will be held at the City Council Cham- bers, 150 City Park Way, Brentwood, CA 94513. Further information or viewable copies of the draft plan and schedules may be obtained from the City Clerk’s office at City Hall, 150 City Park Way, Brent- wood, California 94513, (925) 516-5400. If you chal- lenge any City Council action in court regarding this matter, 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 City Council at, or prior to, the public hearing. Dated: August 14, 2020 August 21, 2020 /s/ Margaret Wimberly, CMC City Clerk Brentwood Press No. 02-1273 83738 Publish Dates: August 14, 21, 2020.
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 August 25, 2020, hold a public hearing to consider the following:
An application for a two-year time extension for a vesting tentative subdivision map (VTSM 9452-A1) to subdivide two existing parcels consisting of 29.19 acres into 140 active adult single-family duet residential lots and nine parcels related to public open space, clubhouse, and private street improvements; and a design review (DR 17-002-A1) to allow for the construction of four active adult single-family duet house plans, each with one elevation on the 140 lots. The project is located east of Vineyards Parkway and south of Marsh Creek Road (APNs 007-380-002 and -003). The City Council previously certified the Environmental Impact Report (EIR) prepared for the Vineyards at Marsh Creek Project (SCH 2003062019) in April 2004. The 1,100-unit single-family, active adult Trilogy at the Vineyards community was included within the scope and analyses contained in the EIR, in that mitigation measures are incorporated in the current project design to reduce any impacts to less than significant levels. The City prepared an Initial Study/Addendum to the Vineyards at Marsh Creek EIR for the Cowell Ranch project to evaluate impacts and mitigation measures at the project level. The proposed project is consistent with the previously certified EIR, with no new significant impacts and requires no further environmental review. The requested extensions of time for VTSM 9452 and DR 17-002 involve no (1) substantial changes in the project which will require major revisions of the previous EIR due to the involvement of new significant environmental effects or a substantial increase in the severity of previously identified significant effects; (2) substantial changes with respect to the circumstances under which the project is undertaken which will require major revisions of the previous EIR due to the involvement of new significant environmental effects or a substantial increase in the severity of previously identified significant effects; or (3) new information of substantial importance, which was not known and could not have been known with the exercise of reasonable diligence at the time the previous EIR was adopted, that shows that (A) the project will have one or more significant effects not discussed in the previous EIR; (B) significant effects previously examined will be substantially more severe than shown in the previous EIR; (C) mitigation measures or alternatives previously found not to be feasible would in fact be feasible and would substantially reduce one or more significant effects of the project, but the project proponents decline to adopt the mitigation measure or alternative; or (D) mitigation measures or alternatives which are considerably different from those analyzed in the previous MND would substantially reduce one or more significant effects on the environment, but the project proponents decline to adopt the mitigation measure or alternative. Therefore, per 14 CCR § 15162, no additional environmental review is necessary for the requested extensions at this time. On July 7, 2020, the Planning Commission held a pubic hearing to consider the request- ed time extension, and recommended that it be approved by the City Council. The City Council will take final action. Applicant: Brentwood Commercial Partners
Due to COVID-19, and in keeping with the orders of the Contra Costa County Health Officer, the Executive Orders of the Governor, and the Emergency Orders of the Director of Emergency Services for the City of Brentwood, said City Council meeting will be conducted via WebEx; no physical meeting will occur. At the time of the hearing, all interested persons are invited to appear and be heard. Due to the virtual nature of this meeting, you may participate via any of the following options: 1. WebEx. During the meeting, each period for public comment will be announced, and participants may use the “Raise Hand” feature on WebEx to request to speak. The meeting host will call on you and enable your video and microphone when it is your turn to speak. (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.) 2. Telephone. If you wish to comment during the meeting via telephone, a request to speak must be submitted via email to cityclerk@brentwoodca. gov by no later than noon of the meeting date. The request must contain in the subject line “Request to Speak - Agenda Item #” and include the 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. The meeting host will call on you and enable your microphone when it is your turn to speak. 3. E-mail. Public comments can also be submitted via e-mail to cityclerk@brentwoodca.gov. Any public comments received up until one hour prior to the meeting will be distributed to the City Council, included for public review, and posted on-line. Further information may be obtained from Senior Planner Debbie Hill [(925) 516-5135 or dhill@ brentwoodca.gov] in the Community Development Department of the City of Brentwood. Brentwood Press No. 02-1273 83750 Publish Dates: August 14, 2020. the City of Brentwood will, at 7:00 p.m., or as soon thereafter as the normal course of business permits on August 25, 2020 hold a public hearing and take actions on the following matter: Accept public comments and questions, tabulate ballots, and take action on the Final Engineer’s Report to annex territory to Landscape & Lighting Assessment District No. 19-3 for Fiscal Year 2020-21; ordering of improvements; and confirmation of the diagram and assessment. This hearing will be held virtually, using WebEx at https://www.brentwoodca.gov/councilmeetingonline. Consistent with Contra Costa County Health orders pertaining to COVID-19, and in line with social distancing standards, the public is invited to participate in the City Council meeting and offer comments using any of the following methods: 1. WebEx. During the meeting, each period for public comment will be announced, and participants may use the “Raise Hand” feature on WebEx to request to speak. The meeting host will call on you and enable your video and microphone when it is your turn to speak. (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.) 2. Telephone. If you wish to comment during the meeting via telephone, a request to speak must be submitted via email to cityclerk@brentwoodca. gov by no later than noon of the meeting date. The request must contain in the subject line “Request to Speak - Agenda Item #” and include the 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. The meeting host will call on you and enable your microphone when it is your turn to speak. 3. E-mail. Public comments can also be submitted via e-mail to cityclerk@brentwoodca.gov. Any public comments received up until one hour prior to the meeting will be distributed to the City Council, included for public review, and posted on-line. 4. Voicemail. Should you not have access to e-mail, a voice mail message not longer than three minutes can be left at 925.516.5182. Messages received one hour before the meeting will be briefly summarized for the City Council prior to the meeting and made part of the official meeting record. Those wishing to solely view (and not participate in) this meeting in real time or after the meeting has ended may do so through the City Council Agendas’ link on the City webpage: www.brentwoodca.gov A Resolution of Intention to annex territory to Landscape & Lighting Assessment District No. 19-3 and to levy and collect assessments for the Assessment District was approved by the City Council of the City of Brentwood on July 28, 2020 by Resolution No. 2020-98. Information regarding the Final Engineer’s Report for the annexation of territory to Landscape & Lighting Assessment District No. 19-3 may be obtained from the Parks & Recreation Department, City of Brentwood, via mail at 35 Oak Street, Brentwood, California 94513, or via phone at (925) 516-5444. If you challenge the City Council’s 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. Dated: August 14, 2020 Margaret Wimberly City Clerk Brentwood Press No. 02-1273 83739 Publish Dates: August 14, 2020.
FICTITIOUS BUSINESS NAME STATEMENT File No. F-0003136 The name of the business: QRC Commercial Cleaning Located at: 4161 Rogers Canyon In: Antioch, CA 94531, is hereby registered by the following owner: Infinite Endeavor LLC. This business is conducted by: A Limited Liability Co.. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Martin Carlin, Man- ager. This statement was filed with the County Clerk of Contra Costa County on: July 2, 2020 by Deputy L. Spence Expires 7/2/2025 Antioch Press No. 06-1617 83547 Publish dates: July 24, 31, August 7, 14, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003252 The name of the business: Osa’s supplies and services Located at: 5497 Rathdrum Way In: Antioch, CA 94531, is hereby registered by the following owner(s): Osayamen Dereng. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 6/2/2020. Signature of registrant: Osayamen Dereng. This statement was filed with the County Clerk of Contra Costa County on: July 9, 2020 by Deputy P. Cornelius Expires 7/9/2025 Antioch Press No. 06-1617 83698 Publish dates: August 7, 14, 21, 28, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003258 The name of the business: E & R Janitorial Located at: 2201 Sycamore Drive, Apt # 210 In: Antioch, CA 94509, is hereby registered by the following owner(s): 1. Enrique Ibarra 2. Rosa Ibarra. This business is conducted by: Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Enrique Ibarra. This statement was filed with the County Clerk of Contra Costa County on: July 9, 2020 by Deputy P. Cornelius Expires 7/9/2025 Antioch Press No. 06-1617 83561 Publish dates: July 24, 31, August 7, 14, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003532-00 The name of the business(es): Bossy Savage Located at: 5524 Cedar Point Way In: Antioch, CA 94531, is hereby registered by the following owner(s): Stephanie Johnson. This busi- ness 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: Stephanie Johnson. This statement was filed with the County Clerk of Contra Costa Coun- ty on: July 23, 2020 by Deputy L. Spence Expires July 23, 2025 Antioch Press No. 06-1617 83715 Publish dates: August 14, 21, 28, September 4, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0002940 The name of the business: BabeSquared LLC Located at: 246 White Birch Ct In: Brentwood, CA 94513, is hereby registered by the following owner: BabeSquared LLC. This business is conducted by: A Limited Liability Co. The registrant commenced to transact business under the fictitious business name or names listed above on 6/6/2020. Signature of registrant: Steven O. Jones, Managing Member. This statement was filed with the County Clerk of Contra Costa County on: June 24, 2020 by Deputy P Cornelius Expires 6/24/2025 Brentwood Press No. 02-1273 83598 Publish dates: July 24, 31, August 7, 14, 2020.
FICTITIOUS BUSINESS NAME STATEMENT File No. F-0003098 The name of the business: Gina’s Skin Studio Located at: 70 Doray Drive, Suite 18 In: Pleasant Hill, CA 94523, is hereby registered by the following owner(s): Gina Mendez. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 7/1/2020. Signature of registrant: Gina Mendez. This statement was filed with the County Clerk of Contra Costa County on: July 1, 2020 by Deputy P. Cornelius Expires 7/1/2025 Brentwood Press No. 02-1273 83543 Publish dates: July 24, 31, August 7, 14, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003174 The name of the business: Brighter Day’s Janitorial Service Located at: 1054 Mill Creek Way In: Brentwood, CA 94513, is hereby registered by the following owner(s): Shannon Creek. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1-17-2020. Signature of registrant: Shannon Creek. This statement was filed with the County Clerk of Contra Costa County on: July 6, 2020 by Deputy J. Celestial Expires 7/6/2025 Brentwood Press No. 02-1273 83572 Publish dates: July 24, 31, August 7, 14, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003191 The name of the business: Homes By Lilly Located at: 1634 Marina Way In: Brentwood, CA 94513, is hereby registered by the following owner(s): Lizette Ornano. 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: Lizette Ornano. This statement was filed with the County Clerk of Contra Costa County on: July 6, 2020 by Deputy J. Graff Expires7/6/2025 Brentwood Press No. 02-1273 83560 Publish dates: July 24, 31, August 7, 14, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003220 The name of the business:
1. Abundant Planet 2. Dream Spaces 3. Hemplicity 4. Infinity Gardens 5. Isani 6. ITransport 7. Light Integrated Technologies 8. 8 is Infinity
Located at: 55 El Cajon Ct In: Bay Point, CA 94565, is hereby registered by the following owner: Abundant Planet LLC. This business is conducted by: A Limited Liability Co. The registrant commenced to transact business under the fictitious business name or names listed above on 6/1/2020. Signature of registrant: Elaine Lau, Chief Operating Officer. This state- ment was filed with the County Clerk of Contra Costa County on: July 9, 2020 by Deputy J Celestial Expires 7/9/2025 Brentwood Press No. 02-1273 83690 Pub- lish dates: August 7, 14, 21, 28, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003251 The name of the business: Ma- ria’s Water Truck Rental Located at: 917 Sawyer Way In: Brentwood, CA 94513, is hereby registered by the following owner(s): 1. Maria’s Lynn Bracken 2. Timothy Charles Bracken This business is conducted by: Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on 5-13-2020. Signature of registrant: Maria Lynn Bracken. This statement was filed with the County Clerk of Contra Costa County on: July 9, 2020 by Deputy J. Celestial Expires 7/9/2025 Brentwood Press No. 02-1273 83559 Publish dates: July 24, 31, August 7, 14, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003268 The name of the business: Vineyard Academy Located at: 3501 Byer Road In: Byron, CA 94513, is hereby registered by the following owner: 1. April Bowles-Cuddihy 2. Lita Curtis. This business is conducted by: A General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: April BowlesCuddihy. This statement was filed with the County Clerk of Contra Costa County on: July 10, 2020 by Deputy J Celestial Expires 7/10/2025 Brentwood Press No. 02-1273 83592 Publish dates: July 31, August 7, 14, 21, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003303 The name of the business: American CannaGreen LLC Located at: 7800 Balfour Road In: Brentwood, CA 94513, is hereby registered by the following owner(s): American CannaGreen LLC. This business is conducted by: A Limited Liability Co. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: April Huerta, CFO. This state- ment was filed with the County Clerk of Contra Costa County on: July 10, 2020 by Deputy J. Celestial Expires 7/10/2025 Brentwood Press No. 02-1273 83632 Publish dates: July 31, August 7, 14, 21, 2020. Liberty Pool Tile Cleaning Located at: 700 Devonshire Loop In: Brentwood, CA 94513, is hereby registered by the following owner: Liberty Pool Tile Cleaning LLC. This business is conducted by: A Limited Liability Co. The registrant commenced to transact business under the fictitious business name or names listed above on 6-11-2020. Signature of registrant: Shaun Walker, Manager. This statement was filed with the County Clerk of Contra Costa County on: July 14, 2020 by Deputy J. Celestial Expires 7/14/2025 Brentwood Press No. 02-1273 83603 Publish dates: July 31, August 7, 14, 21, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003342 The name of the business: Brentwood Laundry Group LLC Located at: 773 Crystal Garden Ct In: Brentwood, CA 94513, is hereby registered by the following owner: Brentwood Laundry Group LLC. This business is conducted by: A Limited Liability Co. The registrant commenced to transact business under the fictitious business name or names listed above on 12/23/2010. Signature of registrant: Robert P. Bach, President. This statement was filed with the County Clerk of Contra Costa County on: July 15, 2020 by Deputy J. Celestial Expires 7/15/2025 Brentwood Press No. 02-1273 83600 Publish dates: July 31, August 7, 14, 21, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003343 The name of the business: Quik Bach Enterprises Inc. Located at: 3940 A Walnut Blvd. In: Brentwood, CA 94513, is hereby registered by the following owner: Quik Bach Enterprises Inc. This business is conducted by: A Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 1/16/2015. Signature of registrant: Robert P. Bach, President. This statement was filed with the County Clerk of Contra Costa County on: July 15, 2020 by Deputy J. Celestial Expires 7/15/2025 Brentwood Press No. 02-1273 83599 Publish dates: July 31, August 7, 14, 21, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003364-00 The name of the business(es): PorchLight Realty Located at: 2603 Camino Ramon, Suite 200 In: San Ramon, CA 94583, is hereby registered by the following owner(s): The San Diego Home Seller Inc.. This business is conducted by: A Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 3-18-2020. Signature of registrant: Mark Pattison Grantham, President THE SAN DIEGO HOME SELLER, INC. This statement was filed with the County Clerk of Contra Costa County on: July 15, 2020 by Deputy J. Celestial Expires July 15, 2025 Brentwood Press No. 02-1273 83723 Publish dates: August 14, 21, 28, September 4, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003485-00 The name of the business: The Logan Group Staffing and Consulting Located at: 39 Freeport Ct In: Discovery Bay, CA 94505, is hereby registered by the following owner(s): Yvette L. Elarms. 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: Yvette L. Elarms. This statement was filed with the County Clerk of Contra Costa County on: July 22, 2020 by Deputy J. Celestial Expires 7/22/2025 Brentwood Press No. 02-1273 83659 Publish dates: August 7, 14, 21, 28, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003527-00 The name of the business(es): HOA REPAY Located at: 2151 Salvio Street, Ste 250 In: Concord, CA 94520, is hereby registered by the following owner(s): HOA Essential Services, LLC. This business is conducted by: A Limited Liability Co.. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Jason Brown, Managing Member. This statement was filed with the County Clerk of Contra Costa County on: July 23, 2020 by Deputy P. Cornellus Expires July 23, 2025 Brentwood Press No. 02-1273 83712 Publish dates: August 14, 21, 28, September 4, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003545-00 The name of the business(es): Reagan Management Services Located at: 60 Eagle Rock Way, Ste C In: Brentwood, CA 94513, is hereby registered by the following owner(s): 1. Ronald R Reagan 2. Patricia M. Reagan. This business is conducted by: A General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on 6-1-2020. Signature of registrant: Ronald R. Reagan, Managing Partner. This statement was filed with the County Clerk of Contra Costa County on: July 24, 2020 by Deputy J. Graff Expires July 24, 2025 Brentwood Press No. 02-1273 83706 Publish dates: August 14, 21, 28, September 4, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003629-00 The name of the business(es): IT Avalon Located at: 550 Harvest Park Drive, Suite B In: Brentwood, CA 94513, is hereby registered by the following owner(s): Avalon Staffing, LLC. This business is conducted by: A Limited Liability. The registrant commenced to transact business under the fictitious business name or names listed above on 2-9-2012. Signature of registrant: John Wayne Zink, President. This statement was filed with the County Clerk of Contra Costa County on: July 29, 2020 by Deputy L. Spence Expires July 29, 2025 Brentwood Press No. 02-1273 83722 Publish dates: August 14, 21, 28, September 4, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003659-00 The name of the business(es): sld originals Located at: 735 2nd Street In: Brentwood, CA 94513, is hereby registered by the following owner(s): Sheri Lynn Dickson. This busi- ness is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 5-19-2010. Signature of registrant: Sheri L. Dickson. This statement was filed with the County Clerk of Contra Costa County on: July 30, 2020 by Deputy J. Graff Expires July 30, 2025 Brentwood Press No. 02-1273 83713 Publish dates: August 14, 21, 28, September 4, 2020.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-0003666-00 The name of the business(es):
Mobile Solutions Car Audio Marine Audio Home
Audio Located at: 9040 Brentwood Blvd, Suite D In: Brentwood, CA 94513, is hereby registered by the following owner(s): 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 7-1-2020. Signature of registrant: Badieh Darden. This statement was filed with the County Clerk of Contra Costa County on: July 31, 2020 by Deputy L. Fallas Expires July 31, 2025 Brentwood Press No. 02-1273 83718 Publish dates: August 14, 21, 28, September 4, 2020.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: David L. Jorden, deceased CASE NUMBER P20-00810 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: David L. Jorden, David Lloyd Jorden, deceased. A Petition for Probate has been filed by: Michelle Jorden in the Superior Court of California, County of: CONTRA COSTA. The Petition for Probate requests that: MICHELLE JORDEN be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 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: 11/17/2020 Time: 9:00 a.m. Dept: 30. 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. Attorney for Petitioner: Martin N. Lettunich - Address: 455 Los Gatos Blvd., Suite 101, Los Gatos, CA 95032 Tel: 408-395-3100. Brentwood Press No. 02-1273 83682 Publish Dates: August 14, 21, 28, 2020.\cs2
NOTICE OF PETITION TO ADMINISTER ESTATE OF: Lotus Now, deceased CASE NUMBER
P20-00790 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may other- wise be interested in the will or estate, or both, of: Lotus Now, deceased. A Petition for Probate has been filed by: Carolyn Rotman in the Superior Court of California, County of: CONTRA COSTA. The Petition for Probate requests that: Carolyn Rotman be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 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: November 12, 2020
Time: 9:00 a.m. Dept: 30. 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. Attorney for Petitioner: Greta Jenkins - Law Offices of Greta Jenkins, 112 South Second Street, Rio Vista, CA 94571. Tel: 707-374-5077 Brentwood Press No. 02- 1273 83685 Publish Dates: August 7, 14, 21, 2020.
NOTICE OF TRUSTEE’S SALE T.S. No.: 2020-01106-CA A.P.N.:033-060-024
Property Address: 17 GRAHAM COURT, OAKLEY, CA 94561 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED IMPORTANT NOTICE TO PROPERTY OWNER: 注:本文件包含一个信息摘要 참 고사항: 본 첨부 문서에 정보 요 약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/05/2007. 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. Trustor: PATRICIA A. DEL ROSARIO and CESAR DEL ROSARIO, Wife and husband Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 01/17/2007 as Instrument No. 2007-0014755-00 in book ---, page--- and of Official Records in the office of the Recorder of Contra Costa County, California, Date of Sale: 09/29/2020 at 09:00 AM Place of Sale: AUCTION.COM ROOM, PLEASANT HILL COMMUNITY CENTER, 320 CIVIC DRIVE, PLEASANT HILL, CA 94523 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 623,160.22 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 17 GRAHAM COURT, OAKLEY, CA 94561 A.P.N.: 033-060-024 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, 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: $ 623,160.22. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. 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 of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE 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 auc- tion, 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 insur- ance 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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2020-01106-CA. 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. Date: July 23, 2020 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www. altisource.com/MortgageServices/DefaultManage- ment/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Oakley Press No. 03-0477 83640 Publish Dates: August 7, 14, 21, 2020.
from page 1 bers in Districts 1 and 3.
Current Mayor Bob Taylor did not pull papers, as he will not seek reelection. The deadline for that seat was then extended to Wednesday, Aug. 12, for nonincumbent candidates to file. Below are the candidates who qualified for the Nov. 3 ballot:
Mayor
Joel R. Bryant
Brian Carleton
Paul La Follette
Steve Young
Ryan Raimondi
Karen Rarey
Edward Schuck (Schuck’s qualification with the county is pending)
District 1
Faye Maloney
Jovita Mendoza
Claudette Staton (Incumbent)
Brian Swisher
District 3
Indrani Golden
Susannah Meyer
Olga Vidriales OAKLEY (3 seats)
While the City of Oakley is considering a district-format election for the future, this Nov. 3 election will remain at-large.
There are three positions up for grabs. As the city rotates the mayoral seat among the councilmembers, it is indicated as one of the council positions. The city saw a filing deadline extension to Aug. 12 as well.
Council
Aaron Meadows
Claire Alaura (Incumbent)
Oleksii Chuiko
Conan Moats
George Fuller
Kevin Romick (Incumbent)
Anissa Williams ANTIOCH (5 seats)
The City of Antioch’s entire council termed out this year and will elect five officials. All five outgoing city leaders are running in this election.
The city saw a robust turnout during its filing period for mayoral and council seats in Districts 1 through 4. Nearly 30 interested residents initially pulled papers, though not all of them qualified for the ballot due to a lack of nomination paper signatures. The following Antioch residents have qualified and will appear on the Nov. 3 ballot:
Mayor
Sean Wright (Incumbent)
Julio Mendez
Rakesh Kumar Christian
Gabriel Makinano
Lamar Thorpe
District 1
Joyann Motts
Manuel Soliz
Tamisha Walker
District 2
Tony Tiscareno
Michael Barbanica
District 3
Lori Ogorchock (Incumbent)
Antwon Webster
Marie Arce
Nichole Gardner
District 4
Sandra White
Monica Wilson (Incumbent)
Alex Astorga
DISCOVERY BAY (2 seats)
As an unincorporated area, the Town of Discovery Bay will elect two officials to its Community Services District (CSD) Board of Directors. Candidates are as follows:
CSD Board
Bill Mayer (Incumbent)
Bill Pease (Incumbent)
K. Jill Snowden
Michael Callahan
Carolyn Graham
KNIGHTSEN (2 seats)
As an unincorporated area, the Town of Knightsen will elect two officials to its CSD Board of Directors. Candidates are as follows:
CSD Board
Curtis Caldwell
Angela de Fremery
BYRON
In this unincorporated town, Byron will see an election for the Byron-Bethany Irrigation District and the Byron Sanitary District boards.
Byron-Bethany Irrigation (1 seat)
Mark Maggiore
Byron Sanitary District (3 seats)
Michael Nisen
Brian Neri
Greg Pirnik
LIBERTY UNION HIGH SCHOOL DISTRICT (2 seats)
Yolanda Pena-Mendrek (Incumbent)
Ray Valverde (Incumbent)
Christina Dalton
Tamela H. Hawley
BRENTWOOD UNION SCHOOL DISTRICT (2 seats)
Blythe Lind (Incumbent)
Thuy Daojensen
Stephanie Williams-Rogers
Carlos Sanabria (Incumbent)
Lisa Brizendine
Area 2
Laurence J. Polk
Area 5
Richie Masadas
Antonio Hernandez
Diane Gibson-Gray
George Young III
Alexis Medina
Area 3
Crystal Sawyer-White
Clyde Lewis Jr.
Kenny Turnage
Area 4
Gary Hack
BYRON UNION SCHOOL DISTRICT (2 seats)
Joe Le Bel
Jamie Kane
KNIGHTSEN ELEMENTARY SCHOOL DISTRICT (3 seats)
Thomas E. Baldocci, Jr. (Incumbent)
Delaura Pigati
Deborah Gold
To view election maps, visit thepress.net
Funds
from page 1 — although groups that previously received grants must first submit reports to the city detailing how prior funding was spent.
Previous awardees included $5,000 each to St. Vincent de Paul @ Immaculate Heart of Mary and Hope House; $7,500 to His Presence Christian Worship Center; $8,000 to Meals on Wheels Diablo Region; and $10,000 to both Meals on Wheels of Contra Costa and Brentwood Strong.
The program appears to be paying off.
St. Vincent de Paul alone reported that the initial $5,000, along with other outside funds, went toward serving an average of 330 individuals weekly between May and August, 95% Brentwood residents and 45% seniors.
Meals on Wheels Diablo Region noted that its $8,000 allocation went toward 1,855 meals distributed to Brentwood homebound seniors.
The four other awarded first-round grants went toward unspecified food bank contributions and meal or grocery donations, according to city documents.
For more information, or to apply for a grant, email Ogden at togden@brentwoodca.gov.
Tax
from page 1 So I see this as an opportunity for East County to possibly benefit from some of the spending they do in other communities.”
Andersen noted that she had concerns about asking residents for additional funds when many are struggling financially during the pandemic.
A similar Los Angeles County measure was estimated to cost residents between $25 and $65 a year, said District 1 Supervisor John Gioia.
“I still have serious, serious concerns about imposing a sales tax when we are in the middle of a global pandemic, and we are seeing families’ household incomes depleted significantly,” Andersen said.
A county sales tax measure ad hoc committee working group, comprising just over 20 public health, nonprofit and labor stakeholders, concluded that the tax is needed for a variety of reasons, including increasing accessibility and availability to health resources, like the county hospital that serves as the health care safety net for vulnerable populations: interpersonal violence prevention; early childhood services; and expanding the number of eligibility workers who aid those seeking government assistance.
The group found that the COVID-19 pandemic has only increased the need for such resources, and many service providers themselves are struggling.
An April report determined that 40% of county workers face a high risk of unemployment, with 84% deemed “not essential,” 62% unable to work from home, and 40% who are not salaried employees.
At the same time, the county hospital faces a $32 million budget gap, likely to increase future costs and may force health programs to close.
Other resources, including alcohol and substance-abuse treatment providers, interpersonal violence prevention services and legal advocates, are struggling to operate against the rising dayto-day costs, the group found.
An estimated 17,900 county children, ages 0 to 5 years, who are eligible for subsidized child care cannot access it due to low supply. Additionally, 7,000 to 10,000 children have unmet mental health needs, according to county health provider reports.
June polling of 666 county voters likely to submit a ballot found that the measure would be approved, 66% to 28%, with a host of priorities receiving broad support, including preventing child and elder abuse, expanding access to mental health care, afterschool programming, substance abuse programs and job training.
“This measure is as well positioned as it could be in the context of a rapidly changing environment,” said Lucia Del Puppo, a representative of FM3 Research, which conducted polling on the proposed measure. “I can’t guarantee voters’ attitudes won’t change, but at this point in time the measure does appear to be well positioned and viable for November.”
County residents, however, expressed mixed reactions prior to the board’s vote, with three of about eight public speakers adamantly against the measure during a recent virtual meeting.
Another county resident, however, said the additional resident resources are sorely needed.
“Our county and the most vulnerable people in our county are desperately in need of access to healthcare and social services,” she said.
If approved, the tax would kick in April 2021.
For complete polling results and information about the proposed measure, visit https://bit.ly/31PNAAC.
Resistance from page 3 outdoor dining less than a week later in an appendix to the general shelter-in-place order. It required that customers wear a face covering while on the premises except while eating or drinking. That included while ordering, before the meal and drinks are served and while moving to or from the table.
Down the street at Brentwood Craft Beer and Cider, co-owner Joey Nardone said the majority of customers there readily comply with the rules, but there are exceptions.
“A small percentage of people, just a few each day, will not want to approach the checkout table with a mask, will not want to come into the building to use the restroom with a mask,” he said. “They don’t want to do business with us if they have to follow any of the rules set forth by the state and the county. They simply walk away.”
Arguing with customers is time consuming for Nardone and his staff, and he said it impacts the morale of his business’ 14 employees. But failure to enforce the health order means risking fines and a potential loss of his business license. It also presents a health risk to his employees and other customers.
“We don’t want to argue with anybody,” Nardone said. “We’re very customer-friendly. We’re customer-service oriented. We’re here to serve people and give you what you need and want. But then when you argue with us over something we can’t control, you’re wasting ev
“… when you argue with us over something we can’t control, you’re wasting everybody’s time and you’re
FULL SERVICE LANDSCAPING AND NURSERY YES WE'RE OPEN EVERYDAY! Come checkout our new inventory to make your home beautiful!
”
erybody’s time and you’re bringing down our spirit. It’s just not good for the vibe. It’s not a good thing.”
Around the corner at Roadees Cafe, Cherie and Chandra Mathews have had a different experience. They report having had no problems with customers attempting to skirt the rules.
With no end to the pandemic in sight, it’s likely that business owners will be dealing with this issue into the foreseeable future.
“I wish (people) would understand that if they want us to be around when all of this is said and done, they have to follow the rules now,” Venoble said. “Or else, they’re not going to have their favorite watering hole or their new favorite lunch venue to come to.” LANDSCAPING Tough on your yard, not on your wallet ● Landscape Plans ● Synthetic Lawn ● Dry Creekbeds ● Fences ● Patios ● Drip Systems ● Clean-up ● Brick & Stone ● Sod Lawns ● Retainer Walls 20 Years Experience ● ● Sprinklers Tree Pruning ● Concrete Demo License# 784035
FREE ESTIMATES! 925-240-6311
● Palm Trees ● Fruit Trees ● Statuary ● Roses ● Citrus ● Pottery
SOD
52¢ per sq ft
Mention this ad 1555 Eden Plains Rd BRENTWOOD
Ray is dedicated to serving our community.
R��m�n� Pa���l�
Raymond “Ray” has been working for MDRR for 2 years. His main job is educating our customers on the resources MDRR offers to our customers.
To learn more about what services and resources we offer, please visit www.mdrr.com
#Beresourceful
Download our app today: Mt. Diablo Resource Recovery
Boating Marina
WATERFRONT DINING NOW OPEN FRI., SAT. & SUN. LUNCH & DINNER
Making Dreams Reality
OFFICES WORLDWIDE INCLUDING Open 24 hours a day at www.bayyachts.com
Delta 209.469.4600
or 916.491.9128 SF Bay 925.787.4676 or 515.693.8506
Complete We
Marine Repair Facility D now sell PWC Ports & Lifts! elta Watercraft
BOAT & PERSONAL WATERCRAFT REPAIR Sea Doo • Mercury • Volvo-Penta • Yamaha • Computer Diagnostics for Sea Doo 4-TEC, Yamaha, Waverunner and Kawasaki Jetskis • Engine Repair • Dockside Service Available 3025 Gateway Road, Bethel Island (925) 684-2620 www.deltawatercraft.com
It’s Boating Season!
PROMOTE YOUR BUSINESS for as low as $ 79 per week
Call now to reserve your spot for next issue on July 10
Deadline for space: 7-1-2020