The Press 10.23.2020

Page 21

PUBLIC NOTICES

OCTOBER 23, 2020

WWW.THEPRESS.NET | 21

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004310 The name of the business: A Fast Mobile Notary Located at: 5176 Boxill Ct In: Antioch, CA 94531, is hereby registered by the following owner: 1. Theresa Esparza 2. Sandi Mauricio. This business is conducted by: Co-Partners. The registrant commenced to transact business under the fictitious business name or names listed above on 7/15/2015. Signature of registrant: Theresa Esparza / Sandi Mauricio. This statement was filed with the County Clerk of Contra Costa County on: September 3, 2020 by Deputy Lisa Spence Expires 9/2/2025 Antioch Press No. 06-1617 84130 Publish dates: October 2, 9, 16, 23, 2020.

vidual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Onomen Odiahi. This statement was filed with the County Clerk of Contra Costa County on: September 15, 2020 by Deputy Lisa Spence Expires 9/14/2025 Brentwood Press No. 02-1273 84104 Publish dates: October 2, 9, 16, 23, 2020.

94513, is hereby registered by the following owner: Maria De La Cruz Gil Maganas. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 8/1/2020. Signature of registrant: Maria De La Cruz Gil Maganas. This statement was filed with the County Clerk of Contra Costa County on: September 24, 2020 by Deputy Clerk Expires 9/23/2025 Brentwood Press No. 02-1273 84147 Publish dates: October 9, 16, 23, 30, 2020.

business: The Cartur Group Located at: 2603 Camino Ramon, Suite 200 In: San Ramon, CA 94583, is hereby registered by the following owner(s): 1. Geoffrey Luna Jr. 2. Geoff Luna Sr. 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: Geoffrey Luna Jr. This statement was filed with the County Clerk of Contra Costa County on: October 8, 2020 by Deputy Expires October 7, 2025 Brentwood Press No. 02-1273 84280 Publish dates: October 23, 30, November 6, 13, 2020.

be transferred with the liened unit unless otherwise noted. Dates Published 10/23/2020 and on 10/30/2020 Nor Cal Storage Auctions, Inc., Bond #7900390179, Tel. (916) 604-9695 Brentwood Press No. 02-1273 84312 Publish Dates: October 23, 30, 2020.

725 Court Street Martinez, CA 94553 PETITION OF: Gary Allen Estrada aka Paul Gary Estrada CASE NUMBER: N20-1014 TO ALL INTERESTED PERSONS: 1. Petitioner Gary Allen Estrada filed a petition with this court for a decree changing names as follows: Present Name: a. Gary Allen Estrada, aka Paul Gary Estrada b. aka Paul Garey Estrada to Proposed Name: Paul Gary Estrada. 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: 12/02/2020 Time: 9:00 a.m. Dept.: 30 Room: 201 b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Brentwood Press Date: October 7, 2020 Judge of the Superior Court Brentwood Press No. 02-1273 84206 Publish Dates: October 16, 23, 30, November 6, 2020.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004343 The name of the business: Generation Electric Located at: 141 Willowrun Way In: Oakley, CA 94561, is hereby registered by the following owner: Troy Oleson. 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: Troy Oleson. This statement was filed with the County Clerk of Contra Costa County on: September 9, 2020 by Deputy Lisa Spence Expires 9/8/2025 Oakley Press No. 03-0477 84127 Publish dates: October 2, 9, 16, 23, 2020.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004606 The name of the business: Bling Interior Designs Located at: 4704 Shannondale Drive In: Antioch, CA 94531, is hereby registered by the following owner: Shundra P. Rogers. 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: Shundra Rogers. This statement was filed with the County Clerk of Contra Costa County on: September 22, 2020 by Deputy Lisa Spence Expires 9/21/2025 Antioch Press No. 06-1617 84153 Publish dates: October 9, 16, 23, 30, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004739 The name of the business(es): Bennett’s Mobile Notary & Live Scan Located at: 4661 Arabian Way In: Antioch, CA 94531, is hereby registered by the following owner: Bennett Enterprise 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 9-8-2020. Signature of registrant: Nicole Bennett, President. This statement was filed with the County Clerk of Contra Costa County on: September 30, 2020 by Deputy Expires 9-29-25 Antioch Press No. 06-1617 84254 Publish dates: October 23, 30, November 6, 13, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004745 The name of the business(es): Anjy Sellers Located at: 5208 Belle Drive In: Antioch, CA 94509, is hereby registered by the following owner(s): Nallaly Tapia. 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: Nallaly Tapia/CEO. This statement was filed with the County Clerk of Contra Costa County on: September 30, 2020 by Deputy Expires 9/29/2025 Antioch Press No. 06-1617 84260 Publish dates: October 23, 30, November 6, 13, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004821 The name of the business(es): East Bay Paradise Pool Inc. Located at: 1411 D Street In: Antioch, CA 94509, is hereby registered by the following owner: East Bay Paradise Pools, Inc. This business is conducted by: A Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Victor Resendiz, CEO. This statement was filed with the County Clerk of Contra Costa County on: October 2, 2020 by Deputy Expires October 1, 2025 Antioch Press No. 06-1617 84258 Publish dates: October 23, 30, November 6, 13, 2020. NOTICE OF PUBLIC SALE Self-storage Cube contents of the following customers containing household and other goods will be sold for cash by CubeSmart 1790 Vineyard Dr, Antioch CA 94509 to satisfy a lien on October 27th, 2020 at approx. 1PM at storagetreasures.com: Monica Brown\} Antioch Press No. 06-1617 84124 Publish Dates: October 9, 23, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004449 The name of the business: Mangolicious formally Yogurt Pizazz Located at: 3860 Balfour Road, Ste E In: Brentwood, CA 94513, is hereby registered by the following owner(s): Angel Vidana . 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: Angel Vidana. This statement was filed with the County Clerk of Contra Costa County on: September 14, 2020 by Deputy Clerk Expires September 13, 2025 Brentwood Press No. 02-1273 84110 Publish dates: October 2, 9, 16, 23, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004457 The name of the business: Zee Computer Automotive and Accessories Located at: 458 Silverwood Street In: Brentwood, CA 94513, is hereby registered by the following owner: Onomen Odiahi. This business is conducted by: An Indi-

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004509-00 The name of the business: File and Trust Tax Service Located at: 327 E. Leland Rd, Ste A In: Pittsburg, CA 94565, is hereby registered by the following owner: FTTS 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 9/4/2020. Signature of registrant: William James Warren JR / Manager. This statement was filed with the County Clerk of Contra Costa County on: September 17, 2020 by Deputy Expires 9/16/2025 Brentwood Press No. 02-1273 84103 Publish dates: October 2, 9, 16, 23, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004546 The name of the business: Marlen C. Rosales, CPA Located at: 1210 Central Blvd, Suite 113 In: Brentwood, CA 94513, is hereby registered by the following owner: Marlen Rosales. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 2/4/2015. Signature of registrant: Marlen Rosales. This statement was filed with the County Clerk of Contra Costa County on: September 17, 2020 by Deputy Expires 9/16/2025 Brentwood Press No. 021273 84155 Publish dates: October 9, 16, 23, 30, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004561 The name of the business: American-Texas BBQ Smokehouse Located at: 8610 Brentwood Blvd, Suite A In: Brentwood, CA 94513, is hereby registered by the following owner(s): Sweet Adeline 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: Cassandra Roseboro, CEO. This statement was filed with the County Clerk of Contra Costa County on: September 18, 2020 by Deputy Expires 9/17/2025 Brentwood Press No. 02-1273 84154 Publish dates: October 9, 16, 23, 30, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004582 The name of the business: Ike’s Grill Located at: 8551 Pinehollow Circle In: Discovery Bay, CA 94505, is hereby registered by the following owner: Isaac Herrera. 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: Isaac Herrera. This statement was filed with the County Clerk of Contra Costa County on: September 21, 2020 by Deputy Clerk Expires 9/20/2025 Brentwood Press No. 02-1273 84126 Publish dates: October 2, 9, 16, 23, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004600 The name of the business(es): Centered Healthcare Consulting Located at: 1990 N California Blvd, Suite 20, PMB 1064 In: Walnut Creek, CA 94596, is hereby registered by the following owner: Brenda Richardson. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Brenda Richardson. This statement was filed with the County Clerk of Contra Costa County on: September 22, 2020 by Deputy Clerk Expires 9/21/2025 Brentwood Press No. 02-1273 84224 Publish dates: October 16, 23, 30, November 6, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004647 The name of the business: Dominion Christian Academy Located at: 1265 Dainty Avenue In: Brentwood, CA 94513, is hereby registered by the following owner: Dominion Life Christian Center. 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 9/21/2020. Signature of registrant: Isaac Segun-Abugan, President. This statement was filed with the County Clerk of Contra Costa County on: September 24, 2020 by Deputy Deputy Clerk Expires 9/23/2025 Brentwood Press No. 02-1273 84230 Publish dates: October 16, 23, 30, November 6, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004657 The name of the business: Maria’s House Cleaning Services Located at: 509 3rd Street In: Brentwood, CA

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004718 The name of the business: Mine & Yours Located at: 5671 Marlin Dr. In: Discovery Bay, CA 94505, is hereby registered by the following owner: Francine Fiebig. 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: Francine Fiebig. This statement was filed with the County Clerk of Contra Costa County on: September 29, 2020 by Deputy Expires 9/28/2025 September 28, 2025 Brentwood Press No. 02-1273 84267 Publish dates: October 23, 30, November 6, 13, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004721 The name of the business: QPD Tax and Business Services Located at: 219 Carter Place In: Brentwood, CA 94513, is hereby registered by the following owner: Quiana Cosby. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 9/17/2020. Signature of registrant: Quiana Cosby. This statement was filed with the County Clerk of Contra Costa County on: September 29, 2020 by Deputy Clerk Expires 9/28/2025 Brentwood Press No. 02-1273 84190 Publish dates: October 16, 23, 30, November 6, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004727 The name of the business(es): Natural Nails LLC Located at: 380 West Country Club Drive, Suite D In: Brentwood, CA 94513, is hereby registered by the following owner(s): Natural Nails LLC. This business is conducted by: A Limited Liability Company, State of Organization CA 202022510723. The registrant commenced to transact business under the fictitious business name or names listed above on 9-1-2020. Signature of registrant: Charlie Trinh, CEO. This statement was filed with the County Clerk of Contra Costa County on: September 29, 2020 by Deputy Expires 9/28/2020 Brentwood Press No. 02-1273 84251 Publish dates: October 23, 30, November 6, 13, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004734 The name of the business: Life In Motion Physical Therapy Located at: 1384 Springdale Ct In: Brentwood, CA 94513, is hereby registered by the following owner: David Crivello. 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: David Crivello. This statement was filed with the County Clerk of Contra Costa County on: September 30, 2020 by Deputy Expires September 29, 2025 Brentwood Press No. 021273 84265 Publish dates: October 23, 30, November 6, 13, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004762 The name of the business(es): Crumbl-Brentwood Located at: 5421 Lone Tree Way, Suite 130 In: Brentwood, CA 94513, is hereby registered by the following owner(s): Andersen Brentwood 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: Kent Andersen, President. This statement was filed with the County Clerk of Contra Costa County on: September 30, 2020 by Deputy Expires September 29, 2025 Brentwood Press No. 02-1273 84256 Publish dates: October 23, 30, November 6, 13, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004824 The name of the business(es): Big Smacks Clothing Located at: 4335 Cutting Blvd. In: Richmond, CA 94804, is hereby registered by the following owner(s): Emmanuel Reyes. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 7-2-2020. Signature of registrant: Emmanuel Reyes. This statement was filed with the County Clerk of Contra Costa County on: October 5, 2020 by Deputy J. Graff Expires October 5, 2025 Brentwood Press No. 021273 84262 Publish dates: October 23, 30, November 6, 13, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004912 The name of the

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004972 The name of the business: Right On Time Janitorial Located at: 2127 Carrara St In: Brentwood, CA 94513, is hereby registered by the following owner: Coresha Hunter. 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: Coresha Hunter. This statement was filed with the County Clerk of Contra Costa County on: October 12, 2020 by Deputy Clerk Expires 10/11/2025 Brentwood Press No. 02-1273 84283 Publish dates: October 23, 30, November 6, 13, 2020. 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 10th day of November 2020, at 10:30 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, California 94513, Tel. (925) 240-5000. Self-storage 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. Jackie Vaughnes-Smith - Exercise equipment, lamps, dining room table & antiques. 2. Maureen Dean - Mirror, cooler, collectables, bedding, toys, clothing & totes. 3. Frederick Hillery - Ladder, office chairs, file cabinets, partition & office supplies. 4. Jennifer Guevara - Mirror, file cabinet, lamps, sofa, toys & tote. 5. Teresita N. Delrosario - End table, couch, TV, treadmill, office chair & chandelier. 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: 10/23/2020 and 10/30/2020 or Cal Storage Auctions, Inc., Bond #7900390179, Tel. (916) 604-9695 Brentwood Press No. 02-1273 84315 Publish Dates: October 23, 30, 2020. 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 10th day of November 2020, at 12:30 P.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. Self-storage 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: 1. Celeste Wright - Toys, speakers, clothing, computers, Vacuum, 10+stools. 2. Michelle Flowers - Collectibles, toys, totes, clothes, pans, and bedding. 3. Regina Berny - Appliances, Mirrors, pictures, Christmas decorations, Freezer, bedroom furniture. 4. Wanda Williams - Clothing, totes, bedroom furniture, lamps chairs. 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

NOTICE OF PETITION TO ADMINISTER ESTATE OF: Marsha Gardiner, deceased CASE NUMBER P20-00872 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Marsha Gardiner, deceased. A Petition for Probate has been filed by: Aaron Saari in the Superior Court of California, County of: CONTRA COSTA. The Petition for Probate requests that: Aaron Saari 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: 12/01/2020 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. Petitioner: Aaron Saari Brentwood Press No. 02-1273 84249 Publish Dates: October 16, 23, 30, 2020.\cs2 NOTICE OF LIEN SALE The following vehicle will be sold at Lien Sale on 11/04/2020 at 2151 NORTH BROADWAY WALNUT CREEK, CA 94596 at 10:00 AM CHRYSLER 2012 2C3CCAPTXCH272912 6XBN738 84308 Publish Dates: October 23, 2020. ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Jana Griffen SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Jana Griffen CASE NUMBER: N20-1425 TO ALL INTERESTED PERSONS: 1. Petitioner Jana Griffen filed a petition with this court for a decree changing names as follows: Present Name: a. Sienna Alexis Rodriguez to Proposed Name: Sienna Alexis Griffen. 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: 11/23/2020 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 be served on father. Date: September 18, 2020 Judge of the Superior Court Brentwood Press No. 02-1273 84223 Publish Dates: October 16, 23, 30, November 6, 2020. ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Marie G. Quashnock (SBN 153567) Jonathan M. Reymann (SBN 206847) Alvis Quashnock and Associates, a PC SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA,

SUMMONS (Family Law) CITACIÓN (Derecho familiar) NOTICE TO RESPONDENT (AVISO AL DEMANDADO): Keiera Shaniece Smith 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 del demandante): DéAndre Markeith Calhoun CASE NUMBER (NÚ MERO DE CASO): D20-02645 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 direcciό n 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): DéAndre Markeith Calhoun. 99 Atlantic Cir #206 Pittsburg, CA 94565. (510) 200-1060 Date (Fecha): September 2, 2020 Clerk, by: (Secretario,por) A. Kennerley, Deputy (Asistente) Brentwood Press No. 02-1273 84250 Publish Dates: October 16, 23, 30, November 6, 2020.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004445 The name of the business: Hyper Vigilant www.hypervigilant.com is hereby registered by the following owner: Nikolaus Sponseller. 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: Nikolaus Sponseller. This statement was filed with the County Clerk of Contra Costa County on: September 14, 2020 by Deputy Expires 9/13/2025 Oakley Press No. 03-0477 84102 Publish dates: October 2, 9, 16, 23, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004540 The name of the business: Salon Genesis P.2 Located at: 753 Westmoor Cir In: Oakley, CA 94561, is hereby registered by the following owner: Latoya Gomez. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 12/1/17. Signature of registrant: Latoya Gomez. This statement was filed with the County Clerk of Contra Costa County on: September 17, 2020 by Deputy J. Graff Expires 9/17/2025 Oakley Press No. 03-0477 84178 Publish dates: October 9, 16, 23, 30, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004587 The name of the business: MSM Reporting Services Located at: 822 Pathfinder Court In: Oakley, CA 94561 by the following owner: Marlene Moser. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 9/11/2020. Signature of registrant: Marlene Moser. This statement was filed with the County Clerk of Contra Costa County on: September 21, 2020 by Deputy Lisa Spence Expires 9/20/2025 Brentwood Press No. 02-1273 84227 Publish dates: October 16, 23, 30, November 6, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004684 The name of the business: DANE JUDSON DBA GOLFIXX Located at: 5351 Neroly Rd In: Oakley, CA 94561, is hereby registered by the following owner: Dane Judson. 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: Dane Judson. This statement was filed with the County Clerk of Contra Costa County on: September 25, 2020 by Deputy Lisa Spence Expires 9/24/2025 Oakley Press No. 03-0477 84237 Publish dates: October 16, 23, 30, November 6, 2020. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0004769 The name of the business: Oakley Self Storage Located at: 4700 Main Street In: Oakley, CA 94523, Contra Costa County is hereby registered by the following owner: Oakley Self Storage Management, 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 1/15/2018. Signature of registrant: By: Oakley Self Storage 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: September 30, 2020 by Deputy Clerk Expires 9/29/2025 Oakley Press No. 03-0477 84174 Publish dates: October 9, 16, 23, 30, 2020. NOTICE OF LIEN SALE Live Oak Storage,1315 Main Street Oakley, CA 94561, has possessory lien on all of the goods stored in the prospective units below. #225 Brian Rezendes, #1007 Lakeshia Ward & Gregorio Moran, #995 John Parnell and #987 Kurtis Galloway. The goods are described as furniture, tools and miscellaneous personal property items being sold pursuant to the assertion of the lien on November 5th at 10:00am. In order to collect the amounts due from you. The sale will take place at 1315 Main Street, Oakley, CA 94561 County of Contra Costa state of California. This lien sale is pursuant to Chapter 10 Section 21700-21716 of the California Self Service Storage Facility Act. Auction is to be held by Jason Whitt ms#199016. Owner reserves the right to bid at the sale. Purchase must be in cash only paid at the time of the sale. Sale is subject to prior cancellation, in the event of settlement between owner and obligated party. Oakley Press No. 03-0477 84324 Publish Dates: October 23, 30, 2020.


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.