PUBLIC NOTICES
FEBRUARY 12, 2021
WWW.THEPRESS.NET
|
21
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
LEGAL NOTICES
FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0006256 The name of the business: GDP Agency (Global Dignitary Protection Agency) Located at: 2439 Kaiser Way In: Antioch, CA 94531, is hereby registered by the following owner: Cyriacus Nwabueze Nzerem. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 10/10/2020. Signature of registrant: Cyriacus Nwabueze Nzerem. This statement was filed with the County Clerk of Contra Costa County on: December 29, 2020 by Deputy Clerk Expires 12/28/2025 Antioch Press No. 06-1617 85117 Publish dates: January 29, February 5, 12, 19, 2021.
transact business under the fictitious business name or names listed above on October 1, 2010. Signature of registrant: Barbara Pilling. This statement was filed with the County Clerk of Contra Costa County on: December 10, 2020 by Deputy Clerk Expires 12/9/2025 Brentwood Press No. 02-1273 84916 Publish dates: January 22, 29, February 5, 12, 2021.
FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000057 The name of the business: In Law Investigations Located at: 606 Ralston Ct In: Brentwood, CA 94513, is hereby registered by the following owner: John Anthony Goyich. 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: John Anthony Goyich. This statement was filed with the County Clerk of Contra Costa County on: January 5, 2021 by Deputy Clerk Expires 1/4/2026 Brentwood Press No. 02-1273 85046 Publish dates: February 5, 12, 19, 26, 2021.
ness under the fictitious business name or names listed above on 9/27/2019. Signature of registrant: Elise Braganza, Secretary. This statement was filed with the County Clerk of Contra Costa County on: January 13, 2021 by Deputy Clerk Expires 1/12/2026 Brentwood Press No. 02-1273 85041 Publish dates: February 5, 12, 19, 26, 2021.
FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000256 The name of the business: Design Consultants of East Bay Located at: 1725 Sesame Ct In: Brentwood, CA 94513, is hereby registered by the following owner: 1. Isaac Selassie 2. Asqual Teferi. This business is conducted by: A Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2019. Signature of registrant: Isaac Fikre Selassie. This statement was filed with the County Clerk of Contra Costa County on: Januar 19, 2021 by Deputy Clerk Expires 1/18/2026 Brentwood Press No. 02-1273 85008 Publish dates: February 5, 12, 19, 26, 2021.
O. Ramos Laura. This statement was filed with the County Clerk of Contra Costa County on: January 4, 2021 by Deputy Clerk Expires on 1/3/2026 Brentwood Press No 02-1273 84930 Publish dates: January 22, 29, February 5, 12, 2021.
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: 3/24/2021 Time: 9:00 a.m. Dept.: 30 b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Brentwood Press Date: January 14, 2021 Judge of the Superior Court Brentwood Press No. 02-1273 85107 Publish Dates: February 12, 19, 26, March 5, 2021.
FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000013 The name of the business: NJ Moving Located at: 2409 Roca Street In: Antioch, CA 94509, is hereby registered by the following owner: Joseph Chavan. 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: Joseph Chavan. This statement was filed with the County Clerk of Contra Costa County on: January 4, 2021 by Deputy Clerk Expires 1/3/2026 Antioch Press No. 06-1617 84963 Publish dates: January 29, February 5, 12, 19, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000123 The name of the business: ZAY Interglobal Located at: 5445 Ridgedale Ct In: Antioch, CA 94531, is hereby registered by the following owner: Mohammad Fazel Musazay. 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: Mohammad Fazel Musazay. This statement was filed with the County Clerk of Contra Costa County on: January 11, 2021 by Deputy Clerk Expires 1/10/2026 Antioch Press No. 06-1617 85031 Publish dates: February 5, 12, 19, 26, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000233 The name of the business(es): 1. OrganizeU 2. AppetizeU Located at: 5575 Sunview Ct In: Antioch, CA 94531, is hereby registered by the following owner: Chanette Campbell. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2021. Signature of registrant: Chanette Campbell. This statement was filed with the County Clerk of Contra Costa County on: January 15, 2021 by Deputy Clerk Expires 1/14/2026 Antioch Press No. 06-1617 85112 Publish dates: February 12, 19, 26, March 5, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000235 The name of the business: Heirloom Publishing House Located at: 20 Palm Beach Way In: Antioch, CA 94509, is hereby registered by the following owner: Jessica Pereira Barney. 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: Jessica Pereira Barney. This statement was filed with the County Clerk of Contra Costa County on: January 15, 2021 by Deputy Clerk Expires 1/14/2026 Brentwood Press No. 021273 85096 Publish dates: February 12, 19, 26, March 5, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000366 The name of the business: EZ Nails Located at: 1864 A St In: Antioch, CA 94509, is hereby registered by the following owner: Huy Nguyen. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021. Signature of registrant: Huy Nguyen. This statement was filed with the County Clerk of Contra Costa County on: January 26, 2021 by Deputy Clerk Expires 1/25/2026 Antioch Press No. 06-1617 85110 Publish dates: February 12, 19, 26, March 5, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0005939 The name of the business(es): SUMMERSET 1 KARE BEARS Located at: 1675 Crispin Drive In: Brentwood, CA 94513, is hereby registered by the following owner(s): 1. Barbara Pilling 2. Jerrie White. This business is conducted by: An Unincorporated Association other than a partnership. The registrant commenced to
FICTITIOUS BUSINESS NAME STATEMENT File No. F-2020-0006055 The name of the business: GC Services Located at: 420-440 Railroad Ave In: Pittsburg, CA 94565, is hereby registered by the following owner: GC Services LLC. This business is conducted by: A Limited Liability Company, State of Organization: California. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Giselle Cazares, Manager. This statement was filed with the County Clerk of Contra Costa County on: December 15, 2020 by Deputy J Graff Expires 12/14/2025 Brentwood Press No. 02-1273 84962 Publish dates: January 29, February 5, 12, 19, 2021.
FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000103 The name of the business: Sly Imaging Located at: 1666 Chatham Pl. In: Brentwood, CA 94513, is hereby registered by the following owner: Sylvester Littlejohn. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1/2/21. Signature of registrant: Sylvester Littlejohn. FICTITIOUS BUSINESS This statement was filed with the County NAME STATEMENT Clerk of Contra Costa County on: January 7, File No. F-2020-0006113 The name of the 2021 by Deputy J. Graff Expires 1/6/2026 business: Orbit Rentals Located at: 829 Brentwood Press No. 02-1273 84985 Publish Bamboo Dr In: Brentwood, CA 94513, is dates: February 5, 12, 19, 26, 2021. hereby registered by the following owner: Jonathan Garay. This business is conducted FICTITIOUS BUSINESS by: An Individual. The registrant commenced NAME STATEMENT to transact business under the fictitious File No. F-2021-0000127 The name of the business name or names listed above on business: Enabling Homes Located at: 12/9/2020. Signature of registrant: Jona- 136 Woodland Valley Dr In: San Ramon, CA than Garay. This statement was filed with 94582, is hereby registered by the following the County Clerk of Contra Costa County on: owner: Enabling Strategies Limited. This busiDecember 21, 2020 by Deputy Clerk Expires ness is conducted by: A Corporation, State 12/20/2025 Brentwood Press No. 02-1273 of Incorporation: California. The registrant 85103 Publish dates: February 12, 19, 26, commenced to transact business under the March 5, 2021. fictitious business name or names listed above on 9/29/2020. Signature of registrant: FICTITIOUS BUSINESS Nasir Khan, Chief Operating Officer. This NAME STATEMENT statement was filed with the County Clerk of File No. F-2020-0006130 The name of the Contra Costa County on: January 11, 2021 by business: Furry Friends Pet Services Lo- Deputy Clerk 1/10/2026 Brentwood Press No. cated at: 829 Bamboo Drive In: Brentwood, 02-1273 85015 Publish dates: February 5, CA 94513, is hereby registered by the follow- 12, 19, 26, 2021. ing owner: Rachelle Hampton. This business is conducted by: An Individual The registrant FICTITIOUS BUSINESS commenced to transact business under the NAME STATEMENT fictitious business name or names listed File No. F-2021-0000151 The name of the above on N/A. Signature of registrant: Rach- business: Whole Being Healing Located elle Hampton, Owner. This statement was at: 2125 Gold Poppy Street In: Brentwood, filed with the County Clerk of Contra Costa CA 94513, is hereby registered by the folCounty on: December 22, 2020 by Deputy lowing owner: Olivia Humphrey. This busiClerk Expires 12/21/2025 Brentwood Press ness is conducted by: An Individual. The No. 02-1273 85013 Publish dates: February registrant commenced to transact business 5, 12, 19, 26, 2021. under the fictitious business name or names listed above on N/A. Signature of registrant: FICTITIOUS BUSINESS Olivia Humphrey. This statement was filed NAME STATEMENT with the County Clerk of Contra Costa County File No. F-2021-0000004 The name of the on: January 12, 2021 by Deputy Clerk Expires business: Eagle Lane Road Maintenance 1/11/2026 Brentwood Press No. 02-1273 ASN Located at: 250 Eagle Ln. In: Brentwood, 84956 Publish dates: January 29, February CA 94513, is hereby registered by the follow- 5, 12, 19, 2021. ing owner: 1. Gerald C. Zahn - President 2. Denise M. Gavello - Tres. This business is conFICTITIOUS BUSINESS ducted by: An Unincorporated Association NAME STATEMENT other than a partnership. The registrant com- File No. F-2021-0000160 The name of the menced to transact business under the ficti- business: La Fritanguera Nicaraguan tious business name or names listed above on Cuisine Located at: 1819 Colfax Street In: 10/25/2000. Signature of registrant: Gerald Concord, CA 94520, is hereby registered by C. Zahn. This statement was filed with the the following owner: Mombacho, Inc. This County Clerk of Contra Costa County on: Janu- business is conducted by: A Corporation, ary 4, 2021 by Deputy Clerk Expires 1/3/2026 State of Incorporation: California. The regisBrentwood Press No. 02-1273 85040 Publish trant commenced to transact business under dates: February 5, 12 19, 26, 2021. the fictitious business name or names listed above on 01/01/2021. Signature of regisFICTITIOUS BUSINESS trant: Jenniffer Jimenez CEO. This statement NAME STATEMENT was filed with the County Clerk of Contra File No. F-2021-0000015 The name of the Costa County on: January 12, 2021 by Deputy business: PorchLight Realty Located at: Clerk Expires 1/11/2026 Brentwood Press No. 2603 Caminio Ramon Suite 200 In: San 02-1273 85059 Publish dates: February 5, Ramon, CA 94583, is hereby registered by 12, 19, 26, 2021. the following owner: Mark Pattison. This business is conducted by: An Individual. The FICTITIOUS BUSINESS registrant commenced to transact business NAME STATEMENT under the fictitious business name or names File No. F-2021-0000190 The name of the listed above on March 18, 2020. Signature business: WorkAligned Located at: 3515 of registrant: Mark Pattison. This statement Mt. Diablo Blvd. #11 In: Lafayette, CA 94549, was filed with the County Clerk of Contra is hereby registered by the following owner: Costa County on: January 4, 2021 by Deputy Julia L. Raina. This business is conducted by: Clerk Expires 1/3/2026 Brentwood Press No. An Individual. The registrant commenced to 02-1273 84964 Publish dates: January 29, transact business under the fictitious business February 5, 12, 19, 2021. name or names listed above on 1/1/2021. Signature of registrant: Julia L. Raina. This FICTITIOUS BUSINESS statement was filed with the County Clerk of NAME STATEMENT Contra Costa County on: January 13, 2021 by File No. F-2021-0000040 The name of the Deputy Clerk Expires 1/12/2026 Brentwood business: Frontline Sales Located at: 2092 Press No. 02-1273 85089 Publish dates: FebOmega Rd Suite H2 In: San Ramon, CA 94583, ruary 12, 19, 26, March 5, 2021. is hereby registered by the following owner: ALGO CORPORATION. This business is conFICTITIOUS BUSINESS ducted by: A Corporation, State of IncorpoNAME STATEMENT ration: California. The registrant commenced File No. F-2021-0000196 The name of the to transact business under the fictitious business: Silver Fern Child and Fambusiness name or names listed above on N/A. ily Therapy Incorporated Located at: Signature of registrant: Mohammad Farsai. 3075 Citrus Circle #165 In: Walnut Creek, CA This statement was filed with the County 94598, is hereby registered by the following Clerk of Contra Costa County on: January 5, owner: Silver Fern Child and Family Therapy 2021 by Deputy J. Graff Expires 1/4/2026 Incorporated. This business is conducted by: A Brentwood Press No. 02-1273 84986 Publish Corporation, State of Incorporation: California. dates: January 29, February 5, 12, 19, 2021. The registrant commenced to transact busi-
FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000201 The name of the business: Fast Response Tree Service Located at: 1113 Veranda Ct In: Folsom, CA 95630, is hereby registered by the following owner: Alan Bayley . This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 12/24/2020. Signature of registrant: Alan Bayley. This statement was filed with the County Clerk of Contra Costa County on: January 13, 2021 by Deputy Clerk Expires 1/12/2026 Brentwood Press No. 02-1273 85024 Publish dates: February 5, 12, 19, 26, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000214 The name of the business: Little Locals Located at: 2331 Newport Place South In: Discovery Bay, CA 94505, is hereby registered by the following owne: Christine Sobolik. 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: Christine Sobolik. This statement was filed with the County Clerk of Contra Costa County on: January 14, 2021 by Deputy Clerk Expires 1/13/2026 Brentwood Press No. 02-1273 85073 Publish dates: February 12, 19, 26, March 5, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000219 The name of the business: Dean Court Home Located at: 200 Dean Court In: Brentwood, CA 94513, is hereby registered by the following owner: Person-Centered Care LLC. This business is conducted by: A Limited Liability Company, State of Organization: California. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Jonathan R. Bentulan, Managing Member. This statement was filed with the County Clerk of Contra Costa County on: January 14, 2021 by Deputy Clerk Expires 1/13/2026 Brentwood Press No. 02-1273 85042 Publish dates: February 5,12, 19, 26, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000250 The name of the business: Wolverine Junk Removal Located at: 3442 Chandler Circle In: Bay Point, CA 94565, is hereby registered by the following owner: 1. Shane Anthony Durbin 2. Jason Richard Kolnberger. This business is conducted by: A General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on 12/26/2020. Signature of registrant: Shane Anthony Durbin. This statement was filed with the County Clerk of Contra Costa County on: January 19, 2021 by Deputy Clerk Expires 1/18/2026 Brentwood Press No. 02-1273 85097 Publish dates: February 12, 19, 26, March 5, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000253 The name of the business: Adonai Commercial Investments Located at: 2125 Gold Poppy Street In: Brentwood, CA 94513, is hereby registered by the following owner: 4 Adonai Incorporated. 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: Jacynthia Monroe-Humphrey, CEO. This statement was filed with the County Clerk of Contra Costa County on: January 19, 2021 by Deputy Clerk Expires 1/18/2026 Brentwood Press No. 02-1273 85098 Publish dates: February 12, 19, 26, March 5, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000255 The name of the business: ETK COMPUTE Located at: 1595 Dawnview Drive In: Brentwood, CA 94513, is hereby registered by the following owner: Michael Xanth Robrahn. 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: Michael Xanth Robrahn Owner. This statement was filed with the County Clerk of Contra Costa County on: January 19, 2021 by Deputy Clerk Expires 1/18/2026 Brentwood Press No. 02-1273 85007 Publish dates: February 5, 12, 19, 26, 2021.
FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000190 The name of the business: WorkAligned Located at: 3515 Mt. Diablo Blvd. #11 In: Lafayette, CA 94549, is hereby registered by the following owner: Julia L. Raina. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2021. Signature of registrant: Julia L. Raina. This FICTITIOUS BUSINESS statement was filed with the County Clerk of NAME STATEMENT Contra Costa County on: January 13, 2021 by File No. F-2021-0000266 The name of Deputy Clerk Expires 1/12/2026 Brentwood the business: LTU Labs Located at: 2950 Press No. 02-1273 85089 Publish dates: FebWindtree Ct In: Lafayette, CA 94549, is hereby ruary 12, 19, 26, March 5, 2021. registered by the following owner: Isabelle Lurie. This business is conducted by: An IndiORDER TO SHOW CAUSE vidual. The registrant commenced to transact FOR CHANGE OF NAME business under the fictitious business name PETITIONER OR ATTORNEY: Barry Strock II or names listed above on 11/10/2020. SUPERIOR COURT OF CALIFORNIA, COUNTY OF Signature of registrant: Isabelle Lurie. This CONTRA COSTA, 725 Court Street Martinez, CA statement was filed with the County Clerk of 94553 PETITION OF: Barry Strock II and Amber Contra Costa County on: January 21, 2021 by Hess-Strock CASE NUMBER: N21-0017 Deputy Clerk Expires 1/20/2026 Brentwood TO ALL INTERESTED PERSONS: 1. Petitioner Press No. 02-1273 85102 Publish dates: Feb- Barry Strock II and Amber Hess-Strock filed ruary 12, 19, 26, March 5, 2021. a petition with this court for a decree changing names as follows: Present Name: a. FICTITIOUS BUSINESS Ashley Christianne Strock to Proposed NAME STATEMENT Name: Katherine Christianne Strock. 2. File No. F-2021-0000295 The name of the THE COURT ORDERS that all persons interested business: Alliance Mobile Notary And in this matter shall appear before this court at Loan Signing Services Located at: 2125 the hearing indicated below to show cause, Gold Poppy Street In: Brentwood, CA 94513, if any, why the petition for change of name is hereby registered by the following owner: should not be granted. Any person objecting to 4 Adonai Incorporated. This business is the name changes described above must file a conducted by: A Corporation, State of Incor- written objection that includes the reasons for poration: CA. The registrant commenced to the objection at least two court days before transact business under the fictitious busi- the matter is scheduled to be heard and must ness name or names listed above on N/A. appear at the hearing to show cause why the Signature of registrant: Jacynthia Humphrey. petition should not be granted. If no written This statement was filed with the County objection is timely filed, the court may grant Clerk of Contra Costa County on: January 21, the petition without a hearing. NOTICE OF 2021 by Deputy Clerk Expires 1/20/2026 HEARING a. Date: 03/03/2021 Time: 9:00 Brentwood Press No. 02-1273 85101 Publish a.m. Dept.: 30 b. The address of the court is dates: February 12, 19, 26, March 5, 2021. same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once FICTITIOUS BUSINESS NAME STATEMENT each week for four successive weeks prior to File No. F-2020-0006182 The name of the the date set for hearing on the petition in the business(es): In Training Located at: 1240 following newspaper of general circulation, Laverock Lane In: Alamo, CA, 94507, is hereby printed in this county: Brentwood Press registered by the following owner: Suzanne Date: 12/31/2020 Judge of the Superior Court Cordes. This business is conducted by: An In- Brentwood Press No. 02-1273 84915 Publish dividual. The registrant commenced to trans- Dates: January 22, 29, February 5, 12, 2021. act business under the fictitious business name or names listed above on 12/18/2020. ORDER TO SHOW CAUSE Signature of registrant: Suzanne Cordes. This FOR CHANGE OF NAME statement was filed with the County Clerk of PETITIONER OR ATTORNEY: Elissa Marie Contra Costa County on: December 24, 2020 Predmore SUPERIOR COURT OF CALIFORby Deputy Clerk Expires 12/23/2025 Brent- NIA, COUNTY OF CONTRA COSTA, 725 Court wood Press No 02-1273 84926 Publish dates: Street Martinez, CA 94553 PETITION OF: January 22, 29, February 5, 12, 2021. Elissa Marie Predmore CASE NUMBER: N21-0113 TO ALL INTERESTED PERSONS: FICTITIOUS BUSINESS 1. Petitioner Elissa Marie Predmore filed a NAME STATEMENT petition with this court for a decree changFile No. F-2020-0006152 The name of the ing names as follows: Present Name: a. business: Lions Center For The Visually Elissa Marie Predmore to Proposed Impaired Located at: 175 Alvarado Avenue Name: Elissa Marie Trujillo. 2. THE In: Pittsburg, CA 94565, is hereby registered COURT ORDERS that all persons interested by the following owner: Lions Blind Center Of in this matter shall appear before this court Diablo Valley, Inc. This business is conducted at the hearing indicated below to show by: A Corporation, State of Incorporation: CA. cause, if any, why the petition for change The registrant commenced to transact busi- of name should not be granted. Any person ness under the fictitious business name or objecting to the name changes described names listed above on 1/15/1965. Signature above must file a written objection that of registrant: Charles “Duke” Dunham, Presi- includes the reasons for the objection at dent Of The Board. This statement was filed least two court days before the matter is with the County Clerk of Contra Costa County scheduled to be heard and must appear at on: December 23, 2020 by Deputy Clerk the hearing to show cause why the petition Expires on 12/22/2025 Brentwood Press No should not be granted. If no written objec02-1273 84928 Publish dates: January 22, tion is timely filed, the court may grant the 29, February 5, 12, 2021. petition without a hearing. NOTICE OF HEARING a. Date: 03/24/2021 Time: FICTITIOUS BUSINESS 9:00 a.m. Dept.: 30 b. The address of the NAME STATEMENT court is same as noted above. 3. a. A copy of File No. F-2020-0006251 The name of the this Order to Show Cause shall be published business(es): J’s Plumbing Located at: 815 at least once each week for four successive Court St #94 In: Martinez, CA 94553, is hereby weeks prior to the date set for hearing on registered by the following owner: Jason the petition in the following newspaper of Ulloa. This business is conducted by: An Indi- general circulation, printed in this county: vidual. The registrant commenced to transact Brentwood Press business under the fictitious business name Date: January 14, 2020 Judge of the Suor names listed above on 1/1/2019. Signature perior Court Brentwood Press No. 02-1273 of registrant: Jason Ulloa. This statement was 85109 Publish Dates: February 12, 19, 26, filed with the County Clerk of Contra Costa March 5, 2021. County on: December 29, 2020 by Deputy Clerk Expires on 12/28/2025 Brentwood ORDER TO SHOW CAUSE Press No 02-1273 84929 Publish dates: JanuFOR CHANGE OF NAME ary 22, 29, February 5, 12, 2021. PETITIONER OR ATTORNEY: GRACE RAMIREZ AND FRANK RAMIREZ SUPEFICTITIOUS BUSINESS RIOR COURT OF CALIFORNIA, COUNTY OF NAME STATEMENT CONTRA COSTA, 725 Court Street Martinez, File No. F-2021-0000019 The name of the CA 94553 PETITION OF: GRACE AND FRANK business: Joe Auto Smog Located at: 2201 RAMIREZ CASE NUMBER: N21-0088 TO Harbor St Ste D In: Pittsburg, CA 94565, is ALL INTERESTED PERSONS: 1. Petitioner hereby registered by the following owner: GRACE AND FRANK RAMIREZ filed a petition Jenny O. Ramos Laura. This business is con- with this court for a decree changing names ducted by: An Individual. The registrant as follows: Present Name: a. SETH MARcommenced to transact business under the CO RAMIREZ to Proposed Name: SETH fictitious business name or names listed DAVID RAMIREZ. 2. THE COURT ORDERS above on N/A. Signature of registrant: Jenny that all persons interested in this matter
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Shannon Smith SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Shannon D. Smith CASE NUMBER: N20-1523 TO ALL INTERESTED PERSONS: 1. Petitioner Shannon Smith filed a petition with this court for a decree changing names as follows: Present Name: a. Shannon Damone Smith b. AKA Damone Shannon Smith to Proposed Name: Damone Shannon Smith. 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: 3/11/2021 Time: 9:00 a.m. Dept.: 30 b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Brentwood Press Date: 01/15/2021 Judge of the Superior Court Brentwood Press No. 02-1273 85108 Publish Dates: February 12, 19, 26, March 5, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000149 The name of the business: Choice Plans and Permit Services Located at: 1021 Vineyard Drive In: Oakley, CA 94561, is hereby registered by the following owner: Debra Fromme. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1/4/2021. Signature of registrant: Debra Fromme. This statement was filed with the County Clerk of Contra Costa County on: January 12, 2021 by Deputy Clerk Expires on 1/11/2026 Oakley Press No 03-0477 84927 Publish dates: January 22, 29, February 5, 12, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000297 The name of the business: Norma’s Family Daycare Located at: 300 Shady Oak Drive In: Oakley, CA 94561, is hereby registered by the following owner: Norma Rocha. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1/20/2021. Signature of registrant: Norma Rocha. This statement was filed with the County Clerk of Contra Costa County on: January 21, 2021 by Deputy Clerk Expires 1/20/2026 Oakley Press No. 03-0477 85100 Publish dates: February 12, 19, 26, March 5, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0000468 The name of the business: Patty’s Jewlery Located at: 642 Bynum Ct In: Oakley, CA 94561, is hereby registered by the following owner: Patricia Ayala. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 2/1/2021. Signature of registrant: Patricia Ayala. This statement was filed with the County Clerk of Contra Costa County on: February 1, 2021 by Deputy Clerk Expires 1/31/2026 Oakley Press No. 03-0477 85111 Publish dates: February 12, 19, 26, March 5, 2021.