![](https://assets.isu.pub/document-structure/210211192233-62b6dca3070e95a014103dd7789ada0a/v1/8e7917ecfd224871a3a1059867daa8e0.jpg?width=720&quality=85%2C50)
31 minute read
Legals
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.
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 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-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-2020-0006113 The name of the business: Orbit Rentals Located at: 829 Bamboo Dr In: Brentwood, CA 94513, is hereby registered by the following owner: Jonathan Garay. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 12/9/2020. Signature of registrant: Jonathan Garay. This statement was filed with the County Clerk of Contra Costa County on: December 21, 2020 by Deputy Clerk Expires 12/20/2025 Brentwood Press No. 02-1273 85103 Publish dates: February 12, 19, 26, March 5, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2020-0006130 The name of the business: Furry Friends Pet Services Located at: 829 Bamboo Drive In: Brentwood, CA 94513, is hereby registered by the following owner: Rachelle Hampton. 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: Rachelle Hampton, Owner. This statement was filed with the County Clerk of Contra Costa County on: December 22, 2020 by Deputy Clerk Expires 12/21/2025 Brentwood Press No. 02-1273 85013 Publish dates: February 5, 12, 19, 26, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2021-0000004 The name of the business: Eagle Lane Road Maintenance ASN Located at: 250 Eagle Ln. In: Brentwood, CA 94513, is hereby registered by the following owner: 1. Gerald C. Zahn - President 2. Denise M. Gavello - Tres. This business is conducted by: An Unincorporated Association other than a partnership. The registrant commenced to transact business under the fictitious business name or names listed above on 10/25/2000. Signature of registrant: Gerald C. Zahn. This statement was filed with the County Clerk of Contra Costa County on: January 4, 2021 by Deputy Clerk Expires 1/3/2026 Brentwood Press No. 02-1273 85040 Publish dates: February 5, 12 19, 26, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2021-0000015 The name of the business: PorchLight Realty Located at: 2603 Caminio Ramon Suite 200 In: San Ramon, CA 94583, is hereby registered by the following owner: Mark Pattison. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on March 18, 2020. Signature of registrant: Mark Pattison. This statement was filed with the County Clerk of Contra Costa County on: January 4, 2021 by Deputy Clerk Expires 1/3/2026 Brentwood Press No. 02-1273 84964 Publish dates: January 29, February 5, 12, 19, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2021-0000040 The name of the business: Frontline Sales Located at: 2092 Omega Rd Suite H2 In: San Ramon, CA 94583, is hereby registered by the following owner: ALGO CORPORATION. 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: Mohammad Farsai. This statement was filed with the County Clerk of Contra Costa County on: January 5, 2021 by Deputy J. Graff Expires 1/4/2026 Brentwood Press No. 02-1273 84986 Publish dates: January 29, February 5, 12, 19, 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.
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. This statement was filed with the County Clerk of Contra Costa County on: January 7, 2021 by Deputy J. Graff Expires 1/6/2026 Brentwood Press No. 02-1273 84985 Publish dates: February 5, 12, 19, 26, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2021-0000127 The name of the business: Enabling Homes Located at: 136 Woodland Valley Dr In: San Ramon, CA 94582, is hereby registered by the following owner: Enabling Strategies Limited. 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 9/29/2020. Signature of registrant: Nasir Khan, Chief Operating Officer. This statement was filed with the County Clerk of Contra Costa County on: January 11, 2021 by Deputy Clerk 1/10/2026 Brentwood Press No. 02-1273 85015 Publish dates: February 5, 12, 19, 26, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2021-0000151 The name of the business: Whole Being Healing Located at: 2125 Gold Poppy Street In: Brentwood, CA 94513, is hereby registered by the following owner: Olivia Humphrey. 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: Olivia Humphrey. This statement was filed with the County Clerk of Contra Costa County on: January 12, 2021 by Deputy Clerk Expires 1/11/2026 Brentwood Press No. 02-1273 84956 Publish dates: January 29, February 5, 12, 19, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2021-0000160 The name of the business: La Fritanguera Nicaraguan Cuisine Located at: 1819 Colfax Street In: Concord, CA 94520, is hereby registered by the following owner: Mombacho, 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 01/01/2021. Signature of registrant: Jenniffer Jimenez CEO. This statement was filed with the County Clerk of Contra Costa County on: January 12, 2021 by Deputy Clerk Expires 1/11/2026 Brentwood Press No. 02-1273 85059 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 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 85089 Publish dates: February 12, 19, 26, March 5, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2021-0000196 The name of the business: Silver Fern Child and Family Therapy Incorporated Located at: 3075 Citrus Circle #165 In: Walnut Creek, CA 94598, is hereby registered by the following owner: Silver Fern Child and Family Therapy 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 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-2021-0000201 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-2021-0000256 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.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2021-0000266 The name of the business: LTU Labs Located at: 2950 Windtree Ct In: Lafayette, CA 94549, is hereby registered by the following owner: Isabelle Lurie. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 11/10/2020. Signature of registrant: Isabelle Lurie. This statement was filed with the County Clerk of Contra Costa County on: January 21, 2021 by Deputy Clerk Expires 1/20/2026 Brentwood Press No. 02-1273 85102 Publish dates: February 12, 19, 26, March 5, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2021-0000295 The name of the business: Alliance Mobile Notary And Loan Signing Services 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: CA. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Jacynthia Humphrey. This statement was filed with the County Clerk of Contra Costa County on: January 21, 2021 by Deputy Clerk Expires 1/20/2026 Brentwood Press No. 02-1273 85101 Publish dates: February 12, 19, 26, March 5, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2020-0006182 The name of the business(es): In Training Located at: 1240 Laverock Lane In: Alamo, CA, 94507, is hereby registered by the following owner: Suzanne Cordes. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 12/18/2020. Signature of registrant: Suzanne Cordes. This statement was filed with the County Clerk of Contra Costa County on: December 24, 2020 by Deputy Clerk Expires 12/23/2025 Brentwood Press No 02-1273 84926 Publish dates: January 22, 29, February 5, 12, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2020-0006152 The name of the business: Lions Center For The Visually Impaired Located at: 175 Alvarado Avenue In: Pittsburg, CA 94565, is hereby registered by the following owner: Lions Blind Center Of Diablo Valley, Inc. This business is conducted by: A Corporation, State of Incorporation: CA. The registrant commenced to transact business under the fictitious business name or names listed above on 1/15/1965. Signature of registrant: Charles “Duke” Dunham, President Of The Board. This statement was filed with the County Clerk of Contra Costa County on: December 23, 2020 by Deputy Clerk Expires on 12/22/2025 Brentwood Press No 02-1273 84928 Publish dates: January 22, 29, February 5, 12, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2020-0006251 The name of the business(es): J’s Plumbing Located at: 815 Court St #94 In: Martinez, CA 94553, is hereby registered by the following owner: Jason Ulloa. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2019. Signature of registrant: Jason Ulloa. This statement was filed with the County Clerk of Contra Costa County on: December 29, 2020 by Deputy Clerk Expires on 12/28/2025 Brentwood Press No 02-1273 84929 Publish dates: January 22, 29, February 5, 12, 2021.
FICTITIOUS BUSINESS NAME STATEMENT
File No. F-2021-0000019 The name of the business: Joe Auto Smog Located at: 2201 Harbor St Ste D In: Pittsburg, CA 94565, is hereby registered by the following owner: Jenny O. Ramos Laura. 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: Jenny 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.
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 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 85089 Publish dates: February 12, 19, 26, March 5, 2021.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Barry Strock II
SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Barry Strock II and Amber Hess-Strock CASE NUMBER: N21-0017 TO ALL INTERESTED PERSONS: 1. Petitioner Barry Strock II and Amber Hess-Strock filed a petition with this court for a decree changing names as follows: Present Name: a.
Ashley Christianne Strock to Proposed
Name: Katherine Christianne Strock. 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: 03/03/2021 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: 12/31/2020 Judge of the Superior Court Brentwood Press No. 02-1273 84915 Publish Dates: January 22, 29, February 5, 12, 2021.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Elissa Marie
Predmore SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Elissa Marie Predmore CASE NUMBER: N21-0113 TO ALL INTERESTED PERSONS: 1. Petitioner Elissa Marie Predmore filed a petition with this court for a decree changing names as follows: Present Name: a.
Elissa Marie Predmore to Proposed
Name: Elissa Marie Trujillo. 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: 03/24/2021 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, 2020 Judge of the Superior Court Brentwood Press No. 02-1273 85109 Publish Dates: February 12, 19, 26, March 5, 2021.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: GRACE
RAMIREZ AND FRANK RAMIREZ SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: GRACE AND FRANK RAMIREZ CASE NUMBER: N21-0088 TO ALL INTERESTED PERSONS: 1. Petitioner GRACE AND FRANK RAMIREZ filed a petition with this court for a decree changing names as follows: Present Name: a. SETH MAR-
CO RAMIREZ to Proposed Name: SETH
DAVID RAMIREZ. 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:
3/24/2021 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.
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 HEAR-
ING 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.
Photo by Tony Kukulich Smoke rises over Cap’s
A plume of smoke rises from Cap’s Oak Street Bar & Grill, Wednesday morning, Feb. 10. According to Steve Aubert, East Contra Costa Fire Protection District fire marshal, the cause of the incident was improper flue maintenance. The building suffered minimal damage, and no injuries were reported.
Sand Creek from page 1 project. Bridle Gate has yet to return to the council.
“We would love to see this road extension funded and built,” said Tim Ogden, Brentwood city manager. “The pending Bridle Gate project has the developer building it if approved, and that would certainly occur sooner than with regional funding. Regardless of development occurring thereabouts, the road extension could be built if funded from ECCRFFA.”
The Sand Creek extension project is detailed in the 2020 ECCRFFA report.
On Oct. 8, 2020, the ECCRFFA Board of Directors adopted a resolution to: make required findings; ap-
Brentwood Press
& PuBlishing CorPoration National Award Winning Newspapers
The Press Newspapers are adjudicated in the cities of Antioch, Brentwood, Oakley, and the Delta Judicial District of Contra Costa County. Legal Deree #N02-1273, N03-0477, N06-1617
Publisher ........................................................ Greg Robinson Controller ....................................................... Sandie McNulty Managing Editor ........................................ Ruth Roberts Associate Publisher ................................... Lonnie Tapia Social Media Manager ............................. Michele Chatburn Ad Services Manager ............................... Connie O’Neill Founder & Publisher Emeritus ............ Jimmy Chamoures
Advertising ........................... 925-634-1441, ext. 115 Classifieds ............................. 925-634-1441, ext. 142 Editorial ................................. 925-634-1441, ext. 110 Delivery Questions ............ 925-584-7773 Subscription Questions .... 925-634-1441 Editorial email ........................ editor@brentwoodpress.com
Main Office / Brentwood
248 Oak St., Brentwood, CA 94513 Phone: 925-634-1441 Fax: 925-634-1975 www.thepress.net prove the 2020 report; approve a fourth amendment to the ECCRFFA JPA to add the Sand Creek Extension Project to its project list; and recommend that ECCRFFA member agencies consider approving the fourth amendment to the Agreement and amending their fee ordinances and resolutions to add the Sand Creek Extension Project.
The RTDIM fees were last approved in 2005, when ECCRFFA member agencies adopted the fees to fund transportation projects on a project list as described in that year’s report.
The 2020 report was prepared to determine the amount of the RTDIM fees necessary to fund new development’s share of the estimated costs of the Sand Creek extension project. The total fees needed to develop the road were not available at press time.
The Sand Creek extension project, as described in the 2020 report, “is consistent with the goals and policies of the circulation elements in the general plans of the City of Antioch and City of Brentwood.”
Both reports from 2005 and 2020 determined that there is a reasonable relationship between the use of revenue generated by the RTDIM fees and the type of new development projects on which those fees shall be imposed.
As Wein clarified to the supervisors, the addition of this project to the list does not guarantee its selection.
“ECCRFFA project priorities and project delivery will still be determined by the ECCRFFA governing body,” she said. “This action does not automatically grant (the extension) a higher priority.”
To comment, visit www.thepress.net
Planning from page 1
“Maybe we could drum up more interest in planning advisers, because I think planning advisers would be the pool if we do pull the trigger on the planning commission,” Pope said.
If the council were to re-establish a separate planning commission, several decisions would need to be finalized, including the commission’s size, duties, the length of member terms and its advisory or approving roles.
City staff advised that the council must also weigh several other factors if the commission is brought back, including new costs, increased city staff workload, additional steps added to the project approval process and how commissioners would be properly trained.
“If they are trained and very capable, educated planning commissioners, it can be a help. But if they are not, it can be one of the biggest deterrents to growth in any community,” said City Manager Bryan Montgomery.
The council, however, appears resolved to at least explore the commission’s return.
Pope noted that the city council could reduce its meeting frequency from twice to once a month to accommodate commission meetings and reduce costs and staff workload. But he said the sparse participation in the city’s current citizen planning program concerns him.
“I agree; more eyes on a project makes a project better. But we don’t want to do it just for the sake of doing it,” he said. “We want to do it right.”
Fellow Councilmember Anissa Williams expressed similar sentiments.
“The thought of a planning commission is there will be an additional set of eyes, and it kind of divides the work,” she said. “That being said, if there is not going to be participation, that makes me a little bit nervous.”
Fuller said he believes a commission could increase citizen engagement on projects earlier in the approval process. “I think it allows the city to be heard,” Fuller said.
At least one city resident, Conan Moats, agrees.
“I believe Oakley needs a planning commission,” he said. “It has the potential to save us money if planning is done properly, and it could set expectations for what development is going to look like. How quickly do we want to grow? How many projects do we want to take on?”
It’s expected that the city survey will be accessible online, with the council considering the results before deciding how to proceed.
For more information, visit https:// bit.ly/3cZrTW1
Bicycle from page 1 that could result if they do not swerve out of the way in time,” said Brentwood Police Sgt. Chris Peart. “It’s hard for the vehicles on the roadway to judge, especially if they swerve the same direction the bicyclists swerve.”
Brentwood police say they have seen an upward trend in suicide swerve reports in recent months and have handed out a number of citations. But they are reminding area parents to discuss bicycle and road safety rules with their children to stave off potential criminal consequences or tragedy.
At a minimum, law-breaking bicyclists are subject to a citation if caught, but they could also be severely injured or die if the stunt goes awry.
“This type of behavior is very dangerous, not only for themselves but also for other motorists and pedestrians in the roadway,” said Officer Matt King in a public service announcement on the police department’s Facebook page. “Drivers are often startled and could swerve into other vehicles attempting to avoid these bicyclists. Also, these unsuspecting drivers could run into (bicyclists) when they recklessly dart in front of their vehicle.”
Local social media chatter among residents who have observed the behavior has spiked in recent weeks, with posters concerned about or decrying the act. Some also noticed that juvenile riders weren’t wearing helmets, which the California Vehicle Code requires.
“There were probably 50 teens on bicycles on Lone Tree Way on Saturday doing wheelies and making a point of tapping the front of my car with either their hand or foot while I was stopped at the light,” read one Nextdoor post. “It was unnerving to say the least.”
Local law enforcement officials said it’s unclear what set the trend in motion, but social media is awash in suicide swerve videos, many riders appearing to glorify the behavior.
Other videos, however, document unsuspecting riders falling off their bikes after crashing into or being hit by vehicles.
“I think (the prevalence of the activity) is just word of mouth,” Peart said. “Kids are seeing it, and they are trying to copycat everything they see, and social media is a platform to get your name out there, so they are trying it. We are trying to get the message out to be safe on the roadway and make sure everyone is obeying all traffic laws at all times.”
Oakley Police Chief Dean Capelletti said his department hasn’t received such reports in the city, but he reminds everyone to always follow the road rules.
“Operating a motor vehicle requires a person’s complete attention and their dedicated adherence to the rules of the road,” he said. “Whether you are talking on a phone, texting or deliberately maneuvering in a manner inconsistent with safe driving practices, you place everyone at risk, and the Oakley Police Department will not tolerate the blatant disregard for the public.”
Residents who observe the behavior are encouraged to report it to law enforcement.
To view the Brentwood Police Department’s public service announcement on the trend, visit https://bit.ly/3a5qaNc.