2
21699 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SONOMA ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF: CLARA ANN MONTESCHIO CASE NUMBER: SPR 094559 TO ALL INTERESTED PERSONS: CLARA ANN MONTESCHIO filed a petition with this court for a decree changing names as follows: (a) Present name: CLARA ANN MONTESCHIO to proposed name: CLARA MONTESCHIO. THE COURT ORDERS that all persons interested in this mat- ter 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: DATE: 8-5-2020 TIME: 3:00 P.M., DEPT: 18. The address of the court is Superior Court of California, County of Sonoma, 3055 Cleveland Ave., Santa Rosa, CA 95403. A copy of this Order to Show Cause shall be pub- lished 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 circula- tion, printed in this county: Healdsburg Tribune. Jennifer V. Dollard Judge of the Superior Court 6-15-2020 PUBLISH: JUNE 25 & JULY 2, 9, 16, 2020 The Healdsburg Tribune 21700 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-01651 The name(s) of the business(es) is (are): HAND BUILT TUDIO, 3492 SAN SONITA DR., SANTA ROSA, CA 95403 — Sonoma County, and is hereby registered by the following owner(s): MICHELLE MOREY, 3492 SAN SONITA DR., SANTA ROSA, CA 95403 . This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fic- titious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ MICHELLE MOREY This statement was filed with the County Clerk of SONOMA COUNTY on 6-1-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JUNE 25 & JULY 2, 9, 16, 2020 The Healdsburg Tribune 21701 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-01790 The name(s) of the business(es) is (are): ADELAIDE THOMAS WINERY, 5325 CORRICK RD., SANTA ROSA, CA 95409 — Sonoma County, and is hereby registered by the following owner(s): HAWK HILL, LLC, 5325 CORRICK RD., SANTA ROSA, CA 95409. This business is conducted by: A CA LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fic- titious name or names above on MAY 1, 2020 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ CHARLES POLLOCK, MANAGING MEMBER This statement was filed with the County Clerk of SONOMA COUNTY on 6-16-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JUNE 25 & JULY 2, 9, 16, 2020 The Healdsburg Tribune 21704 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO. 2020-01881 The person(s) listed below have abandoned the use of the fol- lowing fictitious business name(s): IRON OXIDE RESTORATION, 2728 GUERNEVILLE AVE., SNTA ROSA, CA 95401 — Sonoma County. This ficti- tious business name was filed in Sonoma County on: 6-9-2020 File number: 2020-01731. Registered Owner(s): RICHARD JAMES BREESE, JR., AND AMANDA MARIE BREESE, 914 JOHN AVE., DAN PABLO, CA 94806. This business was conducted by: This business is conducted by: A MARRIED COUPLE. I declare that all information in this statement is true and cor- rect. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ AMANDA MARIE BREESE This statement was filed with the County Clerk of Sonoma County on 6-23-2020. I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune 21510 STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OF USE OF FICTITIOUS BUSINESS NAME FILE NO. 2020-01872 The following person (persons) has/have withdrawn as a gener- al partner(s) from the partner- ship operating under the ficti- tious business name of: COURAGE COMPANY DESIGN, 1365 KOWELL LANE, SANTA ROSA, CA 95401 — Sonoma County. This ficti- tious business name was filed in Sonoma County on: 6-23-2020 File number: 2020-00333. The full names(s) and resi- dence address(es) of the withdrawing partner(s) are as follows: JUSTINE ANN MENDOZA, 7600 BATELY CT., #2, SEBASTOPOL, CA 95472. I declare that all information in this statement is true and cor- rect. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ JUSTINE MENDOZA, GEN- ERAL PARTNER This statement was filed with the County Clerk of Sonoma County on 6-23-2020. I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune 21706 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SONOMA ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF: BRENDA ROSE LEARN CASE NUMBER: SPR 094601 TO ALL INTERESTED PERSONS: BRENDA ROSE LEARN filed a petition with this court for a decree changing names as follows: (a) Present name: BRENDA ROSE LEARN to proposed name: BRENDA ROSE EVANS. THE COURT ORDERS that all persons interested in this mat- ter 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: DATE: 8-12-2020 TIME: 3:00 P.M., DEPT: 18. REMOTE HEARING BY ZOOM. The address of the court is Superior Court of California, County of Sonoma, 3055 Cleveland Ave., Santa Rosa, CA 95403. A copy of this Order to Show Cause shall be pub- lished 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 circula- tion, printed in this county: Healdsburg Tribune. Jennifer V. Dollard Judge of the Superior Court 6-25-2020 PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune 21707 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-01825 The name(s) of the business(es) is (are): BILLY D WINES, 6195 DRY CREEK RD., HEALDSBURG, CA 95448 — Sonoma County, and is hereby registered by the following owner(s): CHATEAU DIANA, LLC, 6195 DRY CREEK RD., HEALDSBURG, CA 95448. This business is conducted by: A CA LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fic- titious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ DONNA GIBSON, CFO This statement was filed with the County Clerk of SONOMA COUNTY on 6-19-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune 21708 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-01783 The name(s) of the business(es) is (are): THE MISSING PIECE, 450 MERLOT DR., CLOVERDALE, CA 95425 — Sonoma County, and is hereby registered by the following owner(s): KRISTIN MIRANDA KURPINSKY, 450 MERLOT DR., CLOVERDALE, CA 95425. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fic- titious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ KRISTIN KURPINSKY This statement was filed with the County Clerk of SONOMA COUNTY on 6-16-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune 21709 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-01732 The name(s) of the business(es) is (are): TOUCHING THE SOURCE, 102 FAIRVIEW CT., PETALUMA, CA 94952 — Sonoma County, and is hereby registered by the following owner(s): CATHRINA SUSOEV, 102 FAIRVIEW CT., PETALUMA, CA 94952. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fic- titious name or names above on 2015 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ CATHRINA SUSOEV This statement was filed with the County Clerk of SONOMA COUNTY on 6-9-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune 21710 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-01907 The name(s) of the business(es) is (are): GOLDEN STATE CIDER; GOLDEN STATE CIDER CO., 1451 GROVE ST., HEALDSBURG, CA 95448 — Sonoma County, and is hereby registered by the following owner(s): DEVOTO-WADE, LLC, 1451 GROVE ST., HEALDSBURG, CA 95448. This business is conducted by: A CA LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fic- titious name or names above on AUGUST 2014 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ CHRIS LACEY, CEO This statement was filed with the County Clerk of SONOMA COUNTY on 6-25-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: BETSY PENN PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune 21711 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-01908 The name(s) of the business(es) is (are): KICKWHEEL; KICKWHEEL SONOMA; KICKWHEEL COLLECTIVE, 5400 OLD REDWOOD HWY., PENNGROVE, CA 94951 — Sonoma County, and is hereby registered by the following owner(s): KICKWHEEL LLC, 5400 OLD REDWOOD HWY., PENNGROVE, CA 94951. This business is conducted by: A CA LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fic- titious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ BRIAN HALL, MANAGING MEMBER This statement was filed with the County Clerk of SONOMA COUNTY on 6-25-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: BETSY PENN PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune 21712 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-01877 The name(s) of the business(es) is (are): LOCUS CONSTRUCTION SERVICES; LOCUS ARCHITECTURE STUDIO; LOCUS LASER SCANNING, 18443 1ST AVE., SONOMA, CA 95476 — Sonoma County, MAILING ADDRESS: P.O. BOX 876, SONOMA, CA 95476 and is hereby registered by the following owner(s): RD HENDERSON ARCHITECTS, INC., 18443 1ST AVE., SONOMA, CA 95476. This business is conducted by: A CA CORPORATION. The registrant commenced to transact business under the fic- titious name or names above on 4-30-2015 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ RYAN D. HENDERSON, PRESIDENT This statement was filed with the County Clerk of SONOMA COUNTY on 6-23-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: BETSY PENN PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune 21720 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SONOMA ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF: LAURA LETISIA SALDANA CASE NUMBER: SPR 094596 TO ALL INTERESTED PERSONS: LAURA LETISIA SALDANA filed a petition with this court for a decree changing names as follows: (a) Present name: LAURA LETISIA SALDANA AKA LAURA LETISIA ORTE- GA to proposed name: LAURA LETICIA CONTR- ERAS SALDANA. THE COURT ORDERS that all persons interested in this mat- ter 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: DATE: 8-12-2020 TIME: 3:00 P.M., DEPT: 18. REMOTE HEARING The address of the court is Superior Court of California, County of Sonoma, 3055 Cleveland Ave., Santa Rosa, CA 95403. A copy of this Order to Show Cause shall be pub- lished 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 circula- tion, printed in this county: Healdsburg Tribune. Jennifer V. Dollard Judge of the Superior Court 6-24-2020 PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune 21722 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-01945 The name(s) of the business(es) is (are): MORNING RITUAL, 1542 GRENACHE WAY, SANTA ROSA, CA 95403 — Sonoma County, and is hereby registered by the following owner(s): HALEY RISTOW, 1542 GRENACHE WAY, SANTA ROSA, CA 95403. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fic- titious name or names above on 5-16-2020 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ HALEY RISTOW This statement was filed with the County Clerk of SONOMA COUNTY on 7-1-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune 21723 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-01905 The name(s) of the business(es) is (are): N.S. GREEN AG DISTRIBUTION, 2316 MARSH RD., SANTA ROSA, CA 95403 — Sonoma County, and is hereby registered by the following owner(s): JESS SMITH, 2316 MARSH RD., SANTA ROSA, CA 95403. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fic- titious name or names above on 6-18-2020 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ JESS SMITH, PRESIDENT This statement was filed with the County Clerk of SONOMA COUNTY on 6-25-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: BETSY PENN PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune 21724 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-01919 The name(s) of the business(es) is (are): ACCOUNTANTS FOR A CAUSE, 9 YERBA PLACE, SANTA ROSA, CA 95409 — Sonoma County, and is hereby registered by the following owner(s): CHARITABLE PROFESSIONAL SERVICES, INC., 9 YERBA PLACE, SANTA ROSA, CA 95409. This business is conducted by: A CA CORPORATION. The registrant commenced to transact business under the fic- titious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ DAVE WILLIAMS, CEO This statement was filed with the County Clerk of SONOMA COUNTY on 6-29-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: AMANDA S. KING PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune 21725 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-01856 The name(s) of the business(es) is (are): KUSTOM ADVANCED DESIGN, 2458 DAYTON ST., SANTA ROSA, CA 95403 — Sonoma County, and is hereby registered by the following owner(s): AARON FORREST DECAILLET, 2458 DAYTON 21719 NOTICE OF PETITION TO ADMINISTER ESTATE OF STEVEN MICHAEL COTLER CASE NO. SPR 094602 To all heirs, beneficiaries, creditors, contingent creditors, and persons who Steven Michael Cotler. A Petition for Probate has been filed by Andrea Lynn Culberton, in the Superior Court of California, County of SONOMA, Santa Rosa. The Petition for Probate requests that Andrea Lynn Culberton be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate.The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Acts (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the person- al representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The inde- pendent 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: 7/24/2020 at 9:30 a.m., Dept. 18, 3055 Cleveland Ave., Santa Rosa, CA 95403. If you object to the granting of the petition, you should appear at the hear- ing 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 the first issuance of letters to 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 interest- ed in the estate, you may file with the court a Request of 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. Filed: June 25, 2020 Petitioner: Andrea Lynn Culberton, 4100 Heather Lane, Sebastopol, CA 95472; Phone: 707-349-9379. PUBLISH: July 9, 16, 23, 30, 2020 The Healdsburg Tribune (cont. on next page) 21735 CITY OF CLOVERDALE NOTICE OF PUBLIC HEARING CITY OF CLOVERDALE CITY COUNCIL The City of Cloverdale will hold a public hearing, pursuant to Government Code §66016, on Wednesday July 22, 2020 at 6:00 p.m. or as soon thereafter as possible, at the Cloverdale Performing Arts Center, 209 N Cloverdale Blvd., Cloverdale, CA, to take public input regarding the proposed service fee updates for the City of Cloverdale. All interested parties wishing to give public testimony will be given an opportunity to provide input at this meeting or may submit their input in writing no later than 5:00 p.m. on July 22, 2020. Ten days prior to the Public Hearing, the proposed Service Fee Updates will be available for review at Cloverdale City Hall located at 124 N Cloverdale Blvd., Cloverdale, CA from 9:00 a.m. to 12:00 p.m., Tuesdays and Thursdays. At the conclusion of the Public Hearing, Staff will be recommending the Council adopt resolutions approving the Updated Fee Schedule. A staff report for the application will be available at least 72 hours in advance of the meeting. In compliance with the Americans with Disabilities Act, if you need special assistance to participate in the meeting, please contact the City Clerk at (707) 894-1712. Notification at least 48 hours prior to the meeting will assist City staff in assuring that reasonable accommodations are made to provide accessibility to the meeting. The meeting will be conducted pursuant to the provisions of the Governor’s Executive Order N-29-20 or any subsequent Order related to conducting public meetings during the COVID-19 Pandemic. In order to minimize the spread of the COVID-19 virus, the City of Cloverdale is currently conducting public meetings pursuant to the provisions of the Governor’s Executive Order N-29- 20, which suspended certain requirements of the Brown Act and the way the public can participate during the public meetings. Public participation in the Public Hearing will be allowed pursuant to applicable Executive Orders at the time of the Public Hearing. Participation may be in person with the requirement of maintaining appropriate social distancing and/or by other electronic means as posted on the City Council meeting agenda for the July 22, 2020 regular meeting. These alternatives allow the City to adhere to social distancing requirements, follow the Governors’ Executive Order N-29-20 and provide a way for the public to provide public comment live during the meeting. All interested persons are invited to send written comments to the Finance Department at the above address. Comments can also be submitted to Finance Director Susie Holmes by email at [email protected] no later than the hearing date and/or be present to comment orally on the project. If you challenge this item in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. PUBLISH: July 16, 2020 The Healdsburg Tribune / Cloverdale Reville 21736 PUBLIC NOTICE Notice is hereby given that Bank of Marin, 504 Redwood Boulevard, Suite 100, Novato, CA 94947, is filing an application with the Federal Deposit Insurance Corporation to relocate the branch currently located at 1260 Healdsburg Avenue, Suite 201, Healdsburg, CA 95448 to 1270 Healdsburg Avenue, Suite 101, Healdsburg, CA 95448 effective 10/19/2020. Customers to be relocated to the new location. Any person wishing to comment on this application may file his or her comments in writing with the regional director of the Federal Deposit Insurance Corporation at the appropriate FDIC office located at 25 Jessie Street at Ecker Square, Suite 2300, San Francisco, CA 94105 not later than July 31, 2020. The nonconfidential portions of the application are on file at the appropriate FDIC office and are available for public inspection during regular business hours. Photocopies of the nonconfidential portion of the application file will be made available upon request. Published pursuant Section 303.7 of the Rules and Regulations of the Federal Deposit Insurance Corporation, Public Notice Requirements. PUBLISH: July 16, 2020 The Healdsburg Tribune 21737 NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Healdsburg Planning Commission will hold a public hearing on Tuesday, July 28, 2020, at or after 6:00 p.m. via WebEx Meetings to consider the following matter: Application: DR 2020-07 Project Description: Major Design Review permit for installation of three monument signs for the "Montage Healdsburg" project. The signs are comprised of a stone-clad base (approx. 132" wide, 54" high, 12" deep) with the Montage Healdsburg logo in sandblasted lettering (pewter) on a 42" x 84" coated aluminum (brown) plaque that is affixed to the base. The signs would be up lit with landscape stake lighting. Location: 16840 Healdsburg Avenue. Signs would be located on the north and south sides of Passalacqua Road at its intersection with Healdsburg Avenue and on the east side of Road 4 (Montage Way) at its intersection with Passalacqua Road APNs: 091-310-001; 091-310-008 Applicant: Sonoma Luxury Resort, LLC / Robert Green Environmental Determination: The Healdsburg City Council certified the Final Environmental Impact Report for the Saggio Hills Project (FEIR) and adopted related findings, a Mitigation Monitoring and Reporting Program, and a Statement of Overriding Considerations (January 31, 2011). In accordance with the California Environment Quality Act (CEQA) Guidelines Section 15183 (Projects Consistent with a Community Plan, General Plan, or Zoning) no further environmental review is required for the proposed signs because they would not result in on-site, off-site or cumulatively significant effects on the environment that were not examined in the FEIR. Coronavirus (Covid-19) Advisory Notice: Consistent with Executive Orders No. N-25-20 and N-29-20 from the Executive Department of the State of California and the Sonoma County Health Official Orders No. C19- 03 and C19-15, the Healdsburg Planning Commission meeting will not be physically open to the public, and all Planning Commissioners will be teleconferencing into the meeting via Webex Meetings. Members of the public can observe the meeting by visiting: http://healdsburgca.iqm2.com/Citizens/default.aspx. How to Submit Public Comments: All interested persons are invited to send written comments to the Planning Commission in care of the Planning Commission Secretary, 401 Grove Street, Healdsburg, CA 95448, no later than the hearing date. One may also provide comments during the public hearing by participating in the meeting remotely, public comment may be submitted live, during the public comment period. Further detailed instructions on how to submit public comment live can be found at the end of the agenda. If you challenge this particular item in court, you may be limited by law to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. Availability of Information: The staff report for this item will be available the Thursday before the hearing at www.ci.healdsburg.ca.us under Government, Agendas & Minutes. Contact Shawn Sumpter at (707) 431- 3346 or by email at [email protected] for further information. David Woltering, Secretary Planning Commission For accessible meeting information please call (707) 431-3317. PUBLISH: July 16, 2020 The Healdsburg Tribune 21739 CITY OF HEALDSBURG PUBLIC HEARING NOTICE NOTICE IS HEREBY GIVEN that the Healdsburg Planning Commission will hold a public hearing on July 28, 2020, at or after 6:00 p.m. via Webex Meetings, to consider the following matter: Application: DR 2018-03 – Time Extension Project Description: A request for a 1-year time extension for an approved Major Design Review application to add 12 hotel rooms located over the existing six cottages, demolition and construction of a new 3,000 square foot lobby, amenity building which would include 2 additional hotel rooms, the addition of 8 parking spaces (total of 23) and associated site and landscape improvements . Location: 421 Foss Street Applicant: Mark Luzaich Environmental Determination: The project is categorically exempt pursuant to California Environmental Quality Act Guidelines Sections 15301 Existing Facilities and 1503 New Construction or Conversion of Small Structures. Coronavirus (Covid-19) Advisory Notice: Consistent with Executive Orders No. N-25-20 and N-29-20 from the Executive Department of the State of California and the Sonoma County Health Official Orders No. C19-03 and C19-15, the Healdsburg Planning Commission meeting will not be physically open to the public, and all Planning Commissioners will be teleconferencing into the meeting via Webex Meetings. Members of the public can observe the meeting by visiting: http://healdsburgca.iqm2.com/Citizens/default.aspx. How to Submit Public Comments: All interested persons are invited to send written comments to the Planning Commission in care of the Planning Commission Secretary, 401 Grove Street, Healdsburg, CA 95448, no later than the hearing date. One may also provide comments during the public hearing by participating in the meeting remotely, public comment may be submitted live, during the public comment period. Further detailed instructions on how to submit public comment live can be found at the end of the agenda. If you challenge this particular item in court, you may be limited by law to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. Availability of Information: The staff report for this item will be available the Thursday before the hearing at www.ci.healdsburg.ca.us under Government, Agendas & Minutes. Contact Shawn Sumpter at (707) 431- 3346 or by email at [email protected] for further information. David Woltering, Secretary Planning Commission For accessible meeting information please call (707) 431-3317. PUBLISH: July 16, 2020 The Healdsburg Tribune 21740 PUBLIC NOTICE Lori Bruhner has submitted a letter of resignation from the West Sonoma County Union High School District Board of Education effective June 30, 2020. The Board of Education is seeking a candidate to fill the vacancy created by the resignation of Ms. Bruhner. The Board of Education will appoint a candidate to fill the vacancy from among those individuals who apply for the position. If you are a registered voter living in the boundaries of the West Sonoma County Union High School District and wish to serve for the remaining 2 years and 5 months of a four-year term until the next regular election in November 2022, please submit your application. Applications are available on the District Website https://www.wscuhsd.org/ Application packets are due to Karen Lamb, Administrative Assistant no later than Monday, August 3 at 4:00 p.m. Application packets can be emailed to Karen Lamb [email protected] or mailed by due date to 462 Johnson Street, Sebastopol, CA 95472. PUBLISH: July 16, 2020 Sonoma West Times & News / The Healdsburg Tribune PUBLIC NOTICES 21738 LIEN SALE The following persons are in lien at Empire Mini Storage 120 Sandholm Lane, Cloverdale, CA 95425: 036 Tony Burns 092 Fritz Cellars Inc. 116 Stacey Rose 178 Margaret Wierenga 259 David Worthington 311 Jacob McBurney 313 Robert Carey 385 Margaret Wierenga The items to be sold include: Furniture, clothes, and miscellaneous household. The date of the sale will be 07/30/2020 at 2:00 pm. The location of the sale will be: Online at www.storagetreasures.com The auction end date will be 07/30/2020 at 2:00 pm. All bids must be placed prior to this time. PUBLISH: July 16, 23, 2020 The Healdsburg Tribune

Tribune legals 11-3-2005 · PETALUMA, CA 94952 — Sonoma County, — and is hereby registered by the following owner(s): CATHRINA SUSOEV, 102 FAIRVIEW CT., PETALUMA, CA 94952. This

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Tribune legals 11-3-2005 · PETALUMA, CA 94952 — Sonoma County, — and is hereby registered by the following owner(s): CATHRINA SUSOEV, 102 FAIRVIEW CT., PETALUMA, CA 94952. This

21699 IN THE SUPERIOR COURT

OF THE STATE OF CALIFORNIA IN AND FOR

THE COUNTY OF SONOMA ORDER TO SHOW CAUSE FOR CHANGE OF NAME

PETITION OF: CLARA ANN MONTESCHIO CASE NUMBER: SPR 094559 TO ALL INTERESTED PERSONS: CLARA ANN MONTESCHIO filed a petition with this court for a decree changing names as follows: (a) Present name: CLARA ANN MONTESCHIO to proposed name: CLARA MONTESCHIO. THE COURT ORDERS that all persons interested in this mat-ter 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: DATE: 8-5-2020 TIME: 3:00 P.M., DEPT: 18. The address of the court is Superior Court of California, County of Sonoma, 3055 Cleveland Ave., Santa Rosa, CA 95403. A copy of this Order to Show Cause shall be pub-lished 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 circula-tion, printed in this county: Healdsburg Tribune. Jennifer V. Dollard Judge of the Superior Court 6-15-2020 PUBLISH: JUNE 25 & JULY 2, 9, 16, 2020 The Healdsburg Tribune

21700 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01651

The name(s) of the business(es) is (are): HAND BUILT TUDIO, 3492 SAN SONITA DR., SANTA ROSA, CA 95403 — Sonoma County, — and is hereby registered by the following owner(s): MICHELLE MOREY, 3492 SAN SONITA DR., SANTA ROSA, CA 95403 . This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fic-titious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ MICHELLE MOREY This statement was filed with the County Clerk of SONOMA

COUNTY on 6-1-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JUNE 25 & JULY 2, 9, 16, 2020 The Healdsburg Tribune

21701 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01790

The name(s) of the business(es) is (are): ADELAIDE THOMAS WINERY, 5325 CORRICK RD., SANTA ROSA, CA 95409 — Sonoma County, — and is hereby registered by the following owner(s): HAWK HILL, LLC, 5325 CORRICK RD., SANTA ROSA, CA 95409. This business is conducted by: A CA LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fic-titious name or names above on MAY 1, 2020 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ CHARLES POLLOCK, MANAGING MEMBER This statement was filed with the County Clerk of SONOMA COUNTY on 6-16-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JUNE 25 & JULY 2, 9, 16, 2020 The Healdsburg Tribune

21704 STATEMENT OF ABANDONMENT

OF USE OF FICTITIOUS BUSINESS NAME

FILE NO. 2020-01881 The person(s) listed below have abandoned the use of the fol-lowing fictitious business name(s): IRON OXIDE RESTORATION, 2728 GUERNEVILLE AVE., SNTA ROSA, CA 95401 — Sonoma County. This ficti-tious business name was filed in Sonoma County on: 6-9-2020 File number: 2020-01731. Registered Owner(s): RICHARD JAMES BREESE, JR., AND AMANDA MARIE BREESE, 914 JOHN AVE., DAN PABLO, CA 94806. This business was conducted by: This business is conducted by: A MARRIED COUPLE. I declare that all information in

this statement is true and cor-rect. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ AMANDA MARIE BREESE This statement was filed with the County Clerk of Sonoma County on 6-23-2020. I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune

21510 STATEMENT OF

WITHDRAWAL FROM PARTNERSHIP OF USE OF

FICTITIOUS BUSINESS NAME

FILE NO. 2020-01872 The following person (persons) has/have withdrawn as a gener-al partner(s) from the partner-ship operating under the ficti-tious business name of: COURAGE COMPANY DESIGN, 1365 KOWELL LANE, SANTA ROSA, CA 95401 — Sonoma County. This ficti-tious business name was filed in Sonoma County on: 6-23-2020 File number: 2020-00333. The full names(s) and resi-dence address(es) of the withdrawing partner(s) are as follows: JUSTINE ANN MENDOZA, 7600 BATELY CT., #2, SEBASTOPOL, CA 95472. I declare that all information in this statement is true and cor-rect. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ JUSTINE MENDOZA, GEN-ERAL PARTNER This statement was filed with the County Clerk of Sonoma County on 6-23-2020. I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune

21706 IN THE SUPERIOR COURT

OF THE STATE OF CALIFORNIA IN AND FOR

THE COUNTY OF SONOMA ORDER TO SHOW CAUSE FOR CHANGE OF NAME

PETITION OF: BRENDA ROSE LEARN CASE NUMBER: SPR 094601 TO ALL INTERESTED PERSONS: BRENDA ROSE LEARN filed a petition with this court for a decree changing names as follows: (a) Present name: BRENDA ROSE LEARN

to proposed name: BRENDA ROSE EVANS. THE COURT ORDERS that all persons interested in this mat-ter 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: DATE: 8-12-2020 TIME: 3:00 P.M., DEPT: 18. REMOTE HEARING BY ZOOM. The address of the court is Superior Court of California, County of Sonoma, 3055 Cleveland Ave., Santa Rosa, CA 95403. A copy of this Order to Show Cause shall be pub-lished 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 circula-tion, printed in this county: Healdsburg Tribune. Jennifer V. Dollard Judge of the Superior Court 6-25-2020 PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune

21707 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01825

The name(s) of the business(es) is (are): BILLY D WINES, 6195 DRY CREEK RD., HEALDSBURG, CA 95448 — Sonoma County, — and is hereby registered by the following owner(s): CHATEAU DIANA, LLC, 6195 DRY CREEK RD., HEALDSBURG, CA 95448. This business is conducted by: A CA LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fic-titious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information

which he or she knows to be false is guilty of a crime). /s/ DONNA GIBSON, CFO This statement was filed with the County Clerk of SONOMA COUNTY on 6-19-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune

21708 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01783

The name(s) of the business(es) is (are): THE MISSING PIECE, 450 MERLOT DR., CLOVERDALE, CA 95425 — Sonoma County, — and is hereby registered by the following owner(s): KRISTIN MIRANDA KURPINSKY, 450 MERLOT DR., CLOVERDALE, CA 95425. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fic-titious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ KRISTIN KURPINSKY This statement was filed with the County Clerk of SONOMA COUNTY on 6-16-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune

21709 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01732

The name(s) of the business(es) is (are): TOUCHING THE SOURCE,

102 FAIRVIEW CT., PETALUMA, CA 94952 — Sonoma County, — and is hereby registered by the following owner(s): CATHRINA SUSOEV, 102 FAIRVIEW CT., PETALUMA, CA 94952. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fic-titious name or names above on 2015 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ CATHRINA SUSOEV This statement was filed with the County Clerk of SONOMA COUNTY on 6-9-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune

21710 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01907

The name(s) of the business(es) is (are): GOLDEN STATE CIDER; GOLDEN STATE CIDER CO., 1451 GROVE ST., HEALDSBURG, CA 95448 — Sonoma County, — and is hereby registered by the following owner(s): DEVOTO-WADE, LLC, 1451 GROVE ST., HEALDSBURG, CA 95448. This business is conducted by: A CA LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fic-titious name or names above on AUGUST 2014 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ CHRIS LACEY, CEO This statement was filed with the County Clerk of SONOMA COUNTY on

6-25-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: BETSY PENN PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune

21711 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01908

The name(s) of the business(es) is (are): KICKWHEEL; KICKWHEEL SONOMA; KICKWHEEL COLLECTIVE, 5400 OLD REDWOOD HWY., PENNGROVE, CA 94951 — Sonoma County, — and is hereby registered by the following owner(s): KICKWHEEL LLC, 5400 OLD REDWOOD HWY., PENNGROVE, CA 94951. This business is conducted by: A CA LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fic-titious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ BRIAN HALL, MANAGING MEMBER This statement was filed with the County Clerk of SONOMA COUNTY on 6-25-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: BETSY PENN PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune

21712 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01877

The name(s) of the business(es) is (are): LOCUS CONSTRUCTION SERVICES; LOCUS ARCHITECTURE STUDIO; LOCUS LASER SCANNING, 18443 1ST AVE., SONOMA, CA 95476 — Sonoma County, MAILING ADDRESS: P.O. BOX 876, SONOMA, CA 95476 — and is hereby registered by the following owner(s): RD HENDERSON ARCHITECTS, INC., 18443 1ST AVE., SONOMA, CA 95476. This business is conducted by: A CA CORPORATION. The registrant commenced to transact business under the fic-titious name or names above on 4-30-2015 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ RYAN D. HENDERSON, PRESIDENT This statement was filed with the County Clerk of SONOMA COUNTY on 6-23-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: BETSY PENN

PUBLISH: JULY 2, 9, 16, 23, 2020 The Healdsburg Tribune

21720 IN THE SUPERIOR COURT

OF THE STATE OF CALIFORNIA IN AND FOR

THE COUNTY OF SONOMA ORDER TO SHOW CAUSE FOR CHANGE OF NAME

PETITION OF: LAURA LETISIA SALDANA CASE NUMBER: SPR 094596 TO ALL INTERESTED PERSONS: LAURA LETISIA SALDANA filed a petition with this court for a decree changing names as follows: (a) Present name: LAURA LETISIA SALDANA AKA LAURA LETISIA ORTE-GA to proposed name: LAURA LETICIA CONTR-ERAS SALDANA. THE COURT ORDERS that all persons interested in this mat-ter 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: DATE: 8-12-2020 TIME: 3:00 P.M., DEPT: 18. REMOTE HEARING The address of the court is Superior Court of California, County of Sonoma, 3055 Cleveland Ave., Santa Rosa, CA 95403. A copy of this Order to Show Cause shall be pub-lished 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 circula-tion, printed in this county: Healdsburg Tribune. Jennifer V. Dollard Judge of the Superior Court 6-24-2020 PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune

21722 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01945

The name(s) of the business(es) is (are): MORNING RITUAL, 1542 GRENACHE WAY, SANTA ROSA, CA 95403 — Sonoma County, — and is hereby registered by the following owner(s): HALEY RISTOW, 1542 GRENACHE WAY, SANTA ROSA, CA 95403. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fic-titious name or names above on 5-16-2020 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ HALEY RISTOW This statement was filed with the County Clerk of SONOMA COUNTY on 7-1-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON

PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune

21723

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-01905

The name(s) of the business(es) is (are): N.S. GREEN AG DISTRIBUTION, 2316 MARSH RD., SANTA ROSA, CA 95403 — Sonoma County, — and is hereby registered by the following owner(s): JESS SMITH, 2316 MARSH RD., SANTA ROSA, CA 95403. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fic-titious name or names above on 6-18-2020 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ JESS SMITH, PRESIDENT This statement was filed with the County Clerk of SONOMA COUNTY on 6-25-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: BETSY PENN PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune

21724 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01919

The name(s) of the business(es) is (are): ACCOUNTANTS FOR A CAUSE, 9 YERBA PLACE, SANTA ROSA, CA 95409 — Sonoma County, — and is hereby registered by the following owner(s): CHARITABLE PROFESSIONAL SERVICES, INC., 9 YERBA PLACE, SANTA ROSA, CA 95409. This business is conducted by: A CA CORPORATION. The registrant commenced to transact business under the fic-titious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ DAVE WILLIAMS, CEO This statement was filed with the County Clerk of SONOMA COUNTY on 6-29-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: AMANDA S. KING PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune

21725 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01856

The name(s) of the business(es) is (are): KUSTOM ADVANCED DESIGN, 2458 DAYTON ST., SANTA ROSA, CA 95403 — Sonoma County, — and is hereby registered by the following owner(s): AARON FORREST DECAILLET, 2458 DAYTON

21719 NOTICE OF PETITION TO

ADMINISTER ESTATE OF STEVEN MICHAEL COTLER CASE NO. SPR 094602

To all heirs, beneficiaries, creditors, contingent creditors, and persons who Steven Michael Cotler. A Petition for Probate has been filed by Andrea Lynn Culberton, in the Superior Court of California, County of SONOMA, Santa Rosa. The Petition for Probate requests that Andrea Lynn Culberton be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate.The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Acts (This authority will allow the

personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the person-al representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The inde-pendent 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: 7/24/2020 at 9:30 a.m., Dept. 18, 3055 Cleveland Ave., Santa Rosa, CA 95403. If you object to the granting of the petition, you should appear at the hear-ing 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 the first issuance of letters to 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 interest-ed in the estate, you may file with the court a Request of 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. Filed: June 25, 2020 Petitioner: Andrea Lynn Culberton, 4100 Heather Lane, Sebastopol, CA 95472; Phone: 707-349-9379. PUBLISH: July 9, 16, 23, 30, 2020 The Healdsburg Tribune

(cont. on next page)

21735 CITY OF CLOVERDALE

NOTICE OF PUBLIC HEARING CITY OF CLOVERDALE CITY COUNCIL

The City of Cloverdale will hold a public hearing, pursuant to Government Code §66016, on Wednesday July 22, 2020 at 6:00 p.m. or as soon thereafter as possible, at the Cloverdale Performing Arts Center, 209 N Cloverdale Blvd., Cloverdale, CA, to take public input regarding the proposed service fee updates for the City of Cloverdale. All interested parties wishing to give public testimony will be given an opportunity to provide input at this meeting or may submit their input in writing no later than 5:00 p.m. on July 22, 2020. Ten days prior to the Public Hearing, the proposed Service Fee Updates will be available for review at Cloverdale City Hall located at 124 N Cloverdale Blvd., Cloverdale, CA from 9:00 a.m. to 12:00 p.m., Tuesdays and Thursdays. At the conclusion of the Public Hearing, Staff will be recommending the Council adopt resolutions approving the Updated Fee Schedule. A staff report for the application will be available at least 72 hours in advance of the meeting. In compliance with the Americans with Disabilities Act, if you need special assistance to participate in the meeting, please contact the City Clerk at (707) 894-1712. Notification at least 48 hours prior to the meeting will assist City staff in assuring that reasonable accommodations are made to provide accessibility to the meeting. The meeting will be conducted pursuant to the provisions of the Governor’s Executive Order N-29-20 or any subsequent Order related to conducting public meetings during the COVID-19 Pandemic. In order to minimize the spread of the COVID-19 virus, the City of Cloverdale is currently conducting public meetings pursuant to the provisions of the Governor’s Executive Order N-29- 20, which suspended certain requirements of the Brown Act and the way the public can participate during the public meetings. Public participation in the Public Hearing will be allowed pursuant to applicable Executive Orders at the time of the Public Hearing. Participation may be in person with the requirement of maintaining appropriate social distancing and/or by other electronic means as posted on the City Council meeting agenda for the July 22, 2020 regular meeting. These alternatives allow the City to adhere to social distancing requirements, follow the Governors’ Executive Order N-29-20 and provide a way for the public to provide public comment live during the meeting. All interested persons are invited to send written comments to the Finance Department at the above address. Comments can also be submitted to Finance Director Susie Holmes by email at [email protected] no later than the hearing date and/or be present to comment orally on the project. If you challenge this item in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. PUBLISH: July 16, 2020 The Healdsburg Tribune / Cloverdale Reville

21736 PUBLIC NOTICE

Notice is hereby given that Bank of Marin, 504 Redwood Boulevard, Suite 100, Novato, CA 94947, is filing an application with the Federal Deposit Insurance Corporation to relocate the branch currently located at 1260 Healdsburg Avenue, Suite 201, Healdsburg, CA 95448 to 1270 Healdsburg Avenue, Suite 101, Healdsburg, CA 95448 effective 10/19/2020. Customers to be relocated to the new location. Any person wishing to comment on this application may file his or her comments in writing with the regional director of the Federal Deposit Insurance Corporation at the appropriate FDIC office located at 25 Jessie Street at Ecker Square, Suite 2300, San Francisco, CA 94105 not later than July 31, 2020. The nonconfidential portions of the application are on file at the appropriate FDIC office and are available for public inspection during regular business hours. Photocopies of the nonconfidential portion of the application file will be made available upon request. Published pursuant Section 303.7 of the Rules and Regulations of the Federal Deposit Insurance Corporation, Public Notice Requirements. PUBLISH: July 16, 2020 The Healdsburg Tribune

21737 NOTICE OF PUBLIC HEARING

NOTICE IS HEREBY GIVEN that the Healdsburg Planning Commission will hold a public hearing on Tuesday, July 28, 2020, at or after 6:00 p.m. via WebEx Meetings to consider the following matter: Application: DR 2020-07 Project Description: Major Design Review permit for installation of three

monument signs for the "Montage Healdsburg" project. The signs are comprised of a stone-clad base (approx. 132" wide, 54" high, 12" deep) with the Montage Healdsburg logo in sandblasted lettering (pewter) on a 42" x 84" coated aluminum (brown) plaque that is affixed to the base. The signs would be up lit with landscape stake lighting.

Location: 16840 Healdsburg Avenue. Signs would be located

on the north and south sides of Passalacqua Road at its intersection with Healdsburg Avenue and on the east side of Road 4 (Montage Way) at its intersection with Passalacqua Road

APNs: 091-310-001; 091-310-008 Applicant: Sonoma Luxury Resort, LLC / Robert Green Environmental Determination: The Healdsburg City Council certified the Final

Environmental Impact Report for the Saggio Hills Project (FEIR) and adopted related findings, a Mitigation Monitoring and Reporting Program, and a Statement of Overriding Considerations (January 31, 2011). In accordance with the California Environment Quality Act (CEQA) Guidelines Section 15183 (Projects Consistent with a Community Plan, General Plan, or Zoning) no further environmental review is required for the proposed signs because they would not result in on-site, off-site or cumulatively significant effects on the environment that were not examined in the FEIR.

Coronavirus (Covid-19) Advisory Notice: Consistent with Executive Orders No. N-25-20 and N-29-20 from the Executive Department of the State of California and the Sonoma County Health Official Orders No. C19-03 and C19-15, the Healdsburg Planning Commission meeting will not be physically open to the public, and all Planning Commissioners will be teleconferencing into the meeting via Webex Meetings. Members of the public can observe the meeting by visiting: http://healdsburgca.iqm2.com/Citizens/default.aspx. How to Submit Public Comments: All interested persons are invited to send written comments to the Planning Commission in care of the Planning Commission Secretary, 401 Grove Street, Healdsburg, CA 95448, no later than the hearing date. One may also provide comments during the public hearing by participating in the meeting remotely, public comment may be submitted live, during the public comment period. Further detailed instructions on how to submit public comment live can be found at the end of the agenda. If you challenge this particular item in court, you may be limited by law to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. Availability of Information: The staff report for this item will be available the Thursday before the hearing at www.ci.healdsburg.ca.us under Government, Agendas & Minutes. Contact Shawn Sumpter at (707) 431-3346 or by email at [email protected] for further information. David Woltering, Secretary Planning Commission

For accessible meeting information please call (707) 431-3317.

PUBLISH: July 16, 2020 The Healdsburg Tribune

21739 CITY OF HEALDSBURG

PUBLIC HEARING NOTICE

NOTICE IS HEREBY GIVEN that the Healdsburg Planning Commission will hold a public hearing on July 28, 2020, at or after 6:00 p.m. via Webex Meetings, to consider the following matter: Application: DR 2018-03 – Time Extension Project Description: A request for a 1-year t ime extension for an

approved Major Design Review application to add 12 hotel rooms located over the existing six cottages, demolition and construction of a new 3,000 square foot lobby, amenity building which would include 2 additional hotel rooms, the addition of 8 parking spaces (total of 23) and associated site and landscape improvements

. Location: 421 Foss Street Applicant: Mark Luzaich Environmental Determination: The project is categorically exempt pursuant to

California Environmental Quality Act Guidelines Sections 15301 Existing Facilities and 1503 New Construction or Conversion of Small Structures.

Coronavirus (Covid-19) Advisory Notice: Consistent with Executive Orders No. N-25-20 and N-29-20 from the Executive Department of the State of California and the Sonoma County Health Official Orders No. C19-03 and C19-15, the Healdsburg Planning Commission meeting will not be physically open to the public, and all Planning Commissioners will be teleconferencing into the meeting via Webex Meetings. Members of the public can observe the meeting by visiting: http://healdsburgca.iqm2.com/Citizens/default.aspx. How to Submit Public Comments: All interested persons are invited to send written comments to the Planning Commission in care of the Planning Commission Secretary, 401 Grove Street, Healdsburg, CA 95448, no later than the hearing date. One may also provide comments during the public hearing by participating in the meeting remotely, public comment may be submitted live, during the public comment period. Further detailed instructions on how to submit public comment live can be found at the end of the agenda. If you challenge this particular item in court, you may be limited by law to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. Availability of Information: The staff report for this item will be available the Thursday before the hearing at www.ci.healdsburg.ca.us under Government, Agendas & Minutes. Contact Shawn Sumpter at (707) 431-3346 or by email at [email protected] for further information. David Woltering, Secretary Planning Commission

For accessible meeting information please call (707) 431-3317.

PUBLISH: July 16, 2020 The Healdsburg Tribune

21740 PUBLIC NOTICE

Lori Bruhner has submitted a letter of resignation from the West Sonoma County Union High School District Board of Education effective June 30, 2020. The Board of Education is seeking a candidate to fill the vacancy created by the resignation of Ms. Bruhner. The Board of Education will appoint a candidate to fill the vacancy from among those individuals who apply for the position. If you are a registered voter living in the boundaries of the West Sonoma County Union High School District and wish to serve for the remaining 2 years and 5 months of a four-year term until the next regular election in November 2022, please submit your application. Applications are available on the District Website https://www.wscuhsd.org/ Application packets are due to Karen Lamb, Administrative Assistant no later than Monday, August 3 at 4:00 p.m. Application packets can be emailed to Karen Lamb [email protected] or mailed by due date to 462 Johnson Street, Sebastopol, CA 95472. PUBLISH: July 16, 2020 Sonoma West Times & News / The Healdsburg Tribune

PUBLIC NOTICES

21738 LIEN SALE

The following persons are in lien at Empire Mini Storage 120 Sandholm Lane, Cloverdale, CA 95425: 036 Tony Burns 092 Fritz Cellars Inc. 116 Stacey Rose 178 Margaret Wierenga 259 David Worthington 311 Jacob McBurney 313 Robert Carey 385 Margaret Wierenga The items to be sold include: Furniture, clothes, and miscellaneous household. The date of the sale will be 07/30/2020 at 2:00 pm. The location of the sale will be: Online at www.storagetreasures.com The auction end date will be 07/30/2020 at 2:00 pm. All bids must be placed prior to this time. PUBLISH: July 16, 23, 2020 The Healdsburg Tribune

Page 2: Tribune legals 11-3-2005 · PETALUMA, CA 94952 — Sonoma County, — and is hereby registered by the following owner(s): CATHRINA SUSOEV, 102 FAIRVIEW CT., PETALUMA, CA 94952. This

ST., SANTA ROSA, CA 95403. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ AARON DECAILLET, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 6-22-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: NORMA GONZALEZ PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune

21726 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01924

The name(s) of the business(es) is (are): WINE CONNOISSEUR, 980 AIRWAY CT., STES B, C1, C2, D, SANTA ROSA, CA 95403 — Sonoma County, — and is hereby registered by the following owner(s): LNJ GROUP, LLC, 22 NORTHERN BLVD., GLEN HEAD, NY, 11545. This business is conducted by: A NY LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ RAPHAEL YAKOBY, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 6-29-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: NORMA GONZALEZ PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune

21727 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01880

The name(s) of the business(es) is (are): INDIE LASH STUDIO, 3270 MENDOCINO AVE., SANTA ROSA, CA 95403 — Sonoma County, — and is hereby registered by the following owner(s): ALISA YVETTE CARRASCO AND RICK VALDEA CARRASCO JR., 2630 BUSS DR., SANTA ROSA, CA 95407. This business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ ALISA YVETTE CARRAS-CO, CO-OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 6-23-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune

21728 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01903

The name(s) of the business(es) is (are): CTTRAININGSYSTEMS, 205 5TH ST., STE. E, SANTA ROSA, CA 95401 — Sonoma County,

— and is hereby registered by the following owner(s): CHRISTOPHER EDWARD THOMPSON, 1037 HAMPSHIRE LANE, WINDSOR, CA 95492. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ CHRISTOPHER EDWARD THOMPSON This statement was filed with the County Clerk of SONOMA COUNTY on 6-25-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: BETSY PENN PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune

21729 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01962

The name(s) of the business(es) is (are): STUDIO BEVERAGE GROUP, 9592 SONOMA HWY., KENWOOD, CA 95952 — Sonoma County, MAILING ADDRESS: 445 HAMILTON AVE., STE. 802, WHITE PLAINS, NY 10601 — and is hereby registered by the following owner(s): PERNOD RICARD KENWOOD HOLDING LLC, 9592 SONOMA HWY., KENWOOD, CA 95952. This business is conducted by: A DE LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ BRIAN CHEVLIN, SR., VICE PRESIDENT AND SEC-RETARY This statement was filed with the County Clerk of SONOMA COUNTY on 7-2-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune

21730 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01719

The name(s) of the business(es) is (are): RUSH COFFEE TEA AND SPICE, 113 CALDWELL ST., CLOVERDALE, CA 95425 — Sonoma County, — and is hereby registered by the following owner(s): RYAN ANTHONY BABBINO, 113 CALDWELL ST., CLOVERDALE, CA 95425. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ RYAN ANTHONY BABBI-NO, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 6-8-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune

21731 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01886

The name(s) of the business(es) is (are): HEALDSBURG PROPERTY

MANAGEMENT, 347 HEALDSBURG AVE., F, HEALDSBURG, CA 95448 — Sonoma County, MAILING ADDRESS: 1083 VINE ST., #289, HEALDSBURG, CA 95448 — and is hereby registered by the following owner(s): PAMELA DOLORES TAEUFFER, 306 GREENS DR., HEALDSBURG, CA 95448. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious name or names above on 06/1997 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ PAMELA D. TAEUFFER, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 6-24-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: AMANDA S. KING PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune

21732 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01930

The name(s) of the business(es) is (are): CLOVERDALE CONNECT, 197 CCHABLIS WAY, CLOVERDALE, CA 95425 — Sonoma County, — and is hereby registered by the following owner(s): DANA JOHNSON, 197 CCHABLIS WAY, CLOVERDALE, CA 95425. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ DANA JOHNSON, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 6-30-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: BETSY PENN PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune

21733 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01975

The name(s) of the business(es) is (are): THE ROYAL ROOST, 224 JOHNSON ST., WINDSOR, CA 95492 — Sonoma County, — and is hereby registered by the following owner(s): ELLIOTT HARRIS, 224 JOHNSON ST., WINDSOR, CA 95492 . This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious name or names above on 1/1/2016 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ ELLIOTT HARRIS, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 7-6-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: NANCY ESCOBAR PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune

21734 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01963

The name(s) of the business(es) is (are): GINKGO SUSTAINABLE LANDSCAPE MAINTENANCE LLC, 1106 PROSPECT AVE., APT. 215, SANTA ROSA, CA 95409 — Sonoma County, MAILING ADDRESS: 214 EAST VALLEY ST., WILLITS, CA 95490 — and is hereby registered by the following owner(s): GINKGO SUSTAINABLE LANDSCAPE MAINTENANCE LLC, 1106 PROSPECT AVE., APT. 215, SANTA ROSA, CA 95409. This business is conducted by: A CA LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fictitious name or names above on 5-1-2020 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ ANTHONY DUKE GON-ZALEZ, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 7-2-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 9, 16, 23, 30, 2020 The Healdsburg Tribune

17368 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01393

The name(s) of the business(es) is (are): LCG CONSULTING, 131A STONY CIRCLE, STE 475, SANTA ROSA, CA 95401 — Sonoma County, — and is hereby registered by the following owner(s): LILIANA CATERINA GALLELLI, 3544 RIDGEVIEW DR., SANTA ROSA, CA 95404. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ LILIANA CATERINA This statement was filed with the County Clerk of SONOMA COUNTY on 5-6-20 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: MAY 14, 21, 28 & JUNE 4, 2020 Sonoma West Times & News & The Healdsburg Tribune

21741 IN THE SUPERIOR COURT

OF THE STATE OF CALIFORNIA IN AND FOR

THE COUNTY OF SONOMA ORDER TO SHOW CAUSE FOR CHANGE OF NAME

PETITION OF: KATHIE YORK CASE NUMBER: SPR094653 TO ALL INTERESTED PERSONS: KATHIE YORK filed a petition with this court for a decree changing names as follows: (a) Present name: KAYLYNN MICHELLE TES-SELAAR SANTIBANEZ to proposed name: KAYLYNN MICHELLE TES-SELAAR MALCOLM. PROBATE TENTATIVE RUL-INGS are available after 2:00 p.m. on the Court day prior to the scheduled hearing http://www.sonoma.courts.ca .gov OR (707) 521-6881. THE COURT ORDERS that all persons interested in this mat-ter 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 rea-sons for the objection at least two court days before the mat-ter is scheduled to be heard and must appear at the hear-ing 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: DATE: 8-26-2020 TIME: 3:00 P.M., DEPT: 18.; To join online, go to Zoom.us/join Or To join by phone, dial *67 1 669 900 6833; Meeting ID: 886 6552 6099, Password: 579510 The address of the court is Superior Court of California, County of Sonoma, 3055 Cleveland Ave., Santa Rosa, CA 95403. 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 coun-ty: Healdsburg Tribune. Jennifer V. Dollard Judge of the Superior Court 7-7-2020 1:40 PM PUBLISH: JULY 16, 23, 30 & AUG 6, 2020 The Healdsburg Tribune

21742 IN THE SUPERIOR COURT

OF THE STATE OF CALIFORNIA IN AND FOR

THE COUNTY OF SONOMA ORDER TO SHOW CAUSE FOR CHANGE OF NAME

PETITION OF: VERNON EARL CLARY JR. CASE NUMBER: SPR094629 TO ALL INTERESTED PERSONS: VERNON EARL CLARY JR. filed a petition with this court for a decree changing names as follows: (a) Present name: VERNON EARL CLARY JR. to proposed name: DAVID RICHARD CLARY. THE COURT ORDERS that all persons interested in this mat-ter 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 rea-sons for the objection at least two court days before the mat-ter is scheduled to be heard and must appear at the hear-ing 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: DATE: 8-26-2020 TIME: 3:00 P.M., DEPT: 18; REMOTE HEARING The address of the court is Superior Court of California, County of Sonoma, 3055 Cleveland Ave., Santa Rosa, CA 95403. 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 coun-ty: Healdsburg Tribune. Jennifer V. Dollard Judge of the Superior Court 7-6-2020 PUBLISH: JULY 16, 23, 30 & AUG 6, 2020 The Healdsburg Tribune

21743 STATEMENT OF ABANDONMENT

OF USE OF FICTITIOUS BUSINESS NAME

FILE NO. 2020-01775 The person(s) listed below have abandoned the use of the following fictitious business name(s): SHARP TONGUED CON-SULTING, 9596 ORION DR., WINDSOR, CA 95492 — Sonoma County. This ficti-tious business name was filed in Sonoma County on: 5/11/2018 File number: 2018-01695. Registered Owner(s): LORENE S. ROMERO, 9596 ORION DR., WINDSOR, CA 95492. This business is conducted by: AN INDIVIDUAL. I declare that all information in this statement is true and cor-rect. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ LORENE S. ROMERO, OWNER This statement was filed with the County Clerk of Sonoma County on 6-16-2020. I hereby certify that this copy is a correct copy of the origi-nal statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: BETSY PENN

PUBLISH: JULY 16, 23, 30 & AUG 6, 2020 The Healdsburg Tribune

21744 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01984

The name(s) of the business(es) is (are): FIFTH HILL WINES; SONOMA COLLECTION WINES; WATER INTO WINE, INC, 6195 DRY CREEK RD., HEALDSBURG, CA 95448 — Sonoma County, — and is hereby registered by the following owner(s): CHATEAU DIANA, LLC, 6195 DRY CREEK RD., HEALDSBURG, CA 95448. This business is conducted by: A CA LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ DONNA GIBSON, CFO This statement was filed with the County Clerk of SONOMA COUNTY on 7-6-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: NORMA GONZALEZ PUBLISH: JULY 16, 23, 30 & AUG 6, 2020 The Healdsburg Tribune

21745 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02031

The name(s) of the business(es) is (are): NORTH BAY VIRTUAL TOURS; NORTHBAY VIRTUAL TOURS; SONOMA KITCHEN GARDEN COACH; SONOMA LIFESTYLE SERVICES; SONOMA SAVORIES; SONOMA KITCHEN GARDENS; SOCO KITCHEN GARDENS; SONOMA SAVORY OATS; SONOMA SAVORY SALTS, 655 ENTERPRISE DR., ROHNERT PARK, CA 94928 — Sonoma County, MAILING ADDRESS: P.O. BOX 39, HEALDSBURG, CA 95448 — and is hereby registered by the following owner(s): DEBORAH ROCK AND LOUIS EKREM, 655 ENTERPRISE DR., ROHNERT PARK, CA 94928. This business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious name or names above on 6-1-2020 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ DEBORAH C. ROCK This statement was filed with the County Clerk of SONOMA COUNTY on 7-9-20 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 16, 23, 30 & AUG 6, 2020 The Healdsburg Tribune

217460 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01825

The name(s) of the business(es) is (are): BILLY D WINES, 6195 DRY CREEK RD., HEALDSBURG, CA 95448 — Sonoma County, — and is hereby registered by the following owner(s): CHATEAU DIANA LLC, 6195 DRY CREEK RD., HEALDSBURG, CA 95448. This business is conducted by: A CA LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be

false is guilty of a crime). /s/ DONNA GIBSON, CFO This statement was filed with the County Clerk of SONOMA COUNTY on 6-19-20 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 16, 23, 30 & AUG 6, 2020 The Healdsburg Tribune

21747 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01859

The name(s) of the business(es) is (are): VinCity, 21481 Eighth Street East, Unit 1, Sonoma, CA 95476 — Sonoma County, — and is hereby registered by the following owner(s): Enkidu Wine, LLC, 21481 Eighth Street East, Unit 1, Sonoma, CA 95476. This business is conducted by: A CA LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ PHILLIP C. STAEHLE, MANAGING MEMBER This statement was filed with the County Clerk of SONOMA COUNTY on 6-22-20 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: NORMA GONZALEZ PUBLISH: JULY 16, 23, 30 & AUG 6, 2020 The Healdsburg Tribune

21748 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02041

The name(s) of the business(es) is (are): KALWINDER SATINDER PARTNERS ESTRELLA’S MARKET & TAQUERIA, 10351 OLD REDWOOD HWY., WINDSOR, CA 95492 — Sonoma County, MAILING ADDRESS: 451 SEBASTOPOL RD., SANTA ROSA, CA 95407 — and is hereby registered by the following owner(s): HURBAX KAUR AND KALWINDER SINGH, 1543 KARLEIGH PLACE, ROHNERT PARK, CA 94928; AND SATINDER SHERGILL, 826 MARTINDALE BLVD., NE CALGARY, ALBERTA, CANADA T3J4J8. This business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ KALWINDER SINGH, GENERAL PARTNER This statement was filed with the County Clerk of SONOMA COUNTY on 7-10-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: BETSY PENN PUBLISH: JULY 16, 23, 30 & AUG 6, 2020 The Healdsburg Tribune

21749 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02033

The name(s) of the business(es) is (are): HERNANDEZ REALTY CO., 16203-A FIRST STREET, GUERNEVILLE, CA 95446 — Sonoma County, MAILING ADDRESS: P.O. BOX 105, GUERNEVILLE, CA 95446 — and is hereby registered by the following owner(s): HERMAN JOSEPH HERNANDEZ, 18050 SWEETWATER SPRING RD.,

GUERNEVILLE, CA 95446. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ HERMAN J. HERNAN-DEZ, BROKER-OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 7-9-20 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 16, 23, 30 & AUG 6, 2020 The Healdsburg Tribune

21750 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02027

The name(s) of the business(es) is (are): BUILDING CODE PRO, 800 SIESTA WAY, SONOMA, CA 95476 — Sonoma County, MAILING ADDRESS: P.O. BOX 129, KENWOOD, CA 95452 — and is hereby registered by the following owner(s): JUAN CARLOS DE LA CRUZ, 800 SIESTA WAY, SONOMA, CA 95476 . This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious name or names above on 3-25-2020 B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ JUAN CARLOS DE LA CRUZ This statement was filed with the County Clerk of SONOMA COUNTY on 7-9-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: CARRIE ANDERSON PUBLISH: JULY 16, 23, 30 & AUG 6, 2020 The Healdsburg Tribune

21751 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01922

The name(s) of the business(es) is (are): PADALA FAMILY VINEYARDS, 21855 BONNESS RD., SONOMA, CA 95476 — Sonoma County, — and is hereby registered by the following owner(s): TECHNOWINGS LLC, 21855 BONNESS RD., SONOMA, CA 95476. This business is conducted by: A CA LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ ADITHYA PADALA, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 6-29-20 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: AMANDA KING PUBLISH: JULY 16, 23, 30 & AUG 6, 2020 The Healdsburg Tribune

21752 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-00386

The name(s) of the business(es) is (are): WINE COUNTRY VALUATIONS, 1096 NAVARRO ST., SANTA

ROSA, CA 95401 — Sonoma County, MAILING ADDRESS: 5238 POE CT., SANTA ROSA, CA 95403 — and is hereby registered by the following owner(s): ADRIENNE L. ANTONE, 5238 POE CT., SANTA ROSA, CA 95403. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ ADRIENNE L. ANTONE This statement was filed with the County Clerk of SONOMA COUNTY on 2-3-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: AMANDA KING PUBLISH: JULY 16, 23, 30 & AUG 6, 2020 The Healdsburg Tribune

21753 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01885

The name(s) of the business(es) is (are): GRATITUDE GARDENS, 1106 GADDIS CT., SANTA ROSA, CA 95404 — Sonoma County, — and is hereby registered by the following owner(s): ANDI LAMEIRO, 1106 GADDIS CT., SANTA ROSA, CA 95404. This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ ANDI LAMEIRO This statement was filed with the County Clerk of SONOMA COUNTY on 6-24-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: AMANDA KING PUBLISH: JULY 16, 23, 30 & AUG 6, 2020 The Healdsburg Tribune

21754 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-01937

The name(s) of the business(es) is (are): FOR BEADS’ SAKE; 4 BEADS’ SAKE, 121 E. COTATI AVE., COTATI, CA 94931 — Sonoma County, — and is hereby registered by the following owner(s): KRISTEN DANIELS MACDOWELL AND RODNEY EWAN MACDOWELL, 121 E. COTATI AVE., COTATI, CA 94931. This business is conducted by: A MARRIED COUPLE. The registrant commenced to transact business under the fictitious name or names above on N/A B & P 17913. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime). /s/ KRISTEN MACDOWELL, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 6-30-2020 I hereby certify that this copy is a correct copy of the original statement on file in my office. DEVA MARIE PROTO, COUNTY CLERK SEAL By Deputy Clerk: AMANDA KING PUBLISH: JULY 16, 23, 30 & AUG 6, 2020 The Healdsburg Tribune

PUBLIC NOTICES

(cont. from previous page)

T R U S T E E S A L E S O n l y $ 2 4 . 5 0 p e r c o l u m n i n c h

S e n d t o : j i m @ s o n o m a w e s t . c o m

Publish Your Fictitious Business Name Statement Starting@$45.00

Submit online at www.sonomawest.com Click “Legal Notices”