tribune legals 11-3-2005...1 day ago  · times & news, p.o. box 518, healdsburg, ca...

2
21941 NOTICE OF TRUSTEE’S SALE LOAN: 10062017 / BUHARY OTHER: 91217350 T.S. #: 20031-SP NOTICE OF TRUSTEE S SALE UNDER DEED OF TRUST NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED * * PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT, BUT TO THE COPIES PROVIDED TO THE TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/10/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that REDWOOD TRUST DEED SERVICES, INC., as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by AMIN BUHARY, an unmarried man, recorded on 10/12/2017 as Instrument No. 2017079412 and Agreements for Modification under Note secured by Deed of Trust recorded on 05/25/2018 as Instrument No. 2018038004 and recorded on 09/21/2018 as Instrument No. 2018066632 of Official Records in the office of the County Recorder of SONOMA County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 3/10/2020, as Instrument No. 2020018406 of said Official Records, WILL SELL on 10/26/2020 In the Plaza at Fremont Park located at 860 Fifth Street, Santa Rosa, CA at 10:00 AM AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described: LOT 103 AS SHOWN AND DESIGNATED ON THAT CERTAIN MAP ENTITLED VINTAGE GREENS SUBDIVISION PHASE 2, FILED FOR RECORD IN THE OFFICE OF THE COUNTY RECORDER OF SONOMA COUNTY APRIL 4,2002 IN BOOK 632 OF MAPS, PAGES 11 THROUGH 16, INCLUSIVE, SONOMA COUNTY RECORDS. Assessor's Parcel Number: 164-340-043-000 The property address and other common designation, if any, of the real property described above is purported to be: 1178 Pedroncelli Drive, Windsor, CA The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the undersigned within 10 days of the date of first publication of this Notice of Sale. The property heretofore described is being sold "as is". The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $360,126.82. In addition to cash, the Trustee will accept a cashier's check drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee's Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note(s) secured by said Deed of Trust with interest thereon as provided in said Note(s), fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Dated: September 22, 2020 REDWOOD TRUST DEED SERVICES, INC., as said Trustee ATTN: ROBERT CULLEN P.O. BOX 6875 SANTA ROSA, CA 95406-0875 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 or visit this Internet Web site: www.servicelinkASAP.com, using the Trustee Sale number assigned to this file, T.S. #20031-SP. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-4726836 10/01/2020, 10/08/2020, 10/15/2020 PUBLISH: October 1, 8, 15, 2020 The Healdsburg Tribune No. 21956 UNITED STATES POSTAL SERVICE Statement of Ownership, Management, and Circulation (Required by 39 U.S.C. 3685). 1. Publication Title: Sonoma West Times & News. Continuing publication of The Sebastopol Times and Russian River News. 2 Publication Number: 487- 820. 3. Filing Date: 10/1/2020. 4. Issue Frequency: Weekly. 5. Number of Issues Published Annually: 52. 6. Annual Subscription Price: $60.00. 7. Complete Mailing Address of Known Office of Publication: Sonoma West Times & News, P.O. Box 518, Healdsburg, CA 95488/Sonoma, Rollie Atkinson, 707-433-4451. 8. Complete Mailing Address of Headquarters or General Business Office of Publisher: Sonoma West Publishers, P.O. Box 518, Healdsburg, CA 95448. 9. Full Names and Complete Mailing Address of Publisher, Editor: N/A, P.O. Box 518, Healdsburg, CA 95448. Managing (cont. on next page) 21922 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02634 The name(s) of the business(es) is (are): SOPHONISBA WINES; TETRACHROMA; HAZELAIRE WINES; SPRIG & ROSE; BATIK WINES; MEET CUTE WINES; TERRAFORM WINES; DEAD STARS & BLACK HOLES, 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 8-26-2020 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 / BETSY PENN PUBLISH: SEP 17, 24 & OCT 1, 8, 2020 The Healdsburg Tribune 21923 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02635 The name(s) of the business(es) is (are): ABBEY FARMS, 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 8-26-2020 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 / BETSY PENN PUBLISH: SEP 17, 24 & OCT 1, 8, 2020 The Healdsburg Tribune 21924 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02740 The name(s) of the business(es) is (are): FRAMING ARTS OF HEALDSBURG, 1067 VINE ST., HEALDSBURG, CA 95448 — Sonoma County, and is hereby registered by the following owner(s): FRAMING ARTS INC., 1067 VINE ST., HEALDSBURG, CA 95448. This business is conducted by: A CA CORPORATIONL. The registrant commenced to transact business under the fic- titious name or names above on 1-1-2017 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/ KEVIN A, KOEBSELL, CFO This statement was filed with the County Clerk of SONOMA COUNTY on 9-4-2020 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: SEP 17, 24 & OCT 1, 8, 2020 The Healdsburg Tribune 21925 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02601 The name(s) of the business(es) is (are): THE MOBILE MECHANIC, 1482 WRIGHT ST., SANTA ROSA, CA 95404 — Sonoma County, and is hereby registered by the following owner(s): SAMANTA JIMENEZ BARRON, 1482 WRIGHT ST., SANTA ROSA, CA 95404. 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/ SAMANTA JIMENEZ BAR- RON, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 8-24-2020 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 / CARRIE ANDERSON PUBLISH: SEP 17, 24 & OCT 1, 8, 2020 The Healdsburg Tribune 21929 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: MOLLY AND SCOTT FLATER CASE NUMBER: SPR 094907 TO ALL INTERESTED PERSONS: MOLLY AND SCOTT FLATER filed a petition with this court for a decree changing names as follows: (a) Present name: SCARLETT MAE FLATER to proposed name: SCARLETT MAE GALLAHER FLATER. (b) Present name: LIA RENEE FLATER to proposed name: LIA RENEE GALLAHER FLATER. 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: 11-4-2020 TIME: 3:00 P.M., DEPT: 18. REMOTE HEARING VIA 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 9-4-2020 PUBLISH: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune 21930 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO. 2020-02789 The person(s) listed below have abandoned the use of the fol- lowing fictitious business name(s): KCP CREATIVE, 3608 GREENLEAF DR., SANTA ROSA, CA 95401 — Sonoma County. This ficti- tious business name was filed in Sonoma County on: 1-14-2016 File number: 2016-00165. Registered Owner(s): PASTOR, KAYLA CORINNE, 3608 GREENLEAF DR., SANTA ROSA, CA 95401. 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/ KAYLA PASTOR This statement was filed with the County Clerk of Sonoma County on 9-10-2020. 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: CARRIE ANDERSON PUBLISH: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune 21931 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02691 The name(s) of the business(es) is (are): REVIVED SOLAR, 2004 LAZZINI AVE., SANTA ROSA, CA 95407 — Sonoma County, and is hereby registered by the following owner(s): TONYA MARIE RITCHEY, 2004 LAZZINI AVE., SANTA ROSA, CA 95407. 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/ TONYA RITCHEY, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 9-1-2020 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: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune 21932 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02831 The name(s) of the business(es) is (are): 7 ELEVEN 16885E, 167 PLEASANT HILL AVE. N., SEBASTOPOL, CA 95472 — Sonoma County, MAILING ADDRESS: 1470 TROMBETTA ST., SANTA ROSA, CA 95407— and is hereby registered by the following owner(s): NEK FOODS INC., 1470 TROMBETTA ST., SANTA ROSA, CA 95407. 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/ HARSIMRANJIT SINGH KANG, PRESIDENT This statement was filed with the County Clerk of SONOMA COUNTY on 9-15-2020 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: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune 21933 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02765 The name(s) of the business(es) is (are): VINE TO BAR, 421 AVIATION BLVD., SANTA ROSA, CA 95403 — Sonoma County, and is hereby registered by the following owner(s): WELLVINE CHOCOLATES, LLC, 421 AVIATION BLVD., SANTA ROSA, CA 95403. This business is conducted by: A DE 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/ SCOTT FORSBERG, COO This statement was filed with the County Clerk of SONOMA COUNTY on 9-9-2020 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: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune 21934 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02806 The name(s) of the business(es) is (are): TUA LUCE WINES, 1670 SCARLET PL., SANTA ROSA, CA 95403 — Sonoma County, and is hereby registered by the following owner(s): TINDERED SPIRITS, LLC, 1670 SCARLET PL., SANTA ROSA, CA 95403. 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/ NICOLE LAMBERTI, MANAGING MEMBER This statement was filed with the County Clerk of SONOMA COUNTY on 9-11-2020 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: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune 21935 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02502 The name(s) of the business(es) is (are): ART 2 LIVE WITH, 1791 LARRY DR., SANTA ROSA, CA 95403 — Sonoma County, and is hereby registered by the following owner(s): DIANNE RUTH READ, 1791 LARRY 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/ DIANNE R. READ, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 8-19-2020 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: BETSY PENN PUBLISH: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune 21936 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02770 The name(s) of the business(es) is (are): WOO GIRL! CELLARS, 170 WILLOWGREEN PLACE, SANTA ROSA, CA 95403 — Sonoma County, and is hereby registered by the following owner(s): BRIGHTGEEKS, LLC, 170 WILLOWGREEN PLACE, SANTA ROSA, CA 95403. 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/ VIVIAN VALENZUELA, MANAGER This statement was filed with the County Clerk of SONOMA COUNTY on 9-9-2020 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: NORMA GONZALEZ PUBLISH: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune 21937 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02811 The name(s) of the business(es) is (are): STARTON FAMILY CRYSTALS, 1093 BURBANK AVE., SANTA ROSA, CA 95407 — Sonoma County, and is hereby registered by the following owner(s): STARTON FAMILY CRYSTALS LLC, 1093 BURBANK AVE., SANTA ROSA, CA 95407 . 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 7/27/2020 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/ ERIN HARER, CEO This statement was filed with the County Clerk of SONOMA COUNTY on 9-11-2020 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: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune 21938 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02715 The name(s) of the business(es) is (are): LYRIC DRESSAGE, 490 SONOMA MOUNTAIN RD., PETALUMA, CA 94954 — Sonoma County, and is hereby registered by the following owner(s): ALLISON MATHY, 490 SONOMA MOUNTAIN RD., PETALUMA, CA 94954. 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/ ALLISON MATHY This statement was filed with the County Clerk of SONOMA COUNTY on 9-3-2020 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: NORMA GONZALEZ PUBLISH: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune 21939 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02828 The name(s) of the business(es) is (are): 50-ACRE SCHOOLHOUSE, 11790 MAYS CANYON RD., GUERNEVILLE, CA 95446 — Sonoma County, and is hereby registered by the following owner(s): SUZANNA MAYO, 11790 MAYS CANYON RD., GUERNEVILLE, CA 95446. 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/ SUZANNA MAYO, PROGRAM DIRECTOR This statement was filed with the County Clerk of SONOMA COUNTY on 9-15-2020 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: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune 21940 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02630 The name(s) of the business(es) is (are): ATL AQUATICS,1317 ST. FRANCIS DR., PETALUMA, CA 94954 — Sonoma County, MAILING ADDRESS: 1083 VINE ST. #720, HEALDSBURG, CA 95448 and is hereby registered by the following owner(s): SUNFIRE POOLS & A.S., INC., 1083 VINE ST. #720, HEALDSBURG, CA 95448. This business is conducted by: A CA CORPORATION. The registrant commenced to transact business under the fic- titious name or names above on 10-5-2018 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/ CHRISTIAN GILL, PRESI- DENT This statement was filed with the County Clerk of SONOMA COUNTY on DATE 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: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune 21943 LIEN SALE LIEN SALE 10/13/20 10AM AT 1050 NAPA RD, SONOMA 98 CHARM LIC# 4EC4557 VIN# 4RYG1920XWT110041 PUBLISH: OCT 1, 2020 The Healdsburg Tribune 21944 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02922 The name(s) of the business(es) is (are): OLD RANCH FARM MICROGREENS, 3187 OLD RANCH DR., SANTA ROSA, CA 95405 — Sonoma County, and is hereby registered by the following owner(s): TINA C. DEL BUONO, 3187 OLD RANCH DR., SANTA ROSA, CA 95405 AND ELIZABETH C. DICKMAN, 1065 STANISLAUS WAY, SANTA ROSA, CA 95401. This business is conducted by: A GENERAL PARTNERSHIP. 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/ TINA DEL BUONO, GP This statement was filed with the County Clerk of SONOMA COUNTY on 9-23-2020 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: AMANDA KING PUBLISH: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune 21945 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02768 The name(s) of the business(es) is (are): REDWOOD PROPERTY MANAGEMENT, 6280 OLD REDWOOD HWY., SANTA ROSA, CA 95403 — Sonoma County, MAILING ADDRESS: P.O. BOX 1046, WINDSOR, CA 95492 and is hereby registered by the following owner(s): LOYAL A. DAVIS, 6280 OLD REDWOOD HWY., 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 9-9-2020 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/ LOYAL A. DAVIS, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 9-9-2020 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: NORMA GONZALEZ PUBLISH: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune 21946 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02767 The name(s) of the business(es) is (are): SLATER STREET SLE, 6280 OLD REDWOOD HWY., SANTA ROSA, CA 95403 — Sonoma County, and is hereby registered by the following owner(s): LOYAL A. DAVIS, 6280 OLD REDWOOD HWY., 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 7-19-2014 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/ LOYAL A. DAVIS, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 9-9-2020 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: NORMA GONZALEZ PUBLISH: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune 21947 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02865 The name(s) of the business(es) is (are): AVEVA SELECT CALIFORNIA, 126 MILL ST., HEALDSBURG, CA 95448 — Sonoma County, and is hereby registered by the following owner(s): E & M 126 MILL ST., HEALDSBURG, CA 95448. This business is conducted by: A CA CORPORATION. The registrant commenced to transact business under the fic- titious name or names above on 9-1-2020 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/ PAUL A DEAS, CFO This statement was filed with the County Clerk of SONOMA COUNTY on 9-17-2020 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: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune 21948 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02939 The name(s) of the business(es) is (are): A&A FIRE WORKS, 5001 ROSS RD., SEBASTOPOL, CA 95472 — Sonoma County, and is hereby registered by the following owner(s): ANDREA SOPHIA GONZALEZ AND ALLISON ELIZABETH GORDON, 5001 ROSS RD., SEBASTOPOL, CA 95472. This business is conducted by: A GENERAL PARTNERSHIP. 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/ ANDREA SOPHIA GONZA- LEZ This statement was filed with the County Clerk of SONOMA COUNTY on 9-24-2020 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: CARRIE ANDERSON PUBLISH: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune 21949 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02754 The name(s) of the business(es) is (are): T & K MIXOLOGY, 146 WEST MACARTHUR ST., SONOMA, CA 95476 — Sonoma County, and is hereby registered by the following owner(s): KENNETH DE ALBA, 146 WEST MACARTHUR ST., SONOMA, CA 95476 . This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fic- titious name or names above on 8-31-2020 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/ KENNETH DE ALBA, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 9-8-2020 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: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune 21950 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02880 The name(s) of the business(es) is (are): BLUSH & GLŌ SALON AND SPA, 130 SOUTH MAIN, #104, SEBASTOPOL, CA 95472 — Sonoma County, and is hereby registered by the following owner(s): ANTONIE MEDEIROS, 4499 OCCIDENTAL RD., SANTA ROSA, CA 95401. 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/ ANTONIE (TONI) MEDEIROS, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 9-21-2020 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: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune 21951 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02702 The name(s) of the business(es) is (are): SIF SALON, 1116 MENDOCINO AVE., SANTA ROSA, CA 95404 — Sonoma County, MAILING ADDRESS: 1005 WYOMING DR., SANTA ROSA, CA 95404 and is hereby registered by the following owner(s): LORI NICOLE CORZO, 1005 WYOMING DR., SANTA ROSA, CA 95404. 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/ LORI CORZO This statement was filed with the County Clerk of SONOMA COUNTY on 9-2-2020 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: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune 21952 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO. 2020-02879 The person(s) listed below have abandoned the use of the fol- lowing fictitious business name(s): MANE EVENT SALON, 130 S. MAIN, #104, SEBASTOPOL, CA 95472 — Sonoma County. This ficti- tious business name was filed in Sonoma County on: 2-27-2018 File number: 2018-00751. Registered Owner(s): NANETTE MARIE SNYDER, 9579 WELLINGTON CIR., 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/ NANETTE MARIE SNY- DER, OWNER This statement was filed with the County Clerk of Sonoma County on 9-21-2020. 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: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune 21953 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: JACOB DAVID DYSTRA CASE NUMBER: SPR 094965 TO ALL INTERESTED PERSONS: JACOB DAVID DYSTRA filed a petition with this court for a decree changing names as follows: (a) Present name: JACOB DAVID DYSTRA to proposed name: JACOB DAVID FINCH. 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: 11-18-2020 TIME: 3:00 P.M., DEPT: 18., REMOTE HEARING VIA 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 9-24-2020 PUBLISH: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune 21954 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: ZOE BOOK KOEHLER CASE NUMBER: SPR 094948 TO ALL INTERESTED PERSONS: ZOE BOOK KOEHLER filed a petition with this court for a decree changing names as follows: (a) Present name: ZOE BOOK KOEHLER to proposed name: ZOE BOOK WILDER. 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: 11-4-2020 TIME: 3:00 P.M., DEPT: 18., REMOTE HEARING VIA 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 9-16-2020 PUBLISH: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune 21961 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: ERIN BROOKE KLAUEN- BURCH CASE NUMBER: SPR 094962 TO ALL INTERESTED PERSONS: ERIN BROOKE KLAUEN- BURCH filed a petition with this court for a decree changing names as follows: (a) Present name: ERIN BROOKE KLAUEN- BURCH to proposed name: AARON BROOKE KLAUEN- BURCH. 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: 11-18-2020 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 9-23-2020 PUBLISH: OCT 8, 15, 22, 29, 2020 The Healdsburg Tribune 21962 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: JOHANNAH SENTENN CASE NUMBER: SPR 094968 TO ALL INTERESTED PERSONS: JOHANNAH SENTENN filed a petition with this court for a decree changing names as follows: (a) Present name: JOHANNAH SENTENN to proposed name: JOHANNAH JOY HETHER- INGTON. 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: 11-18-2020 TIME: 3:00 P.M., DEPT: 18. Be advised that the matter scheduled for a hearing in this action will be heard remotely via Zoom. Go to Zoom.us/join shortly before the start time of your scheduled hearing, enter the Meeting ID: 838 5609 8726; password: 000169. To join by phone,dial *67 1 669 900 6833 shortly before the start time of your scheduled 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 9-24-2020 PUBLISH: OCT 8, 15, 22, 29, 2020 The Healdsburg Tribune 21963 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: CONSUELO ALVAREZ CASE NUMBER: SPR 094971 TO ALL INTERESTED PERSONS: CONSUELO ALVAREZ filed a petition with this court for a decree changing names as follows: (a) Present name: CONSUELO ALVAREZ to proposed name: CONSUELO SEFERINA GENSAW-ALVAREZ. (a) Present name: CANI AUDERIAH ALVAREZ to proposed name: AUDERIAH ROSE ALVAREZ-GENSAW. 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: 11-18-2020 TIME: 3:00 P.M., DEPT: 18. REMOTE  HEARING VIA 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 9-25-2020 PUBLISH: OCT 8, 15, 22, 29, 2020 The Healdsburg Tribune 21964 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02876 The name(s) of the business(es) is (are): SPÔRK, 330 PLEASANT ST., PETALUMA, CA 94952 — Sonoma County, MAILING ADDRESS: 635 BAKER ST., PETALUMA, CA 94952 and is hereby registered by the following owner(s): PATRICK ROBERT LANGST, 330 PLEASANT ST., 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 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/ PATRICK LANGST This statement was filed with the County Clerk of SONOMA COUNTY on 9-21-2020 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: OCT 8, 15, 22, 29, 2020 The Healdsburg Tribune 21965 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02943 The name(s) of the business(es) is (are): CELEBRITY SKIN, 10 4TH ST., STE. 105, SANTA ROSA, CA 95401 — Sonoma County, and is hereby registered by the following owner(s): MELISSA CHAPPELL, 821 POPE ST., SAINT HELENA, CA 94574. 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/ MELISSA CHAPPELL This statement was filed with the County Clerk of SONOMA COUNTY on 9-25-2020 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: CLERK PUBLISH: OCT 8, 15, 22, 29, 2020 The Healdsburg Tribune 21966 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02970 The name(s) of the business(es) is (are): AWEN & LOGOS; GRANT THOMPSON FILMS, 340 LAS PLUMAS, BODEGA BAY, CA 94923 — Sonoma County, and is hereby registered by the following owner(s): GRANT WILLIAMS THOMPSON, 340 LAS PLUMAS, BODEGA BAY, CA 94923. 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/ GRANT THOMPSON This statement was filed with the County Clerk of SONOMA COUNTY on 9-28-2020 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: OCT 8, 15, 22, 29, 2020 The Healdsburg Tribune 21967 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02937 The name(s) of the business(es) is (are): DOUBLE O ENTERPRISES; DOUBLE O MINI STORAGE, 41 ADELINE WAY, HEALDSBURG, CA 95448 — Sonoma County, MAILING ADDRESS: 280 KINLEY DR., HEALDSBURG, CA 95448 and is hereby registered by the following owner(s): KARA EDDINGER, 986 LANGHART CT., HEALDSBURG, CA 95448; GLORIA J. OPPERMAN, 947 POWELL AVE., HEALDSBURG, CA 95448; KATHLEEN KIM OPPERMAN, 4950 RED WINERY RD., GEYSERVILLE, CA 95441; JANEEN SANCHIETTI AND MELVIN SANCHIETTI, 1115 IRWIN LA., SANTA ROSA, CA 95401; CRAIG SHANNON, 5330 5TH ST., KELSEYVILLE, CA 95451; DARLA STONE AND JEFFREY STONE, 468 JOSE RAMON AVE., SANTA ROSA, CA 95401. This business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fic- titious name or names above on 4/1/1991 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/ KIM OPPERMAN, MANAGING PARTNER This statement was filed with the County Clerk of SONOMA COUNTY on 9-24-2020 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: NORMA GONZALEZ PUBLISH: OCT 8, 15, 22, 29, 2020 The Healdsburg Tribune PUBLIC NOTICES

Upload: others

Post on 10-Oct-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Tribune legals 11-3-2005...1 day ago  · Times & News, P.O. Box 518, Healdsburg, CA 95488/Sonoma, Rollie Atkinson, 707-433-4451. 8. Complete Mailing Address of Headquarters or General

21941 NOTICE OF TRUSTEE’S SALE

LOAN: 10062017 / BUHARY OTHER: 91217350 T.S. #: 20031-SP NOTICE OF TRUSTEE S SALE UNDER DEED OF TRUST NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED * * PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT, BUT TO THE COPIES PROVIDED TO THE TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/10/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that REDWOOD TRUST DEED SERVICES, INC., as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by AMIN BUHARY, an unmarried man, recorded on 10/12/2017 as Instrument No. 2017079412 and Agreements for Modification under Note secured by Deed of Trust recorded on 05/25/2018 as Instrument No. 2018038004 and recorded on 09/21/2018 as Instrument No. 2018066632 of Official Records in the office of the County Recorder of SONOMA County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 3/10/2020, as Instrument No. 2020018406 of said Official Records, WILL SELL on 10/26/2020 In the Plaza at Fremont Park located at 860 Fifth Street, Santa Rosa, CA at 10:00 AM AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described: LOT 103 AS SHOWN AND DESIGNATED ON THAT CERTAIN MAP ENTITLED VINTAGE GREENS SUBDIVISION PHASE 2, FILED FOR RECORD IN THE OFFICE OF THE COUNTY RECORDER OF SONOMA COUNTY APRIL 4,2002 IN BOOK 632 OF MAPS, PAGES 11 THROUGH 16, INCLUSIVE, SONOMA COUNTY RECORDS. Assessor's Parcel Number: 164-340-043-000 The property address and other common designation, if any, of the real property described above is purported to be: 1178 Pedroncelli Drive, Windsor, CA The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common

designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the undersigned within 10 days of the date of first publication of this Notice of Sale. The property heretofore described is being sold "as is". The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $360,126.82. In addition to cash, the Trustee will accept a cashier's check drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee's Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied, regarding tit le, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note(s) secured by said Deed of Trust with interest thereon as provided in said Note(s), fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Dated: September 22, 2020 REDWOOD TRUST DEED SERVICES, INC., as said Trustee ATTN: ROBERT CULLEN P.O. BOX 6875 SANTA ROSA, CA 95406-0875 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge

you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 or visit this Internet Web site: www.servicelinkASAP.com, using the Trustee Sale number assigned to this f i le, T.S. #20031-SP. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-4726836 10/01/2020, 10/08/2020, 10/15/2020

PUBLISH: October 1, 8, 15, 2020 The Healdsburg Tribune

No. 21956 UNITED STATES POSTAL SERVICE

Statement of Ownership, Management, and Circulation (Required by 39 U.S.C. 3685). 1. Publication Title: Sonoma West Times & News. Continuing publication of The Sebastopol Times and Russian River News. 2 Publication Number: 487-820. 3. Filing Date: 10/1/2020. 4. Issue Frequency: Weekly. 5. Number of Issues Published Annually: 52. 6. Annual Subscription Price: $60.00. 7. Complete Mailing Address of Known Office of Publication: Sonoma West Times & News, P.O. Box 518, Healdsburg, CA 95488/Sonoma, Rollie Atkinson, 707-433-4451. 8. Complete Mailing Address of Headquarters or General Business Office of Publisher: Sonoma West Publishers, P.O. Box 518, Healdsburg, CA 95448. 9. Full Names and Complete Mailing Address of Publisher, Editor: N/A, P.O. Box 518, Healdsburg, CA 95448. Managing

(cont. on next page)

21922 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02634

The name(s) of the business(es) is (are): SOPHONISBA WINES; TETRACHROMA; HAZELAIRE WINES; SPRIG & ROSE; BATIK WINES; MEET CUTE WINES; TERRAFORM WINES; DEAD STARS & BLACK HOLES, 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 8-26-2020 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 / BETSY PENN PUBLISH: SEP 17, 24 & OCT 1, 8, 2020 The Healdsburg Tribune

21923 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02635

The name(s) of the business(es) is (are): ABBEY FARMS, 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 8-26-2020 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 / BETSY PENN PUBLISH: SEP 17, 24 & OCT 1, 8, 2020 The Healdsburg Tribune

21924 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02740

The name(s) of the business(es) is (are): FRAMING ARTS OF HEALDSBURG, 1067 VINE ST., HEALDSBURG, CA 95448 — Sonoma County, — and is hereby registered by the following owner(s): FRAMING ARTS INC., 1067 VINE ST., HEALDSBURG, CA 95448. This business is conducted by: A CA CORPORATIONL. The registrant commenced to transact business under the fic-titious name or names above on 1-1-2017 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/ KEVIN A, KOEBSELL, CFO This statement was filed with the County Clerk of SONOMA COUNTY on 9-4-2020 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: SEP 17, 24 & OCT 1, 8, 2020 The Healdsburg Tribune

21925 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02601

The name(s) of the business(es) is (are): THE MOBILE MECHANIC, 1482 WRIGHT ST., SANTA ROSA, CA 95404 — Sonoma County, — and is hereby registered by the following owner(s): SAMANTA JIMENEZ BARRON, 1482 WRIGHT ST., SANTA ROSA, CA 95404. 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/ SAMANTA JIMENEZ BAR-RON, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 8-24-2020 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 / CARRIE ANDERSON PUBLISH: SEP 17, 24 & OCT 1, 8, 2020 The Healdsburg Tribune

21929 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: MOLLY AND SCOTT FLATER CASE NUMBER: SPR 094907 TO ALL INTERESTED PERSONS: MOLLY AND SCOTT FLATER filed a petition with this court for a decree changing names as follows: (a) Present name: SCARLETT MAE FLATER to proposed name: SCARLETT MAE GALLAHER FLATER. (b) Present name: LIA RENEE FLATER to proposed name: LIA RENEE GALLAHER FLATER. 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: 11-4-2020 TIME: 3:00 P.M., DEPT: 18. REMOTE HEARING VIA 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 9-4-2020 PUBLISH: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune

21930 STATEMENT OF ABANDONMENT

OF USE OF FICTITIOUS BUSINESS NAME

FILE NO. 2020-02789 The person(s) listed below have abandoned the use of the fol-lowing fictitious business name(s): KCP CREATIVE, 3608 GREENLEAF DR., SANTA ROSA, CA 95401 — Sonoma County. This ficti-tious business name was filed in Sonoma County on: 1-14-2016 File number: 2016-00165. Registered Owner(s): PASTOR, KAYLA CORINNE, 3608 GREENLEAF DR., SANTA ROSA, CA 95401. 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/ KAYLA PASTOR This statement was filed with the County Clerk of Sonoma County on 9-10-2020. 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: CARRIE ANDERSON PUBLISH: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune

21931 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02691

The name(s) of the business(es) is (are): REVIVED SOLAR, 2004 LAZZINI AVE., SANTA ROSA, CA 95407 — Sonoma County, — and is hereby registered by the following owner(s): TONYA MARIE RITCHEY, 2004 LAZZINI AVE., SANTA ROSA, CA 95407. 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/ TONYA RITCHEY, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 9-1-2020 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: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune

21932 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02831

The name(s) of the business(es) is (are): 7 ELEVEN 16885E, 167 PLEASANT HILL AVE. N., SEBASTOPOL, CA 95472 — Sonoma County, MAILING ADDRESS: 1470 TROMBETTA ST., SANTA ROSA, CA 95407— and is hereby registered by the following owner(s): NEK FOODS INC., 1470 TROMBETTA ST., SANTA ROSA, CA 95407. 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/ HARSIMRANJIT SINGH KANG, PRESIDENT This statement was filed with the County Clerk of SONOMA COUNTY on 9-15-2020

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: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune

21933

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020-02765

The name(s) of the business(es) is (are): VINE TO BAR, 421 AVIATION BLVD., SANTA ROSA, CA 95403 — Sonoma County, — and is hereby registered by the following owner(s): WELLVINE CHOCOLATES, LLC, 421 AVIATION BLVD., SANTA ROSA, CA 95403. This business is conducted by: A DE 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/ SCOTT FORSBERG, COO This statement was filed with the County Clerk of SONOMA COUNTY on 9-9-2020 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: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune

21934 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02806

The name(s) of the business(es) is (are): TUA LUCE WINES, 1670 SCARLET PL., SANTA ROSA, CA 95403 — Sonoma County, — and is hereby registered by the following owner(s): TINDERED SPIRITS, LLC, 1670 SCARLET PL., SANTA ROSA, CA 95403. 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/ NICOLE LAMBERTI, MANAGING MEMBER This statement was filed with the County Clerk of SONOMA COUNTY on 9-11-2020 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: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune

21935 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02502

The name(s) of the business(es) is (are): ART 2 LIVE WITH, 1791 LARRY DR., SANTA ROSA, CA 95403 — Sonoma County, — and is hereby registered by the following owner(s): DIANNE RUTH READ, 1791 LARRY 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/ DIANNE R. READ, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 8-19-2020 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: BETSY PENN PUBLISH: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune

21936 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02770

The name(s) of the business(es) is (are): WOO GIRL! CELLARS, 170 WILLOWGREEN PLACE, SANTA ROSA, CA 95403 — Sonoma County, — and is hereby registered by the following owner(s): BRIGHTGEEKS, LLC, 170 WILLOWGREEN PLACE, SANTA ROSA, CA 95403. 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/ VIVIAN VALENZUELA, MANAGER This statement was filed with the County Clerk of SONOMA COUNTY on 9-9-2020 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: NORMA GONZALEZ PUBLISH:

SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune

21937 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02811

The name(s) of the business(es) is (are): STARTON FAMILY CRYSTALS, 1093 BURBANK AVE., SANTA ROSA, CA 95407 — Sonoma County, — and is hereby registered by the following owner(s): STARTON FAMILY CRYSTALS LLC, 1093 BURBANK AVE., SANTA ROSA, CA 95407 . 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 7/27/2020 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/ ERIN HARER, CEO This statement was filed with the County Clerk of SONOMA COUNTY on 9-11-2020 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: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune

21938 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02715

The name(s) of the business(es) is (are): LYRIC DRESSAGE, 490 SONOMA MOUNTAIN RD., PETALUMA, CA 94954 — Sonoma County, — and is hereby registered by the following owner(s): ALLISON MATHY, 490 SONOMA MOUNTAIN RD., PETALUMA, CA 94954. 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/ ALLISON MATHY This statement was filed with the County Clerk of SONOMA COUNTY on 9-3-2020 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: NORMA GONZALEZ PUBLISH: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune

21939 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02828

The name(s) of the business(es) is (are): 50-ACRE SCHOOLHOUSE, 11790 MAYS CANYON RD., GUERNEVILLE, CA 95446 — Sonoma County, — and is hereby registered by the following owner(s): SUZANNA MAYO, 11790 MAYS CANYON RD., GUERNEVILLE, CA 95446. 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/ SUZANNA MAYO, PROGRAM DIRECTOR This statement was filed with the County Clerk of SONOMA COUNTY on 9-15-2020 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: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune

21940 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02630

The name(s) of the business(es) is (are): ATL AQUATICS,1317 ST. FRANCIS DR., PETALUMA, CA 94954 — Sonoma County, MAILING ADDRESS: 1083 VINE ST. #720, HEALDSBURG, CA 95448 — and is hereby registered by the following owner(s): SUNFIRE POOLS & A.S., INC., 1083 VINE ST. #720, HEALDSBURG, CA 95448. This business is conducted by: A CA CORPORATION. The registrant commenced to transact business under the fic-titious name or names above on 10-5-2018 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/ CHRISTIAN GILL, PRESI-DENT This statement was filed with the County Clerk of SONOMA COUNTY on DATE 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: SEP 24 & OCT 1, 8, 15, 2020 The Healdsburg Tribune

21943 LIEN SALE

LIEN SALE 10/13/20 10AM AT 1050 NAPA RD, SONOMA 98 CHARM LIC# 4EC4557

VIN# 4RYG1920XWT110041 PUBLISH: OCT 1, 2020 The Healdsburg Tribune

21944 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02922

The name(s) of the business(es) is (are): OLD RANCH FARM MICROGREENS, 3187 OLD RANCH DR., SANTA ROSA, CA 95405 — Sonoma County, — and is hereby registered by the following owner(s): TINA C. DEL BUONO, 3187 OLD RANCH DR., SANTA ROSA, CA 95405 AND ELIZABETH C. DICKMAN, 1065 STANISLAUS WAY, SANTA ROSA, CA 95401. This business is conducted by: A GENERAL PARTNERSHIP. 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/ TINA DEL BUONO, GP This statement was filed with the County Clerk of SONOMA COUNTY on 9-23-2020 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: AMANDA KING PUBLISH: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune

21945 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02768

The name(s) of the business(es) is (are): REDWOOD PROPERTY MANAGEMENT, 6280 OLD REDWOOD HWY., SANTA ROSA, CA 95403 — Sonoma County, MAILING ADDRESS: P.O. BOX 1046, WINDSOR, CA 95492 — and is hereby registered by the following owner(s): LOYAL A. DAVIS, 6280 OLD REDWOOD HWY., 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 9-9-2020 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/ LOYAL A. DAVIS, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 9-9-2020 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: NORMA GONZALEZ PUBLISH: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune

21946 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02767

The name(s) of the business(es) is (are): SLATER STREET SLE, 6280 OLD REDWOOD HWY., SANTA ROSA, CA 95403 — Sonoma County, — and is hereby registered by the following owner(s): LOYAL A. DAVIS, 6280 OLD REDWOOD HWY., 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 7-19-2014 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/ LOYAL A. DAVIS, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 9-9-2020 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: NORMA GONZALEZ PUBLISH: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune

21947 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02865

The name(s) of the business(es) is (are): AVEVA SELECT CALIFORNIA, 126 MILL ST., HEALDSBURG, CA 95448 — Sonoma County, — and is hereby registered by the following owner(s): E & M 126 MILL ST., HEALDSBURG, CA 95448. This business is conducted by: A CA CORPORATION. The registrant commenced to transact business under the fic-titious name or names above on 9-1-2020 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/ PAUL A DEAS, CFO This statement was filed with the County Clerk of SONOMA COUNTY on 9-17-2020 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: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune

21948 FICTITIOUS BUSINESS

NAME STATEMENT

FILE NO. 2020-02939 The name(s) of the business(es) is (are): A&A FIRE WORKS, 5001 ROSS RD., SEBASTOPOL, CA 95472 — Sonoma County, — and is hereby registered by the following owner(s): ANDREA SOPHIA GONZALEZ AND ALLISON ELIZABETH GORDON, 5001 ROSS RD., SEBASTOPOL, CA 95472. This business is conducted by: A GENERAL PARTNERSHIP. 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/ ANDREA SOPHIA GONZA-LEZ This statement was filed with the County Clerk of SONOMA COUNTY on 9-24-2020 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: CARRIE ANDERSON PUBLISH: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune

21949 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02754

The name(s) of the business(es) is (are): T & K MIXOLOGY, 146 WEST MACARTHUR ST., SONOMA, CA 95476 — Sonoma County, — and is hereby registered by the following owner(s): KENNETH DE ALBA, 146 WEST MACARTHUR ST., SONOMA, CA 95476 . This business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fic-titious name or names above on 8-31-2020 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/ KENNETH DE ALBA, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 9-8-2020 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: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune

21950 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02880

The name(s) of the business(es) is (are): BLUSH & GLŌ SALON AND SPA, 130 SOUTH MAIN, #104, SEBASTOPOL, CA 95472 — Sonoma County, — and is hereby registered by the following owner(s): ANTONIE MEDEIROS, 4499 OCCIDENTAL RD., SANTA ROSA, CA 95401. 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/ ANTONIE (TONI) MEDEIROS, OWNER This statement was filed with the County Clerk of SONOMA COUNTY on 9-21-2020 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: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune

21951 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02702

The name(s) of the business(es) is (are): SIF SALON, 1116 MENDOCINO AVE., SANTA ROSA, CA 95404 — Sonoma County, MAILING ADDRESS: 1005 WYOMING DR., SANTA ROSA, CA 95404 — and is hereby registered by the following owner(s): LORI NICOLE CORZO, 1005 WYOMING DR., SANTA ROSA, CA 95404. 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/ LORI CORZO This statement was filed with the County Clerk of SONOMA COUNTY on 9-2-2020 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: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune

21952 STATEMENT OF ABANDONMENT

OF USE OF FICTITIOUS BUSINESS NAME

FILE NO. 2020-02879 The person(s) listed below have abandoned the use of the fol-lowing fictitious business name(s): MANE EVENT SALON, 130 S. MAIN, #104, SEBASTOPOL,

CA 95472 — Sonoma County. This ficti-tious business name was filed in Sonoma County on: 2-27-2018 File number: 2018-00751. Registered Owner(s): NANETTE MARIE SNYDER, 9579 WELLINGTON CIR., 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/ NANETTE MARIE SNY-DER, OWNER This statement was filed with the County Clerk of Sonoma County on 9-21-2020. 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: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune

21953 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: JACOB DAVID DYSTRA CASE NUMBER: SPR 094965 TO ALL INTERESTED PERSONS: JACOB DAVID DYSTRA filed a petition with this court for a decree changing names as follows: (a) Present name: JACOB DAVID DYSTRA to proposed name: JACOB DAVID FINCH. 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: 11-18-2020 TIME: 3:00 P.M., DEPT: 18., REMOTE HEARING VIA 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 9-24-2020 PUBLISH: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune

21954 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: ZOE BOOK KOEHLER CASE NUMBER: SPR 094948 TO ALL INTERESTED PERSONS: ZOE BOOK KOEHLER filed a petition with this court for a decree changing names as follows: (a) Present name: ZOE BOOK KOEHLER to proposed name: ZOE BOOK WILDER. 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: 11-4-2020 TIME: 3:00 P.M., DEPT: 18., REMOTE HEARING VIA 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 9-16-2020 PUBLISH: OCT 1, 8, 15, 22, 2020 The Healdsburg Tribune

21961 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: ERIN BROOKE KLAUEN-BURCH CASE NUMBER: SPR 094962 TO ALL INTERESTED PERSONS: ERIN BROOKE KLAUEN-BURCH filed a petition with this court for a decree changing names as follows: (a) Present name: ERIN BROOKE KLAUEN-BURCH to proposed name: AARON BROOKE KLAUEN-BURCH. 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: 11-18-2020 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 9-23-2020 PUBLISH: OCT 8, 15, 22, 29, 2020 The Healdsburg Tribune

21962 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: JOHANNAH SENTENN CASE NUMBER: SPR 094968 TO ALL INTERESTED PERSONS: JOHANNAH SENTENN filed a petition with this court for a decree changing names as follows: (a) Present name: JOHANNAH SENTENN to proposed name: JOHANNAH JOY HETHER-INGTON. 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: 11-18-2020 TIME: 3:00 P.M., DEPT: 18. Be advised that the matter scheduled for a hearing in this action will be heard remotely via Zoom. Go to Zoom.us/join shortly before the start time of your scheduled hearing, enter the Meeting ID: 838 5609 8726; password: 000169. To join by phone,dial *67 1 669 900 6833 shortly before the start time of your scheduled 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 9-24-2020 PUBLISH: OCT 8, 15, 22, 29, 2020 The Healdsburg Tribune

21963 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: CONSUELO ALVAREZ CASE NUMBER: SPR 094971 TO ALL INTERESTED PERSONS: CONSUELO ALVAREZ filed a petition with this court for a decree changing names as follows: (a) Present name: CONSUELO ALVAREZ to proposed name: CONSUELO SEFERINA GENSAW-ALVAREZ. (a) Present name: CANI AUDERIAH ALVAREZ to proposed name: AUDERIAH ROSE ALVAREZ-GENSAW. 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: 11-18-2020 TIME: 3:00 P.M., DEPT: 18. REMOTE HEARING VIA 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 9-25-2020 PUBLISH: OCT 8, 15, 22, 29, 2020 The Healdsburg Tribune

21964 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02876

The name(s) of the business(es) is (are): SPÔRK, 330 PLEASANT ST., PETALUMA, CA 94952 — Sonoma County, MAILING ADDRESS: 635 BAKER ST., PETALUMA, CA

94952 — and is hereby registered by the following owner(s): PATRICK ROBERT LANGST, 330 PLEASANT ST., 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 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/ PATRICK LANGST This statement was filed with the County Clerk of SONOMA COUNTY on 9-21-2020 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: OCT 8, 15, 22, 29, 2020 The Healdsburg Tribune

21965 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02943

The name(s) of the business(es) is (are): CELEBRITY SKIN, 10 4TH ST., STE. 105, SANTA ROSA, CA 95401 — Sonoma County, — and is hereby registered by the following owner(s): MELISSA CHAPPELL, 821 POPE ST., SAINT HELENA, CA 94574. 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/ MELISSA CHAPPELL This statement was filed with the County Clerk of SONOMA COUNTY on 9-25-2020 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: CLERK PUBLISH: OCT 8, 15, 22, 29, 2020 The Healdsburg Tribune

21966 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02970

The name(s) of the business(es) is (are): AWEN & LOGOS; GRANT THOMPSON FILMS, 340 LAS PLUMAS, BODEGA BAY, CA 94923 — Sonoma County, — and is hereby registered by the following owner(s): GRANT WILLIAMS THOMPSON, 340 LAS PLUMAS, BODEGA BAY, CA 94923. 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/ GRANT THOMPSON This statement was filed with the County Clerk of SONOMA COUNTY on 9-28-2020 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: OCT 8, 15, 22, 29, 2020 The Healdsburg Tribune

21967 FICTITIOUS BUSINESS

NAME STATEMENT FILE NO. 2020-02937

The name(s) of the business(es) is (are): DOUBLE O ENTERPRISES; DOUBLE O MINI STORAGE, 41 ADELINE WAY, HEALDSBURG, CA 95448 — Sonoma County, MAILING ADDRESS: 280 KINLEY DR., HEALDSBURG, CA 95448 — and is hereby registered by the following owner(s): KARA EDDINGER, 986 LANGHART CT., HEALDSBURG, CA 95448; GLORIA J. OPPERMAN, 947 POWELL AVE., HEALDSBURG, CA 95448; KATHLEEN KIM OPPERMAN, 4950 RED WINERY RD., GEYSERVILLE, CA 95441; JANEEN SANCHIETTI AND MELVIN SANCHIETTI, 1115 IRWIN LA., SANTA ROSA, CA 95401; CRAIG SHANNON, 5330 5TH ST., KELSEYVILLE, CA 95451; DARLA STONE AND JEFFREY STONE, 468 JOSE RAMON AVE., SANTA ROSA, CA 95401. This business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fic-titious name or names above on 4/1/1991 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/ KIM OPPERMAN, MANAGING PARTNER This statement was filed with the County Clerk of SONOMA COUNTY on 9-24-2020 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: NORMA GONZALEZ PUBLISH: OCT 8, 15, 22, 29, 2020 The Healdsburg Tribune

PUBLIC NOTICES

Page 2: Tribune legals 11-3-2005...1 day ago  · Times & News, P.O. Box 518, Healdsburg, CA 95488/Sonoma, Rollie Atkinson, 707-433-4451. 8. Complete Mailing Address of Headquarters or General

Publish Your Fictitious Business Name Statement Starting@$45.00

Submit online at www.sonomawest.com Click “Legals” on green bar

Editor: N/A, P.O. Box 518, Healdsburg, CA 95448. 10. Owner: Sonoma West Publishers, Inc., P.O. Box 518, Healdsburg, CA 95448. 11. Known Bondholders, Mortgages, and Other Security Holders Owning or Holding 1 Percent or More of Total Amounts of Bonds, Mortgages, or Other Securities: None. 12. Tax Status: Has Not Changed During Preceding 12 Months 13. Publication Title: Sonoma West Times & News. 14. Issue Date for Circulation Data Below: 10/1/2020. 15. Extent and Nature of Circulation: weekly Average No. Copies Each Issue During Preceding 12 Months; and No. Copies of Single Issue Published Nearest to Filing Date: a. Total Number of Copies: 1500, 0. b. Paid circulation: (1) Mailed outside-county paid subscription stated on PS Form 3541: 33, 0. (2) Mailed in-county paid subscriptions stated on PS Form 3541: 995, 0. (3) Paid distribution outside the mails including sales through dealers and carries, street vendors, counter sales and other paid distribution outside USPS®: 360, 0. (4) Paid distribution by other classes of mail through USPS: 0, 0. c. Total paid distribution: 1388, 0. d. Free or Nominal Rate Distribution: (1) Free or nominal rate outside-county copies included on PS Form 3541: 0, 0 (2) Free or nominal rate in-county copies included on PS Form 3541: 0, 0. (3) Free or nominal rate copies mailed at other classes through the USPS: 0, 0. (4) Free or nominal rate distribution outside the mail: 0, 0. e. Total free or nominal rate distribution: 0, 0. f. Total distribution: 1388, 0. g. Copies not distributed: 112, 0. h. Total: 1500, 0. i. Percent paid: 100%, 0%. 16. Electronic Copies: a. Paid Electronic Copies: 1500, 1500 b. Total Print Copies and Paid Electronic copies: 1500, 1500 c. Total Print Distibution and Paid Electronic Copies: 1500, 1500 d. Percentage (Both Print & Electronic Copies): 100%, 100% 17. Publication of Statement of Ownership: Will be printed in the Oct. 8, 2020 issue of The Healdsburg Tribune. 18. Signature and Title of Publisher: Rollie Atkinson. Date 10/1/2020. I certify that all information furnished on this form is true and complete. I understand that anyone who furnishes false or misleading information on this form or who omits material or information requested on the form may be subject to criminal sanctions (including fines and imprisonment) and/or civil sanctions (including civil penalties). PUBLISH: October 8, 2020 Sonoma West Times & News

No. 21957 UNITED STATES POSTAL SERVICE

Statement of Ownership, Management, and Circulation (Required by 39 U.S.C. 3685). 1. Publication Title: The Healdsburg Tribune Enterprise & Scimitar. 2 Publication Number: 238-460. 3. Filing Date: 10/1/2020. 4. Issue Frequency: Weekly. 5. Number of Issues Published Annually: 52. 6. Annual Subscription Price: $60.00. 7. Complete Mailing Address of Known Office of Publication: Healdsburg Tribune, P.O. Box 518, Healdsburg, CA 95448, Rollie Atkinson, 707-433-4451. 8. Complete Mailing Address of Headquarters or General Business Office of Publisher: Sonoma West Publishers, P.O. Box 518, Healdsburg, CA 95448. 9. Full Names and Complete Mailing Address of Publisher, Editor: N/A, P.O. Box 518, Healdsburg, CA 95448. Managing Editor: N/A, P.O. Box 518, Healdsburg, CA 95448. 10. Owner: Sonoma West Publishers, Inc., P.O. Box 518, Healdsburg, CA 95448. 11. Known Bondholders, Mortgages, and Other Security Holders Owning or Holding 1 Percent or More of Total Amounts of Bonds, Mortgages, or Other Securities: None. 12. Tax Status: Has Not Changed During Preceding 12 Months 13. Publication Title: The Healdsburg Tribune Enterprise and Scimitar. 14. Issue Date for Circulation Data Below: 10/1/2020. 15. Extent and Nature of Circulation: weekly Average No. Copies Each Issue During Preceding 12 Months; and No. Copies of Single Issue Published Nearest to Filing Date: a. Total Number of Copies: 1900, 0. b. Paid circulation: (1) Mailed outside-county paid subscription stated on PS Form 3541: 55, 0. (2) Mailed in-county paid subscriptions stated on PS Form 3541: 1180, 0. (3) Paid distribution outside the mails including sales through dealers and carries, street vendors, counter sales and other paid distribution outside USPS®: 540, 0. (4) Paid distribution by other classes of mail through USPS: 0, 0. c. Total paid distribution: 1775, 0. d. Free or Nominal Rate Distribution: (1) Free or nominal rate outside-county copies included on PS Form 3541: 0, 0. (2) Free or nominal rate in-county copies included on PS Form 3541: 0, 0. (3) Free or nominal rate copies mailed at other classes through the USPS: 0, 0. (4) Free or nominal rate distribution outside the mail: 0, 0. e. Total free or nominal rate distribution: 0, 0.

f. Total distribution: 1775, 0. g. Copies not distributed: 125, 0. h. Total: 1900, 0. i. Percent paid: 100%, 0%. 16. Electronic Copies: a. Paid Electronic Copies: 1900, 1900 b. Total Print Copies and Paid Electronic copies: 1900, 1900 c. Total Print Distibution and Paid Electronic Copies: 1900, 1900 d. Percentage (Both Print & Electronic Copies): 100%, 100% 17. Publication of Statement of Ownership: Will be printed in the Oct. 8, 2020 issue of this publication. 18. Signature and Title of Publisher: Rollie Atkinson. Date 10/8/2020. I certify that all information furnished on this form is true and complete. I understand that anyone who furnishes false or misleading information on this form or who omits material or information requested on the form may be subject to criminal sanctions (including fines and imprisonment) and/or civil sanctions (including civil penalties). PUBLISH: October 8, 2020 The Healdsburg Tribune

21958 UNITED STATES POSTAL SERVICE

Statement of Ownership, Management, and Circulation (Required by 39 U.S.C. 3685). 1. Publication Title: Cloverdale Reveille. 2 Publication Number: 119-020. 3. Filing Date: 10/1/2020. 4. Issue Frequency: Weekly. 5. Number of Issues Published Annually: 52. 6. Annual Subscription Price: $60.00. 7. Complete Mailing Address of Known Office of Publication: Cloverdale Reveille, P.O. Box 518, Healdsburg, CA 95448, Rollie Atkinson, 707-433-4451. 8. Complete Mailing Address of Headquarters or General Business Office of Publisher: Sonoma West Publishers, P.O. Box 518, Healdsburg, CA 95448. 9. Full Names and Complete Mailing Address of Publisher, Editor and Managing Editor: Publisher: Rollie Atkinson, P.O. Box 518, Healdsburg, CA 95448; Editor: Zoë Strickland, P.O. Box 518, Healdsburg, CA 95448. Managing Editor: N/A. 10. Owner: Sonoma West Publishers, Inc., P.O. Box 518, Healdsburg, CA 95448. 11. Known Bondholders, Mortgages, and Other Security Holders Owning or Holding 1 Percent or More of Total Amounts of Bonds, Mortgages, or Other Securities: None. 12. Tax Status: Has Not Changed During Preceding 12 Months 13. Publication Title: Cloverdale Reveille. 14. Issue Date for Circulation Data Below: 10/1/2020. 15. Extent and Nature of Circulation: Weekly. Average No. Copies Each Issue During Preceding 12 Months; and No. Copies of Single Issue Published Nearest to Filing Date: a. Total Number of Copies: 1100, 0. b. Paid circulation: (1) Mailed outside-county paid subscription stated on PS Form 3541: 54, 0. (2) Mailed in-county paid subscriptions stated on PS Form 3541: 680, 0. (3) Paid distribution outside the mails including sales through dealers and carries, street vendors, counter sales and other paid distribution outside USPS®: 250, 0. (4) Paid distribution by other classes of mail through USPS: 0, 0. c. Total paid distribution: 9841, 0. d. Free or Nominal Rate Distribution: (1) Free or nominal rate outside-county copies included on PS Form 3541: 12, 0. (2) Free or nominal rate in-county copies included on PS Form 3541: 25, 0. (3) Free or nominal rate copies mailed at other classes through the USPS: 0, 0. (4) Free or nominal rate distribution outside the mail: 25, 0. e. Total free or nominal rate distribution: 620, 0. f. Total distribution: 1046, 0. g. Copies not distributed: 54, 0. h. Total: 1100, 0. i. Percent paid: 94%, 0%. 16. Electronic Copies: a. Paid Electronic Copies: 1100, 1100 b. Total Print Copies and Paid Electronic copies: 1100, 1100 c. Total Print Distibution and Paid Electronic Copies: 1100, 1100 d. Percentage (Both Print & Electronic Copies): 100%, 100% 17. Publication of Statement of Ownership: Will be printed in the Oct. 8, 2020 issue of The Healdsburg Tribune. 18. Signature and Title of Publisher: Rollie Atkinson. Date 10/1/2020. I certify that all information furnished on this form is true and complete. I understand that anyone who furnishes false or misleading information on this form or who omits material or information requested on the form may be subject to criminal sanctions (including fines and imprisonment) and/or civil sanctions (including civil penalties). PUBLISH: October 8, 2020 Cloverdale Reveille

No. 21960 NOTICE OF TOWN COUNCIL MEETING

The Windsor Town Council will hold a Zoom meeting on October 7, 2020, at 6:00 p.m., to publicly review and discuss the Windsor Police Department’s policies and practices related to use-of-force. This meeting continues the steps towards fulfilling a pledge made by the Town’s Mayor to adhere to a call by the My Brother’s Keeper Alliance for local review of police use-of-force policies. The pur-pose of this meeting is to:

• Inform and educate the community on policing in Windsor. • Review use-of-force policies.

• Receive input from the community on interests, concerns, and experi-ences with law enforcement practices in Windsor.

• Identify policing issues or practices in Windsor that are of concern and need to be reviewed.

The Windsor Town Council and Windsor Police Chief are committed to working with all members of our community in an open and transparent process to ensure that the Town’s policing policies, practices and standards are consistent with our values and free of bias and unequal treatment. The Windsor Police Department follows policing policies established by the Sonoma County Sheriff’s Office (https://www.sonomasheriff.org/policies-and-training). The community is encouraged to review these policies in advance of the meeting. Meeting instructions and a copy of the staff report will be posted on the Town’s web site on Thursday, October 1, 2020 (https://www.townofwindsor.com/721/Agendas-Minutes-Videos ). For additional information about this meeting please contact Ken MacNab, Town Manager, at (707) 838-1000 or by email at: [email protected].

AVISO DE REUNIÓN DEL CONSEJO DEL PUEBLO El Ayuntamiento de Windsor tendra una reunión de Zoom el 7 de octubre de 2020, a las 6:00 p.m., para revisar públicamente y discutir las políticas y prácti-cas del Departamento de Policía de Windsor relacionadas con el uso de la fuerza. Esta reunión continúa los pasos hacia el cumplimiento de una promesa hecha por el Alcalde del pueblo de adherirse a un llamado de la Alianza de Custodios de Mi Hermano para la revisión local de las políticas policiales de uso de la fuerza. El propósito de esta reunión es:

• Informar y educar a la comunidad sobre la vigilancia en Windsor. • Revisar las políticas de uso de la fuerza. • Recibir aportes de la comunidad sobre intereses, preocupaciones y

experiencias con las prácticas de aplicación de la ley en Windsor. • Identifique problemas o prácticas policiales en Windsor que sean pre-

ocupantes y necesiten ser revisados.

El Ayuntamiento de Windsor y el Jefe de Policía de Windsor están comprometi-dos a trabajar con todos los miembros de nuestra comunidad en un proceso abierto y transparente para garantizar que las políticas, prácticas y estándares policiales del pueblo sean consistentes con nuestros valores y estén libres de prejuicios y trato desigual. El Departamento de Policía de Windsor sigue las políticas policiales estableci-das por la Oficina del Sheriff del Condado de Sonoma (https://www.sonomash-eriff.org/policies-and-training). Se pide a la comunidad a revisar estas políticas antes de la reunión. Las instrucciones de la reunión y una copia del informe del personal se publi-carán en el sitio web del Pueblo el jueves 1 de octubre (https://www.townofwind-sor.com/721/Agendas-Minutes-Videos). Para obtener mas informacion sobre esta reunion, pongase en contacto con Ken MacNab, Gerente del Pueblo, (707) 838-1000 o por correo electronico a: [email protected]. PUBLISH: October 8, 2020 Sonoma West Times & News

(cont. from previous page) 21955 COUNTY OF SONOMA • STATE OF CALIFORNIA

The County of Sonoma is soliciting Statements of Qualifications

for the design and construction of the:

Sonoma County Adult Detention Behavioral Health Unit The Request for Qualifications will be available through the County of Sonoma Supplier Portal beginning October 13, 2020. Statements of Qualification will be received through the County of Sonoma Supplier Portal until the hour of 2:00 P.M. as determined by the clock on the County of Sonoma Supplier Portal, on November 20, 2020. The County is using the Design-Build method of project delivery for the design and construction of the Project. The County will use a two-phase process to select the Design-Build Entity for the Project:

• Phase 1 – Request for Qualifications (RFQ): Interested Design-Build Entities shall submit a Statement of Qualifications (SOQ) as further defined in the RFQ.

• Phase 2 – Request for Proposals (RFP): The Design-Build Entities that are shortlisted pursuant to Phase 1 and will receive the RFP. Selection will be based on best value under a stipulated sum.

The RFQ and all addenda may be reviewed and downloaded at no charge by logging into the County of Sonoma Supplier Portal at: https://esupplier.sonomacounty.ca.gov/psp/FNPRD/SUPPLIER/ERP/h/?tab=DEFAULT MANDATORY RFQ BRIEFING CONFERENCE. The County will conduct a mandatory RFQ Briefing Conference at 10:00 am on October 20, 2020. Bidders must attend the RFQ Briefing Conference WebEx meeting and follow directives outlined at conference. Attendance at the RFQ Briefing Conference is a Condition for Submission. The Pre-Bid Conference will last approximately two hours. Due to the Covid-19 Shelter in place order, there will be no in-person pre-SOQ site visit. Join WebEx Meeting on Tuesday October 20, 2020 at 10:00 am. Pacific Daylight Time (San Francisco, GMT-07:00) : https://sonomacounty.webex.com/sonomacounty/j.php?MTID=m95939c52052d1835148ada873fc56f63 Meeting Number (access code): 146 997 1991 Meeting Password: HqJ4jjd4pK7 For an audio only connection call in by dialing: 1-408-418-9388 United States Toll Access code: 146 997 1991 Further information may be obtained by contacting Matthew Mendonsa via e-mail at [email protected]. PUBLISH: October 1, 8, 2020 The Healdsburg Tribune

PUBLIC NOTICES