Public Notices: April 30, 2025
- The Ark
- Apr 30
- 12 min read
Updated: Jun 4
FICTITIOUS BUSINESS
NAME STATEMENT
NO. 2025158937
Notice: This statement expires on 4/2/2030. A new FBN statement must be filed no more than 40 days from expiration.
The following person is doing business as:
INNOVATION AT FRITZ
1040 REDWOOD HWY FRONTAGE ROAD
MILL VALLEY, CA 94941
MONTGOMERY PARTNERS, INC.
1040 REDWOOD HWY FRONTAGE ROAD
MILL VALLEY, CA 94941
MRP CAPITAL, INC.
1040 REDWOOD HWY FRONTAGE ROAD
MILL VALLEY, CA 94941
This business is conducted by a limited partnership
/s/John Palmer, President
1040 Redwood Hwy Frontage Road
Mill Valley, CA 94941
FILED: April 2, 2025
Shelly Scott
Marin County Clerk
By: J. Mannion
Ark Legal 4803 Apr 9, 16, 23, 30, 2025
FICTITIOUS BUSINESS
NAME STATEMENT
NO. 2025158798
Notice: This statement expires on 3/6/2030. A new FBN statement must be filed no more than 40 days from expiration.
The following person is doing business as:
EXPAT CREATIVES
KANDI COTA
KANDI COTA STUDIO
11 JONES WAY
LARKSPUR, CA 94939
KANDICE COTA
11 JONES WAY
LARKSPUR, CA 94939
This business is conducted by an individual
/s/Kandace Kota, Owner
11 Jones Way
Larkspur, CA 94939
FILED: March 6, 2025
Shelly Scott
Marin County Clerk
By: A. Oxlaj Arevalo
Ark Legal 4804 Apr 9, 16, 23, 30, 2025
FICTITIOUS BUSINESS
NAME STATEMENT
NO. 2025158968
Notice: This statement expires on 4/7/2030. A new FBN statement must be filed no more than 40 days from expiration.
The following person is doing business as:
OPTIMAL BALANCE
178 IRWIN STREET
SAN RAFAEL, CA 94901
REYNA RACINES
178 IRWIN STREET
SAN RAFAEL, CA 94901
This business is conducted by an individual
/s/Reyna Racines
178 Irwin Street
San Rafael, CA 94901
FILED: April 7, 2025
Shelly Scott
Marin County Clerk
By: J. Mannion
Ark Legal 4806 Apr 16, 23, 30, May 7, 2025
NOTICE OF TRUSTEE SALE
APN: 157-960-23 FKA 15796023 TS No: CA08001429-24-1 TO No: 240706814-CA-VOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED December 19, 2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 29, 2025 at 09:30 AM, outside at the Southwest corner of San Rafael City Hall, 1400 Fifth Ave., San Rafael, CA 94901, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on December 26, 2006 as Instrument No. 2006-0079707, of official records in the Office of the Recorder of Marin County, California, executed by CORNELL L. TONEY AND AYANNA L. JENKINS-TONEY, HUSBAND AND WIFE AS JOINT TENANTS WITH THE RIGHT OF SURVIVOSHIP, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for QUICKEN LOANS INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 3 MARBLEHEAD LN, NOVATO, CA 94949 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $691,515.33 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. 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 visit the Internet Website address www.insourcelogic.com or call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale for information regarding the sale of this property, using the file number assigned to this case, CA08001429-24-1. 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 Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 702-659-7766, or visit this internet website www.insourcelogic.com, using the file number assigned to this case CA08001429-24-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: April 11, 2025 MTC Financial Inc. dba Trustee Corps TS No. CA08001429-24-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766. Order # 111261
Ark Legal 4807 Apr 23, 30, May 7, 2025
COUNTY OF MARIN
No. CIV0005882
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
petition of AMY SAMUEL AND MILTON TRAVIS APPEL TO ALL INTERESTED PERSONS:
1. Petitioner AMY SAMUEL filed a petition with this court for a decree changing names as follows: Present name AVERY SAMANTHA APPEL TO AVERY SAMANTHA APPEL SAMUEL that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: JUNE 9, 2025. Time: 9:00 a.m. Dept: A Room: A
b. The address of the court is 3501 Civic Center Drive, San Rafael, CA 94903.
A copy of this Order to Show Cause shall be published once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county (The Ark).
FILED: April 2, 2025
s/s STEPHEN P. FRECCERO
JUDGE OF THE SUPERIOR COURT
James M. Kim, Court Executive Officer, MARIN COUNTY SUPERIOR COURT
By: J. Chen, Deputy
Ark Legal 4811 Apr 23, 30, May 7, 14, 2025
COUNTY OF MARIN
No. CIV0005952
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
petition of DOROTHY ANN EISENHAUER TO ALL INTERESTED PERSONS:
1. Petitioner DOROTHY ANN EISENHAUER filed a petition with this court for a decree changing names as follows: Present name DOROTHY ANN EISENHAUER TO DORI ANN O’DEA that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: JUNE 16, 2025. Time: 9:00 a.m. Dept: H Room: H
b. The address of the court is 3501 Civic Center Drive, San Rafael, CA 94903.
A copy of this Order to Show Cause shall be published once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county (The Ark).
FILED: April 15, 2025
s/s STEPHEN P. FRECCERO
JUDGE OF THE SUPERIOR COURT
James M. Kim, Court Executive Officer, MARIN COUNTY SUPERIOR COURT
By: J. Chen, Deputy
Ark Legal 4812 Apr 23, 30, May 7, 14, 2025
FICTITIOUS BUSINESS
NAME STATEMENT
NO. 2025158940
Notice: This statement expires on 4/2/2030. A new FBN statement must be filed no more than 40 days from expiration.
The following person is doing business as:
PAUL LEVINSON DESIGN
25 ROWAN WAY
MILL VALLEY, CA 94941
PAUL LEVINSON
25 ROWAN WAY
MILL VALLEY, CA 94941
This business is conducted by an individual
/s/Paul Levinson, Owner
125 Rowan Way
Mill Valley, CA 94941
FILED: April 2, 2025
Shelly Scott
Marin County Clerk
By: J. Mannion
Ark Legal 4813 Apr 23, 30, May 7, 14, 2025
FICTITIOUS BUSINESS
NAME STATEMENT
NO. 2025159011
Notice: This statement expires on 4/16/2030. A new FBN statement must be filed no more than 40 days from expiration.
The following person is doing business as:
WISDOM ADVENTURES LLC
250 BEL MARIN KEYS BLVD SUITE D2
NOVATO, CA 94949
WISDOM ADVENTURES LLC
250 BEL MARIN KEYS BLVD SUITE D2
NOVATO, CA 94949
This business is conducted by a limited liability company
/s/Michelle Nagle, President
250 Bel Marin Keys Blvd. Suite 2D
Novato, CA 94949
FILED: April 16, 2025
Shelly Scott
Marin County Clerk
By: A. Oxlaj Arevalo
Ark Legal 4814 Apr 23, 30, May 7, 14, 2025
CITY OF BELVEDERE NOTICE OF
PUBLIC HEARING OF THE PLANNING COMMISSION
NOTE: This is not an agenda. The agenda will be available on the Friday before the meeting.
NOTICE IS HEREBY GIVEN that on May 20, 2025, at 6:30 p.m., the Planning Commission of the City of Belvedere will hold a public meeting, in accordance with the requirements of the Brown Act (California Government Code Section 54950 et seq.) to consider actions and reports including the following:
1. Extension of Design Review approval application for the property located at 53 Alcatraz Avenue (APN: 060-102-55). On June 12, 2023, the City Council granted Design Review, Demolition, and Variance approvals for a residential addition and associated site improvements. This application does not propose to modify the approved plans. Staff recommends that the project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15301(l)(1) Existing Facilities. Applicant and Property Owner: Toni Sutherland
2. Design Review, Demolition Permit, Variance, and Revocable License applications for the property located at 455 Belvedere Avenue (APN: 060-241-05) to demolish an existing 1,011 square-foot residence and construct a 4,845 square-foot single-family residence and associated site improvements. The Planning Commission approved the project on February 20, 2024, but the approvals expired, and the plans remain the same as approved in February 2024. A Revocable License is required for private improvements on the Blanding Lane right-of-way. The project is categorically exempt from CEQA pursuant to CEQA Guideline Section 15303(a) New Construction or Conversion of Small Structures. Project Applicant: Federico Engel; Property Owner: Kwan Group LLC
NOTICE IS HEREBY FURTHER GIVEN that at the above time and place, all letters received will be noted, and all interested parties will be heard. Please note that if you challenge in court any of the matters described above, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or prior to, the above-referenced public hearing [Government Code Section 65009(b)(2)]. Correspondence will be received up to the start of the meeting. Please submit any correspondence by May 13, 2025, for inclusion in the staff report distributed to the Commission before the meeting. Items will not necessarily be heard in the above order or, because of possible changes or extenuating conditions, be on the actual agenda. For additional information, please contact City Hall. 450 San Rafael Avenue, Belvedere, CA 94920 (415) 435-3838
Ark Legal 4815 Apr 30, 2025
CITY OF BELVEDERE
NOTICE OF PUBLIC HEARINGS
NOTE: This is not an agenda.
The agenda will be available at least 72 hours before the meeting.
NOTICE IS HEREBY GIVEN that on Monday, May 12, 2025 at 6:30 PM, the City Council of the City of Belvedere will hold a public hearing at its regularly scheduled meeting to act on the following:
1. Introduction & First Reading of an Ordinance of the City of Belvedere to Implement the Marin Electric Bicycle Safety Pilot Program, Pursuant to Assembly Bill 1778
NOTICE IS HEREBY FURTHER GIVEN that at the above time and place, all letters received will be noted, and all interested parties will be heard. Please note that if you challenge in court any of the matters described above, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Council at, or prior to, the above-referenced public hearing [Government Code Section 65009(b)(2)].
For additional information, please contact City Hall at the address below or at 435-3838; clerk@cityofbelvedere.org.
Because of possible changes or extenuating conditions, this item may not be on the actual agenda or considered at this scheduled City Council meeting.
450 San Rafael Avenue, Belvedere, CA 94920-2336 (415) 435-3838
Ark Legal 4816 Apr 30, May 7, 2025
COUNTY OF MARIN
No. CIV0005990
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
petition of RYAN STEVEN JIMENEZ TO ALL INTERESTED PERSONS:
1. Petitioner RYAN STEVEN JIMENEZ filed a petition with this court for a decree changing names as follows: Present name RYAN STEVEN JIMENEZ TO RYAN PIERCE that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: JUNE 25, 2025. Time: 9:00 a.m. Dept: A Room: A
b. The address of the court is 3501 Civic Center Drive, San Rafael, CA 94903.
A copy of this Order to Show Cause shall be published once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county (The Ark).
FILED: April 22, 2025
s/s STEPHEN P. FRECCERO
JUDGE OF THE SUPERIOR COURT
James M. Kim, Court Executive Officer, MARIN COUNTY SUPERIOR COURT
By: J. Chen, Deputy
Ark Legal 4817 Apr 30, May 7, 14, 21, 2025