top of page

Public Notices: April 23, 2025

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2025158703

Notice: This statement expires on 2/21/2030. A new FBN statement must be filed no more than 40 days from expiration.

The following person is doing business as:

NATIVE RHOADS GARDEN DESIGN

20 UPLAND RD.

KENTFIELD, CA 94904

TONIA RHOADS

20 UPLAND RD.

KENTFIELD, CA 94904

This business is conducted by an individual

/s/Tonia Rhoads

20 Upland Rd.

Kentfield, CA 94904

FILED: February 21, 2025

Shelly Scott

Marin County Clerk

By: A. Oxlaj Arevalo

Ark Legal 4798 Apr 2, 9, 16, 23, 2025


FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2025158840

Notice: This statement expires on 3/17/2030. A new FBN statement must be filed no more than 40 days from expiration.

The following person is doing business as:

A+ MASSAGE SPA

938 B STREET

SAN RAFAEL, CA 94901

ANDY STENE

938 B STREET

SAN RAFAEL, CA 94901

This business is conducted by an individual

/s/Andy Stene, Owner

938 B St.

San Rafael, CA 94901

FILED: March 17, 2025

Shelly Scott

Marin County Clerk

By: J. Mannion

Ark Legal 4799 Apr 2, 9, 16, 23, 2025

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2025158888

Notice: This statement expires on 3/24/2030. A new FBN statement must be filed no more than 40 days from expiration.

The following person is doing business as:

CR CONSTRUCTION - EXCAVATION

1005 NORTHGATE DR. #417

SAN RAFAEL, CA 94903

CORY STEEGE

1005 NORTHGATE DR. #417

SAN RAFAEL, CA 94903

This business is conducted by an individual

/s/Cory Steege

1005 Northgate Dr. #147

San Rafael, CA 94903

FILED: March 24, 2025

Shelly Scott

Marin County Clerk

By: A. Oxlaj Arevalo

Ark Legal 4800 Apr 2, 9, 16, 23, 2025

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2025158910

Notice: This statement expires on 3/27/2030. A new FBN statement must be filed no more than 40 days from expiration.

The following person is doing business as:

CREEKSIDE APARTMENTS

1040 REDWOOD HWY FRONTAGE ROAD

MILL VALLEY, CA 94941

MCM FAIRFAX LP

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: March 27, 2025

Shelly Scott

Marin County Clerk

By: J. Mannion

Ark Legal 4801 Apr 2, 9, 16, 23, 2025


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

TOWN OF TIBURON

NOTICE OF PUBLIC HEARING

Tiburon Town Council

Wednesday, May 7, 6:30 p.m.

***IN PERSON MEETING***

Town Council Chambers, 1505 Tiburon Boulevard Tiburon, CA 94920

NOTICE IS HEREBY GIVEN that the Tiburon Town Council will hold a public hearing to consider an appeal filed by the “Neighbors of 4 Owlswood Road”, Bill and Christine Berry (9 Owlswood), Mickey and Ofer Alon (7 Owlswood), Teveia Barnes and Alan Sankin (10 Owlswood), Carolyn Wendler and Fred Selinger (6 Owlswood), and Larri and Lynn (5 Owlswood), of the Design Review Board’s decision to conditionally approve the Site Plan and Architectural Review application (File Nos. DR2024-135, VAR2024-042, and VAR2024-043) for the conversion of an existing car deck to an approximately 550 square foot garage with two Variance requests for 1) a reduced front yard setback of approximately 2’ where 30’ is required and 2) to increase the existing 20 percent lot coverage to 21.5 percent where 15 percent is the maximum permitted. This property is located on a RO-2 zoned property at 4 Owlswood Road, Assessor’s Parcel No. 058-132-21.

Information on the application and the appeal is available for review in the Tiburon Community Development Department, Tiburon Town Hall, 1505 Tiburon Boulevard, Tiburon, CA 94920 by scheduling an appointment at 415-435-7390 and/or on the Tiburon Community Development Department’s website at http://www.townoftiburon.org/520/Projects-Under-Review. Questions should be directed to Samantha Bonifacio, Associate Planner, at 415-435-7392 or at sbonifacio@townoftiburon.org.

Public comment is invited. If you cannot attend the meeting, you may send a letter to the Town Council at 1505 Tiburon Boulevard, Tiburon CA 94920 or email your comments to Town Clerk Lea Dilena at ldilena@townoftiburon.org.

NOTICE OF LIMITATION ON LEGAL CHALLENGES

Pursuant to Section 65009 of the California Government Code, please be advised that if you challenge the Town’s decision on this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Town at, or prior to, the public hearing.

Ark Legal 4808 Apr 23, 2025

TOWN OF TIBURON

NOTICE OF PUBLIC HEARING

Tiburon Town Council

Wednesday, May 7, 2025, 6:30 p.m.

Town Council Chambers, 1505 Tiburon Boulevard,Tiburon, CA 94920

NOTICE IS HEREBY GIVEN that the Tiburon Town Council will hold a public hearing on Wednesday May 7, 2025, at 6:30 p.m. to consider a Town initiated update to the Tiburon Municipal Code, Article 4- Urban Lot 8, Section 14-3.313 through 14-3.3.316 Chapter 14 (Subdivision of Land) and Article VIII, Section 16-77 (Two Unit Housing Developments) (collectively “SB9 Ordinance”) to amend the existing SB9 Ordinance to ensure compliance with updates to State law. The Planning Commission will review updates pursuant to Government Code Section 66452.6 and Sections 65852.2 and 66411.7AB 2221. The amendments are categorically exempt from CEQA.

The Town Council will hold the public hearing on Wednesday May 7, 2025, at 6:30 p.m. The draft ordinance will be available for review on the Town of Tiburon website at www.townoftiburon.org prior to the meeting. A copy of the proposed ordinance will also be available for review in the Community Development Department. Questions should be directed to Dina Tasini, Director of Community Development, at 415-435-7393 or at dtasini@townoftiburon.org.

Public comment is invited. If you cannot attend the meeting, you may send a letter to the Town Council at 1505 Tiburon Boulevard, Tiburon CA 94920 or email your comments to Town Clerk Lea Dilena at ldilena@townoftiburon.org.

NOTICE OF LIMITATION ON LEGAL CHALLENGES

Pursuant to Section 65009 of the California Government Code, please be advised that if you challenge the Town’s decision on this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Town at, or prior to, the public hearing.

Ark Legal 4809 Apr 23, 2025

TOWN OF TIBURON

Notice of Public Hearing

AB 2561 ANNUAL REPORT ON STATUS OF TOWN STAFF VACANCIES

Wednesday, May 7, 2025, 6:30 p.m.

Tiburon Town Hall

1505 Tiburon Boulevard

Tiburon, CA 94920

NOTICE IS HEREBY GIVEN that the Tiburon Town Council will hold a Public Hearing on Wednesday, May 7, 2025 at 6:30 p.m. to fulfill the requirements of AB 2561 (Government Code Section 3502.3) by presenting the 2025 annual report on current vacancies throughout the Town in advance of the Fiscal Year 2025-26 Municipal Budget adoption.

Public comment is invited. If you cannot attend the meeting, you may send a letter to the Town Council at 1505 Tiburon Boulevard, Tiburon, CA 94920 or you may email your comments to Lea Dilena at ldilena@townoftiburon.org.

The agenda and staff report will be available prior to the meeting on the Town’s website at www.townoftiburon.org.

Contact Lea Dilena, Town Clerk, at (415)435-7377 or ldilena@townoftiburon.org for more information.

Lea Dilena

Town Clerk

4/17/25

Ark Legal 4810 Apr 23, 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 ANDREW E. SWEET

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 ANDREW E. SWEET

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

Recent stories

Support The Ark’s commitment to high-impact community journalism.

The Ark, twice named the nation's best small community weekly, is dedicated to delivering investigative, accountability journalism with a mission to increase civic engagement and participation by providing the knowledge that can help sculpt the community and change lives. Your support makes this possible.

In addition to subscribing to The Ark for weekly home delivery, please consider making a contribution to support independent local journalism. For more information, contact Publisher & Advertising Director Henriette Corn at hcorn@thearknewspaper.com or 415-435-1190.​

bottom of page