top of page

Public Notices: June 4, 2025

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2025159106

Notice: This statement expires on 5/6/2030. A new FBN statement must be filed no more than 40 days from expiration.

The following person is doing business as:

PET FRIENDLY

60 LIBERTY SHIP WAY, STE. J

SAUSALITO, CA 94965

DOUGLAS ARTHUR DUANE

60 LIBERTY SHIP WAY, STE. J

SAUSALITO, CA 94965

This business is conducted by an individual

/s/Doug Duane

60 Liberty Ship Way Ste. J

Sausalito, CA 94965

FILED: May 6, 2025

Shelly Scott

Marin County Clerk

By: L. Vawter

Ark Legal 4823 May 14, 21, 28, Jun 4, 2025

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2025159099

Notice: This statement expires on 5/5/2030. A new FBN statement must be filed no more than 40 days from expiration.

The following person is doing business as:

THE SYCAMORES AT BELLA VISTA

1040 REDWOOD HWY. FRONTAGE RD.

MILL VALLEY, CA 94941

MONTGOMERY PARTNERS

1040 REDWOOD HWY. FRONTAGE RD.

MILL VALLEY, CA 94941

CATALPA CAPITAL GROUP INC.

1040 REDWOOD HWY. FRONTAGE RD.

MILL VALLEY, CA 94941

LAKEVIEW EQUITIES, INC.

1040 REDWOOD HWY. FRONTAGE RD.

MILL VALLEY, CA 94941

This business is conducted by a limited partnership

/s/John Palmer, President

1040 Redwood Hwy. Frontage Rd.

Mill Valley, CA 94941

FILED: May 5, 2025

Shelly Scott

Marin County Clerk

By: J. Mannion

Ark Legal 4824 May 14, 21, 28, Jun 4, 2025

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2025159010

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:

RECREATE

51 LAKESIDE DR.

CORTE MADERA, CA 94925

SHERWOOD CUMMINS

51 LAKESIDE DR.

CORTE MADERA, CA 94925

This business is conducted by an individual

/s/Sherwood Cummins, Owner

51 Lakeside Dr.

Corte Madera, CA 94925

FILED: April 16, 2025

Shelly Scott

Marin County Clerk

By: A. Oxlaj Arevalo

Ark Legal 4825 May 14, 21, 28, Jun 4, 2025

TOWN OF TIBURON

Notice of Public Hearing

FISCAL YEAR 2025-26 MUNICIPAL BUDGET & CAPITAL IMPROVEMENT PROGRAM

Wednesday, June 4, 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 the proposed Fiscal Year 2025-26 Municipal Budget and Capital Improvement Program on June 4, 2025.

On Wednesday, June 4, 2025, at 6:30 p.m., the Town Council will hold a public hearing and introduce the Municipal Budget and Capital Improvement Program.

On Wednesday, June 18, 2025, at 6:30 p.m., resolutions adopting the budget for Fiscal Year 2025-26, and making certain findings and determinations in compliance with Section XIII(B) of the GANN Initiative and setting the appropriation limit for the fiscal year ending June 30, 2026 will be considered.

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 Greg Chanis, Town Manager, at gchanis@townoftiburon.org for more information.

Lea Dilena

Town Clerk

5/8/25

Ark Legal 4835 May 21, 28, Jun 4, 2025


FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2025159145

Notice: This statement expires on 5/13/2030. A new FBN statement must be filed no more than 40 days from expiration.

The following person is doing business as:

EB-5 CHOICE

29 GLEN DRIVE

SAUSALITO, CA 94965

BRANDON MEYER

29 GLEN DRIVE

SAUSALITO, CA 94965

This business is conducted by an individual

/s/Brandon Meyer

29 Glen Drive

Sausalito, CA 94965

FILED: May 13, 2025

Shelly Scott

Marin County Clerk

By: L. Vawter

Ark Legal 4838 May 21, 28, Jun 4, 11, 2025

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2025158999

Notice: This statement expires on 4/14/2030. A new FBN statement must be filed no more than 40 days from expiration.

The following person is doing business as:

ORA-DORA

403A NAPA ST.

SAUSALITO, CA 94965

ZAVANI DANIELE

403A NAPA ST.

SAUSALITO, CA 94965

This business is conducted by an individual

/s/Zavani Daniele

403A Napa St.

Sausalito, CA 94965

FILED: April 14, 2025

Shelly Scott

Marin County Clerk

By: J. Mannion

Ark Legal 4839 May 21, 28, Jun 4, 11, 2025

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2025159178

Notice: This statement expires on 5/16/2030. A new FBN statement must be filed no more than 40 days from expiration.

The following person is doing business as:

READY SET CHARETTE

331 LAUREL WAY

MILL VALLEY, CA 94941

KEVIN CHARETTE

331 LAUREL WAY

MILL VALLEY, CA 94941

FRANCESCA CHARETTE

331 LAUREL WAY

MILL VALLEY, CA 94941

This business is conducted by a married couple

/s/Kevin Charette, Owner

331 Laurel Way

Mill Valley, CA 94941

FILED: May 16, 2025

Shelly Scott

Marin County Clerk

By: O. Lobato

Ark Legal 4840 May 21, 28, Jun 4, 11, 2025

TIBURON FIRE PROTECTION DISTRICT

NOTICE OF PUBLIC HEARING

Notice is hereby given that on June 11, 2025 at 4:00 p.m. the Board of Directors of the Tiburon Fire Protection District will consider proposed Ordinance #132 to designate Fire Hazard Severity Zones in Local Responsibility Areas.Members of the public may comment on Ordinance #132 and the associated map. The Board of Directors will consider all public testimony before making decisions to approve or reject the proposed Ordinance. Proposed Ordinance #132 and map will be on file with the Clerk of the Board of Directors at 1679 Tiburon Blvd., Tiburon, California, and is open to public inspection by appointment only. Dated: May 7, 2025

Nicole Chaput, Clerk

Board of Directors

Tiburon Fire Protection District

Ark Legal 4841 May 28, Jun 4, 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, June 9, 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. Discussion and Possible Adoption of a Resolution Updating the Residential Building Records Report Application Fee

2. Pursuant to Assembly Bill 2561 (Government Code Section 3502.3), the City will report on its current job vacancies.

3. Discussion and Possible Adoption of a Resolution Levying Previously Approved Special Tax for Fire & Emergency Medical Services and Fixing the Rates thereof for Fiscal Year 2025-2026.

4. Introduction & First Reading of an Ordinance of the City of Belvedere to Amend the Belvedere Municipal Code Section 3.28.080, to Update Fire & Emergency Medical Services Tax Rates on Residential and Non-Residential Units and Parcels, for Fiscal Year 2025-2026.

5. Discussion and Possible Adoption of a Resolution Approving the City’s Annual Operating and Capital Budget for Fiscal Year 2025-2026 and Five-Year Capital Expenditure Plan.

6. Consideration of and Possible Decision on an Appeal of the Planning Commission’s Approval of the Project Located at 333 Bella Vista Avenue.

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 4844 May 28, Jun 4, 2025

COUNTY OF MARIN

No. CIV0006261

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

petition of VERONICA LYNNE BACH TO ALL INTERESTED PERSONS:

1. Petitioner VERONICA LYNNE BACH filed a petition with this court for a decree changing names as follows: Present name VERONICA LYNNE BACH AKA VERONICA BACH AKA NANCY LYNNE FINCHER TO VERONICA LYNNE BACH 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: JULY 21, 2025. Time: 9:00 a.m. Dept: E Room: E

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: May 20, 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 4845 May 28, Jun 4, 11, 18, 2025

COUNTY OF MARIN

No. CIV0006281

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

petition of JOHNNY WANG AND MORRAKOT OUNEKLAP WANG TO ALL INTERESTED PERSONS:

1. Petitioner JOHNNY WANG AND MORRAKOT OUNEKLAP WANG filed a petition with this court for a decree changing names as follows: Present name JOHNNY WANG TO JOHNNY KING AND MORRAKOT OUNEKLAP WANG TO MORRAKOT KING AND EDEN LOUANE OUNEKLAP TO EDEN LOUANE KING 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: JULY 24, 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: May 22, 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 4846 May 28, Jun 4, 11, 18, 2025

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2025159226

Notice: This statement expires on 5/22/2030. A new FBN statement must be filed no more than 40 days from expiration.

The following person is doing business as:

COUPLES NAIL

1585 SIR FRANCIS DRAKE BLVD.

FAIRFAX, CA 94930

THOA LAM

12 NEWPORT LANDING DR.

NOVATO, CA 94949

This business is conducted by a general partnership

/s/Thoa Lam, Partner

12 Newport Landing Dr.

Novato, CA 94949

FILED: May 22, 2025

Shelly Scott

Marin County Clerk

By: O. Lobato

Ark Legal 4847 May 21, 28, Jun 4, 11, 2025

TOWN OF TIBURON

Notice of Public Hearing

CYPRESS HOLLOW LANDSCAPE & LIGHTING DISTRICT

Wednesday, June 18, 2025, 6:30 p.m.

Tiburon Town Hall

1505 Tiburon Boulevard

Tiburon, CA 94920

NOTICE IS HEREBY GIVEN, pursuant to California Streets and Highways Code Section 22626 and Government Code Section 54954.6, that a written report was filed by the Director of Public Works which contains a description of each parcel of real property within the area known as Cypress Hollow that is benefited by landscaping and park maintenance, and the amount of charge for each parcel.

This report recommends that each taxable property within the area pay Three Hundred Seventy-Eight Dollars ($378.00)* per year per taxable parcel. Said parcel tax will appear on the owner’s annual Marin County property tax bill. Reference to said report should be made for further details. Copies of said report are on file with the Town Clerk at 1505 Tiburon Boulevard, Tiburon CA 94920.

NOTICE IS FURTHER GIVEN that the Town Council Chambers at 1505 Tiburon Boulevard, Tiburon CA, on Wednesday, June 18, 2025, at 6:30 p.m. has been set as the place, date, and time for the Town Council to consider objections or protests to the aforesaid Director’s report.

Any person may file a written protest with the Town Clerk prior to the conclusion of the hearing, and at the hearing. The Town Council will hear any objections or protests and may continue said hearing from time to time. Upon conclusion of the hearing, the Town Council may adopt, revise, change, reduce or modify any charge and shall make its determination upon each charge as described in the report.

*This is an existing assessment which has been in place since 1990 when Cypress Hollow was part of the County of Marin; it was continued after annexation of the Cypress Hollow subdivision into the Town of Tiburon in 1998.

For additional information about the assessment, call David O. Eshoo, Engineering Manager, (415) 435-7388, or write to 1505 Tiburon Boulevard, Tiburon, CA 94920.David O. Eshoo, Department of Public Works

Ark Legal 4849 Jun 4, 2025

NOTICE OF PUBLIC HEARING

Tiburon Design Review Board Meeting

Thursday, June 19, 2025, 7:00 P.M.

***IN PERSON MEETING***

Town Council Chambers, 1505 Tiburon Boulevard Tiburon, CA 94920

The meeting will be held in person and will be televised live on Zoom. Members of the public have the option of participating in-person or remotely via Zoom by following the instructions on the meeting agenda.

NOTICE IS HEREBY GIVEN that the Design Review Board of the Town of Tiburon will hold a public meeting to consider, among others, the request of:

21 Maravista Court; Assessor’s Parcel No. 055-183-18; File Nos. DR2024-002 and VAR2024-015; Consideration of Site Plan and Architectural Review for the construction of a new approximately 2,626 square foot single-family dwelling with a Variance request for a reduced side yard of 5’ at the partial second story, where 8’ is required, and an approximately 452 square foot garage, new landscaping, and new 6’ tall solid wood fence adjacent to the rear property line. The project site is zoned as R-1.

A previous design under this application was previously approved at the January 16, 2025 Design Review Board meeting. This approval was appealed to the Town Council, who referred the application back to the Design Review Board with direction to amend the design. The amended design is now before the Design Review Board for evaluation.

Information on the application is available for review electronically at the Tiburon Community Development Department, Tiburon Town Hall, 1505 Tiburon Boulevard, Tiburon, CA 94920 by scheduling an appointment at 415-435-7390. Information will be available for review at the Town of Tiburon website at www.townoftiburon.org prior to the meeting. Questions should be directed to Samantha Bonifacio, Assistant Planner, at 415-435-7392 or at sbonifacio@townoftiburon.org.

Public comment is invited. If you cannot attend the meetings, you may send a letter to the Planning Division at 1505 Tiburon Boulevard, Tiburon CA 94920 or email your comments to Kris Wyek at kwyek@townoftiburon.org.

IF YOU CHALLENGE IN COURT ANY MATTER DESCRIBED ABOVE, YOU MAY BE LIMITED TO RAISING ONLY THOSE ISSUES RAISED AT THE PUBLIC MEETING, DESCRIBED IN THIS NOTICE, OR IN WRITTEN CORRESPONDENCE DELIVERED AT, OR PRIOR TO, THE ABOVE REFERENCED PUBLIC MEETING (Government Code Section 65009 (b) (2).)

Ark Legal 4850 Jun 4, 2025

COUNTY OF MARIN

No. CIV0006373

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

petition of davia cardon garrison TO ALL INTERESTED PERSONS:

1. Petitioner davia cardon GARRISON filed a petition with this court for a decree changing names as follows: Present name DAVIA CARDON GARRISON TO DAWN CARDON GARRISON 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: JULY 28, 2025. Time: 9:00 a.m. Dept: E Room: E

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: May 29, 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 4851 Jun 4, 11, 18, 25, 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