Public Notices: May 14, 2025
- The Ark

- May 13
- 7 min read
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
COUNTY OF MARIN
No. CIV0006023
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
petition of ann margaret vano TO ALL INTERESTED PERSONS:
1. Petitioner ANN MARGARET VANO filed a petition with this court for a decree changing names as follows: Present name ANN MARGARET VANO TO ANNE MARGARET VANO 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 23, 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 23, 2025
s/s SHEILA SHAH LICHTBLAU
JUDGE OF THE SUPERIOR COURT
James M. Kim, Court Executive Officer, MARIN COUNTY SUPERIOR COURT
By: J. Chen, Deputy
Ark Legal 4819 May 7, 14, 21, 28, 2025
COUNTY OF MARIN
No. CIV0005425
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
petition of KEVIN ELIESER ROJAS DE LEON TO ALL INTERESTED PERSONS:
1. Petitioner KEVIN ELIESER ROJAS DE LEON filed a petition with this court for a decree changing names as follows: Present name KEVIN ELIESER ROJAS DE LEON TO KEVIN ELIESER ROJAS DE LEON ROJAS 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: MAY 29, 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 23, 2025
s/s SHEILA SHAH LICHTBLAU
JUDGE OF THE SUPERIOR COURT
James M. Kim, Court Executive Officer, MARIN COUNTY SUPERIOR COURT
By: R. Barragan, Deputy
Ark Legal 4820 May 7, 14, 21, 28, 2025
FICTITIOUS BUSINESS
NAME STATEMENT
NO. 2025159051
Notice: This statement expires on 4/24/2030. A new FBN statement must be filed no more than 40 days from expiration.
The following person is doing business as:
TRUEPRECISION ADVISORS
68 VIA LA BRISA
LARKSPUR, CA 94939
EMMANUEL N. ANDAMO III
68 VIA LA BRISA
LARKSPUR, CA 94939
This business is conducted by an individual
/s/Emmanuel N. Andamo III, President
68 Via La Brisa
Larkspur, CA 94939
FILED: April 24, 2025
Shelly Scott
Marin County Clerk
By: O. Lobato
Ark Legal 4821 May 7, 14, 21, 28, 2025
NOTICE OF PUBLIC HEARING
PLANNING COMMISSION MEETING
Town Council Chambers,
1505 Tiburon Boulevard, Tiburon CA 94920
Wednesday, May 28, 2025 at 6:30 P.M.
NOTICE IS HEREBY GIVEN that the Tiburon Planning Commission will hold a public hearing to conduct the annual review of the draft five-year Capital Improvement Program (CIP). The sole purpose of the review is to confirm consistency of the draft CIP with the Tiburon General Plan; the review is required by state law (California Government Code Sections 65103, 65401, 65402).
The public hearing will be held at the Town Council Chambers, 1505 Tiburon Boulevard, Tiburon CA 94920 on Wednesday, May 28, 2025. The meeting will begin at 6:30 p.m.
Information on this item will be available for review on the Town of Tiburon website at www.townoftiburon.org prior to the meeting. Questions should be directed to Engineering Manager David Eshoo at deshoo@townoftiburon.org Public comment is invited. If you cannot attend the meeting, 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 IN 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 4822 May 14, 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






