top of page

Public Notices: May 14, 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

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

 
 
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