Mountain Democrat Friday, February 14, 2020

Page 18

b8    Friday, February 14, 2020   Mountain Democrat mtdemocrat.com

Public Notices  Couple. The registrant commenced to transact business under the fictitious business name or names listed above on: February 4, 2020. Signature of Registrant: /s/ David Karustis DAVID KARUSTIS I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).) This statement filed with the county clerk of El Dorado County on February 4, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 2/7, 2/14, 2/21, 2/28 7460

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DAVID A. RICHARD AKA DAVID ALAN RICHARD CASE NO. PP20200014 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DAVID A. RICHARD AKA DAVID ALAN RICHARD. A PETITION FOR PROBATE has been filed by CAROLE A. RICHARD in the Superior Court of California, County of EL DORADO. THE PETITION FOR PROBATE requests that CAROLE A. RICHARD be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 03/25/20 at 8:30AM in Dept. 8 located at 295 FAIR LANE, PLACERVILLE, CA 95667 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner WILLIAM L. WALKER - SBN 166878 / KELLY P. WALKER - SBN 329047 WILLIAM L. WALKER, ATTORNEY AT LAW, INC. P O BOX 2360 FAIR OAKS CA 95628 2/7, 2/10, 2/14/20 CNS-3340012# THE MOUNTAIN DEMOCRAT 2/7, 2/10, 2/14 7461 NOTICE OF ADMINISTRATION OF THE ESTATE OF CYNTHIA HOUCK DECEDENT NOTICE TO CREDITORS 1. KENNETH “TED” HOUCK 1424 Bonnie View Acres Road Oak Harbor, WA 98277 360-969-1792 is the personal representative of the ESTATE OF (name): Cynthia Houck, who is deceased. 2. The personal representative HAS BEGUN ADMINISTRATION of the decedent’s estate in the a. SUPERIOR COURT OF CALIFORNIA, COUNTY OF EL DORADO 295 Fair Lane Placerville, CA 95667 b. Case number: PP 20190193 3. You must FILE YOUR CLAIM with the court clerk (address in item 2a) AND mail or deliver a copy to the personal representative before the last to occur of the following dates: a. four months after: December 4, 2019, the date letters (authority to act for the estate) were first issued to a general personal representative, as defined in subdivision (b) of section 58 of the California probate code, OR b. 60 days after: January 24, 2020, the date this notice was mailed or personally delivered to you. 4. LATE CLAIMS: If you do not file your claim within the time required by law, you must file a petition with the court for permission to file a late claim as provided in Probate Code section 9103. Not all claims are eligible for additional time to file. EFFECT OF OTHER LAWS: Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. WHERE TO GET A CREDITOR’S CLAIM FORM: If a Creditor’s Claim (form DE-172) did not accompany this notice, you may obtain a copy of the form from any superior court clerk or from the person who sent you this notice. You may also access a fillable version of the form on the internet at www.courts.ca.gov/forms under the form group Probate-Decedent’s Estates. A letter to the court stating your claim is not sufficient. FAILURE TO FILE A CLAIM: Failure to file a claim with the court and serve a copy of the claim on the personal representative will in most cases invalidate your claim. IF YOU MAIL YOUR CLAIM: If you use the mail to file your claim with the court, for your protection you should send your claim by certified mail, with return receipt requested. If you use the mail to serve a copy of your claim on the personal representative, you should also use certified mail. 2/7, 2/14, 2/21 7463 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000139 The following person(s) is/are doing business as: YUBA RIVER CLUB, located at 4031 Tiffany Hill Dr., Rescue, CA 95672/ Mailing Address: PO Box 187, Rescue, CA 95672 Registered owner(s): Yuba Recreation Inc, 4031 Tiffany Hill Dr., Rescue, CA 95672 This business is conducted by a Corporation, State of Incorporation: CA. The registrant commenced to transact business under the fictitious business name or names listed above on: January 30, 2020.

Signature of Registrant: /s/ Perry Sims PERRY SIMS, CEO I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).) This statement filed with the county clerk of El Dorado County on February 4, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 2/7, 2/14, 2/21, 2/28 7464

NOTICE OF LIEN SALE Notice is hereby given pursuant to California Business and Professional Codes #21700-21716, Section 2328 of the UCC of the Penal Code, Section 535 the undersigned, Missouri Flat Storage Depot, will sell at public sale by competitive bidding the personal property of: Name: Randy Avila Tracey Bagley Cody Cummins Danielle Begley Property to be sold: May contain the following: Misc. household goods, furniture, toys, appliances, tools, boxes & contents. Auctioneer Company: www. storagetreasures.com. The Sale will end at 10:00am Tuesday February 25h , 2020. Goods must be paid in CASH and removed at completion of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Missouri Flat Storage Depot 4680 Missouri Flat Road Placerville, CA 95667 530-626-0333 2/7, 2/14 7465 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000157 The following person(s) is/are doing business as: CHI MONITORING LLC, located at 6101 Enterprise Dr. #E, Diamond Springs, CA 95619/Mailing Address: PO Box 406, Placerville, CA 95667 Registered owner(s): CHI Monitoring LLC, 6101 Enterprise Dr. #E, Diamond Springs, CA 95619 This business is conducted by a Limited Liability Company, State of LLC: CA. The registrant commenced to transact business under the fictitious business name or names listed above on: September 1, 2008. Signature of Registrant: /s/ Charles Holland CHARLES HOLLAND I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).) This statement filed with the county clerk of El Dorado County on February 7, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 2/14, 2/21, 2/28, 3/6 7480 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000158 The following person(s) is/are doing business as: ALL AMERICA OUTDOOR, located at 4641 South Point Rd., Diamond Springs, CA 95619/Mailing Address: PO Box 2074, Diamond Springs, CA 95619 Registered owner(s): Brian D. Krogh, 4641 South Point Rd., Diamond Springs, CA 95619 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of Registrant: /s/ Brian D. Krogh BRIAN D. KROGH I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).) This statement filed with the county clerk of El Dorado County on February 7, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 2/14, 2/21, 2/28, 3/6 7481 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000147 The following person(s) is/are doing business as: FOREST SEEDS OF CALIFORNIA, located at 2681 Westwood Dr., Placerville, CA 95667 Registered owner(s): Robert D. Graton, 2681 Westwood Dr., Placerville, CA 95667 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: February 1, 2020. Signature of Registrant: /s/ Robert Graton ROBERT GRATON, OWNER I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).) This statement filed with the county clerk of El Dorado County on February 5, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION.

• E-mail your public notice to legals@mtdemocrat.net • Be sure to include your name and phone number

THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 2/14, 2/21, 2/28, 3/6 7482 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000159 The following person(s) is/are doing business as: ALL GOOD EXCAVATORS & DEMOLITION, located at 3182 Campus Dr., San Mateo, CA 94403/Mailing Address: 685 Placerville Dr., Placerville, CA 95667 Registered owner(s): Patrick Foulds, 237 Mariposa St., Brisbane, CA 94005 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: February 7, 2020. Signature of Registrant: /s/ Patrick Foulds PATRICK FOULDS I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).) This statement filed with the county clerk of El Dorado County on February 7, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 2/14, 2/21, 2/28, 3/6 7483 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000112 The following person(s) is/are doing business as: 1. JENNIFER ALEXANDER, LMFT, 2. THERA-PUPS, 3. CODE 3 CARE, located at 11121 Sun Center Drive, Suite F, Rancho Cordova, CA 95670/Mailing Address: 100 Howe Avenue, Suite 208 South, Sacramento, CA 95825 Registered owner(s): Jennifer A. Alexander, Licensed Marriage and Family Therapist (Individual, Family, and Couples Therapy), Inc., 11121 Sun Center Drive, Suite F, Rancho Cordova, CA 95670 This business is conducted by a Corporation, State of Incorporation: California. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of Registrant: /s/ Jennifer Alexander JENNIFER ALEXANDER, CEO I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).) This statement filed with the county clerk of El Dorado County on January 28, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 2/14, 2/21, 2/28, 3/6 7484

SUMMONS (FAMILY LAW) CASE NO. PFL 20190764 NOTICE TO RESPONDENT (Name): Rebecca L Powers You have been sued. Read the information below and on the next page. Petitioner’s name is: Aaron J Powers You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), at the California Legal Services Web site (www.lawhelpca.org), or by contacting your local county bar association. NOTICE-RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. The name and address of the court is: EL DORADO COUNTY SUPERIOR COURT 495 Main Street Placerville, CA 95667 The name, address, and telephone number of the petitioner’s attorney, or the petitioner without an attorney, is: Aaron Powers 2640 Cambridge Rd. #23 Cameron Park, CA 95682 P: (530) 295-7307 DATE: October 4, 2019 by /s/ K. Turner, Deputy 2/14, 2/21, 2/28, 3/6 7485 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000171 The following person(s) is/are doing business as: THE WITCHING HOUR COLLECTIVE, located at 6240 Clark Mountain Road, Lotus, CA 95651/Mailing Address: PO Box 1100, Lotus, CA 95651 Registered owner(s): Allison Fae-Doerner, 6240 Clark Mountain Road, Lotus, CA 95651 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: November 1, 2019. Signature of Registrant: /s/ Allison FaeDoerner ALLISON FAE-DOERNER I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).) This statement filed with the county clerk of El Dorado County on February 10, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY

CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 2/14, 2/21, 2/28, 3/6 7488 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000173 The following person(s) is/are doing business as: DIAMOND QUALITY CONSTRUCTION, located at 2844 Manor Drive, Apt. D, Placerville, CA 95667 Registered owner(s): Julian Thrift, 2844 Manor Drive, Apt. D, Placerville, CA 95667 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of Registrant: /s/ Julian Thrift JULIAN THRIFT I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).) This statement filed with the county clerk of El Dorado County on February 10, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 2/14, 2/21, 2/28, 3/6 7490

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PC 20200079 TO ALL INTERESTED PERSONS: 1. Petitioner: Jacob William Davis filed a petition with this court for a decree changing names as follows: Present name: JACOB WILLIAM DAVIS Proposed name: JACOB WILLIAM KEYES 2. THE COURT ORDERS 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: APRIL 3, 2020, 8:30 A.M. DEPT. 9 AT SUPERIOR COURT OF CALIFORNIA, COUNTY OF EL DORADO, 3321 Cameron Park Drive, Cameron Park, CA 95682. 3. A copy of the ORDER TO SHOW CAUSE shall be published at least once each 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: Mountain Democrat. This order has been filed on FEBRUARY 10, 2020. /s/ Dylan Sullivan DYLAN SULLIVAN, Judge of the Superior Court 2/14, 2/21, 2/28, 3/6 7491 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000124 The following person(s) is/are doing business as: VINTAGIQUE, located at 6565 Claim Str., Placerville, CA 95667/Mailing Address: PO Box 1603, Shingle Springs, CA 95682 Registered owner(s): Jessica Campbell, 6565 Claim Str., Placerville, CA 95667 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: February 11, 2005. Signature of Registrant: /s/ Jessica Campbell JESSICA CAMPBELL I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).) This statement filed with the county clerk of El Dorado County on January 31, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 2/14, 2/21, 2/28, 3/6 7492 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000175 The following person(s) is/are doing business as: ACCURATE INSPECTION SERVICES, located at 5361 Doty Lane, Placerville, CA 95667/Mailing Address: PO Box 313, El Dorado, CA 95623 Registered owner(s): Barry Bovo, 5361 Doty Lane, Placerville, CA 95667 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: May 21, 2009. Signature of Registrant: /s/ Barry Bovo BARRY BOVO I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).) This statement filed with the county clerk of El Dorado County on February 10, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 2/14, 2/21, 2/28, 3/6 7493

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000071 The following person(s) is/are doing business as: ACTON ACADEMY EL DORADO COUNTY, located at 13894 Shadow Glen Ct., Pine Grove, CA 95665 Registered owner(s): Gardiner Education Inc., 13894 Shadow Glen Ct., Pine Grove, CA 95665 This business is conducted by a Corporation, State of Incorporation: California. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of Registrant: /s/ Susan Gardiner SUSAN GARDINER, PRESIDENT I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).) This statement filed with the county clerk of El Dorado County on January 16, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 2/14, 2/21, 2/28, 3/6 7494 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000176 The following person(s) is/are doing business as: CRYSTAL BASIN STATION, located at 3550 Carson Road, Camino, CA 95709/Mailing Address: 7083 Kentfield Dr., Cameron Park, CA 95682 Registered owner(s): Crystal Basin Cellars, Inc., 3550 Carson Road, Camino, CA 95709 This business is conducted by a Corporation, State of Incorporation: Calif. The registrant commenced to transact business under the fictitious business name or names listed above on: February 11, 2020. Signature of Registrant: /s/ Michael L. Owen MICHAEL L. OWEN, PRESIDENT I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).) This statement filed with the county clerk of El Dorado County on February 11, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 2/14, 2/21, 2/28, 3/6 7495

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PC 20200083 TO ALL INTERESTED PERSONS: 1. Petitioner: John F Sanchez filed a petition with this court for a decree changing names as follows: Present name: JUAN SANCHEZ Proposed name: JOHN F SANCHEZ 2. THE COURT ORDERS 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: APRIL 3, 2020, 8:30 A.M. DEPT. 9 AT SUPERIOR COURT OF CALIFORNIA, COUNTY OF EL DORADO, 3321 Cameron Park Drive, Cameron Park, CA 95682. 3. A copy of the ORDER TO SHOW CAUSE shall be published at least once each 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: Mountain Democrat. This order has been filed on FEBRUARY 11, 2020. /s/ Dylan Sullivan DYLAN SULLIVAN, Judge of the Superior Court 2/14, 2/21, 2/28, 3/6 7496 PUBLIC NOTICE Public Open House El Dorado County Department of Transportation Missouri Flat Master Circulation and Financing Plan Phase II (MC&FP Phase II) Thursday February 20, 2020 From 5:00 p.m. to 7:00 p.m. 320 Fair Lane Placerville, CA 95667 The MC&FP Phase II is proposed to provide a framework to fund roadway infrastructure improvements, as needed, to the U.S. Highway 50/Missouri Flat Road Interchange and adjacent arterial and collector roads within the existing MC&FP area as established with Phase I. Phase II is needed to continue and expand the work begun in Phase I to alleviate projected traffic congestion and facilitate additional anticipated commercial development on the Missouri Flat Road corridor. At this event, El Dorado County and EPS will provide an overview of the project and offer the public an opportunity to provide input as the project moves forward. More information is available on the website below. https://www.edcgov.us/Government/ longrangeplanning/DOT/Pages/ missouriflatmcandfp.aspx 2/14 7497 NOTICE OF PUBLIC SALE Pursuant to the California Self-Service Storage Facility Act, (B&P Code 21700 et.seq.), the undersigned will sell at public Lien Sale at the On-Line Auction site www. SelfStorageAuction.com for the following location. The On-Line Auction will end at date/time shown below. The auction will consist of personal property including, but not limited to: furniture, boxes, clothing, business items, toys, tools and/or other household items, unless otherwise noted. Date: Monday, March 2, 2020 Time: 6:00 P.M. Location: Sentry Storage – Shingle Springs 4041 Wild Chaparral Drive Shingle Springs, CA 95682 Unit(s) for Auction: Gary J. Rossi, Alesia Gameson, Dezray Mitchell, Alex Torres, Michael Cummings, Cheyenne Bonari, Rosalinda Ramirez,

Justin Moar, Brent Andrews All sales are subject to prior cancellation. Owner reserves the right to bid. Terms, rules and regulations are available On-Line. Seller reserves the right to refuse any bid or pull property from sale. Publish on Friday, February 14, 2020 and Friday, February 21, 2020 2/14, 2/21 7498 ADVERTISEMENT FOR BID PROJECTS: Jackson Junior High School – Special Education Facility Amador County Office of Education Notice is hereby given that sealed bids will be received by the Board of Trustees of the Amador County Office of Education of Jackson, California, at 3:00 PM on March 12, 2020, at the District Office located at 217 Rex Avenue, Jackson, CA 95642. All inquiries concerning this bid shall be directed to Garret Feasel at (916) 446-2466 or gfeasel@ca-dw.com. Bidders may obtain a set of plans and specifications, and contract documents from: California Design West Architects 2100 19th Street Sacramento, CA 95818 916-446-2466 Bidders may review bid documents at local Builders Exchanges or obtain from California Design West Architects, in digital format only; for a list of Builders Exchanges, or for a digital copy of the plans and specs, please contact Anne Perkins (aperkins@ ca-dw.com). Digital plans and specs for this project will be complimentary. The work of this bid package is described as follows: A General Contract for site work for the installation of one (1) modular special education building and associated site work at both sites, including grading, earthwork, paving, concrete, site utilities, plumbing, electrical work and other work as necessary or indicated to construct The Project. Bidders shall be licensed California General Contractors, and shall comply with the State Labor Code. Prevailing wage rates are required. A 10% bid bond will be required. The successful bidder must possess the specified Contractor’s license that is valid and active for each project listed at the time of submitting a bid. The Contractor’s California State License number shall be clearly stated on the bidder’s proposal. Subcontractors shall be licensed pursuant to California law for the trades necessary to perform the Work called for in the Contract Documents. Each bid must strictly conform with and be responsive to the Contract Documents as defined in the General Conditions, exclusions will not be accepted. Qualified Disabled Veteran Business Enterprises (DVBE) are encouraged to participate in this project. Where applicable, bidders must be the requirements set forth in Public Contract Code section 10115 et seq., Military and Veterans Code section 999 et seq. and California Code of Regulations, Title 2, Section 1896.60 et seq. regarding Disabled Veteran Business Enterprise (“DVBE”) Programs. Applicable forms are included in this Bid Package for use by bidders. Each Bidder shall complete and submit the Disabled Veteran Business (DVBE) Participation statement with its bid. All contractors bidding this project must be registered with D.I.R. Bidders shall enter into a contract ten (10) days after receipt of “Notice of Award”. The cost of all bonds shall be included in the bid and paid for by the Contractor. Contractors shall be a licensed California contractor and shall comply with the State Labor Code which requires setting forth in this document the following sections: SECTION 1735 – DISCRIMINATION OF EMPLOYMENT BECAUSE OF RACE, COLOR, ETC. No discrimination shall be made in the employment of persons upon public works because of the race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, marital status, or sex of such persons, except as provided in Section 12940 of the Government Code, and every contractor for public works violating this section is subject to all the penalties imposed for a violation of this chapter. SECTION 1773.2 – SPECIFICATIONS OF GENERAL WAGES In lieu of specifying the rate of wages in the call for bids, in the bid specifications and the contract, copies of the prevailing rate of per diem wages are on file at the office of the District and are available to any interested party on request. Copies shall be posted at the construction site. The work required in the bidding documents are subject to liquidated damages as outlined in the General Conditions. A mandatory pre-bid conference will be held on February 27, 2020 at 9:00AM at: Jackson Junior High School 747 Sutter Street Jackson, CA 95642 Bidding requests for information (RFI’s) due March 5, 2020 by 5:00 PM. Send to Garret Feasel (gfeasel@ca-dw.com) and Anne Perkins (aperkins@ca-dw.com) Requests for information response will be issued no later than March 9, 2020 by 3:00 PM. 2/14, 2/21 7499 NOTICE OF PETITION TO ADMINISTER ESTATE OF KURT ZUTAVERN CASE NO. PP20200019 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KURT ZUTAVERN A PETITION for Probate has been filed by EVE GROVE in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that EVE GROVE be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: April 1, 2020 at 8:30 a.m. in Dept. 8 at 295 Fair Lane, Placerville, CA 95667 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: ANNE E. ROSENTHAL Drobny Law Offices, Inc. 4180 Truxel Road, Suite 100 Sacramento, CA 95834 (916) 419-2100 2/14, 2/21, 2/28 7500


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.