B8 Friday, March 13, 2020 Mountain Democrat mtdemocrat.com
Public Notices 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 March 2, 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) 3/6, 3/13, 3/20, 3/27 7575
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 19, 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) 3/6, 3/13, 3/20, 3/27 7579
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. 2020A0000213
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. 2020A0000223
The following person(s) is/are doing business as: FOOTHIll HEAlTH AND WEllNESS, located at 3830 Dividend Dr., Shingle Springs, CA 95682 Registered owner(s): 7LV USA Corporation, 3830 Dividend Dr., Shingle Springs, CA 95682 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 16, 2020. Signature of Registrant: /s/ Jason L. Music JASON L. MUSIC, VICE 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 19, 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) 3/6, 3/13, 3/20, 3/27 7576
The following person(s) is/are doing business as: 1. RENTPROS PROPERTY MANAGEMENT, 2. CGA PROPERTY MANAGEMENT, 3. NATIONWIDE REAl ESTATE, located at 730 Sunrise Ave., Suite 130, Roseville, CA 95661 Registered owner(s): RentPros, Inc., 730 Sunrise Ave., Suite 130, Roseville, CA 95661 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: February 12, 2020. Signature of Registrant: /s/ Chris K. Airola CHRIS K. AIROLA, 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 21, 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) 3/6, 3/13, 3/20, 3/27 7580
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. 2020A0000267 The following person(s) is/are doing business as: ClEARlAND BRUSH CO., located at 4291 Idle Creek Dr., Shingle Springs, CA 95682 Registered owner(s): 1. Mason Borba, General Partner, 4291 Idle Creek Dr., Shingle Springs, CA 95682, 2. Tanner Cunningham, General Partner, 1024 Campbell Ct., Rescue, CA 95672 This business is conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on: March 2, 2020. Signature of Registrant: /s/ Mason Borba MASON BORBA /s/ Tanner Cunningham TANNER CUNNINGHAM 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 March 2, 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) 3/6, 3/13, 3/20, 3/27 7577 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. 2020A0000177 The following person(s) is/are doing business as: SIERRA VISTA FARM, located at 2540 Sierra Vista Rd., Rescue, CA 95672 Registered owner(s): Melissa Fellman, 2540 Sierra Vista Rd., Rescue, CA 95672 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: February 8, 2020. Signature of Registrant: /s/ Melissa Fellman MELISSA FELLMAN 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) 3/6, 3/13, 3/20, 3/27 7578 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. 2020A0000215 The following person(s) is/are doing business as: CAlIFORNIA WATERSPORT COllECTIVE, located at 5252 Aksarben Way, Garden Valley, CA 95633/Mailing Address: PO Box 632, Lotus, CA 95651 Registered owner(s): Waterlove LLC, 5252 Aksarben Way, Garden Valley, CA 95633 This business is conducted by a Limited Liability Company, State of LLC: California. The registrant commenced to transact business under the fictitious business name or names listed above on: February 14, 2020. Signature of Registrant: /s/ Melissa DeMarie MELISSA DEMARIE, 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
NOTICE OF PETITION TO ADMINISTER ESTATE OF JANET CATHERINE SEXTON CASE NO. PP20200041 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JANET CATHERINE SEXTON A PETITION for Probate has been filed by MARILYN A. MAYBERRY in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that MARILYN A. MAYBERRY 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 8, 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: RYAN MICHAEL DARLING Darling Law Offices 3697 Arlington Ave. Riverside, CA 92506 (760) 345-0157 3/6, 3/13, 3/20 7581 NOTICE OF PETITION TO ADMINISTER ESTATE OF GREGORY M. KITCHEl CASE NO. PP20200036 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GREGORY M. KITCHEL A PETITION for Probate has been filed by ALLYSON C. KITCHEL in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that ALLYSON C. KITCHEL 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: April 8, 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
• E-mail your public notice to legals@mtdemocrat.net • Be sure to include your name and phone number
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: KATHLEEN C. WILLCOX Boutin Jones Inc. 555 Capitol Mall, Suite 1500 Sacramento, CA 95814 (916) 321-4444 3/6, 3/13, 3/20 7584 TRUSTEE SAlE NO. 19-006696 DS7300-19006837 APN 124-190-37-100 NOTICE OF TRUSTEE’S SAlE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/22/07. 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 04/07/20 at 10:00 am, Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to the power of sale contained in that certain Deed of Trust executed by Shari A Grimes, and David L Grimes, wife and husband as joint tenants, as Trustor(s), in favor of Mortgage Electronic Registration Systems, Inc. as nominee for Countrywide Bank, N.A., as Beneficiary, Recorded on 03/09/07 in Instrument No. 2007-0016423-00 of official records in the Office of the county recorder of EL DORADO County, California; WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by 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 Financial Code and authorized to do business in this state), At the main entrance of the County Courthouse, 495 Main St., Placerville, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 3039 ORBETELLO WAY, EL DORADO HILLS, CA 95762 The property heretofore described is being sold “as is”. 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, but without covenant or warranty, expressed 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, to-wit: $664,515.03 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. 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 call or visit the Internet Web site, using the file number assigned to this case 19-006696. 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 Web site. The best way to verify postponement information is to attend the scheduled sale. www.homesearch.com 800-7588052 Or Aztec Foreclosure Corporation (877) 257-0717 www.aztectrustee.com DATE: 2/28/2020 AZTEC FORECLOSURE CORPORATION Amy Connolly Assistant Secretary / Assistant Vice President Aztec Foreclosure Corporation 3636 N. Central Ave., Suite #400 Phoenix, AZ 85012 Phone: (877) 257-0717 or (877) 257-0717 Fax: (602) 638-5748 www.aztectrustee.com NPP0368645 To: MOUNTAIN DEMOCRAT & PLACERVILLE TIMES 03/06/2020, 03/13/2020, 03/20/2020 3/6, 3/13, 3/20 7589 NOTICE OF PUBlIC HEARING The El Dorado County Public Housing Authority will hold a public hearing on Tuesday, May 5, 2020 at 10:00 a.m. at the Board of Supervisors Meeting Room, 330 Fair Lane, Placerville. The purpose of the public hearing is to present and solicit input from the public on the El Dorado County Public Housing Authority 7/1/19 through 6/30/20 further amended Administrative Plan. The further amended Administrative Plan will be available for review through April 27, 2020 at the offices of the El Dorado County Health and Human Services Agency, 3047 Briw Road, Placerville 95667 and online at: https:// edcgov.us/Government/HumanServices/ Housing/pages/Housing.aspx. Written comments are invited and should be addressed to: Sarah DeStefano, EDC Public Housing Authority, 3047 Briw Road, Placerville, CA 95667 or emailed to sarah. destefano@edcgov.us Written comments must be received no later than April 27, 2020 at 5:00 p.m. 3/13 7597 COUNTY OF El DORADO, CAlIFORNIA DEPARTMENT OF TRANSPORTATION NOTICE TO CONTRACTORS NOTICE IS HEREBY GIVEN by the County of El Dorado, State of California, that sealed bids for work in accordance with the Contract Documents for 2020 VARIOUS WEST SlOPE PAVEMENT REHABIlITATION PROJECTS will be received by the Department of Transportation at the front counter of 2850 Fairlane Court, Building C, Placerville, California, until APRIl 2, 2020 at 2:00 PM, at which time bids will be publicly opened and read by the County of El Dorado Department of Transportation. No Bid may be withdrawn after the time established for receiving bids or before the award and execution of the Contract, unless the award is delayed for a period exceeding sixty (60) calendar days. Bids must be executed in accordance with the instructions given and forms provided in the Contract Documents furnished by the County of El Dorado Department of Transportation through Quest Construction Data Network (Quest). The Proposal including the Form 590, Payee Data Form, Bidder’s Security, and any other required documents shall be submitted in a sealed envelope clearly marked: “2020 VARIOUS WEST SlOPE PAVEMENT REHABIlITATION PROJECTS CONTRACT NO. – 4674 TO BE OPENED AT 2 P.M. ON APRIl 2, 2020” The project is located in the Cameron Park, Diamond Springs, Placerville, and Pollock Pines areas of El Dorado County, CA. The
Work to be done is shown on the Plans and generally consists of, but is not limited to the removal and replacement of hot mix asphalt roadway sections. Other items or details not mentioned above, that are required by the Contract Documents must be performed, constructed or installed. Bids are required for the entire Work described herein. The Contract time is FORTY (40) WORKING DAYS. For bonding purposes the anticipated project cost is less than $2,000,000.00. A pre-bid meeting is scheduled for this Project on March 24, 2020 at 2:00 p.m. at the County of El Dorado Department of Transportation, 2441 Headington Road, Placerville, CA. The meeting will be held in the downstairs conference room. Attendance at the pre-bid meeting is not mandatory. OBTAINING OR VIEWING CONTRACT DOCUMENTS: The Contract Documents, including the Project Plans, may be viewed and/or downloaded from the Quest website at http://www.questcdn.com. Interested parties may also access the Quest website by clicking on the link next to the Project Name or entering the Quest project # on the Department of Transportation’s website at http://www.edcgov.us/Government/ DOT/BidsHome.aspx. Interested parties may view the Contract Documents, including the Project Plans, on the Quest website at no charge. The digital Contract Documents, including the Project Plans, may be downloaded for $15.00 by inputting the Quest Project #6698571 on the websites’ Project Search page. Please contact QuestCDN.com at (925) 233-1632 or info@questcdn. com for assistance in free membership, registration, downloading, and working with this digital project information. To be included on the planholders list, receive notification of addenda, and to be eligible to bid interested parties must download the Contract Documents, including the Project Plans, from Quest. Those downloading the Contract Documents, including the Project Plans, assume responsibility and risk for completeness of the downloaded Contract Documents. The Contract Documents, including the Project Plans, may be examined in person at the Department of Transportation office at 2850 Fairlane Court, Placerville CA. However the Department of Transportation will no longer sell paper copies of the Contract Documents. CONTRACTORS lICENSE ClASSIFICATION: Bidders must be properly licensed to perform the Work pursuant to the Contractors’ State License Law (Business and Professions Code Section 7000 et seq.) and must possess a ClASS A license or equivalent combination of Classes required by the categories and type of Work included in the Contract Documents and Plans at the time the Contract is awarded, and must maintain a valid license through completion and acceptance of the Work, including the guarantee and acceptance period. Failure of the successful Bidder to meet this Contract requirement will result in the forfeiture of the Bidder’s security. CONTRACTOR REGISTRATION: No contractor or subcontractor may bid on any public works project, be listed in a bid proposal for any public works project, or engage in the performance of any contract for public work unless registered with the Department of Industrial Relations pursuant to Labor Code sections 1725.5 and 1771.1. PREVAIlING WAGE REQUIREMENTS: In accordance with the provisions of California Labor Code Sections 1770 et seq., including but not limited to Sections 1773, 1773.1, 1773.2, 1773.6, and 1773.7, the general prevailing rate of wages in the county in which the Work is to be done has been determined by the Director of the California Department of Industrial Relations. Interested parties can obtain the current wage information by submitting their requests to the Department of Industrial Relations, Division of Labor Statistics and Research, PO Box 420603, San Francisco CA 94142-0603, Telephone (415) 703-4708 or by referring to the website at http://www.dir.ca.gov/ OPRL/PWD. The rates at the time of the bid advertisement date of a project will remain in effect for the life of the project in accordance with the California Code of Regulations, as modified and effective January 27, 1997. Copies of the general prevailing rate of wages in the county in which the Work is to be done are also on file at the Community Development Services, Department of Transportation’s principal office, and are available upon request. In accordance with the provisions of Labor Code Section 1810, eight (8) hours of labor constitutes a legal day’s work upon all work done hereunder, and Contractor and any subcontractor employed under the Contract must conform to and be bound by the provisions of Labor Code Sections 1810 through 1815. This project is subject to the requirements of Title 8, Chapter 8, Subchapter 4.5 of the California Code of Regulations including the obligation to furnish certified payroll records directly to the Compliance Monitoring Unit under the Labor Commissioner within the Department of Industrial Relations Division of Labor Standards Enforcement in accordance with Section 16461. AWARD OF CONTRACT: Bids will be considered for award by the Board of Supervisors. The County of El Dorado reserves the right after opening bids to reject any or all bids, to waive any irregularity in a bid, or to make award to the lowest responsive, responsible Bidder and reject all other bids, as it may best serve the interests of the County. The Contract will be awarded based upon the total bid for all items listed in the Bid Schedule. The County reserves the right to reject all bids. As a condition of award, the successful Bidder will be required to submit bonds and evidence of insurance prior to execution of the Agreement by the County. Failure to meet this requirement constitutes abandonment of the Bid by the Bidder and forfeiture of the Bidder’s security. Award will then be made to the next lowest, responsive, responsible Bidder. RETAINAGE FROM PAYMENTS: The Contractor may elect to receive one hundred percent (100%) of payments due under the Contract from time to time, without retention of any portion of the payment by the County, by depositing securities of equivalent value with the County in accordance with the provisions of Section 22300 of the Public Contract Code. Securities eligible for deposit hereunder are be limited to those listed in Section 16430 of the Government Code, or bank or savings and loan certificates of deposit. Reference the Contract Documents package, which includes the Notice to Bidders, Plans, Specifications, Draft Agreement and Proposal for contractual requirements not listed in this “Notice to Contractors” newspaper advertisement. 3/11, 3/13, 3/16, 3/18, 3/20, 3/23 7601 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. 2020A0000257 The following person(s) is/are doing business as: DEllOREE’S CONFECTIONS, located at 398 Main St., Placerville, CA 95667/Mailing Address: 7121 Idlewild Rd., Somerset, CA 95684 Registered owner(s): 1. Delloree Vosper, 7121 Idlewild Rd., Somerset, CA 95684, 2. Andy Vosper, 7121 Idlewild Rd., Somerset, CA 95684 This business is conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on: August 8, 2015. Signature of Registrant: /s/ Delloree Vosper DELLOREE VOSPER 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 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) 3/13, 3/20, 3/27, 4/3 7603 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. 2020A0000274 The following person(s) is/are doing business as: MEXICO lINDO RESTAURANT, located at 3375 Bass Lake Rd. #100, El Dorado Hills, CA 95762/ Mailing Address: 5655 Silver Creek Valley Rd. #331, San Jose, CA 95138 Registered owner(s): El Dorado Hospitality Group LLC, 5655 Silver Creek Valley Rd. #331, San Jose, CA 95138 This business is conducted by a Limited Liability Company, State of LLC: California. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of Registrant: /s/ Andres Valencia ANDRES VALENCIA, MANAGING MEMBER 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 March 3, 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) 3/13, 3/20, 3/27, 4/3 7604 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. 2020A0000269 The following person(s) is/are doing business as: BEE BAlM AND BEYOND, located at 1341 Oak Creek Court, El Dorado Hills, CA 95762 Registered owner(s): 1. Arlene Lee, 1341 Oak Creek Court, El Dorado Hills, CA 95762, 2. Andrew Lee, 1341 Oak Creek Court, El Dorado Hills, CA 95762 This business is conducted by a Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of Registrant: /s/ Arlene Lee ARLENE LEE /s/ Andrew Lee ANDREW LEE 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 March 2, 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) 3/13, 3/20, 3/27, 4/3 7605
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PC 20200135 TO ALL INTERESTED PERSONS: 1. Petitioner: Kevin Patrick Hauck filed a petition with this court for a decree changing names as follows: Present name: KEVIN PATRICK HAUCK Proposed name: KEVIN PATRICK RILEY 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: MAY 1, 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 MARCH 6, 2020. /s/ Dylan Sullivan DYLAN SULLIVAN, Judge of the Superior Court 3/13, 3/20, 3/27, 4/3 7606 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. 2020A0000297 The following person(s) is/are doing business as: JG MARKETING FIRM, located at 4668 Maggie Ln., Shingle Springs, CA 95682 Registered owner(s): Justin Gansberg, 4668 Maggie Ln., Shingle Springs, CA 95682 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/ Justin Gansberg JUSTIN GANSBERG 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 March 6, 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) 3/13, 3/20, 3/27, 4/3 7607
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. 2020A0000294 The following person(s) is/are doing business as: SlEEPY lITTlE lAMBS, located at 3344 Tea Rose Dr., El Dorado Hills, CA 95762 Registered owner(s): Lindsay Anderson, 3344 Tea Rose Dr., El Dorado Hills, CA 95762 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/ Lindsay Anderson LINDSAY ANDERSON 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 March 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) 3/13, 3/20, 3/27, 4/3 7608
ANNOUNCEMENT – PUBlIC NOTICE MARCH 12, 2020 Vacancy for the position of Director, Mosquito Fire Protection District March 21, 2020 – December 2022 This is a volunteer position that will require a commitment to attend monthly meetings. The director will be appointed to fill the unexpired term noted above. All directors, which compose a five-member board, have a vested interest to operate the business of the District to the best of his or her, ability, and conscience. If interested, please contact the District Board Clerk @ 626-9017 or MFPDCLERK@ MFPD.US letters of interest and answers must be received on or before April 2, 2020 by Mail, or Email to: Mfpdclerk@mfpd.us The Board of Directors will select and appoint the new director to complete the term March 21, 2020 – December 9, 2022. 3/13, 3/16, 3/18, 3/20, 3/23, 3/25, 3/27 7610 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. 2020A0000296 The following person(s) is/are doing business as: MIlESTONE MANAGEMENT, located at 3546 Camino Hills Dr., Camino, CA 95709/Mailing Address: PO Box 1870, Pollock Pines, CA 95726 Registered owner(s): Tamela J. Bartolo, 3546 Camino Hills Dr., Camino, CA 95709 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/ Tamela J. Bartolo TAMELA J. BARTOLO 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 March 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) 3/13, 3/20, 3/27, 4/3 7611 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. 2020A0000295 The following person(s) is/are doing business as: HERITAGE SERVICES SAlES STORAGE & CONSUlTING, located at 4661 Greenhills Road, Placerville, CA 95667/Mailing Address: PO Box 3388, Diamond Springs, CA 95619 Registered owner(s): Barbara Abel, 4941 Woodland Drive, 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: September 19, 1997. Signature of Registrant: /s/ Barbara Abel BARBARA ABEL 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 March 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) 3/13, 3/20, 3/27, 4/3 7612
PUBlIC lIEN SAlE NOTICE OF PUBlIC AUCTION As Defined by California Self Storage Facilities Act, Business and Professions Code section 21700-21716. Cameron Park Five Star Self Storage 4040 Flying C Road Cameron Park, Ca. 95682 Date of Sale: March 26, 2020 Time of Sale: 12:15 PM Auction will be conducted entirely onsite. Auctioneer: NORCAL Storage Auctions, Inc. / #7900468597 Phone: (530)672-4100: Agent for Owner Property being sold: General Household Items. Mariella Castellon/I004 Five Star Self Storage 4040 Flying C Rd. Cameron Park, Ca. 95682 George Houx: Senior Manager Ph: (530)672-4100 3/13, 3/20 7613