Local
THE DAVIS ENTERPRISE
Classifieds: classads@davisenterprise.net 530-747-8062 Legals: legals@davisenterprise.net 530-747-8061 davisenterprise.com • 530-756-0800 315 G Street • Downtown Davis
ANNOUNCEMENT
RENTALS & REAL ESTATE
Older gentleman looking to go out and date older women for dinner, dancing, walks in the park and maybe something more than that later on, call Bob at 707-740-5021
Take over lease - 3 bed 2 bath Greystone Apartment in Davis. Below market lease rate thru August 31. Occupants could be moved out in one week and remainder of April paid. Lease this month for $1000 credit towards May lease. For Details, call, text or email (805) 443-3366, (805) 443-3086 or email: Thorngren.Alison@hotmail.com or mark@markthorngren.com
Public Notices FICTITIOUS BUSINESS NAME STATEMENT Filed: March 11, 2021 FBN Number: F20210221 1. Fictitious Business Name(s) Tango Tours 2. Street Address, City, State and Zip of Principal Place of Business in California. Business is located in Yolo County. 3150 Maui Street West Sacramento, CA 95691 3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip Mark Davis 3150 Maui Street West Sacramento, CA 95691 4. Business Classification: Individual 5. Beginning Date of Business: The Registrant(s) commenced to transact business under the fictitious business name or names listed above on: 10/1/2018 “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) 6. Signature of Registrant(s): Mark Davis 1203 3/24, 3/31, 4/7, 4/14 FICTITIOUS BUSINESS NAME STATEMENT Filed: 03/26/2021 FBN Number: F20210272 1. Fictitious Business Name(s) Alma Language & Literacy 2. Street Address, City, State and Zip of Principal Place of Business in California. Business is located in Yolo County. 2055 Anderson Rd. Davis, CA 95616 3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip Alma Speech Language Pathology 2055 Anderson Rd. Davis, CA 95616 4. Business Classification: Corporation 5. Beginning Date of Business: The Registrant(s) commenced to transact business under the fictitious business name or names listed above on: N/A “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) 6. Signature of Registrant(s): Jessica Carrizo, President Alma Speech Language Pathology 1217 3/31, 4/7, 4/14, 4/21 NOTICE OF PETITION TO ADMINISTER ESTATE OF ROY J. BUTZ CASE NO. PR2021-38 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: ROY J. BUTZ A PETITION FOR PROBATE has been filed by: ROY N. BUTZ in the Superior Court of California, County of: Yolo THE PETITION FOR PROBATE requests that: ROY N. BUTZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the
WEDNESDAY, APRIL 14, 2021 A5
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 on April 13, 2021 at 9:00 a.m. in Department 10 located at 1000 Main Street, Woodland, CA 95695. 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. Signed: ROY N. BUTZ Petitioner 4205 Lamont Street, Unit 1 San Diego, CA 619-204-8281 4/7, 4/11, 4/14 1223 PUBLIC NOTICE
PUBLIC HEARING NOTICE TO DESTROY WEEDS AND REMOVE RUBBISH, REFUSE AND DIRT Notice is hereby given that on the 6th day of April 2021 the City Council of the City of Davis passed Resolution No. 041 Series 2021 declaring that dangerous weeds were growing upon or in front of certain properties and that rubbish, refuse and dirt were upon or in front of these properties in the City of Davis, and more particularly described in the Resolution, and that they constitute a public nuisance which must be abated by the removal of said weeds, rubbish,
RENTALS & REAL ESTATE
• E-mail your public notice to legals@davisenterprise.net • Be sure to include your name and phone number • View public notices at www.capublicnotice.com
refuse and dirt. Otherwise if said weeds are not removed by June 7, 2021 they will be removed and the nuisance abated by the City and the cost of removal assessed upon the land from in or in front of which the weeds, rubbish, refuse and dirt are removed and will constitute a lien upon such land until paid. Reference is hereby made to the Resolution for further particulars. A copy of said Resolution is on file in the office of the City Clerk. All property owners having any objections to the proposed removal of weeds, rubbish, refuse and dirt are hereby notified to attend a meeting of the City Council of the City of Davis to be held the evening of May 14th, 2021 when said objections will be heard and given due consideration. Please call 7575602, between 8:00 a.m. and 5:00 p.m. on weekdays, for the expected time of this public hearing. Dated this 9th day of April 2021 Michael Webb City Manager 4/14
1233
PUBLIC NOTICE NOTICE TO CONTRACTORS Notice is hereby given that the County of Yolo Community Services Department, Division of Integrated Waste Management, will receive sealed bids for construction of WASTE MANAGEMENT UNIT 6H SUBGRADE, until MAY 11, 2021 @ 2 P.M., at 44090 County Road 28H, Woodland, CA 95776. Each bid must conform to the requirements of the Contract Documents, which can be downloaded along with all bid documents at www.bidsync.com at no cost. It is the bidder’s responsibility to register at www.bidsync.com to ensure notification of all addenda. It is the bidder’s responsibility to arrange for printing services. For more information, send questions through www.bidsync. com. There will be an OPTIONAL pre-bid meeting at 2 P.M. on April 22, 2021at the Yolo County Central Landfill, located at 44090 County Road 28H, Woodland. Each bidder shall be a licensed contractor pursuant to sections 7000 et seq. of the Business and Professions Code in the following classification(s) throughout the time it submits its bid and for the duration of the contract: class A The successful bidder shall furnish a payment bond and a performance bond, each in the full amount of the contract price. These bonds shall be executed by a surety specified in California Code of Civil Procedure Section 995.310. Pursuant to Public Contract Code section 22300, the successful bidder may substitute certain securities for funds withheld by the County to ensure its performance under the contract. Pursuant to Section 1773 of the Labor Code, the general prevailing wage rates in the County in which the work is to be done have been determined by the Director of the California Department of Industrial Relations. These wage rates are set forth in the General Prevailing Wage Rates for this project, available for review
at Yolo County Central Landfill, 44090 County Road 28H, Woodland, California and available from the California Department of Industrial Relations’ internet web site at http://www.dir. ca.gov/DLSR/PWD. The successful bidder shall post a copy of the prevailing wage rates at each job site. It shall be mandatory upon the bidder to whom the contract is awarded, and upon any subcontractors, to comply with all Labor Code provisions, which include but are not limited to the payment of not less than the said specified prevailing wage rates to all workers employed by them in the execution of the contract, employment of apprentices, hours of labor and debarment of contractors and subcontractors. Pursuant to Labor Code section 1725.5 and 1771.3, contractors and subcontractors who intend to bid on, be listed in a bid proposal, or enter into a contract to perform public work must be registered with the Department of Industrial Relations. No proposal will be accepted nor any contract entered into without proof of the contractor’s and subcontractors’ current registration with the Department of Industrial Relations to perform public work. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. 4/14, 4/16, 4/18 1235
The Ordinance was adopted by the following vote: AYES: Barajas, Villegas, Saylor, Sandy, Provenza. NOES: None. ABSENT: None. ABSTAIN: None. Copies of the full text of the Ordinance are available at www.yolocounty.org/ agendas or at the Clerk of the Board of Supervisors Office, 625 Court Street, Room 204, Woodland, CA 95695.
Dated: April 14, 2021 Julie Dachtler, Senior Deputy Clerk Yolo County Board of Supervisors 4/14 1237
FICTITIOUS BUSINESS NAME STATEMENT Filed: 04/07/2021 FBN Number: F20210302 1. Fictitious Business Name(s) FISHROCK LABORATORIES 2. Street Address, City, State and Zip of Principal Place of Business in California. Business is located in Yolo County. 1212 Snyder Dr. Davis, CA 95616 3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip Le Vuong 1212 Snyder Dr. FICTITIOUS BUSINESS NAME Davis, CA 95616 STATEMENT 4. Business Classification: Individual 5. Beginning Date of Business: The Filed: 04/08/2021 Registrant(s) commenced to transact FBN Number: F20210311 business under the fictitious business 1. Fictitious Business Name(s) name or names listed above on: N/A Knollwood and Willow Creations 2. Street Address, City, State and Zip of “I declare that all information in Principal Place of Business in California. this statement is true and correct.” (A registrant who declares as true Business is located in Yolo County. information which he or she knows to be 672 Knollwood Drive false is guilty of a crime.) Woodland, CA 95695 3. List Full Name(s) of Registrant(s), 6. Signature of Registrant(s): Le Vuong Residence Address, State, and Zip 4/14, 4/21, 4/28, 5/5 1238 Tamara Holt 672 Knollwood Drive FICTITIOUS BUSINESS NAME Woodland, CA 95695 STATEMENT 4. Business Classification: Individual Filed: 03/25/2021 5. Beginning Date of Business: The Registrant(s) commenced to transact FBN Number: F20210261 business under the fictitious business 1. Fictitious Business Name(s) Rockydog Farm and Consulting Services name or names listed above on: 2. Street Address, City, State and Zip of 4-5-2021 “I declare that all information in Principal Place of Business in California. this statement is true and correct.” Business is located in Yolo County. (A registrant who declares as true 819 Donner Way information which he or she knows to be Woodland, CA 95695 3. List Full Name(s) of Registrant(s), false is guilty of a crime.) Residence Address, State, and Zip 6. Signature of Registrant(s): Renee C. Bailey Tamara Holt 4/14, 4/21, 4/28, 5/5 1236 819 Donner Way Woodland, CA 95695 4. Business Classification: Individual PUBLIC NOTICE 5. Beginning Date of Business: The ADOPTED ORDINANCE NO. 1534 Registrant(s) commenced to transact NOTICE is hereby given that at its regularly business under the fictitious business scheduled meeting of April 6, 2021, name or names listed above on: N/A the Yolo County Board of Supervisors “I declare that all information in adopted Ordinance No. 1534 adding this statement is true and correct.” Section 3-4.02 to the Yolo County Code of (A registrant who declares as true Ordinances to authorize the inter-county information which he or she knows to be transfer of base year values for property false is guilty of a crime.) tax purposes to a replacement property 6. Signature of Registrant(s): following a disaster. Renee C. Bailey 4/14, 4/21, 4/28, 5/5 1239