mtdemocrat.com Mountain Democrat Friday, June 3, 2022
B7
Fairytale Town hosts popular plays and more this month Town, arts and crafts, a scavenger hunt, fun games and bedtime stories. Wake up the next morning under Fairytale Town’s canopy of trees to a light continental breakfast.
News release Let your imagination run wild at Fairytale Town, the children’s play park and outdoor children’s museum that brings fairytales and nursery rhymes to life. This month the Sacramento facility hosts numerous programs for the whole family.
“A Midsummer Night’s Dream” & Crystal Ice Cream Fantasy
Puppet Art Theater June 4 & 5: Puppet Art Theater Company presents the tale of “Jack and The Beanstalk” in the Children’s Theater at 12:30, 1:30 and 2:30 p.m. Jack has traded his cow for magic wishing beans much to his mother’s dismay. In frustration, Jack’s mom tosses the beans out the window where they grow into a huge beanstalk. Up the beanstalk goes Jack and the adventure begins. Will Jack defeat the Giant? Will he take home the golden egg laying chicken?
Volunteer orientation June 11: Do you want
Courtesy photo
A family campout and more fun await kids of all ages at Fairytale Town. to help Fairytale Town make magic? Become a Fairytale Town volunteer. New volunteer orientation sessions provide an in-person showcase of different volunteer programs, how
to navigate the volunteer online database and a tour of Fairytale Town. To get started, visit the volunteer page to create a Better Impact account and sign up for the 10 a.m. session.
Public Notices FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0497
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0538
The following person(s) is/are doing business as: TOUCH OF RElAXATION, located at 512 Main Street, Suite 5, Diamond Springs, CA 95619/Mailing Address: PO Box 2136, Placerville, CA 95667 Registered owner(s): Chantell Westlake, 512 Main Street, Suite 5, 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: 02/24/2012 Signature of Registrant: /s/ Chantell Westlake CHANTELL WESTLAKE 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 04/29/2022. 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) 10368 5/13, 5/20, 5/27, 6/3
The following person(s) is/are doing business as: MENACING FABRICATION, located at 4807 Cedar Dr, Camino, CA 95709 Registered owner(s): Dennis Richardson, 4807 Cedar 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: 5-9-2022 Signature of Registrant: /s/ Dennis Richardson DENNIS RICHARDSON 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 05/09/2022. 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) 5/13, 5/20, 5/27, 6/3 10370
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0540 The following person(s) is/are doing business as: BARD DESIGNS, located at 2888 Grandview St, Placerville, CA 95667 Registered owner(s): Kevin Kachikian, 2888 Grandview St, 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: Not Applicable Signature of Registrant: /s/ Kevin Kachikian KEVIN KACHIKIAN, 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 05/10/2022. 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) 10369 5/13, 5/20, 5/27, 6/3
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0536 The following person(s) is/are doing business as: ADRENAlINE MOTORSPORTS, located at 4095 Carson Rd, Camino, CA 95709 Registered owner(s): Gregory R Brown, 2315 Cable Rd, 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: Not Applicable Signature of Registrant: /s/ Gregory R Brown GREGORY R BROWN 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 05/09/2022. 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) 5/13, 5/20, 5/27, 6/3 10371 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0534 The following person(s) is/are doing
Family Campout June 11-12: Spend the night under the stars at Fairytale Town. This exciting overnight adventure includes exclusive play time inside Fairytale
June 25: Shakespeare’s popular fairy-themed comedic play comes to life at Fairytale Town, along with all-you-caneat Crystal ice cream, with showtimes at 11:30 a.m. and 12:30 p.m. Enjoy a magical midsummer’s eve featuring multiple ice cream tasting stations, live entertainment, hands-on activities, an enchanted marketplace and more. Renaissance or fairy themed costumes for the whole family are strongly encouraged. For more information about these programs and more upcoming events and activities at Fairytale Town visit fairytaletown.org or call (916) 808-8884.
• E-mail your public notice to legals@mtdemocrat.net • Be sure to include your name and phone number
business as: BASICAllY BEADS CRAFT SUPPlY, located at 512 Pleasant Valley Rd #3, Diamond Springs, CA 95619 Registered owner(s): 1. Linnea C Brown, 3545 Cedar Ravine Rd, Placerville, CA 95667, 2. Jon Brown, 3545 Cedar Ravine Rd, Placerville, CA 95667 This business is conducted by a Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on: 09/17/2012 Signature of Registrant: /s/ Linnea Brown LINNEA BROWN 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 05/09/2022. 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) 5/13, 5/20, 5/27, 6/3 10372 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0533 The following person(s) is/are doing business as: AROUND HERE MAGAZINE, located at 6510 Maui Court, Placerville, CA 95667 Registered owner(s): Sara Pagano, 6510 Maui Court, 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: Not Applicable Signature of Registrant: /s/ Sara Pagano SARA PAGANO 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 05/09/2022. 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) 5/13, 5/20, 5/27, 6/3 10373 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0544 The following person(s) is/are doing business as: MOBIlE COMPUTER REPAIR, located at 2940 Dos Vistas
Dr, Shingle Springs, CA 95682 Registered owner(s): Tyler D Lance, 2940 Dos Vistas Dr, 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: 05/10/2022 Signature of Registrant: /s/ Tyler Lance TYLER LANCE 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 05/10/2022. 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) 5/13, 5/20, 5/27, 6/3 10374
95683 Registered owner(s): Nicholas J Teague, 4211 Business Dr, 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: 04/26/2022 Signature of Registrant: /s/ Nicholas Teague NICHOLAS TEAGUE 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 05/17/2022. 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) 5/20, 5/27, 6/3, 6/10 10403
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0455
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0523
The following person(s) is/are doing business as: TOPCAP DECKS & PATIOS, located at 8109 Damico Drive, El Dorado Hills, CA 95762 Registered owner(s): TOPCAP CONSTRUCTION, INC, 8109 Damico Drive, El Dorado Hills, CA 95762 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: 04/11/2022 Signature of Registrant: /s/ Cody Mavis CODY MAVIS, 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 04/19/2022. 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) 5/13, 5/20, 5/27, 6/3 10383
The following person(s) is/are doing business as: SMITH SWEETS, located at 601 Mazza Ct, El Dorado Hills, CA 95762 Registered owner(s): Yvonne Smith, 601 Mazza Ct, 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: 4-28-2022 Signature of Registrant: /s/ Yvonne L. Smith YVONNE L. SMITH 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 05/05/2022. 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) 5/20, 5/27, 6/3, 6/10 10404
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0563 The following person(s) is/are doing business as: TEAGUE AUTOWORKS, located at 4211 Business Dr, Shingle Springs, CA 95682/Mailing Address: 15147 Celebrar St, Rancho Murieta, CA
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0554 The following person(s) is/are doing business as: RICHARDS PATTY WAGON, located at 7121 Beaver Pond Rd, El Dorado Hills, CA 95762 Registered owner(s): Richard A Mercadel, 7121 Beaver Pond R, 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: 5/16/2022 Signature of Registrant: /s/ Richard A Mercadel RICHARD A MERCADEL 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 05/16/2022. 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) 5/20, 5/27, 6/3, 6/10 10405 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0552 The following person(s) is/are doing business as: MOW BETTER, located at 6920 Ryan Ranch Rd, El Dorado Hills, CA 95762 Registered owner(s): Norris Head, 6920 Ryan Ranch Rd, El Dorado Hill, 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: 5/1/2022 Signature of Registrant: /s/ Norris Head NORRIS HEAD 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 05/16/2022. 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) 5/20, 5/27, 6/3, 6/10 10406 ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: 22CV0642 TO ALL INTERESTED PERSONS: 1. Petitioner: Jose Alejandro Ron filed a petition with this court for a decree changing names as follows: Present name: JOSE ALEJANDRO RON Proposed name: JOSEPH ALEXANDER RUELAS 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the legal notice continued on the next page