
25 minute read
job
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: September 28, 2022 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: CLARA YANG Law Office of Clara Yang 2810 Coloma St., Ste. A Placerville, CA 95667 (530) 621-3624 6/17, 6/24, 7/1 10546
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
WILLIAM RICO MARTINEZ CASE NO. 22PR0169
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of WILLIAM RICO MARTINEZ A PETITION for Probate has been filed by RAYMOND MARTINEZ in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that RAYMOND MARTINEZ 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: July 20, 2022 at 8:30 a.m. in Dept. 4 at 1354 Johnson Blv., South Lake Tahoe, CA 96150 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: ROBERT E. JEPPSON, ESQ. 2311 Lake Tahoe Blvd., #9 South Lake Tahoe, CA 96150 (530) 600-2338 6/17, 6/24, 7/1 10547
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-0689
The following person(s) is/are doing business as: 1. PIZZA FACTORY OF
PLACERVILLE, 2. PIZZA FACTORY
OF POLLOCK PINES, located at 1242 Broadway, Placerville, CA 95667 Registered owner(s): DTKL Foods Inc., 1242 Broadway, Placerville, CA 95667 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: 06/01/2014 Signature of Registrant: /s/ Terri L Call Thomas TERRI L CALL THOMAS, CHIEF EXECUTIVE OFFICER
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 06/17/2022. 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) 6/24, 7/1, 7/8, 7/15 10552
NOTICE OF PETITION TO
ADMINISTER ESTATE OF: GARY H. PEARCE
CASE NO. PP20210080
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of GARY H. PEARCE. A PETITION FOR PROBATE has been filed by ROBERT PEARCE in the Superior Court of California, County of EL DORADO. THE PETITION FOR PROBATE requests that ZACHARY YOUNG 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: 08/17/2022 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 JONATHAN P. HUBER - SBN 225809 HUBER FOX, P.C. 650 UNIVERSITY AVE., STE. 113 SACRAMENTO CA 95825 6/24, 6/27, 7/1/22
CNS-3597614# THE MOUNTAIN DEMOCRAT
6/24, 6/27, 7/1 10566
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
CRAIG ARTHUR VANSICKLE CASE NO. 22PR0175
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CRAIG ARTHUR VANSICKLE A PETITION for Probate has been filed by PATRICE ANN GUZMAN in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that PATRICE ANN GUZMAN 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: October 5, 2022 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: MICHAEL C. BELDEN, SBN: 242538 Bakerink, McCusker & Belden 105 E 10th Street Tracy, CA 95376 (209) 835-9592 6/24, 7/1, 7/8 10570
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-0692
The following person(s) is/are doing business as: SERVICEMASTER
CLEANING & RESTORATION
SERVICES, located at 4424 Voltaire Dr, Cameron Park, CA 95682 Registered owner(s): Sierra Disaster Restoration, Inc, 4424 Voltaire Dr, Cameron Park, 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: 01/01/2011 Signature of Registrant: /s/ James Johnson JAMES JOHNSON, 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 06/20/2022. 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) 6/24, 7/1, 7/8, 7/15 10571
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-0690
The following person(s) is/are doing business as: INFINITE TECHNOLOGIES SOLAR, located at 6340 North St, El Dorado, CA 95623/Mailing Address: 916 W Cork Oak Place, Tucson, AZ 85755 Registered owner(s): Infinite Technologies Solar Inc, 916 W Cork Oak Place, Tucson, AZ 85755 This business is conducted by a Corporation, State of Incorporation: AZ The registrant commenced to transact business under the fictitious business name or names listed above on: Not Applicable Signature of Registrant: /s/ Tracy Wickstrom TRACY WICKSTROM, CFO
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 06/17/2022. 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) 6/24, 7/1, 7/8, 7/15 10572
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-0676
The following person(s) is/are doing business as: MY HOUSE OF BLOOMS, located at 4256 Raphael Drive, El Dorado Hills, CA 95762 Registered owner(s): Bethanie M Marseilles, 4256 Raphael Drive, 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: 04/01/2022 Signature of Registrant: /s/ Bethanie Marseilles BETHANIE MARSEILLES, 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 06/13/2022. 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) 6/24, 7/1, 7/8, 7/15 10577
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-0716
The following person(s) is/are doing business as: SIERRA ENERGY SAVERS, located at 4320 Rustling Pines Rd, Shingle Springs, CA 95682 Registered owner(s): 1. Matt Hopkins, 4320 Rustling Pines Rd, Shingle Springs, CA 95682, 2. James Hopkins, 4320 Rustling Pines Rd, Shingle Springs, CA 95682 This business is conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on: 12/31/2004 Signature of Registrant: /s/ Matt Hopkins MATT HOPKINS, GENERAL PARTNER 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 06/27/2022. 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). 7/1, 7/8, 7/15, 7/22 10591
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-0715
The following person(s) is/are doing business as: RIORDAN
LEADERSHIP COACHING AND
CAREER STRATEGIES, located at 940 Perkins Ct, El Dorado Hills, CA 95762 Registered owner(s): Sheila E Riordan, 940 Perkins 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: 06/22/2022 Signature of Registrant: /s/ Sheila Riordan SHEILA RIORDAN
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 06/27/2022. 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) 7/1, 7/8, 7/15, 7/22 10592
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-0713
The following person(s) is/are doing business as: AMYS BEAUTIQUE, located at 881 Embarcaderos Dr, Ste 4, El Dorado Hills, CA 95762 Registered owner(s): Vipink Lash Lounge LLC, 9529 Pamela Street, El Dorado Hills, CA 95762 This business is conducted by a Limited Liability Company, State of LLC. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/26/2022 Signature of Registrant: /s/ Amy Nguyen AMY NGUYEN, 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 06/27/2022. 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). 7/1, 7/8, 7/15, 7/22 10593
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-0711
The following person(s) is/are doing business as: 1. WEBER HOME
IMPROVEMENT LLC, 2. WEBER
MOTORSPORTS, located at 4849 Summit View Drive, El Dorado, CA 95623 Registered owner(s): Weber Home Improvement LLC, 4849 Summit View Drive, El Dorado, CA 95623 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: Not Applicable Signature of Registrant: /s/ Micauly A. Weber MICAULY A. WEBER, MANAGER
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 06/24/2022. 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) 7/1, 7/8, 7/15, 7/22 10594
NOTICE OF PUBLIC AUCTION/ LIEN SALE
This notice is given in accordance with the provisions of State law, there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereinafter described and are stored at the Life Storage location listed below.
Life Storage #619 4501 Latrobe Road,
El Dorado Hills, CA 95762 916-933-4040 And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www. StorageTreasures.com, which will end on 7/28/2022 at 10:00 am CLINT AYLER - Hsld gds/Furn LORENZA MAKSIMOW - Hsld gds/ Furn JESSICA HENKE - Hsld gds/Furn NICHOLAS JAMES - Hsld gds/Furn ALLESSANDRA CLARK - Hsld gds/ Furn, TV/Stereo Equip, Acctng rcrds/ Sales Sampls /s/ J. Carroll 7/1, 7/8 10595
NOTICE OF PUBLIC SALE
Pursuant to the California SelfService 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: Wednesday, July 20, 2022 Time: 6:00 P.M. Location:
Sentry Storage – Shingle Springs 4041 Wild Chaparral Drive
Shingle Springs, CA 95682 Unit(s) for Auction: Nancy Neeley, Sandra Gorst, Rochelle Doyle 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, July 1, 2022 and Friday, July 8, 2022 7/1, 7/8 10596
PUBLIC NOTICE
EL DORADO HILLS COUNTY WATER DISTRICT NOTICE OF INTENTION TO ADOPT OR AMEND A
CONFLICT-OF-INTEREST CODE NOTICE IS HEREBY GIVEN that the El Dorado Hills County Water District intends to adopt or amend a conflict-of-interest code pursuant to Government Code Section 87300 and 87306. Pursuant to Government Code Section 87302, the code will designate employees who must disclose certain investments, income, interests in real property and business positions, and who must disqualify themselves from making or participating in the making of governmental decisions affecting those interests. A written comment period has been established commencing on July 4, 2022 and terminating on August 17, 2022. Any interested person may present written comments concerning the proposed code no later than August 17, 2022 to the El Dorado Hills County Water District, 1050 Wilson Blvd., El Dorado Hills, CA 95762. No public hearing on this matter will be held unless any interested person or his or her representative requests no later than 15 days prior to the close of the written comment period, a public hearing. The El Dorado Hills County Water District has prepared a written explanation of the reasons for the designations and the disclosure responsibilities and has available all of the information upon which its proposal is based. The proposed Conflict-of-Interest code is consistent with that of the current adopted code apart from the addition of a new position, Fire Marshal, to the list of designated titles required to file a statement of economic interest with the District. Copies of the proposed code and all of the information upon which it is based may be obtained from the El Dorado Hills County Water District, 1050 Wilson Blvd., El Dorado Hills, CA 95762. Any inquiries concerning the proposed code should be directed to Jessica Braddock, Director of Finance, at (916) 9336623 or jbraddock@edhfire.com. 7/1 10597
PUBLIC NOTICE PLACERVILLE PLANNING COMMISSION PUBLIC HEARING
The Placerville Planning Commission will conduct a public hearing on the following agenda item: FILE: Conditional Use Permit (CUP) 21-02-R and Site Plan Review (SPR) 79-20-R2; REQUEST: Consideration of request to revise CUP 21-02 and SPR 79-20-R2 to modify the existing unmanned telecommunications facility.ENVIRONMENTAL DETERMINATION: California Environmental Quality Act Categorical Exemption (Class 1), Section 15301; LOCATION: 2849 Ray Lawyer Drive, Placerville, CA. A.P.N.: 325-120-077, Zone: C (Commercial). APPLICANT/ PROPERTY OWNER: Edendale Discovery Plaza, LLC Agent: Ben Koff, Sequoia Development Services, Inc.; DATE/TIME/PLACE OF HEARING: July 19, 2022, 6:00 p.m., Town Hall, 549 Main Street, Placerville For further information regarding this application, you may review the files for this request at the Development Services Department during regular business hours, Monday through Friday between 8:00 a.m. and 5:00 p.m. prior to the public hearing; alternatively, the public may view filed documents via the Planning Division’s, Current Development Projects webpage: https://www. cityofplacerville.org/currentdevelopment-projects. The Planning Commission may propose modifications or other conditions deemed to be appropriate. Any persons interested in this matter are invited to attend and present testimony either for or against the proposed application. If you challenge the action taken on this matter in court, the challenge may be limited to raising only those issues raised at the public hearing described in this notice, or in written correspondence to the Development Services Department at, or prior to, the public hearing. Written comments on the project may be submitted at the hearing or prior to the hearing, by mailing or delivering them to the Development Services Department, Planning Division, 3101 Center Street, 2nd Floor, Placerville, CA 95667, or by email: pv.planning@gmail.com. For inclusion in the agenda packet to be distributed, written comments of interested parties should be submitted to the Development Services Department prior to Wednesday, July 13, 2022 at 5:00 p.m. Any person with a disability who requires a modification or accommodation in order to participate in a meeting should direct such request to the City Clerk (530) 642-5531 at least 72 hours before the meeting, if possible. Development Services Department, City of Placerville 3101 Center Street, Placerville, CA (530) 642-5252 7/1 10598
PUBLIC NOTICE
Opportunities to
Submit Comments on the
Eldorado National Forest
Hazard Tree Mitigation Project
The Eldorado National Forest (NF) is seeking public input on issues, concerns, and opportunities associated with the proposed
Eldorado National Forest Roadside Hazard Tree Mitigation Project
(Project). The Project includes felling and removal of hazard trees for public health and safety along the Eldorado NF’s transportation system. Hazard tree removal would be performed in accordance with the Hazard Tree Identification and Mitigation in the Pacific Southwest Region. The implementation area covers hazard trees within a 200-foot buffer of Eldorado NF level 1 through level 5 roads, forest-wide, including the Placerville, Georgetown, Amador, and Pacific Ranger Districts. The area of consideration includes approximately 2,461 miles of roads within the forest but outside of Wilderness Areas. Project implementation may start in the spring of 2023. A public scoping process for this project under the National Environmental Policy Act (NEPA) commences with this notice. Your involvement in this analysis process is encouraged. Any specific comments related to the proposed action (as supported by the purpose and need) for this project are welcome during this scoping period. More information on the project, including a summary of the proposed action and maps, can be found at: https://www.fs.usda.gov/ project/?project=62238. Please email comments to: comments-pacificsouthwesteldorado@usda.gov, or submit your written comments to Susan Durham, Acting Forest Environmental Coordinator, Eldorado National Forest, 100 Forni Road, Placerville, CA 95667 or susan.durham@usda. gov. Please submit comments by August 1, 2022. 7/1 10599