25 minute read

Enticing spot

Next Article
Unresolved detail

Unresolved detail

This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/15/2016 Signature of Registrant: /s/ Marc Malek DVM MARC MALEK DVM, 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 06/08/2021. 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) 6/11, 6/18, 6/25, 7/2 9139

EL DORADO IRRIGATION DISTRICT ADVERTISEMENT TO BID

EL DORADO HILLS

WASTEWATER TREATMENT PLANT (EDHWWTP) SOLAR INVERTER REPLACEMENT

PROJECT NO. 18063.01

CONTRACT NO. E21-03

NOTICE IS HEREBY GIVEN that sealed Bids will be received no later

than 3:00 PM, local time, on July

22, 2021, at the Lobby Desk of the El Dorado Irrigation District Office, 2890 Mosquito Road, Placerville, CA 95667 for Construction Services for the EDHWWTP Solar Inverter, Project No. 18063.01. Bids must be delivered before the submittal deadline. District will reject all Bids received after the specified time and will return such Bids to Bidders unopened.

The work shall consist of

Removing and installing Solar

Inverter equipment and cableing, modifying existing conduits, installing new transformers, installing new conduit and wire and other miscellaneous electrical work at the El Dorado

Hills Wastewater Treatment Plant.

Bidding Documents contain the full description of the Work. A California Classification C-10 contractor’s license is required. A mandatory pre-bid meeting and site visit is scheduled for 9:00 AM,

local time, Thursday, July 8, 2021

at the El Dorado Hills Wastewater Treatment Plant, 4625 Latrobe Rd., El Dorado Hills, CA 95762. PUBLIC WORKS LAWS. The project is a public works project subject to compliance monitoring and enforcement by the Department of Industrial Relations (DIR). To be qualified for this project, a contractor must be registered with the DIR. In addition, pursuant to prevailing wage laws, copies of the prevailing wage rates are on file at the District’s principal office and are available on request. Contract documents and drawings are only available electronically. Contract Documents may be obtained on the District’s website located at www.eid.org/contracts. The Engineer’s Estimate is approximately $100,000.

Questions regarding this project should be directed to the Project Manager by emailing Ms. Liz Carrington at lcarrington@eid.org or by calling 530-642-4077.

Dated this 18th day of June, 2021 EL DORADO IRRIGATION DISTRICT /s/ Elizabeth Dawson Elizabeth Dawson, P.E., Engineering Manager 6/18, 6/25, 7/2 9147

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PC 20210271

TO ALL INTERESTED PERSONS: 1. Petitioner: Allan Nathaniel Bane and Sandra Guija filed a petition with this court for a decree changing names as follows: Present name: LIAM GUIJA BANE Proposed name: LIAM ANDRE GUIJA 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: JULY 19, 2021, 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 MAY 24, 2021. /s/ Dylan Sullivan DYLAN SULLIVAN, Judge of the Superior Court 6/18, 6/25, 7/2, 7/9 9159 2898 Aquamarine Cir, Rescue, CA 95672 Registered owner(s): 1. Timothy John Lomax, 2898 Aquamarine Cir, Rescue, CA 95672, 2. Denise Leah Lomax, 2898 Aquamarine Cir, Rescue, CA 95672 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/ Timothy John Lomax TIMOTHY JOHN LOMAX /s/ Denise Lomax DENISE LOMAX

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 05/28/2021. 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) 6/18, 6/25, 7/2, 7/9 9160

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0678

The following person(s) is/are doing business as: CLAY IT COOL, located at 3108 Mirinda Ln., Cool, CA 95614 Registered owner(s): Kathy A Wheeler, 3108 Mirinda Ln., Cool, CA 95614 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/ Kathy Wheeler KATHY WHEELER

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 06/14/2021. 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) 6/18, 6/25, 7/2, 7/9 9161

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0682

The following person(s) is/are doing business as: TELL ME MORE THERAPY, located at 2917 Aquamarine Circle, Rescue, CA 95672/Mailing Address: PO Box 188, Rescue, CA 95672 Registered owner(s): Misty D Ogsaen, 2917 Aquamarine Circle, 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: 05/31/2021 Signature of Registrant: /s/ Misty Ogsaen MISTY OGSAEN, OWNER/ LICENSED CLINICAL SOCIAL WORKER

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 06/15/2021. 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) 6/18, 6/25, 7/2, 7/9 9162

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0683

The following person(s) is/are doing business as: 1. UNLUCKY 7, 2.

HAPPY LADDERS, 3. PARENTLED REVOLUTION, 4. THE

EXPERIENCE PRACTICE, located at 6132 Western Sierra Way, El Dorado Hills, CA 95762 Registered owner(s): 1. Sean D Schroeder, 6132 Western Sierra Way, El Dorado Hills, CA 95762, 2. Amy L Jacobs-Schroeder, 6132 Western Sierra Way, 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: Not Applicable Signature of Registrant: /s/ Sean Schroeder SEAN SCHROEDER

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 06/15/2021. 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) 6/18, 6/25, 7/2, 7/9 9163

EL DORADO IRRIGATION DISTRICT REQUEST FOR PRE-QUALIFICATION OF BIDDERS FOR

PUBLIC WORKS PROJECT FOREBAY ROAD AND DROP OFF ROAD

WATERLINE REPLACEMENT PROJECT NUMBERS 18040.01 & 20030.01 RFQ21-04

NOTICE IS HEREBY GIVEN that sealed APPLICATIONS will be received no later than 3:00 p.m. on Friday, July 9, 2021, local time, at the front desk of District’s Customer Service Building located at 2890 Mosquito Rd., Placerville, CA 95667 for the Forebay Road and Drop Off Road Waterline Replacement project, Project Nos. 18040.01 & 20030.01 (“Project”).

Only pre-qualified firms will be eligible to bid on the Project.

A California Classification A contractor’s license is required.

The anticipated work of the

Project generally consists of waterline and appurtenances installation, removal and replacement of underground pressure reducing stations, and pavement restoration. The project is located in Pollock

Pines, California. The estimated construction cost for the project is $3,000,000. The estimated date of construction is late August 2021 through May 2022. PUBLIC WORKS LAWS. The project is a public works project subject to compliance monitoring and enforcement by the Department of Industrial Relations (DIR). To be qualified for this project, a contractor must be registered with the DIR. In addition, pursuant to prevailing wage laws, copies of the prevailing wage rates are on file at the District’s principal office and are available on request. Interested firms may obtain a copy of the Request for Pre-Qualification (RFQ) from the District’s website at www.eid.org/contracts. Note that

the reference procedure requires the reference information be sent directly by the reference to EID by the above date. Questions regarding this project should be directed to the Project Manager by emailing Mr. Patrick Wilson at pwilson@eid.org, or by

calling 530-642-4079. Dated this 18th day of June, 2021 EL DORADO IRRIGATION DISTRICT /s/ Elizabeth Dawson Elizabeth Dawson, P.E., Engineering Manager 6/18, 6/25, 7/2 9167

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0712

The following person(s) is/are doing business as: PATHWAYS SPEECH

LANGUAGE & COGNITIVE

THERAPY, located at 724 Bonita Dr, El Dorado Hills, CA 95762 Registered owner(s): Julia A Ramirez, 724 Bonita 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: 06/21/2021 Signature of Registrant: /s/ Julia Anne Ramirez JULIA ANNE RAMIREZ

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 06/21/2021. 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) 6/25, 7/2, 7/9, 7/16 9183

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0711

The following person(s) is/are doing business as: CAMBIUM TREE SERVICE, located at 5340 Holly Dr., Shingle Springs, CA 95682 Registered owner(s): Aaron J Austin, 5340 Holly 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: 06/20/2021 Signature of Registrant: /s/ Aaron Austin AARON AUSTIN

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 06/21/2021. 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) 6/25, 7/2, 7/9, 7/16 9184

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0710

The following person(s) is/are doing business as: FIRE LINE MAINTENANCE, located at 8315 Bramble Rd, Pollock Pines, CA 95726 Registered owner(s): Luis M Diaz-Recurt, 8315 Bramble Rd, Pollock Pines, CA 95726 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/20/2021 Signature of Registrant: /s/ Luis Diaz Recurt LUIS DIAZ RECURT

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 06/21/2021. 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) 6/25, 7/2, 7/9, 7/16 9185

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0654

The following person(s) is/are doing business as: 1. THE ORIGINAL

MELS DINERS FRANCHISING CO, 2. ONE FOODSERVICE MANAGEMENT & INVESTMENT

CO, located at 3222 Royal Dr Ste. B, Cameron Park, CA 95682 Registered owner(s): The Original Mels Investment Co LLC, 3222 Royal Dr Ste. B, Cameron Park, CA 95682 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: 12/16/2015 Signature of Registrant: /s/ Dana K. Huie DANA K. HUIE, 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 06/04/2021. 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) 6/25, 7/2, 7/9, 7/16 9186

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

GARRY DAVID HUDSON

AKA GARRY D. HUDSON AKA GARRY HUDSON

CASE NO. PP20210116

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GARRY DAVID HUDSON aka GARRY D. HUDSON aka GARRY HUDSON A PETITION for Probate has been filed by HEATHER D. DIXON in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that HEATHER D. DIXON 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: August 11, 2021 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. Petitioner: HEATHER D. DIXON 18 Arroyo Way Chico, CA 95926 (530) 413-3052 6/25, 7/2, 7/9 9187

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0680

The following person(s) is/are doing business as: NATURES TOUCH, located at 8315 Bramble Road, Pollock Pines, CA 95726 Registered owner(s): Jodi E Linzy, 8315 Bramble Road, Pollock Pines, CA 95726 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/ Jodi E Linzy JODI E LINZY, 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 06/15/2021. 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) 6/25, 7/2, 7/9, 7/16 9188

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0663

The following person(s) is/are doing business as: 1. FATE, 2. FATE

WINES, 3. FATE WINERY, 4. FATE

VINEYARDS, 5. FATE CELLARS, located at 7400 Perry Creek Road, Somerset, CA 95684/Mailing Address: 85 Bryson Drive, Sutter Creek, CA 95685 Registered owner(s): Fate Wines LLC, 85 Bryson Drive, Sutter Creek, CA 95685 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: N/A Signature of Registrant: /s/ Thomas D. Allan THOMAS D. ALLAN, LLC 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 06/04/2021. 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) 6/25, 7/2, 7/9, 7/16 9189

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0713

The following person(s) is/are doing business as: DIAMOND SOLAR SOLUTIONS, located at 518 Walker Dr, Diamond Springs, CA 95619/ Mailing Address: PO Box 1913, Diamond Springs, CA 95619 Registered owner(s): Barak A Bryant, 518 Walker Dr, 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: 06/10/2021 Signature of Registrant: /s/ Barak A Bryant BARAK A BRYANT, 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 06/22/2021. 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) 6/25, 7/2, 7/9, 7/16 9194

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

NIVES MERCEDES NASH

CASE NO. PP20210138

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: NIVES MERCEDES NASH AKA NIVES M. NASH A Petition for Probate has been filed by THOMAS ALFRED LARSEN in the Superior Court of California, County of EL DORADO. The Petition for Probate requests that THOMAS ALFRED LARSEN 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 on 08/25/2021 at 8:30 A.M. in Dept. 8 Room N/A 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.

Legal notice continued on the next page

This article is from: