mtdemocrat.com Mountain Democrat Wednesday, July 8, 2020
Gardener
Continued from B2
during this public health challenge. The Sherwood Demonstration Garden, 6699 Campus Drive in Placerville, is open to the public, 9 a.m. to noon Fridays and Saturdays. State and county public health guidelines require a limit of 10 visitors at a time (including docents) and ask that they practice social distancing and wear face coverings. Restrooms will not be open. Check mgeldorado.ucanr.edu/Demonstration_Garden for more information. Have a gardening question? Master Gardeners are working hard remotely and can still answer questions. Leave a message on the office telephone at (530) 621-5512 or use the “Ask a Master Gardener” option on the website: mgeldorado.ucanr.edu. Master Gardeners is also on Facebook, Instagram and Pinterest. For more information on the UCCE Master Gardeners of El Dorado County visit mgeldorado.ucanr.edu. To sign up for notices and newsletters visit ucanr.edu/mastergardener_e-news.
Angel
Continued from B3
Hanson sewed masks for the occasion and club board member Kathi Jensen donated the shovel. Maloff was presented with pink roses by Matthew Borchers, nephew of club director Ashley Hall. Robert Haen with Haen Constructors won over the selection committee in 2019 when he said it would be an honor and a privilege to work on one of ‘The Angel’s” buildings. Now that the club has broken ground, the next step is to continue fundraising so that the project can be completed. The total cost of the building is approximately $6.7 million and the club is conducting a capital campaign to raise the remainder of the funding. The club hopes to complete work in 2021 and members and staff are keeping fingers crossed that by then everyone can hug, sing and cheer to celebrate a 30-year dream coming true. For more information call (530) 542-0838 or email jwood@bgclt.org.
Peters
The following person(s) is/are doing business as: EVERMORE STEEL, located at 2866 Grandview Street, Placerville, CA 95667/Mailing Address: 101 N Brand Blvd., 11th Floor, Glendale, CA 91203 Registered owner(s): Bryan P. Chase, 2866 Grandview Street, 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: N/A. Signature of Registrant: /s/ Bryan P. Chase BRYAN P. CHASE 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 June 11, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 7848 6/17, 6/24, 7/1, 7/8 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000478 The following person(s) is/are doing business as: KPG MANAGEMENT, located at 2261 Ashford Place, El Dorado Hills, CA 95762/Mailing Address: 2201 Francisco Dr. #140-359, El Dorado Hills, CA 95762 Registered owner(s): Jeremy Karpel, 2261 Ashford Place, 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: March 1, 2020. Signature of Registrant: /s/ Jeremy Karpel JEREMY KARPEL 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 June 1, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 7850 6/17, 6/24, 7/1, 7/8 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000460 The following person(s) is/are doing business as: THE ATTIC, located at 970 Lodi Avenue, South Lake Tahoe, CA 96150/ Mailing Address: 2170 South Avenue, South Lake Tahoe, CA 96150 Registered owner(s): Barton Healthcare System, 2170 South Avenue, South Lake Tahoe, CA 96150 This business is conducted by a Corporation, State of Incorporation: California. The registrant commenced to transact business under the fictitious business name or names listed above on: June 1, 1960. Signature of Registrant: /s/ Kelly Neiger KELLY NEIGER, CHIEF FINANCIAL 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 May 27, 2020.
NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 6/24, 7/1, 7/8, 7/15 7872 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000474 The following person(s) is/are doing business as: COSUMNES ACRES, located at 6900 Kays Way, El Dorado, CA 95623 Registered owner(s): 1. Michael Bradburn, 6900 Kays Way, El Dorado, CA 95623, 2. Natalie Bradburn, 6900 Kays Way, El Dorado, CA 95623 This business is conducted by a Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on: May 29, 2020. Signature of Registrant: /s/ Natalie Bradburn NATALIE BRADBURN, 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 June 1, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 6/24, 7/1, 7/8, 7/15 7873
ORDER TO REQUEST TO CONTINUE HEARING Jeremy J Ortega you are hereby notified to appear in said court on date and time below. Case #PFL20200018 DV-116 Order to request to continue hearing (1)Protected party-Juan and Jeanne Ortega (2)Restrained party-Jeremy J Ortega (3b)New court date-07/17/2020 Time 8:30 am Dept 5 495 Main St., Placerville, CA (4b)Temporary restraining order in full force and effect from 02/13/2020. Expires 07/17/2020 This is a court order filed 05/15/2020 6/24, 7/1, 7/8 7874 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000522 The following person(s) is/are doing business as: WHITEWATER PIZZA COMPANY, located at 7310 Hwy 49, Lotus, CA 95651/Mailing Address: PO Box 826, Lotus, CA 95651 Registered owner(s): 1. Zachary Hall, 3840 Luneman Rd., Placerville, CA 95667, 2. Shawn Martin, 5670 Thompson Hill Rd., Placerville, CA 95667, 3. Stephanie Martin, 5670 Thompson Hill Rd., Placerville, CA 95667 This business is conducted by Copartners. The registrant commenced to transact business under the fictitious business name or names listed above on: June 18, 2020. Signature of Registrant: /s/ Shawn Martin SHAWN MARTIN 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 June 18, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED
remembered. “Just as the war memorial holds 210 names, you are 210 strong … You each carry the name of one of the 210 listed on the war memorial,” noted Superintendent RADM Jack Buono. “By pausing … and rendering a salute in honor of their sacrifices, you honor them and their memory.” Dedicated during WWII, USMMA has since served the nation in both peace and war. Learn more at WeAreTheUSMMA.com. For more information about the academy visit usmma.edu.
Continued from B1
• Wildlife Portraits: any wild animal. No photos of animals in captivity, such as pets, zoos or rehab animals. • Macro Abstracts: anything that is natural/wild such as flowers, insects, leaves, water droplets, eyes/ feathers of animals, close-up textures in nature, etc. • Habitats and Landscapes: places that any wild animals live in and/or waterfalls, sunsets, mountains, etc. ACNC will print the winning photographs to exhibit in the Nature Center and winners will be
Discovery
named in a news release that is widely distributed, including to local media, when known. The six winning photographs and 12 finalists — six youth and six adults — will be displayed indefinitely on the contest website along with the photographer’s name and city/state/country. Deadline for submission is Aug. 31. Full details of the competition can be found at ACNCPhotoContest.com. To learn more call (716) 569-2345, visit AudubonCNC.org or find Audubon Community Nature Center on Facebook.
Continued from B1
cells feel like they’re in a normal environment. We’re creating a blueprint for creating a tendon in a dish.” Hold’s cutting-edge research will allow the cells to develop in a three-dimensional environment, a process she describes as scaffolding. “The matrix in your body is three-dimensional. Cells are embedded in a 3-D matrix and they respond to forces from all directions. In 2-D we lose one complete side to what the cells would be exposed to in the body.” Hold and her husband recently graduated from the University of Idaho. And as if going on to pursue a doctorate wasn’t enough, Hold just welcomed their baby boy Bardock this past January. “I had him on the first day of the semester. It’s been pretty crazy, with trying to learn to be parents while also
Public Notices FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000498
Continued from B4
graduates they “join a long line of academy graduates who have served their country with great distinction.” Despite the COVID-19 pandemic, the class of 2020 midshipmen returned to USMMA for three weeks in June to prepare for and take their U.S. Coast Guard license exam, four days of tests that midshipmen must pass in order to graduate. This year the graduation ceremony was held at the War Memorial Monument where the names of the cadets and graduates who died during World War II are
Contest
B5
finishing up our degrees,” she confessed. When she does have time to relax, Hold enjoys watching Miyazaki anime films or playing Dragon Ball card games and Nintendo Super Smash with her husband. “We’re pretty much inside nerds,” she said, laughing. But if the weather cooperates, they jump at the chance to walk their dogs Watson and Tanto. And no dining hall dorm fare for these undergrads. “We really like to cook together,” she revealed. “Our favorite thing to make is braised lamb shanks.” Meanwhile, tendonitis sufferers await a breakthrough from Hold as she reflects on her journey. “I never thought I would be taking this path when I basically failed math in high school.”
• E-mail your public notice to legals@mtdemocrat.net • Be sure to include your name and phone number
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 7878
NOTICE OF TRUSTEE’S SALE TRUSTEE SALE NO. : 00000008620791 TITLE ORDER NO.: 191098076 FHA/VA/PMI NO.: 43-43-6-1484294 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/21/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 02/27/2017 as Instrument No. 2017-0008119-00 of official records in the office of the County Recorder of EL DORADO County, State of CALIFORNIA. EXECUTED BY: PATRICIA A MATTHEWS, A WIDOW, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 07/21/2020 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE MAIN STREET ENTRANCE TO THE COUNTY COURTHOUSE, 495 MAIN STREET, PLACERVILLE, CA 95667. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1890 GOLDMAN LANE, PLACERVILLE, CALIFORNIA 95667 APN#: OLD: 049-230-18-100; NEW: 049230-018-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $296,927.38. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000008620791. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way
to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 714-7302727 www.servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 05/28/2020A-4724231 06/24/2020, 07/01/2020, 07/08/2020 6/24, 7/1, 7/8 7879 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000526 The following person(s) is/are doing business as: 1. COMMUNITY HEALTH IMPACT, 2. CHI, located at 3621 Loma Drive, Shingle Springs, CA 95682 Registered owner(s): Carbone Joy Consulting Services, LLC, 3621 Loma Drive, Shingle Springs, 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: June 1, 2020. Signature of Registrant: /s/ Lili Carbone Joy LILI CARBONE JOY, OWNER AND CHIEF EXECUTIVE OFFICER, CARBONE JOY CONSULTING, LLC 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 June 19, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 7/1, 7/8, 7/15, 7/22 7893 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000502 The following person(s) is/are doing business as: MAIN STREET MELTERS, located at 589 Main Street, Placerville, CA 95667 Registered owner(s): Stone’s Corner INC, 3097 Boeing Road, 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: April 1, 2015. Signature of Registrant: /s/ Nancy M. Stone NANCY M. STONE, OWNER 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 June 12, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 7/1, 7/8, 7/15, 7/22 7894 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000545 The following person(s) is/are doing business as: LIBERTY STITCHEZ, located at 3100 Granada Dr., Cameron Park, CA 95682 Registered owner(s): Denise Wilcox, 3100 Granada Dr., Cameron Park, 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: June 24, 2020. Signature of Registrant: /s/ Denise Wilcox DENISE WILCOX 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 June 25, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 7/8, 7/15, 7/22, 7/29 7908
NOTICE OF PETITION TO ADMINISTER ESTATE OF FRANCES E. FORNI CASE NO. PP20200097 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of FRANCES E. FORNI A PETITION for Probate has been filed by LANCE S. FORNI in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that LANCE S. FORNI be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: August 19, 2020 at 8:30 a.m. in Dept. 8 at 295 Fair Lane, Placerville, CA 95667 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: MICHAEL E. PETERSEN Michael E. Petersen, Inc. 2828 Easy Street, Suite 2 Placerville, CA 95667 (530) 622-5670 6/24, 7/1, 7/8 7867 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020A0000548 The following person(s) is/are doing business as: BETTER CARS, located at 3535 Heck Dr., Rescue, CA 95672 Registered owner(s): 1. Beau Lemire, 3535 Heck Dr., Rescue, CA 95672, 2. Amy Knieriem, 2300 Los Trampas Dr., Camino, CA 95709 This business is conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of Registrant: /s/ Beau Lemire /s/ Amy Knieriem BEAU LEMIRE AND AMY KNIERIEM
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 June 30, 2020. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 7/8, 7/15, 7/22, 7/29 7909
NOTICE OF PUBLIC HEARINGS NOTICE IS HEREBY GIVEN that a proposed final budget has been prepared which is available for inspection at the time and place set forth herein and that a public hearing will be held on Thursday, July 23, 2020 at the hour of 6:30 p.m. in the Community Room at the Shingle Springs Fire Station, 3860 Ponderosa Rd., Shingle Springs, California, for the purpose of adopting said final budget for the 2020-2021 Fiscal Year for the Hillwood Community Services District as required pursuant to California Government Code Section 61110(c)(2). At said hearing the Hillwood Community Services District will consider all comments by interested persons on the aforementioned subject. NOTICE IS HEREBY GIVEN that a public hearing will be held on Thursday, July 23, 2020 at the hour of 6:30 p.m. in the Community Room of the Shingle Springs Fire Station, 3860 Ponderosa Rd., Shingle Springs, California, for the purpose of establishing, by resolution, the appropriation limits for the 2020-2021 Fiscal Year for the Hillwood Community Services District as described in Article XIII B of the State Constitution. The proposed appropriation limits are $27,261.04. At said hearing the Hillwood Community Services District will consider all comments by interested persons. NOTICE IS HEREBY GIVEN that a public hearing will be held on Thursday, July 23, 2020 at the hour of 6:30 p.m. in the Community Room of the Shingle Springs Fire Station, 3860 Ponderosa Rd., Shingle Springs, California, for the purpose of establishing, by resolution, the annual assessment for the MonarchWoodside Road Improvement Group Benefit Assessment District No. 1 for the 2020-2021 Fiscal Year for the Hillwood Community Services District as described in California Government Code Section 54703. The proposed assessment is $500.00 per affected parcel. At said hearing the Hillwood Community Services District will consider all comments by interested persons. Date: July 8, 2020 District Secretary Board of Directors of Hillwood Community Services District 7/8 7913 NOTICE OF LIEN SALE Notice is hereby given pursuant to California Business and Professional Codes #21700-21716, Section 2328 of the UCC of the Penal Code, Section 535 the undersigned, Missouri Flat Storage Depot, will sell at public sale by competitive bidding the personal property of: Name: Michelle Fritz Stratos Rodetis Alex Rodetis Property to be sold: May contain the following: Misc. household goods, furniture, toys, appliances, tools, boxes & contents. Auctioneer Company: www. storagetreasures.com. The Sale will end at 10:00am Wednesday July 29th, 2020. Goods must be paid in CASH and removed at completion of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Missouri Flat Storage Depot 4680 Missouri Flat Road Placerville, CA 95667 530-626-0333 7/8, 7/15 7914