
24 minute read
Even more perhaps
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 07/30/2021. 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) 8/27, 9/3, 9/10, 9/17 9432
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0943
The following person(s) is/are doing business as: GM ROMERO TRANSACTIONS, located at 3110 Sacramento St, Placerville, CA 95667 Registered owner(s): Georgina M Romero, 3110 Sacramento St, Placerville, CA 95667 This business is conducted by an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: 12/17/2018 Signature of Registrant: /s/ Georgina Marie Romero GEORGINA MARIE ROMERO, INDIVIDUAL
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 08/23/2021. 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) 8/27, 9/3, 9/10, 9/17 9433
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PC 20210455
TO ALL INTERESTED PERSONS: 1. Petitioner: Jesse Costa filed a petition with this court for a decree changing names as follows: Present name: JESSE COSTA Proposed name: JESSE OSANNA 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: OCTOBER 1, 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 AUGUST 23, 2021. /s/ Dylan Sullivan DYLAN SULLIVAN, Judge of the Superior Court 8/27, 9/3, 9/10, 9/17 9434
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0883
The following person(s) is/are doing business as: THROUGH THE WOODS THERAPY, located at 1251 Mount Rainier Dr., South Lake Tahoe, CA 96150 Registered owner(s): Through the Woods Individual and Child Therapy, Inc., 1251 Mount Rainier Dr., 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: 08/04/2021 Signature of Registrant: /s/ Karen Joaquin KAREN JOAQUIN, AS 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 08/10/2021. 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) 8/27, 9/3, 9/10, 9/17 9435
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME PC 20210318
TO ALL INTERESTED PERSONS: 1. Petitioner: Zachary John Norris filed a petition with this court for a decree changing names as follows: Present name: ZACHARY JOHN NORRIS Proposed name: ZACHARY ALBERT WILSON 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: OCTOBER 15, 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 AUGUST 20, 2021. /s/ Dylan Sullivan DYLAN SULLIVAN, Judge of the Superior Court 8/27, 9/3, 9/10, 9/17 9436
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0931
The following person(s) is/are doing business as: FRONTIER ANAlYTICAl lABORATORY, located at 5172 Hillsdale Circle, El Dorado Hills, CA 95762 Registered owner(s): Frontier Analytical Laboratories, 310 Hamilton Street, Redding, CA 96001 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: 07/09/2011 Signature of Registrant: /s/ Daniel Vickers DANIEL VICKERS, VICE 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 08/19/2021. 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) 8/27, 9/3, 9/10, 9/17 9437
El DORADO IRRIGATION DISTRICT
ADVERTISEMENT TO BID
El DORADO HIllS WATER
TREATMENT PlANT (WTP)
FlOW METER UPGRADE
PROJECT NO. 20034.01
CONTRACT NO. E21-06
NOTICE IS HEREBY GIVEN that sealed Bids will be received no later
than 3:00 PM, local time, on October
19, 2021, at the Lobby Desk of the El Dorado Irrigation District Office, 2890 Mosquito Road, Placerville, CA 95667 for Construction Services for the El Dorado Hills WTP Flow Meter Upgrade, Project No. 20034.01. 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 installation of one (1) raw water flow meter and two (2) finish water flow meters at the El Dorado Hills
Water Treatment Plant. Bidding
Documents contain the full description of the Work. A California Classification A contractor’s license is required. A mandatory pre-bid meeting and site visit is scheduled for 9:00 AM,
local time, Monday, September
27, 2021 at the Lobby Desk of the El Dorado Irrigation District Office, 2890 Mosquito Rd., Placerville, CA 95667. 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 between $500,000 and $650,000.
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 3rd day of September, 2021 EL DORADO IRRIGATION DISTRICT /s/ Elizabeth Dawson Elizabeth Dawson, P.E., Engineering Manager 9/3, 9/10, 9/17 9454
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0888
The following person(s) is/are doing business as: THE CHEFS BEST CO, located at 6320 Butterfield Way, Placerville, CA 95667 Registered owner(s): Tracy Lauth, 6320 Butterfield Way, 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: 04/01/2021 Signature of Registrant: /s/ Tracy Lauth TRACY LAUTH
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 08/10/2021. 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) 9/3, 9/10, 9/17, 9/24 9458
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0962
The following person(s) is/are doing business as: JOYCE MIllING COMPANY, located at 3561 Poaching Ln, Rescue, CA 95672 Registered owner(s): 1. Stephen R Joyce, 3561 Poaching Ln, Rescue, CA 95672, 2. Jessica J Joyce, 3561 Poaching Ln, 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: Not Applicable Signature of Registrant: /s/ Stephen Joyce STEPHEN JOYCE
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 08/27/2021. 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) 9/3, 9/10, 9/17, 9/24 9459
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0960
The following person(s) is/are doing business as: PlACERVIllE PUBlIC HOUSE, located at 305 Main Street, Placerville, CA 95667 Registered owner(s): QUE III, LLC, 305 Main Street, Placerville, CA 95667 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: 09/01/2016 Signature of Registrant: /s/ Darcy Quinn DARCY QUINN, 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 08/27/2021. 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) 9/3, 9/10, 9/17, 9/24 9460
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0965
The following person(s) is/are doing business as: ABIDING TOUCH MASSAGE & WEllNESS, located at 5841 October Hill Rd, Placerville, CA 95667 Registered owner(s): Elizabeth Garinger, 5841 October Hill Rd, 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: 09/30/2007 Signature of Registrant: /s/ Elizabeth Garinger ELIZABETH GARINGER, 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 08/30/2021. 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) 9/3, 9/10, 9/17, 9/24 9461
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0964
The following person(s) is/are doing business as: 1. SKUll MUSEUM, 2. WESTFAll TATTOO, located at 3932 Ponderosa Road, Shingle Springs, CA 95682/Mailing Address: 9235 Los Lagos Cir S, Granite Bay, CA 95746 Registered owner(s): Westfall Tattoo LLC, 9235 Los Lagos Cir S, Granite Bay, CALI 95746 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/ Nicolas Westfall NICOLAS WESTFALL, CEO
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 08/30/2021. 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) 9/3, 9/10, 9/17, 9/24 9462
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0963
The following person(s) is/are doing business as: 1. HYDRONICSINC, 2. MEP DESIGN, located at 2861 Fox Run Road, Georgetown, CA 95634/ Mailing Address: PO Box 4663, Georgetown, CA 95634 Registered owner(s): Hydronics LLC, 2861 Fox Run Road, Georgetown, CA 95634 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: 03/01/2013 Signature of Registrant: /s/ Randall L. Bettis RANDALL L. BETTIS, 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 08/30/2021. 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) 9/3, 9/10, 9/17, 9/24 9463
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0977
The following person(s) is/are doing business as: 1. VAlDEZ C C, 2. KINNEY’S CARPET CARE, located at 2529 Ponderosa Street, South Lake Tahoe, CALI 96150/Mailing Address: PO Box 8541, South Lake Tahoe, CALIFORNIA 96158 Registered owner(s): Raul A Valdez, 2529 Ponderosa Street, South Lake Tahoe, CALI 96150 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 08/20/2021 Signature of Registrant: /s/ Raul Valdez RAUL VALDEZ, 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 09/02/2021. 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) 9/10, 9/17, 9/24, 10/1 9468
STATEMENT OF ABANDONMENT USE OF FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0976
File Number of Fictitious Business Name Statement: 2018-0000657 Date Fictitious Business Name was filed in El Dorado County: 5/17/2018 Fictitious Business Name(s) to be abandoned: KINNEY’S CARPET
CARE
Fictitious Business Name Street Address: 2589 Orsay Way, El Dorado Hills, CA 95762 THE FOLLOWING PERSON(S) HAVE ABANDONED THE USE OF THE FICTITIOUS BUSINESS NAME: Registrant name(s) & address(es): QALEEN CARPET CARE INC, 2589 Orsay Way, El Dorado Hills, CA 95762 This business was conducted by a Corporation, State of Incorporation: CA Signature of Registrant: /s/ ________ FAISAL FAROOQ GHAYAS, 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 09/02/2021. The Statement of Abandonment of Fictitious Business Name must be published in a newspaper once a week for four successive weeks and an affidavit of publication filed with the county clerk within 30 days after publication has been accomplished. The Statement should be published in a newspaper of general circulation in the county where the principal place of business is located. The Statement should be published in such county in a newspaper that circulates in the area where the business is conducted (Business & Professions Code 17917). Any person who executes, files, or publishes any fictitious business name statement, knowing that such statement is false, in whole or in part, is guilty of a misdemeanor and upon conviction thereof shall be fined not to exceed one thousand dollars ($1,000) (Business & Professions code 17930) 9/10, 9/17, 9/24, 10/1 9469
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0978
The following person(s) is/are doing business as: EDVENTURES CONSUlTING, located at 2120 Moonstone Cir, El Dorado Hills, CA 95762 Registered owner(s): Steve J Baker, 2120 Moonstone Cir, 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: 01/15/2005 Signature of Registrant: /s/ Steve J Baker STEVE J BAKER, 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 09/02/2021. 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) 9/10, 9/17, 9/24, 10/1 9470
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0971
The following person(s) is/are doing business as: CAlICO SYSTEMS, located at 3793 Archwood Rd, Cameron Park, CA 95682 Registered owner(s): Cindy Seibel, 3793 Archwood Rd, 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: 08/16/2021 Signature of Registrant: /s/ Cindy Seibel CINDY SEIBEL
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 08/31/2021. 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) 9/10, 9/17, 9/24, 10/1 9478
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0980
The following person(s) is/are doing business as: PEAKS ICE DISTRIBUTORS, located at 4548 Pony Express Trail, Camino, CA 95709 Registered owner(s): KHAP LLC, 4548 Pony Express Trail, Camino, CA 95709 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: 09/02/2021 Signature of Registrant: /s/ Kevin Wentworth KEVIN WENTWORTH, 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 09/03/2021. 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) 9/10, 9/17, 9/24, 10/1 9479
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
JOHN J. PEARSON, JR.
CASE NO. PP20210186
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOHN J. PEARSON, JR. A PETITION for Probate has been filed by KENNETH COOK in the Superior Court of California, County