Mountain Democrat, Wednesday, October 7, 2020

Page 13

mtdemocrat.com Mountain Democrat   Wednesday, October 7, 2020

Public Notices  Signature of Registrant: /s/ WAYNE KAZUMI TSUTSUSE WAYNE KAZUMI TSUTSUSE 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 09/16/2020. 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) 8169 9/23, 9/30, 10/7, 10/14

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2020-0806 The following person(s) is/are doing business as: BOUNDLESS U, located at 4012 Bright Court, Placerville, CA 95667 Registered owner(s): Nicholas Holmes, 4012 Bright Court, Placerville, CA 95667 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of Registrant: /s/ Nicholas Holmes NICHOLAS HOLMES, 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 09/16/2020. 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) 8170 9/23, 9/30, 10/7, 10/14 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2020-0807 The following person(s) is/are doing business as: SIERRA SUCCULENTS, located at 610 Myrtle Ave., Placerville, CA 95667 Registered owner(s): 1. Devon Palermo, 610 Myrtle Ave., Placerville, CA 95667, 2. Tony Palermo, 610 Myrtle Ave., Placerville, CA 95667 This business is conducted by a Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signature of Registrant: /s/ Devon Palermo DEVON PALERMO 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 09/16/2020. 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) 8171 9/23, 9/30, 10/7, 10/14 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2020-0767 The following person(s) is/are doing business as: GRASS FED, located at 3465 Starview Dr, Camino, CA 95709 Registered owner(s): Carl A Garner, 3465 Starview Dr, Camino, CA 95709 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 09/07/2020. Signature of Registrant: /s/ Carl Garner CARL GARNER 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 09/08/2020. 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) 8172 9/23, 9/30, 10/7, 10/14 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2020-0747 The following person(s) is/are doing business as: TRUCE ART AND HOME GOODS, located at 6901 Marshall Rd. #742, Lotus, CA 95651/Mailing Address: PO Box 742, Lotus, CA 95651 Registered owner(s): Sharon Carey-Stronck, 6901 Marshall Rd. #742, Lotus, CA 95651 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/ Sharon CareyStronck

SHARON CAREY-STRONCK 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 08/31/2020. 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) 9/23, 9/30, 10/7, 10/14 8175 NOTICE OF PETITION TO ADMINISTER ESTATE OF PAUL WARUN CASE NO. 20-PRO-00952-A To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of PAUL WARUN A PETITION for Probate has been filed by JENNIFER LISA WARUN in the Superior Court of California, County of SAN MATEO. THE PETITION for probate requests that JENNIFER LISA WARUN 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: November 5, 2020 at 9:00 a.m. in Dept. 28 at 400 County Center, Redwood City, CA 94063 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: INGRID BERGER Berger, Nicholson, LLP 870 Market Street, Suite 652 San Francisco, CA 94102 (415) 559-0298 9/23, 9/30, 10/7 8188 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2020-0836 The following person(s) is/are doing business as: RESOURCE CONNECTED, located at 3165 Collingswood Drive, El Dorado Hills, CA 95762 Registered owner(s): Donald A Valenzuela, 3165 Collingswood Drive, El Dorado Hills, CA 95762 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 09/23/2020. Signature of Registrant: /s/ Donald Anthony Valenzuela DONALD ANTHONY VALENZUELA, 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 September 24, 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) 9/30, 10/7, 10/14, 10/21 8204 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2020-0832 The following person(s) is/are doing business as: 7 LIVING ARTS COMMUNITY, located at 3260 Clark Street, Placerville, CA 95667 Registered owner(s): Christopher Scappaticci, 3260 Clark 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: 09/15/2020. Signature of Registrant: /s/ Christopher Scappaticci CHRISTOPHER SCAPPATICCI 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 September 22, 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) 9/30, 10/7, 10/14, 10/21 8205

B5

• E-mail your public notice to legals@mtdemocrat.net • Be sure to include your name and phone number

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2020-0837 The following person(s) is/are doing business as: MAMAS MAKIN MORE KEEPSAKES, located at 2990 Sippy Lane #B, Placerville, CA 95667 Registered owner(s): 1. Mariah Plassmeyer, 2990 Sippy Lane #B, Placerville, CA 95667, 2. Mariah Hooper, 541 Diamond Meadows Loop, Diamond Springs, CA 95619 This business is conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on: 09/21/2020. Signature of Registrant: /s/ Mariah Plassmeyer MARIAH PLASSMEYER 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 September 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) 9/30, 10/7, 10/14, 10/21 8206 STATEMENT OF ABANDONMENT USE OF FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2020-0841 File Number of Fictitious Business Name Statement: 2018A0000985 Date Fictitious Business Name was filed in El Dorado County: 08/16/2018 Fictitious Business Name(s) to be abandoned: STERLING MASSAGE THERAPY Fictitious Business Name Street Address: 4364 Town Center Blvd, Ste 114, El Dorado Hills, CA 95762 THE FOLLOWING PERSON(S) HAVE ABANDONED THE USE OF THE FICTITIOUS BUSINESS NAME: Registrant name(s) & address(es): 1. TAOJUAN GUAN, 10133 Atkins Drive, Elk Grove, CA 95757, 2. YUMEI TAN, 79000 68th Street, Sacramento, CA 95828 This business was conducted by a General Partnership. Signature of Registrant: /s/ TAOJUAN GUAN TAOJUAN GUAN 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 09/25/2020. 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). 9/30, 10/7, 10/14, 10/21 8207 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2020-0842 The following person(s) is/are doing business as: BEST DAY EVER, located at 5101 Oak Leaf Cir, Placerville, CA 95667/ Mailing Address: 1390 Broadway #B264, Placerville, CA 95667 Registered owner(s): Melanie M Lohan, 1390 Broadway #B264, 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: 09/25/2020. Signature of Registrant: /s/ Melanie Lohan MELANIE LOHAN, 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 September 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) 9/30, 10/7, 10/14, 10/21 8208 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2020-0844 The following person(s) is/are doing business as: ROYAL GEMS, located at 2200 Valley View Pkwy, Apt 3522, ElDorado Hills, CA 95762 Registered owner(s): Yousaf Zadran, 2200 Valley View Parkway, 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: 09/25/2020. Signature of Registrant: /s/ Yousaf Zadran YOUSAF ZADRAN 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 September 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) 9/30, 10/7, 10/14, 10/21 8209

NOTICE OF TRUSTEE’S SALE TS NO. CA-18-840487-AB ORDER NO.: DS7300-18002704 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/24/2006. 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The 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 the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Otto W. Weilert Recorded: 3/10/2006 as Instrument No. 2006-0016399-00 of Official Records in the office of the Recorder of EL DORADO County, California; Date of Sale: 11/12/2020 at 10:00 AM Place of Sale: At the Main Street entrance to the County Courthouse located at 495 Main Street, Placerville, CA 95667 Amount of unpaid balance and other charges: $303,522.11 The purported property address is: 2261 SAND RIDGE RD, PLACERVILLE, CA 95667 Assessor’s Parcel No.: 046-59018-100 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 916939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-18-840487-AB. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-18-840487-AB IDSPub #0172598 9/30/2020 10/7/2020 10/14/2020 9/30, 10/7, 10/14 8210 NOTICE OF PETITION TO ADMINISTER ESTATE OF VANCE LIONEL KNOLL CASE NO. PP20200121 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of VANCE LIONEL KNOLL A PETITION for Probate has been filed by WHITNEY KNOLL in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that WHITNEY KNOLL be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: October 14, 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. Petitioner: WHITNEY KNOLL 3750 Bannister Road Fair Oaks, CA 95628 (916) 860-2509 10/2, 10/7, 10/12 8222 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2020-0805 The following person(s) is/are doing business as: GREEN CUTS LANDSCAPE SERVICE, located at 1401 Malcolm Dixon Rd, El Dorado Hills, CA 95762 Registered owner(s):

Aguilar Eric D, 1401 Malcolm Dixon Rd, 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: 09/15/2020. Signature of Registrant: /s/ Eric Aguilar ERIC AGUILAR, 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 09/16/2020. 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) 10/7, 10/14, 10/21, 10/28 8226 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2020-0852 The following person(s) is/are doing business as: TABLE NECTAR CATERING, located at 6642 Merchandise Way, Suite 500, Diamond Springs, CA 95619 Registered owner(s): Nectar Events, Inc., 6642 Merchandise Way, Diamond Springs, CA 95619 This business is conducted by a Corporation, State of Incorporation: CA The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2015. Signature of Registrant: /s/ Andrew C. Tannehill ANDREW C. TANNEHILL, OWNER, DIRECTOR OF OPERATIONS 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 09/28/2020. 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) 10/7, 10/14, 10/21, 10/28 8229 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2020-0781 The following person(s) is/are doing business as: ENTERPRISE PROPERTIES, located at 3400 Chapin Ct, Placerville, CA 95667 Registered owner(s): 1. David C Brazelton, Trustee, 3400 Chapin Ct, Placerville, CA 95667, 2. Cynthia B Brazelton, Trustee, 3400 Chapin Ct, Placerville, CA 95667 This business is conducted by a Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on: 09/16/02. Signature of Registrant: /s/ Cynthia B Brazelton CYNTHIA B BRAZELTON 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 09/09/2020. 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) 10/7, 10/14, 10/21, 10/28 8231 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2020-0845 The following person(s) is/are doing business as: PLACERVILLE’S MAIN EVENT, located at 301 Main Street, Placerville, CA 95667 Registered owner(s): Tributary..., LLC, 376 Main Street, 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: 09/24/2020. Signature of Registrant: /s/ Heidi Mayerhofer HEIDI MAYERHOFER, 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 09/25/2020. 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) 10/7, 10/14, 10/21, 10/28 8232 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2020-0877 The following person(s) is/are doing business as: HOME LOAN SAVVY, located at 1094 Manning Dr., El Dorado Hills, CA 95762 Registered owner(s): East Bay Mortgages, Inc., 1094 Manning Dr., El Dorado Hills, CA 95762 This business is conducted by a

Corporation, State of Incorporation: CA The registrant commenced to transact business under the fictitious business name or names listed above on: Not Applicable. Signature of Registrant: /s/ Vicki Lynn Bonardi VICKI LYNN BONARDI, PRESIDENT AND CHIEF EXECUTIVE OFFICER I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).) This statement filed with the county clerk of El Dorado County on 10/02/2020. 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) 10/7, 10/14, 10/21, 10/28 8233

NOTICE OF PUBLIC HEARING FOR CONSIDERATION OF THE 2020-2040 EL DORADO COUNTY REGIONAL TRANSPORTATION PLAN AND ENVIRONMENTAL IMPACT REPORT(EIR) NOTICE IS HEREBY GIVEN that the El Dorado County Transportation Commission (EDCTC) will hold a Public Hearing during the regularly scheduled meeting on November 5, 2020 at or around 2:00 PM. Due to the COVID-19 Pandemic, this meeting will be held virtually. Detailed instructions for participation will be included in the Agenda that will be made available 72-hours prior to the meeting on the EDCTC Agenda web page located online here: https://www.edctc.org/ current-agenda,. The Agenda page will have all the details on the Public Hearing and requested action. The public hearing will be held to consider the subject project described below: Project Title: 2020-2040 El Dorado County Regional Transportation Plan and Environmental Impact Report Project Location: The proposed project includes the western slope area of El Dorado County that is under the jurisdiction of the El Dorado County Transportation Commission (EDCTC), which excludes the area within the Lake Tahoe basin. The area within the Lake Tahoe basin exists under the jurisdiction of the Tahoe Regional Planning Agency (TRPA) and is therefore not included within the jurisdiction of the proposed project. El Dorado County is located in the foothills and mountains of the Sierra Nevada adjacent to Sacramento County, and extends east from the Sacramento region. El Dorado County is bordered by Placer County to the north, Amador County to the south, Sacramento County to west, and the State of Nevada to the east. Project Description: The proposed project is the adoption and implementation of the updated EDCTC Regional Transportation Plan (RTP) that has been prepared to address the 2020 to 2040 timeframe. The RTP has been prepared to fulfill the state requirements of AB 402 (Government Code Title 7, Chapter 2.5 Sections 65080-65082) using specific guidance from the California Transportation Commission Regional Transportation Plan Guidelines. More specifically, the RTP is a twenty-year, comprehensive multimodal transportation plan, including, but not limited to: highways, local streets and roads, transit, active transportation, aviation, and goods movement. EDCTC is required to adopt and submit an updated RTP to the California Transportation Commission (CTC) and the Department of Transportation (Caltrans) every five years. The RTP is action-oriented and pragmatic, considering both the short-term (10 year) and long-term (10- to 20-years and beyond) periods. Significant Environmental Effects: The Draft EIR has identified the following environmental issue areas as having significant and unavoidable environmental impacts from implementation of the project: Agricultural Resources, Greenhouse Gas Emissions/Climate Change/Energy, Transportation/Circulation, and Cumulative Impacts from these three topics. All other environmental issues were determined to have no impact, less than significant impacts, or less than significant impacts with mitigation measures incorporated into the project. Public Review Period: A 45-day public review period for the Draft EIR started on September 4, 2020 and will end on October 19, 2020. The Draft EIR is available at the EDCTC web site https:// www.edctc.org/rtp2040. A Final EIR with a response to comments will be prepared and made available on the EDCTC website following the public review of the Draft EIR. Lead Agency El Dorado County Transportation Commission 2828 Easy Street, Suite 1 Placerville, CA 95667 (530) 642-5260 10/7 8234 NOTICE OF PUBLIC HEARING Notice is hereby given that the El Dorado Local Agency Formation Commission (LAFCO) will hold a public hearing on the items described below at 5:30 p.m., or as soon thereafter as possible, on October 28, 2020. Pursuant to the Governor’s Executive Order N-29-20 (March 17, 2020), the Commission will hold this meeting by teleconference. Individual locations of Commissioners will not be provided or made accessible to the public. More information regarding public access to the meeting will be available with the publication of the meeting agenda. Written communications should be filed prior to the date of the hearing by email to lafco@ edlafco.us. Executive Order N-29-20 requires agencies holding meetings via teleconferences to let the public know how they may access the agency’s public meetings. If the meeting will proceed in a manner that differs from this notice due to different technological issues or the termination of the state of emergency that necessitates this meeting being held by teleconference, such alternate procedure shall be specified on the Commission agenda and on the Commission’s web site (www.edlafco.us). The public hearing scheduled for the October 28, 2020 meeting is as follows: 1. Public hearing to consider and adopt CEQA Statutory Exemption §15061(b) (3) for, and updates to, the sphere of influence for the El Dorado Hills Community Services District (LAFCO Project No. 2018-02). 2. Study session on the update to the sphere of influence for the El Dorado Irrigation District. LAFCO will consider various options to update the sphere of influence (SOI) for the El Dorado Irrigation District. Among the options to be considered is the reduction of the SOI. The study session will begin at 6:30 pm. Meeting materials will be available five days before the meeting. Any person may submit oral or written comments. Staff will distribute written comments to the Commission if submitted 24 hours before the meeting. If you have any questions, you may contact the LAFCO office during normal business hours at (530) 295-2707; José Henriquez, Executive Officer, 550 Main Street, Suite E, Placerville, CA 95667. EL DORADO COUNTY LOCAL AGENCY FORMATION COMMISSION JOSÉ C. HENRÍQUEZ, EXECUTIVE OFFICER MOUNTAIN DEMOCRAT TO BE PUBLISHED ONE TIME ONLY: Wednesday, October 7, 2020 10/7 8235


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.