
24 minute read
Somers in the hall of fame for infomercials
NOTICE OF PETITION TO
ADMINISTER ESTATE OF SHARON STONER CASE NO. 22PR0208
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SHARON STONER A PETITION for Probate has been filed by PAM WEICK in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that PAM WEICK be appointed as personal representative to administer the estate of the decedent. A hearing on the petition will be held in this court as follows: November 30, 2022 at 8:30 a.m. in Dept. 8 at 295 Fair Lane, Placerville, CA 95667 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: JON D. LYDELL Lydell & Lydell 5050 Sunrise Boulevard, Suite C-1 Fair Oaks, CA 95628 (916) 966/1966 9/23, 9/30, 10/7 10897
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1009
The following person(s) is/are doing business as: SPARK EQUINE, located at 1080 Old Neumann Road, Rescue, CA 95672 Registered owner(s): Gadda Hendrix Consulting, LLC, 1080 Old Neumann Road, Rescue, CA 95672 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: 09/12/2022 Signature of Registrant: /s/ Monica Hendrix MONICA HENDRIX, 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 09/19/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 9/23, 9/30, 10/7, 10/14 10900
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1012
The following person(s) is/are doing business as: SOURCED FlIGHT, located at 3266 La Canada Dr Apt 8, Cameron Park, CA 95682 Registered owner(s): Daniel E Riedling, 3266 La Canada Dr Apt 8, 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: 09/18/2022 Signature of Registrant: /s/ Daniel E Riedling DANIEL E RIEDLING
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 09/19/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 9/23, 9/30, 10/7, 10/14 10901
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1016
The following person(s) is/are doing business as: CROWNED OCCASIONS, located at 3579 Foxmore Lane, Rescue, CA 95672 Registered owner(s): Catherine C Morrison, 3579 Foxmore Lane, Rescue, CA 95672 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 08/01/2022 Signature of Registrant: /s/ Catherine Morrison CATHERINE MORRISON
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 09/20/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 9/23, 9/30, 10/7, 10/14 10902
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1014
The following person(s) is/are doing business as: RAWX PRECISION MACHINE, located at 4510 Missouri Flat Rd, Placerville, CA 95667/ Mailing Address: 4504 Missouri Flat Rd, Placerville, CA 95667 Registered owner(s): Zachery J Cherrington, 5300 Sequoia Ln, El Dorado, CA 95623 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 09/19/2022 Signature of Registrant: /s/ Zachery J Cherrington ZACHERY J CHERRINGTON, 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 09/20/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 9/23, 9/30, 10/7, 10/14 10903
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1019
The following person(s) is/are doing business as: BAD CAT VINTAGE, located at 460 Main Street, 106, Placerville, CA 95667/Mailing Address: 2390 Wild Goose Canyon Road, Placerville, CA 95667 Registered owner(s): Madison Lundquist, 2390 Wild Goose Canyon Road, 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: Not Applicable Signature of Registrant: /s/ Madison Lundquist MADISON LUNDQUIST, 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 09/20/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 9/23, 9/30, 10/7, 10/14 10904
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1041
The following person(s) is/are doing business as: CAlFORDESIGN, located at 1226 Souza Dr, El Dorado Hills, CA 95762 Registered owner(s): Mehdi Parvini, 1226 Souza Dr, El Dorado Hills, CA 95762 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 09/26/2022 Signature of Registrant: /s/ Mehdi Parvini MEHDI PARVINI, 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 09/27/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 9/30, 10/7, 10/14, 10/21 10926
STATEMENT OF ABANDONMENT USE OF FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1039
File Number of Fictitious Business Name Statement: FB2021-01101 Date Fictitious Business Name was filed in El Dorado County: 10/07/2021 Fictitious Business Name(s) to be abandoned: ASSISTED lIVING
lOCATORS
Fictitious Business Name Street Address: 5438 Comstock Rd, Placerville, CA 95667 THE FOLLOWING PERSON(S) HAVE ABANDONED THE USE OF THE FICTITIOUS BUSINESS NAME: Registrant name(s) & address(es): Golden Oak Placement Services LLC, 5438 Comstock Rd, Placerville, CA 95667 This business was conducted by a Limited Liability Company, State of LLC: CA Signature of Registrant: /s/ Jennifer Priest JENNIFER PRIEST, MANAGING MEMBER
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).)
This statement filed with the county clerk of El Dorado County on 09/26/2022. 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 10927
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1038
The following person(s) is/are doing business as: lOT-SQUARED, located at 3571 Snow Creek Ln, Placerville, CA 95667 Registered owner(s): Wayne Todd Hamor, 3571 Snow Creek Ln, 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: 07/25/2022 Signature of Registrant: /s/ Wayne Todd Hamor WAYNE TODD HAMOR, 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 09/26/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 9/30, 10/7, 10/14, 10/21 10928
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1037
The following person(s) is/are doing business as: SIERRA MOUNTAIN GlASS, located at 3481 Dogwood Lane, Placerville, CA 95667 Registered owner(s): Donna J Blesi, 3481 Dogwood Lane, 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: 09/25/2022 Signature of Registrant: /s/ Donna Blesi DONNA BLESI, 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 09/26/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 9/30, 10/7, 10/14, 10/21 10929
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1042
The following person(s) is/are doing business as: GOlD COUNTRY GOODS, located at 3960 Leisure Ln, Placerville, CA 95667 Registered owner(s): Ryan J Turney, 3960 Leisure Ln, 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: 09/27/2022 Signature of Registrant: /s/ Ryan Turney RYAN TURNEY
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 09/27/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 9/30, 10/7, 10/14, 10/21 10930
PUBlIC NOTICE
Pioneer Fire Protection District accepting RFP’s for Barracks Bathroom Repair Opening Bid Date: Friday September 30 2022 8:00AM Closing Bid Date: Friday October 28, 2022 5:00PM Service Location: 7061 Mt Aukum Road, Somerset, CA 95684 Station 38 Barracks Bathroom Bids can be mailed to Pioneer Fire Protection District PO Box 128, Somerset, CA 95684 or emailed to admin@pioneerfire.org Pioneer Fire Protection District is soliciting qualified licensed contractors to provide a written quote for repairs to the barracks bathroom located at Station 38. Repairs to include replacement and instillation of new flooring, drywall, toilets, and vanity. All questions can be directed to the project manager John Schwitalla, at 530-620-4444 or by email at jschwitalla@pioneerfire.org. 9/30, 10/7, 10/14 10931
NOTICE OF PUBlIC SAlE
Pursuant to the California SelfService Storage Facility Act, (B&P Code 21700 et.seq.), the undersigned will sell at public Lien Sale at the On-Line Auction site www.SelfStorageAuction.com for the following location. The On-Line Auction will end at date/time shown below. The auction will consist of personal property including, but not limited to: furniture, boxes, clothing, business items, toys, tools and/ or other household items, unless otherwise noted. Date: Wednesday, October 19, 2022 Time: 6:00 P.M. Location:
Sentry Storage – Shingle Springs 4041 Wild Chaparral Drive
Shingle Springs, CA 95682 Unit(s) for Auction: Lee Kaplan, Stacie Nieman, Noah Bingaman, Nicolae Miclescu All sales are subject to prior cancellation. Owner reserves the right to bid. Terms, rules and regulations are available On-Line. Seller reserves the right to refuse any bid or pull property from sale. Publish on Friday, September 30, 2022 and Friday, October 7, 2022 9/30, 10/7 10932
NOTICE OF HEARING ON PETITION TO DETERMINE ClAIM TO PROPERTY CASE NUMBER 22PR-0213
IN THE MATTER OF:
THE KATHERINE CAROlYN BOlGER SEPARATE PROPERTY TRUST A petition has been filed asking the court to determine a claim to the property identified in 3, and a hearing on the petition has been set. Please refer to the petition for more information. If you have a claim to the property described in 3, you may attend the hearing and object or respond to the petition. If you do not want to attend the hearing, you may also file a written response before the hearing. If you do not respond to the petition or attend the hearing, the court may make orders affecting the ownership of the property without your input.
1. NOTICE is given that: JOHN WILLIAM BOLGER, SUCCESSOR TRUSTEE/PETITIONER has filed a petition entitled: to declare Real Property included in the Katherine Carolyn Bolger Property Trust under Probate Code section 850 asking for a court order determining a claim or claims to the property described in 3. 2. A HEARING on the petition will be held as follows: Date: 01/04/2023 Time: 8:30AM Dept.: 8 Name and address of court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF EL DORADO, 295 Fair Lane, Placerville, CA 95667 3. The property that is the subject of the petition is: APN:046-490-07-100 Commonly known as: 4961 Jackrabbit Trail, Placerville, California 95667 Legal Description: A portion of the Northwest 1/4 of Section 4 and Lot 4 of Section 3, Township 9 North, Range 11 East, M.D.M., more particularly described as follows: Parcel A, as shown on the Parcel Map; filed January 22, 1976 in Book 9, of PARCEL MAPS at page 147, El Dorado County Records. Filed: Aug 17, 2022 By: L. Wilcox, Deputy 10/7, 10/14, 10/21 10942
NOTICE OF INTENT TO ADOPT
A FIRE CODE ORDINANCE
Notice is hereby given of the intention of the Pioneer Fire Protection District to adopt a Fire Code Ordinance. The District shall hold its first public hearing at 6:00 P.M. on Tuesday October 11th, 2022 at the Pioneer Fire Protection District Station 38, 7061 Mt. Aukum Rd. Somerset, CA, regarding the adoption of the Fire Code Ordinance pursuant to Health and Safety Code Sections 13869 and 13869.7. Copies of the code section referred to and any secondary code sections referred to, adopted by reference, are on file with the Secretary of the District and are open to public inspection. Adoption of the Fire Code Ordinance will adopt the California Fire Code as currently published in Title 24, Part 9, of the California Code of Regulations, governing fire prevention and building standards related to fire and panic safety with some amendments. In some instances the Pioneer Fire Protection District’s proposed Fire Code Ordinance proposes building standards more stringent than those minimum building standards adopted by the State Fire Marshal and contained in the California Building Standards Code. 10/5, 10/7 10944
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1018
The following person(s) is/are doing business as: CREATEFUllY GENUINE, located at 3808 Bairnsdale Way, Sacramento, CA 95826 Registered owner(s): Ronee Cuevas, 3808 Bairnsdale Way, Sacramento, CA 95826 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 9/15/2022 Signature of Registrant: /s/ Ronee Cuevas RONEE CUEVAS
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 09/20/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 10/7, 10/14, 10/21, 10/28 10951 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/ Kayle Larsen KAYLE LARSEN, 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 09/22/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 10/7, 10/14, 10/21, 10/28 10952
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1023
The following person(s) is/are doing business as: FAMIlY CRAFTWORKS, located at 4990 Oak Lane, Garden Valley, CA 95633 Registered owner(s): Kim I Bingham, 4990 Oak Lane, Garden Valley, CA 95633 This business is conducted by an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: 09/05/2022 Signature of Registrant: /s/ Kim Bingham KIM BINGHAM, 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 09/21/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 10/7, 10/14, 10/21, 10/28 10953
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1059
The following person(s) is/are doing business as: ElEVATED AMBIENCE, located at 375 Green Valley Road, El Dorado Hills, CA 95762 Registered owner(s): Marcia T Del Toro, 375 Green Valley Road, 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: 10/01/2022 Signature of Registrant: /s/ Marcia Del Toro MARCIA DEL TORO, 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 10/03/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 10/7, 10/14, 10/21, 10/28 10954