
27 minute read
The toe of a geographical “boot”
EL DORADO IRRIGATION DISTRICT
ADVERTISEMENT TO BID
CAMINO INTERTIE PRESSURE
REDUCING STATION (PRS) #1 UPGRADE
PROJECT NO. 20016.01
CONTRACT NO. E21-09
NOTICE IS HEREBY GIVEN that sealed Bids will be received no
later than 3:00 PM, local time, on
November 9, 2021, at the Lobby Desk of the El Dorado Irrigation District Office, 2890 Mosquito Road, Placerville, CA 95667 for Construction Services for the Camino Intertie PRS#1 Upgrade, Project No. 20016.01. 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 two new sleeve valves in an existing vault, one new pump, and associated flow meters at Reservoir 2. 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, Tuesday, October 19, 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 $650,000 and $700,000.
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 1st day of October, 2021 EL DORADO IRRIGATION DISTRICT /s/ Elizabeth Dawson Elizabeth Dawson, P.E., Engineering Manager 10/1, 10/8, 10/15 9520
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-1035
The following person(s) is/are doing business as: LITTLE CAMPER PUBLISHING COMPANY, located at 7291 CA 49, Lotus, CA 95651/ Mailing Address: 3450 Palmer Dr Ste 4-155, Cameron Park, CA 95682 Registered owner(s): Sarah Reijonen, 7291 CA 49, 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: 09/20/2021 Signature of Registrant: /s/ Sarah Reijonen SARAH REIJONEN
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 09/21/2021. 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) 9/24, 10/1, 10/8, 10/15 9525
STATEMENT OF ABANDONMENT USE OF FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-1034
File Number of Fictitious Business Name Statement: FB2019-1435 Date Fictitious Business Name was filed in El Dorado County: 12/19/2019 Fictitious Business Name(s) to be abandoned: CAMINO HOTEL A
BED & BREAKFAST INN
Fictitious Business Name Street Address: 4103 Carson Rd, Camino, CA 95709/Mailing Address: PO Box 323, Calistoga, CA 94515 THE FOLLOWING PERSON(S) HAVE ABANDONED THE USE OF THE FICTITIOUS BUSINESS NAME: Registrant name(s) & address(es): Certificate Investment Fund, P.O. Box 323, Calistoga, CA 94515 This business was conducted by a Corporation, State of Incorporation:________ Signature of Registrant: /s/ ________ KELLY WINROD, 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 09/21/2021. 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) 9/24, 10/1, 10/8, 10/15 9526 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) 10/1, 10/8, 10/15, 10/22 9542
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-1024
The following person(s) is/are doing business as: FAST FRIENDLY SIGNINGS, located at 3045 Sacramento St, #1563, Placerville, CA 95667 Registered owner(s): Sarah M Morrison, 3045 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: 08/27/2021 Signature of Registrant: /s/ Sarah M Morrison SARAH M 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 09/17/2021. 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) 9/24, 10/1, 10/8, 10/15 9527
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-1055
The following person(s) is/are doing business as: SHAKEDOWN PARTY BAND, located at 2590 Mortara Circle, Placerville, CA 95667 Registered owner(s): Michael R Morales, 2590 Mortara Circle, 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: 09/24/2021 Signature of Registrant: /s/ Michael R. Morales MICHAEL R. MORALES, 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 09/24/2021. 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) 10/1, 10/8, 10/15, 10/22 9541
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-1056
The following person(s) is/are doing business as: TRUE NORTH, located at 3044 Chapel St, Placerville, CA 95667 Registered owner(s): Susan E Case, 3044 Chapel 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: 08/19/2021 Signature of Registrant: /s/ Susan Case SUSAN CASE, 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 09/27/2021. 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 FILE NO. FB2021-1057
The following person(s) is/are doing business as: LOLA’S SPOILS, located at 4972 Loch Leven Dr, Pollock Pines, CA 95726 Registered owner(s): Alaina Shortes-Bosold, 4972 Loch Leven Dr, Pollock Pines, CA 95726 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2021 Signature of Registrant: /s/ Alaina Shortes-Bosold ALAINA SHORTES-BOSOLD
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 09/27/2021. 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) 10/1, 10/8, 10/15, 10/22 9543
NOTICE OF PETITION TO
ADMINISTER ESTATE OF ROBERT H. SCOTT
CASE NO. PP20210149
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT H. SCOTT, ROBERT HAL SCOTT A PETITION for Probate has been filed by STEVEN ROBERT SCOTT and VICKI LYNETTE REESE in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that STEVEN ROBERT SCOTT and VICKI LYNETTE REESE be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: January 5, 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. Petitioner: STEVEN ROBERT SCOTT and VICKI LYNETTE REESE 1564 Griffin Point Stockton, CA 95207 (209) 603-0732 10/1, 10/8, 10/15 9544
NOTICE OF PETITION TO
ADMINISTER ESTATE OF CAROLYN J. SCOTT
CASE NO. PP20210150
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CAROLYN J. SCOTT, CAROLYN JEANETTE SCOTT A PETITION for Probate has been filed by STEVEN ROBERT SCOTT and VICKI LYNETTE REESE in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that STEVEN ROBERT SCOTT and VICKI LYNETTE REESE be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: January 5, 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. Petitioner: STEVEN ROBERT SCOTT and VICKI LYNETTE REESE 1564 Griffin Point Stockton, CA 95207 (209) 603-0732 10/1, 10/8, 10/15 9545
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-1060
The following person(s) is/are doing business as: WOODYS CRAFTSHOP, located at 3808 Volcanoville Rd, Georgetown, CA 95634 Registered owner(s): Benjamin Resecker-Boyd, 3808 Volcanoville Rd, Georgetown, CA 95634 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 09/27/2021 Signature of Registrant: /s/ Benjamin Resecker-Boyd BENJAMIN RESECKER-BOYD
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 09/28/2021. 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) 10/1, 10/8, 10/15, 10/22 9546
NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST TITLE ORDER NUMBER: P-502372 LOAN: POWNING FILE: PFI-211594 A.P.N.: 046-052-037-000
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/21/2013. 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. NOTICE is hereby given that PLACER FORECLOSURE, INC., as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by: LOGAN LOCKHART, AN UNMARRIED MAN Recorded 07/23/2013 as Instrument No. 2013-0038454-00 in book , page of Official Records in the office of the Recorder of EL DORADO County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 6/24/2021 in Book, Page , as Instrument No. 2021-0041945 of said Official Records, WILL SELL on 10/27/2021 At the Main Street entrance to the County Courthouse at 495 Main Street, Placerville, CA 95667 at 10:00AM AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described: As more fully described on said Deed of Trust. The property address and other common designation, if any, of the real property described above is purported to be: 3770 VINTAGE TRAIL, EL DORADO, CA 95623 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown herein. Total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $179,981.28 In addition to cash, the trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a 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 of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to satisfy the indebtedness secured by said Deed, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed with interest thereon as provided in said Note, fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. 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 916-939-0772 or visit this internet website www.nationwideposting. com, using the file number assigned to this case PFI-211594. 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 website. The best way to verify postponement information is to attend the scheduled sale. Dated: 09/23/2021 PLACER FORECLOSURE, INC., as said Trustee 12190 Herdal Drive, Suite 9 Auburn, California 95603 (530) 888-8411 By: SHANNON WINFORD, TRUSTEE SALE OFFICER DIRECTIONS MAY BE OBTAINED PURSUANT TO A WRITTEN REQUEST SUBMITTED TO THE BENEFICIARY C/O PLACER FORECLOSURE, INC., 12190 HERDAL DR., SUITE 9, AUBURN, CA 95603, WITHIN 10 DAYS OF THE FIRST PUBLICATION OF THIS NOTICE. PLACER FORECLOSURE, INC. IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NPP0396315 To: MOUNTAIN DEMOCRAT & PLACERVILLE TIMES 10/01/2021, 10/08/2021, 10/15/2021 10/1, 10/8, 10/15 9548
NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST TITLE ORDER NUMBER: P-499013 LOAN: PO1388 FILE: PFI-211591 A.P.N.: 094-210-030
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/07/2018. 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. NOTICE is hereby given that PLACER FORECLOSURE, INC., as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by: RHEIN MAIN, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY Recorded 05/11/2018 as Instrument No. 20180017958 in book , page of Official Records in the office of the Recorder of EL DORADO County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 6/9/2021 in Book, Page, as Instrument No. 2021-0038790 of said Official Records, WILL SELL on 10/27/2021 At the Main Street entrance to the County Courthouse at 495 Main Street, Placerville, CA 95667 at 10:00AM AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described: As more fully described on said Deed of Trust. The property address and other common designation, if any, of the real property described above is purported to be: 2800 OMO RANCH ROAD, SOMERSET, CA 95684 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown herein. Total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $319,429.37 In addition to cash, the trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a 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 of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to satisfy the indebtedness secured by said Deed, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed with interest thereon as provided in said Note, fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. 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 916-939-0772 or visit this internet website www.nationwideposting. com, using the file number assigned to this case PFI-211591. 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 website. The best way to verify postponement information is to attend the scheduled sale. Dated: 09/27/2021 PLACER FORECLOSURE, INC., as said Trustee 12190 Herdal Drive, Suite 9 Auburn, California 95603 (530) 888-8411 By: SHANNON WINFORD, TRUSTEE SALE OFFICER DIRECTIONS MAY BE OBTAINED PURSUANT TO A WRITTEN REQUEST SUBMITTED TO THE BENEFICIARY C/O PLACER FORECLOSURE, INC., 12190 HERDAL DR., SUITE 9, AUBURN, CA 95603, WITHIN 10 DAYS OF THE FIRST PUBLICATION OF THIS NOTICE. PLACER FORECLOSURE, INC. IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NPP0396316 To: MOUNTAIN DEMOCRAT & PLACERVILLE TIMES 10/01/2021, 10/08/2021, 10/15/2021 10/1, 10/8, 10/15 9549
COUNTY OF AMADOR
INVITATION TO BID 21-28 TREE MORTALITY
MITIGATION PROJECT #17 PROJECT DESCRIPTION SUMMARY
The County of Amador is requesting sealed bids from qualified Licensed Timber Operators (LTO) and C-61/D-49 certified Tree Service Companies (TSC) to provide Tree Mitigation services in the project area delineated in Invitation to Bid 21-28. The services requested will include all operations related to the safe, legal, efficient cutting of dead and/or dying trees, selective removal of trees and treatment of associated slash and debris that pose a hazard to county infrastructure (primarily roads). Said services must meet all applicable State and/or Local regulations.
A mandatory pre-bid meeting will be conducted on site at 9:00 a.m. October 21, 2021 at Plasse Resort parking lot, 30001 Plasse Road, Pioneer, California (participation at this meeting is required).
Qualified bidders may acquire a bid package at the office of General Services Administration located at 12200 B Airport Road, Martell, CA, 95642 telephone (209) 223-6375
between the hours of 9:00 a.m. 4:45 p.m. Monday through Friday;
or downloaded from Public Purchase website at www.publicpurchase. com. Sealed bids will be received by the County of Amador Purchasing Office; by U.S. Mail at 12200 B Airport Road, Jackson, CA 95642-9527; by U.P.S., Federal Express, or by other courier to 12200 B Airport Road, Martell, CA; 95654, until 1:30 PM, Thursday, November 18, 2021 at which time sealed bids will be opened and read in the office of the Director of General Services Administration, located at the above Martell address. Bids received late, will be rejected and returned unopened. Telephone, Facsimile (FAX) and E-Mail bids will not be considered. 10/8, 10/15 9558
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-1081
The following person(s) is/are doing business as: VERONICA MARIE BOOKKEEPING, located at 3940 El Norte Road, Cameron Park, CA 95682 Registered owner(s): Veronica M O’Loughlin 3940 El Norte Road, 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: Not Applicable Signature of Registrant: /s/ Veronica O’Loughlin VERONICA O’LOUGHLIN