
26 minute read
“It could happen”
Individual The registrant commenced to transact business under the fictitious business name or names listed above on: 10/10/2022 Signature of Registrant: /s/ Deborah Mendicino DEBORAH MENDICINO, 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 10/10/2022. 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) 10/14, 10/21, 10/28, 11/4 10991
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1053
The following person(s) is/are doing business as: TRUE lIGHT ElECTRIC, located at 5844 Critter Hill Rd., Placerville, CA 95667 Registered owner(s): 1. Aaron T Daly, 5844 Critter Hill Rd., Placerville, CA 95667, 2. Rebekah M Daly, 5844 Critter Hill Rd., 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: 09/28/2022 Signature of Registrant: /s/ Rebekah Daly REBEKAH DALY
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 09/29/2022. 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) 10/14, 10/21, 10/28, 11/4 10992
NOTICE OF PUBlIC HEARING
NOTICE IS HEREBY GIVEN that the County of El Dorado (“County”) intends to conduct a public hearing on October 25, 2022, at 10:30 am to consider adoption of a resolution revising County Park use and facility rental fees, in accordance with Chapter 9.4 of Title 9 of the El Dorado County Code of Ordinances. The Public Hearing shall be held in the Board of Supervisors Chambers located at 330 Fair Lane, Placerville, CA, and virtually. Instructions for participating in the meeting can be found at https://eldorado.legistar. com/Calendar.aspx. For information on this matter, and copies of associated documents, may be obtained at the Office of the Clerk of the Board of Supervisors, located at 330 Fair Lane, Placerville, CA, or by calling (530) 621-5390. 10/14, 10/21 10994
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER: 22CV1478
TO ALL INTERESTED PERSONS: 1. Petitioner: Jessica Lynn Lenfest filed a petition with this court for a decree changing names as follows: Present name: JESSICA LYNN LENFEST Proposed name: JESSICA LYNN TAYLOR 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: DECEMBER 9, 2022, 8:30 A.M. DEPT. 9 AT SUPERIOR COURT OF CALIFORNIA, COUNTY OF EL DORADO, 3321 Cameron Park Drive, Cameron Park, CA 95682. 3. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Mountain Democrat. This order has been filed on OCTOBER 17, 2022. /s/ Michael J. McLaughlin MICHAEL J. MCLAUGHLIN, Judge of the Superior Court 10/21, 10/28, 11/4, 11/11 11007
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1113
The following person(s) is/are doing business as: TOWN & COUNTRY REAl ESTATE GROUP, located at 415 Placerville Drive, Ste B #1077, Placerville, CA 95667 Registered owner(s): Town & Country Real Estate Group Inc., 415 Placerville Drive, Ste B #1077, Placerville, CA 95667 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: 01/27/2022 Signature of Registrant: /s/ Jackie Yepez JACKIE YEPEZ, 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 10/17/2022. 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) 10/21, 10/28, 11/4, 11/11 11008
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1114
The following person(s) is/are doing business as: COOl GUN SHOP, located at 1041 C Northside Drive, Cool, CA 95614/Mailing Address: 8740 Petite Creek Drive, Orangevale, CA 95662 Registered owner(s): Cool Gun Shop LLC, 1041 C Northside Drive, Cool, CA 95614 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: 10/12/2022 Signature of Registrant: /s/ Ryan C. Wright RYAN C. WRIGHT, 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 10/17/2022. 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) 10/21, 10/28, 11/4, 11/11 11009
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1048
The following person(s) is/are doing business as: TElEMEDICINE COM INC, located at 3105 Boeing Rd, Cameron Park, CA 95682/Mailing Address: 3450 Palmer Dr Ste 4 268, Cameron Park, CA 95682 Registered owner(s): Telemedicine Com Inc, 3105 Boeing Rd, Cameron Park, CA 95682 This business is conducted by a Corporation, State of Incorporation: California The registrant commenced to transact business under the fictitious business name or names listed above on: 03/18/2008 Signature of Registrant: /s/ Cheryl Kurywchak CHERYL KURYWCHAK, 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 09/28/2022. 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) 10/21, 10/28, 11/4, 11/11 11010
T.S. NO. 102400-CA APN: 002-101-049-000 NOTICE OF TRUSTEE’S SAlE
IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/1/2019. 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 On 12/8/2022 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/1/2019 as Instrument No. 2019-0030445-00 of Official Records in the office of the County Recorder of El Dorado County, State of CALIFORNIA executed by: DORA MABANAG, AN UNMARRIED WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, 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, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE MAIN ENTRANCE TO THE EL DORADO COUNTY SUPERIOR COURTHOUSE, PLACERVILLE MAIN STREET BRANCH, 495 MAIN STREET, PLACERVILLE, CA 95667 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 described as: PARCEL ONE: A PORTION OF THE SOUTHWEST 1/4 OF SECTION 8, TOWNSHIP 10 NORTH, RANGE 11 EAST, M.D.B.&M., BEING PORTIONS OF LOTS 5 AND 6, BLOCK 12, OF THE CITY OF PLACERVILLE, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: PARCEL 1, AS SHOWN ON THAT CERTAIN PARCEL MAP FILED IN THE OFFICE OF THE COUNTY RECORDER, COUNTY OF EL DORADO, STATE OF CALIFORNIA ON AUGUST 23, 2006 IN BOOK 49 OF PARCEL MAPS AT PAGE 81. PARCEL TWO: A NON-EXCLUSIVE EASEMENT FOR INGRESS, EGRESS AND UTILITY PURPOSES OVER THAT CERTAIN “COMMON DRIVEWAY & UTILITY EASEMENT” AS SHOWN AND DESIGNATED IN THE PARCEL MAP REFERRED TO ABOVE. PARCEL THREE: A NON-EXCLUSIVE EASEMENT FOR UTILITY PURPOSES OVER THAT CERTAIN “10’ WIDE EASEMENT FOR UTILITY SERVICES” AS SHOWN AND DESIGNATED IN THE PARCEL MAP REFERRED TO ABOVE. The street address and other common designation, if any, of the real property described above is purported to be: 1091 CINDY CT, PLACERVILLE, CA 95667 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $414,683.47 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 102400-CA. 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. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 102400-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 10/21, 10/28, 11/4 11011
NOTICE OF PUBlIC HEARING
The County of El Dorado Planning Commission will hold a public hearing in the Planning Commission Hearing Room, 2850 Fairlane Court, Placerville, CA 95667 on November 10, 2022, at 8:30 a.m., to consider the following: Tentative Subdivision Map Time Extension TM-E22-0004/ Sierra Sunrise Subdivision Time Extension submitted by SATURN REAL ESTATE INVESTMENT, LLC AND INSIGHT PACIFIC, LLC (Agent: Tom Cassera, CTA Engineering and Surveying) a request for six (6) 1-year time extensions to the approved Sierra Sunrise Tentative Subdivision Map TM17-1532 resulting in a new expiration date of July 25, 2028. The property, identified by Assessor’s Parcel Numbers 116-030-028 and 116-030-030, consisting of 10 acres, is located on the east side of Woodleigh Lane, approximately 2,000 feet southeast of the intersection with Bass Lake Road, in the Cameron Park area, Supervisorial District 2. (County Planner: Jon P. Mijat, 530-6215993) (Previously Adopted Negative Declaration) Agenda and Staff Reports are available two weeks prior at https:// eldorado.legistar.com/Calendar.aspx Project Information is available online at https://edc-trk.aspgov. com/etrakit/. In order to view attachments, please login or create an E-Trakit account and search the project name or application file number in the search box. All persons interested are invited to write their comments to the Planning Commission in advance of the hearing. In light of COVID19, all persons may be required to observe and participate in the hearing remotely as in-person attendance may be restricted depending on the current COVID19 recommendations as the hearing date approaches. For the current remote options, including whether in-person attendance is allowed or a potential change in hearing location if in-person attendance resumes, please check the meeting Agenda no less than 72 hours before the meeting, which will be posted at https://eldorado.legistar.com/ Calendar.aspx. If you challenge the application in court, you may be limited to raising only those items you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Commission at, or prior to, the public hearing. Any written correspondence should be directed to the County of El Dorado Planning and Building Department, 2850 Fairlane Court, Placerville, CA 95667 or via e-mail: planning@ edcgov.us. To ensure delivery to the Commission prior to the hearing, written information from the public is encouraged to be submitted by Thursday the week prior to the meeting. Planning Services cannot guarantee that any FAX or mail received the day of the Commission meeting will be delivered to the Commission prior to any action. COUNTY OF EL DORADO PLANNING COMMISSION KAREN L. GARNER, Executive Secretary October 21, 2022 10/21 11012
NOTICE OF PUBlIC HEARING
The County of El Dorado Planning Commission will hold a public hearing in the Planning Commission Hearing Room, 2850 Fairlane Court, Placerville, CA 95667 on November 10, 2022, at 8:30 a.m., to consider the following: Conditional Use Permit CUP20-0014/Uso Nonconforming Use submitted by LONDRES USO request to allow the existing, unfinished, unpermitted Accessory Dwelling Unit (ADU) and five (5) additional existing unpermitted residential accessory structures in the Open Space (OS) zone district. The property, identified by Assessor’s Parcel Number 072-030014, consisting of 10.54 acres, is located on the north side of Big Chief Trail approximately 300 feet north of the intersection with Wild Cat Court, in the Cool area, Supervisorial District 4. (County Planner: Melanie Shasha, 530-573-7904) (Categorical Exemption pursuant to Section 15303 (New Construction or Conversion of Small Structures) of the CEQA Guidelines)** Agenda and Staff Reports are available two weeks prior at https:// eldorado.legistar.com/Calendar. aspx. Project Information is available online at https://edc-trk.aspgov. com/etrakit/. In order to view attachments, please login or create an E-Trakit account and search the project name or application file number in the search box. All persons interested are invited to write their comments to the Planning Commission in advance of the hearing. In light of COVID19, all persons may be required to observe and participate in the hearing remotely as in-person attendance may be restricted depending on the current COVID19 recommendations as the hearing date approaches. For the current remote options, including whether in-person attendance is allowed or a potential change in hearing location if in-person attendance resumes, please check the meeting Agenda no less than 72 hours before the meeting, which will be posted at https://eldorado.legistar.com/ Calendar.aspx. If you challenge the application in court, you may be limited to raising only those items you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Commission at, or prior to, the public hearing. Any written correspondence should be directed to the County of El Dorado Planning and Building Department, 2850 Fairlane Court, Placerville, CA 95667 or via e-mail: planning@ edcgov.us. **This project is exempt from the California Environmental Quality Act (CEQA) pursuant to the abovereferenced section, and it is not subject to any further environmental review. To ensure delivery to the Commission prior to the hearing, written information from the public is encouraged to be submitted by Thursday the week prior to the meeting. Planning Services cannot guarantee that any FAX or mail received the day of the Commission meeting will be delivered to the Commission prior to any action. COUNTY OF EL DORADO PLANNING COMMISSION KAREN L. GARNER, Executive Secretary October 21, 2022 10/21 11013
NOTICE OF INTENT TO ADOPT THE 2022
CAlIFORNIA FIRE CODE
Notice is hereby given to the intention of the Diamond Springs-El Dorado Fire Protection District to adopt the 2022 California Fire Code. The district shall hold its second public hearing at 10:00 A.M. on Monday, October 31, 2022 at 501 Pleasant Valley Road, Diamond Springs, CA, regarding the adoption of the 2022 California Fire Code pursuant to Health and Safety Code Section 13869. Copies of the code sections 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 2022 California Fire Code will enable all District personnel to follow one set of rules and regulations with regard to the health and safety of the public and the district’s response thereto. 10/21, 10/28 11014
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER: 22CV1453
TO ALL INTERESTED PERSONS: 1. Petitioner: Huong Thi Thien Truong filed a petition with this court for a decree changing names as follows: Present name: HUONG THI THIEN TRUONG Proposed name: JENNY MIZUTANI 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: DECEMBER 2, 2022, 8:30 A.M. DEPT. 9 AT SUPERIOR COURT OF CALIFORNIA, COUNTY OF EL DORADO, 3321 Cameron Park Drive, Cameron Park, CA 95682. 3. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Mountain Democrat. This order has been filed on SEPTEMBER 16, 2022. /s/ Michael J. McLaughlin MICHAEL J. MCLAUGHLIN, Judge of the Superior Court 10/21, 10/28, 11/4, 11/1 11015
PUBlIC NOTICE
ONLINE AUCTION – www.storageauctions.com NOTICE OF SALE OF PERSONAL PROPERTY NOTICE IS HEREBY GIVEN pursuant to the California Self-Storage SelfService Act, Section 21700-21716 of the Business & Professions Code, the undersigned intends to sell the personal property listed below to enforce a lien imposed on the said stored property. The undersigned will sell items online at www.storageauctions.com sale by competitive bidding ending November 4, 2022 at 12:00 p.m. Where said property has been stored at which are located at Foothill Mini Storage, 3445 Coach Lane, Cameron Park, CA 95682, El Dorado County, State of California. Said property consists of personal property and household items belonging to the following:
Rick lorda, Unit B-37 - Items – A contractors unit!, Paint sprayer, water pump, heater, tool chests, vacuums, air compressor, fans, chain saw, freezer, a large amount of power and hand tools misc.
Management reserves the right to withdraw any unit from sale. Purchases must be paid at the time with cash only. All purchases sold as is and must be removed within 24 hours of the time of the sale. 10/21, 10/28 11016
PUBlIC NOTICE
NOTICE OF TERM OF OFFICE EXPIRATION EL DORADO COUNTY
AGRICULTURAL COMMISSION NOTICE IS HEREBY GIVEN that the current 4-year term of office for the Member positions representing the
Fruit and Nut Farming Industry
and the Livestock Industry on the El Dorado County Agricultural Commission will expire on January 1, 2023. The incumbents have the right to re-apply if so desired. Any person interested may apply for the positions. Applicants should be knowledgeable and experienced in the Livestock Industry Field or the Fruit and Nut Industry. The term of office for these positions is estimated to begin January 2023 to January 2027. Applications are to be submitted online at: https://www.edcgov. us/Government/BOS/ CommissionsAndCommittees/ Pages/Application-Form.aspx Applications must be received by the online time request no later than 5:00 p.m. on Wednesday, November 23, 2022. 10/21 11017
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1118
The following person(s) is/are doing business as: 1. EXCEl
REAl ESTATE, 2. EXCEl REAl ESTATE SERVICES, 3. EXCEl RE
SERVICES, located at 3941 Park Dr., Ste 20-223, El Dorado Hills, CA 95762 Registered owner(s): Nadine P. Lauren, 3941 Park Dr., Ste 20-223, EDH, 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: 10-17-22 Signature of Registrant: /s/ N. P. Lauren NADINE P. LAUREN
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 10/18/2022. 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) 10/21, 10/28, 11/4, 11/11 11018
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1117
The following person(s) is/are doing business as: HAlE CUSTOMS, located at 2047 Shelby Circle, El Dorado Hills, CA 95762 Registered owner(s): Ehren Miller, 2047 Shelby Circle, 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: Not Applicable Signature of Registrant: /s/ Ehren Miller EHREN MILLER
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 10/18/2022. 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) 10/21, 10/28, 11/4, 11/11 11019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: 22CV1488
TO ALL INTERESTED PERSONS: 1. Petitioner: Judy G. WilliamsMordecai filed a petition with this court for a decree changing names as follows: Present name: JUDY G. WILLIAMS-MORDECAI Proposed name: JUDY NASH 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: DECEMBER 9, 2022, 8:30 A.M. DEPT. 9 AT SUPERIOR COURT OF CALIFORNIA, COUNTY OF EL DORADO, 3321 Cameron Park Drive, Cameron Park, CA 95682. 3. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Mountain Democrat. This order has been filed on OCTOBER 18, 2022. /s/ Michael J. McLaughlin MICHAEL J. MCLAUGHLIN, Judge of the Superior Court 10/21, 10/28, 11/4, 11/11 11020