26 minute read

Mentions casually

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

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1031

The following person(s) is/are doing business as: LARSEN WEALTH MANAGEMENT, located at 5180 Golden Foothill Pkwy, Ste 220, El Dorado Hills, CA 95762 Registered owner(s): LWM Advisors Inc, 5180 Golden Foothill Pkwy, Ste 220, El Dorado Hills, CA 95762 This business is conducted by a Corporation, State of Incorporation: CA The registrant commenced to transact business under the fictitious business name or names listed above on: Not Applicable Signature of Registrant: /s/ 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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1060

The following person(s) is/are doing business as: HANGTOWN

SOLAR SERVICES & ARIAL

MAINTENANCE, located at 3705 Coonhollow Rd, Placerville, CA 95667 Registered owner(s): Robert E Lee, 3705 Coonhollow Rd, Placerville, CA 95667 This business is conducted by an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: Not Applicable Signature of Registrant: /s/ Robert E Lee ROBERT E LEE, 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 10955

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1061

The following person(s) is/are doing business as: 1. ROSIES COTTAGE

GARDEN, 2. TAILS OF THE

FOOTHILLS, located at 1066 Goyan Ave, Placerville, CA 95667 Registered owner(s): Rosanne L Sax, 1066 Goyan Ave, Placerville, CA 95667 This business is conducted by an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: 09/30/2022 Signature of Registrant: /s/ Rosanne Sax ROSANNE SAX

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 10956

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1064

The following person(s) is/are doing business as: PRECISION CUSTOM BUILDERS, located at 5745 Lynx Tr, Pollock Pines, CA 95726 Registered owner(s): Matt Blessing, 5745 Lynx Tr, 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: 04/01/2004 Signature of Registrant: /s/ Matt Blessing MATT BLESSING, 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 10/04/2022. 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 10957

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1065

The following person(s) is/are doing business as: RSANALYSIS, located at 1035 Suncast Ln, Ste 130, El Dorado Hills, CA 95762/ Mailing Address: 1035 Suncast Ln, El Dorado Hills, CA 95762 Registered owner(s): RSANALYSIS OPCO, LLC, 1035 Suncast Ln, Ste 130, El Dorado Hills, CA 95762 This business is conducted by a Limited Liability Company, State of LLC: ________ The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2022 Signature of Registrant: /s/ Michael Renovich MICHAEL RENOVICH, CHIEF EXECUTIVE OFFICER

I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).)

This statement filed with the county clerk of El Dorado County on 10/04/2022. 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 10958

NOTICE OF TRUSTEE’S SALE TRUSTEE SALE NO. 131837-5 LOAN NO. REGAN TITLE ORDER NO. 95313388 APN 093-270-057-000 TRA NO.

YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/11/2018. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. MORTGAGE LENDER SERVICES, INC. as the duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by 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) all right, title and interest conveyed to and now held by it under said Deed of Trust, described as follows: Trustor(s): JOLENE V. REGAN AND KEVIN A. PARKER Deed of Trust: recorded on 12/14/2018 as Document No. 2018-0047471-00 of official records in the Office of the Recorder of EL DORADO County, California, Date of Trustee’s Sale: 11/02/2022 at 10:00AM Trustee’s Sale Location: At the Main Street entrance to the County Courthouse at 495 Main Street, Placerville, CA 95667 The property situated in said County, California describing the land therein: PARCEL 2, AS SHOWN ON THAT CERTAIN PARCEL MAP FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY ON JUNE 5, 1981 IN BOOK 29 OF PARCEL MAPS, PAGE 48. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: *Vacant Land, SOMERSET, CA. *Directions may be obtained pursuant to a written request submitted within 10 days of the first publication of this notice. Please contact: The Jon & Teresa Baer Family Trust dated 6/1/98 c/o Mortgage Lender Services, Inc., 7844 Madison Avenue #145, Fair Oaks, CA 95628. 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 made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $72,448.39 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than the full credit bid. 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 caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. 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. 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 131837-5. 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. IF THE SUBJECT PROPERTY CONTAINS FROM ONE TO FOUR SINGLE FAMILY RESIDENCES, THE FOLLOWING WILL APPLY: NOTICE TO TENANT OR ELIGIBLE BIDDER: 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 (916) 939-0772, or visit this internet website www.nationwideposting. com, using the file number assigned to this case 131837-5 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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. Date: 10/03/2022 MORTGAGE LENDER SERVICES, INC. 7844 Madison Ave., Suite 145 Fair Oaks, CA 95628 (916) 962-3453 Sale Information Line: 916-939-0772 or www.nationwideposting.com LAUREN MEYER, VICE PRESIDENT MORTGAGE LENDER SERVICES, INC. MAY BE A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NPP0416688 To: MOUNTAIN DEMOCRAT & PLACERVILLE TIMES 10/07/2022, 10/14/2022, 10/21/2022 10/7, 10/14, 10/21 10959

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1068

The following person(s) is/are doing business as: CO-CREATIVE HEALING, located at 1049 Woodside Lane, Placerville, CA 95667 Registered owner(s): Stephanie E Shrum, 1049 Woodside 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: 10/29/2013 Signature of Registrant: /s/ Stephanie Shrum STEPHANIE SHRUM, 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 10/05/2022. 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 10986

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1085

The following person(s) is/are doing business as: SWANK, located at 1672 Shadydale Ln, Placerville, CA 95667/Mailing Address: 1680 Shadydale Ln, Placerville, CA 95667 Registered owner(s): Blue Lotus Ventures LLC, 1680 Shadydale Ln, Placerville, CA 95667 This business is conducted by a Limited Liability Company, State of LLC: CA The registrant commenced to transact business under the fictitious business name or names listed above on: 10/07/2022 Signature of Registrant: /s/ Dani Dillingham DANI DILLINGHAM, MANAGER

I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000.00).)

This statement filed with the county clerk of El Dorado County on 10/11/2022. 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 10987

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1050

The following person(s) is/are doing business as: KIMBAROO IMAGING AND CONSULTING, located at 2740 La Cienega Ct, Cameron Park, CA 95682 Registered owner(s): Cynthia Leonard, 2740 La Cienega Ct, 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: N/A Signature of Registrant: /s/ Cynthia Leonard CYNTHIA LEONARD

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) 10/14, 10/21, 10/28, 11/4 10988

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1090

The following person(s) is/are doing business as: DELRAE SOAP AND COSMETICS, located at 3240 Shadow Lane, Placerville, CA 95667 Registered owner(s): Sharon Delgadillo, 3240 Shadow 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: 09/01/2022 Signature of Registrant: /s/ Sharon Delgadillo SHARON DELGADILLO

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 10/11/2022. 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 10989

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1044

The following person(s) is/are doing business as: SMITH FLAT PARTNERS, located at 2021 Smith Flat Rd F, Placerville, CA 95667 Registered owner(s): 1. Catherine Pearl, 2021 Smith Flat Rd F, Placerville, CA 95667, 2. John Conforti, 2021 Smith Flat Rd F, Placerville, CA 95667 This business is conducted by a General Partnership The registrant commenced to transact business under the fictitious business name or names listed above on: 07/01/2008 Signature of Registrant: /s/ John Conforti JOHN CONFORTI, PARTNER

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) 10/14, 10/21, 10/28, 11/4 10990

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1082

The following person(s) is/are doing business as: FLEXOLOGY

101 EQUIPMENT SALES AND

SERVICE, located at 3185 Cherry Acres Rd, Cool, CA 95614/Mailing Address: PO Box 542, Cool, CA 95614 Registered owner(s): Deborah C Mendicino, 3185 Cherry Acres Rd, Cool, CA 95614 This business is conducted by an

This article is from: