
26 minute read
“Yikes!”
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
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
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
AMENDED CITATION TO APPEAR CASE NO.: 22AD0036
Craigan Stribble 1240 Twin Ct. Placerville, CA 95667 530-957-1424 Petitioner in Pro Per SUPERIOR COURT OF CALIFORNIA
IN AND FOR THE COUNTY OF EL DORADO In re: Matter of the Adoption of:
Scarlett Mae Stribble The People of the State of California TO: BENJAMIN CASTILLO By order of this court, you are hereby cited to appear before the judge presiding in Department 5 of this court on January 18, 2023, at 10:00 am then and there to show cause, if any you have, why the petition of Craigan Stribble, to terminate your parental rights relating to Scarlett Mae Stribble, your minor child, should not be granted. The proposed termination of your parental rights is to allow Scarlett Mae Stribble, to be adopted by Craigan Stribble, who has filed a Petition for adoption with this Court. The court will consider whether the interest of Scarlett Mae Stribble require the appointment of counsel for her. If the court finds that the interest of the child require representation by counsel, the court shall appoint counsel to represent the child, regardless of whether or not the child is able to afford counsel. The child shall not be present in court unless the child so requests or the court so orders. If a parent appears without councel and is unable to afford counsel, the court shall appoint counsel for the parent, unless that representation is knowingly and intelligently waived. The public defender or private counsel may be appointed as counsel pursuant to this article. The same counsel shall not be appointed to both the child and the child’s parent. If private counsel is appointed, he or she will receive a reasonable sum for compensation and expenses, the amount of which will be determined by the court. That amount must be paid by the real parties in interest, but not by the mino, in such proportions as the court believes to be just. If, however, the court finds that any of the real parties in interest cannot afford counsel, the amount will be paid out of the general fund of the county. The court may continue the proceeding for not to exceed 30 days as necessary to appoint counsel and to enable counsel to become acquainted with the case. The address of the above court is 495 Main Street, Placerville, California 95667. Dated: 10/20/2022 /s/ G. Magruder By: Grace Magruder Deputy Clerk 10/28, 11/4, 11/11, 11/18 11037
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER: 22CV1520
TO ALL INTERESTED PERSONS: 1. Petitioner: Hans-Joachim Moeller filed a petition with this court for a decree changing names as follows: Present name: HANS-JOACHIM MOELLER Proposed name: HANS JOE MOELLER 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 30, 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 24, 2022. /s/ Vicki Ashworth VICKI ASHWORTH, Judge of the Superior Court 10/28, 11/4, 11/11, 11/18 11038
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1139
The following person(s) is/are doing business as: META MEDICAl, located at 2258 Ponderosa Rd, Rescue, CA 95672 Registered owner(s): Meta Medical Inc, 2258 Ponderosa Rd, Rescue, CA 95672 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: 10/01/2022 Signature of Registrant: /s/ Jack Carnes JACK CARNES, SECRETARY
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 10/25/2022. 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) 10/28, 11/4, 11/11, 11/18 11040
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1136
The following person(s) is/are doing business as: E&E AGENCY, located at 540 Pleasant Valley, Suite 101, Diamond Springs, CA 95619/Mailing Address: 486 Canal St, Placerville, CA 95667 Registered owner(s): 1. Erick S Fredrickson, 486 Canal St, Placerville, CA 95667, 2. Ebony G Pessoa, 1290 Quarry Rd, 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: 10/24/2022 Signature of Registrant: /s/ Erick Fredrickson ERICK FREDRICKSON, GENERAL 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 10/24/2022. 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) 10/28, 11/4, 11/11, 11/18 11041
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1132
The following person(s) is/are doing business as: NEW lOOK MAINTENANCE, located at 2030 E St. 23, S Lake Tahoe, C.A. 96150 Registered owner(s): James R Williams, 2030 E. St. 23, S Lake Tahoe, C.A. 96150 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/ James Williams JAMES R WILLIAMS, 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 10/24/2022. 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) 10/28, 11/4, 11/11, 11/18 11042
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER: 22CV1492
TO ALL INTERESTED PERSONS: 1. Petitioner: Skye Sielicki filed a petition with this court for a decree changing names as follows: Present name: SKYE DEANGELIS SIELICKI Proposed name: SKYE DEANGELIS STRONG 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 19, 2022. /s/ Michael J. McLaughlin MICHAEL J. MCLAUGHLIN, Judge of the Superior Court 10/28, 11/4, 11/11, 11/18 11043
NOTICE TO CREDITORS OF BETTY lOU WIllIS CASE NO. 22PR0138 SUPERIOR COURT OF CAlIFORNIA COUNTY OF El DORADO
Notice is hereby given to the creditors and contingent creditors of the above-named decedent, that all persons having claims against the decedent are required to file them with the El Dorado County Superior Court, located at 295 Fair Lane, Placerville, CA, and deliver pursuant to Section 1215 of the California Probate Code a copy to Parker Taylor Law Group, PC, counsel for Andrea Klein, successor trustee of the Betty Lou Willis Revocable Trust dated October 28, 2020, wherein the decedent was the settlor, at 555 Capitol Mall, Suite 1230, Sacramento, CA 95814 within the later of four months after November 4, 2022 or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Suliman Khan Parker Taylor Law Group, PC 555 Capitol Mall, Suite 1230 Sacramento, CA 95814 11/4, 11/11, 11/18 11053
TS NO: CA08000720-22-1 APN: 060-361-050-000 TO NO: 220357857-CA-VOI NOTICE OF TRUSTEE’S SAlE
(The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED January 2, 2002. 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. On December 7, 2022 at 10:00 AM, At the Main Street entrance to the County Courthouse at 495 Main Street, Placerville, CA 95667, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on January 11, 2002 as Instrument No. 2002-0002789-00, of official records in the Office of the Recorder of El Dorado County, California, executed by JOHN P. EDMUNDS, A SINGLE MAN, as Trustor(s), in favor of PCM FINANCIAL SERVICES as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST 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: 4585 MARSHALL ROAD, GARDEN VALLEY, CA 95633 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 without covenant or warranty, express 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. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $69,348.79 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. 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, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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 Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee’s Sale or visit the Internet Website www.nationwideposting. com for information regarding the sale of this property, using the file number assigned to this case, CA08000720-22-1. 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. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER 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 916.939.0772, or visit this internet website www. nationwideposting.com, using the file number assigned to this case CA08000720-22-1 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. Date: October 28, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA08000720-22-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-6604288 By: Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0417661 To: MOUNTAIN DEMOCRAT & PLACERVILLE TIMES 11/04/2022, 11/11/2022, 11/18/2022 11/4, 11/11, 11/18 11064
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1150
The following person(s) is/are doing business as: 2650 CATTlE COMPANY, located at 5001 Dollhouse Rd, Placerville, CA 95667 Registered owner(s): 1. Gregory Stokes, 5001 Dollhouse Rd, Placerville, CA 95667, 2. Deborah M Elissagaray, 5001 Dollhouse 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: Not Applicable Signature of Registrant: /s/ Deborah Elissagaray DEBORAH ELISSAGARAY, 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 10/31/2022. 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) 11/4, 11/11, 11/18, 11/25 11065
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1153
The following person(s) is/are doing business as: TEESHIRT BAR, located at 606 Belhaven Court, El Dorado Hills, CA 95762 Registered owner(s): Rosealee M Escobar, 606 Belhaven Court, 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: 10/30/2022 Signature of Registrant: /s/ Rosealee Escobar ROSEALEE ESCOBAR, 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 10/31/2022. 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) 11/4, 11/11, 11/18, 11/25 11066
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1151
The following person(s) is/are doing business as: FRANKS DINER, located at 9100 Rock Creek Rd, Placerville, CA 95667 Registered owner(s): 1. Heidi L Ethridge, 2160 Swansboro Rd, Placerville, CA 95667, 2. Franklin W Ethridge, 2160 Swansboro Rd, Placerville, CA 95667 This business is conducted by a Married Couple. The registrant commenced to transact business under the fictitious