25 minute read

Comfort food with shortening?

Next Article
“Yikes!”

“Yikes!”

business name or names listed above on: 10/31/2017 Signature of Registrant: /s/ Franklin Ethridge FRANKLIN ETHRIDGE, 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 11067

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1159

The following person(s) is/are doing business as: PARASOl INSURANCE SERVICES, located at 3169 Ridge Ct, Placerville, CA 95667 Registered owner(s): Kathleen C Gutzke, 3169 Ridge Ct, 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: 10/17/2022 Signature of Registrant: /s/ Kathleen Gutzke KATHLEEN GUTZKE, 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 11/01/2022. 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 11068

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1160

The following person(s) is/are doing business as: lOCAl GARAGE DOORS, located at 8050 Anastasia Way, El Dorado Hills, CA 95762 Registered owner(s): Local Garage Door Company, 8050 Anastasia Way, 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: 02/22/2017 Signature of Registrant: /s/ Tyler B. Martin TYLER B. MARTIN, 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 11/01/2022. 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 11069

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

CASE NUMBER: 22CV1559

TO ALL INTERESTED PERSONS: 1. Petitioner: Randi Scott filed a petition with this court for a decree changing names as follows: Present name: EMMA CALDERON MADISON CALDERON Proposed name: EMMA SCOTT MADISON SCOTT 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 16, 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 28, 2022. /s/ Charles H. Ervin CHARLES H. ERVIN, Judge of the Superior Court 11/4, 11/11, 11/18, 11/25 11070

NOTICE OF lIEN SAlE

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 18, 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:

Jason Dellarocca, Unit C-50 - Items-kitchen items, bags, suitcase, 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. 11/4, 11/11 11073

PUBlIC NOTICE City of Placerville Engineering Department Date of Notice: November 9, 2022 PUBLIC NOTICE OF INTENT TO REVIEW AND ADOPT A MITIGATED NEGATIVE DECLARATION

The City of Placerville has prepared a draft Initial Study and Mitigated Negative Declaration report (IS/ MND) for the Placerville Drive Bicycle and Pedestrian Facilities Project and is inviting your comments. The draft IS/MND is being circulated for public review and comment for 30 days, and has been placed on the City’s website: https://www.cityofplacerville.org/ environmental-documents Copies of the draft IS/MND are available upon request through the City Engineering Department general phone number at (530) 642-5250, or at the Engineering Department counter. Comments must be received by 5:00 p.m. on Friday, December 9, 2022, to be included in final document and considered by the decision-making authorities. Please send written comments to the following address:

City of Placerville, Attn: Melissa McConnell, Project Manager, 3101 Center Street, Placerville,

CA 95667 or email your comments to mmcconnell@cityofplacerville.org with “Placerville Drive Bicycle and Pedestrian Facilities” in the subject line. Subject: The City of Placerville (City), with funding from the Congestion Mitigation and Air Quality Improvement Program (CMAQ) and the Active Transportation Program (ATP), proposes to improve safety and increase bicycle and pedestrian connectivity within the City along Placerville Drive and Green Valley Road. The proposed Placerville Drive Bicycle and Pedestrian Facilities Project (proposed project) improvements would consist of constructing Class II or Class IV bicycle facilities and sidewalk from Armory Road to west of the US 50 undercrossing. The proposed project would also construct sidewalk and bicycle facilities along Green Valley Road between Placerville Drive and Mallard Lane. Additionally, the proposed project includes improvements to El Dorado Transit bus stops within the project limits. Recommended Findings: The recommended finding is that the project will not have a significant effect on the environment. Melissa McConnell, P.E. Project Manager City of Placerville Engineering Department Email: mmcconnell@ cityofplacerville.org 11/9, 11/11 11077

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1179

The following person(s) is/are doing business as: El DORADO HIllS GOlD STAR JANITORIAl, located at 3301 Cimmarron Rd Apt H77, Cameron Park, CA 95682 Registered owner(s): 1. Maria De Los Angeles Gonzalez, 3301 Cimmarron Rd Apt H77, Cameron Park, CA 95682, 2. Brian Jesus Nolasco, 3301 Cimmarron Rd Apt H77, Cameron Park, CA 95682 This business is conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on: 11/07/2022 Signature of Registrant: /s/ Maria Gonzalez MARIA GONZALEZ, 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 11/08/2022. 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) 11/11, 11/18, 11/25, 12/2 11083

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1101

The following person(s) is/are doing business as: lINK-UP, located at 2849 Morrene Drive, Placerville, CA 95667 Registered owner(s): Audrey Minton, 2849 Morrene Drive, 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: 10/14/2022 Signature of Registrant: /s/ Audrey Minton AUDREY MINTON, 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 10/14/2022. 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) 11/11, 11/18, 11/25, 12/2 11084

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1176

The following person(s) is/are doing business as: BRIO SYSTEMS, located at 8507 Pinehill Ln, Lincoln, NE 68526 Registered owner(s): Sreemannarayana Padmanabhuni, 8507 Pinehill Ln, Lincoln, NE 68526 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 07/17/2018 Signature of Registrant: /s/ Sreemannarayana Padmanabhuni SREEMANNARAYANA PADMANABHUNI, 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 11/07/2022. 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) 11/11, 11/18, 11/25, 12/2 11085

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1174

The following person(s) is/are doing business as: KAISA, located at 3450 Lake Tahoe Blvd, South Lake Tahoe, CA 96150/Mailing Address: 2015 Longleaf Circle, San Ramon, CA 94582 Registered owner(s): Kaisa LLC, 2015 Longleaf Circle, San Ramon, CA 94582 This business is conducted by a Limited Liability Company, State of LLC: DE The registrant commenced to transact business under the fictitious business name or names listed above on: 11/06/2022 Signature of Registrant: /s/ Pallavi Kiran Tallam PALLAVI KIRAN TALLAM, 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 11/07/2022. 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) 11/11, 11/18, 11/25, 12/2 11086

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1130

The following person(s) is/are doing business as: COMPlETE CARE PHARMACY, located at 5080 Robert J Mathews Parkway, Ste 170, El Dorado Hills, CA 95762/Mailing Address: 526 Shoup Ave W, Ste K, Twin Falls, ID 83301 Registered owner(s): Elevation Family Pharmacy, Inc, 526 Shoup Ave W, Ste K, Twin Falls, ID 83301 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: 10/03/2016 Signature of Registrant: /s/ Daniel S Fuchs, President DANIEL S FUCHS, 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 10/21/2022. 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) 11/11, 11/18, 11/25, 12/2 11087

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1137

The following person(s) is/are doing business as: WINONA PHARMACY, located at 5080 Robert J Mathews Parkway, Ste 170, El Dorado Hills, CA 95762/Mailing Address: 526 Shoup Ave W, Ste K, Twin Falls, ID 83301 Registered owner(s): Elevation Family Pharmacy, Inc, 526 Shoup Ave W, Ste K, Twin Falls, ID 83301 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: 10/03/2016 Signature of Registrant: /s/ Daniel S Fuchs, President DANIEL S FUCHS, 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 10/21/2022. 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) 11/11, 11/18, 11/25, 12/2 11088

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1167

The following person(s) is/are doing business as: THE BRICK OVEN PUB, located at 2875 Ray Lawyer Dr, Placerville, CA 95667/ Mailing Address: 3149 Oakwood Rd, Cameron Park, CA 95682 Registered owner(s): Shu Entertainment LLC, 3149 Oakwood Rd, Cameron Park, CA 95682 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: 11/02/2022 Signature of Registrant: /s/ Clifton Shoemaker CLIFTON SHOEMAKER, 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 11/07/2022. 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) 11/11, 11/18, 11/25, 12/2 11089

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1171

The following person(s) is/are doing business as: El DORADO PROCESS SERVERS, located at 3664 Larkspur Lane, Cameron Park, CA 95682 Registered owner(s): 1. David C Moser, 3664 Larkspur Lane, Cameron Park, CA 95682, 2. John P Day, 2783 Wentworth Rd, Cameron Park, CA 95682 This business is conducted by a General Partnership The registrant commenced to transact business under the fictitious business name or names listed above on: 11/06/2022 Signature of Registrant: /s/ David Moser DAVID MOSER, 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 11/07/2022. 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) 11/11, 11/18, 11/25, 12/2 11090

PUBlIC NOTICE AND

REQUEST FOR COMMENTS

The Forest Resources Conservation and Shortage Relief Act of 1990 (P.L. 101-382, 104 Stat. 1714-726; 16 U.S.C. Sec. 620, et seq.), as amended by the Forest Resources Conservation and Shortage Relief Act of 1997 (P.L. 105-83, Title VI, Nov. 14, 1997, 111 Stat. 1617), prohibits direct and indirect substitution of federal timber for timber exported from certain private lands. The Act further provides that the restrictions on substitution do not apply to a person who: (1) acquires unprocessed federal timber within an approved sourcing area; (2) within the previous twenty-four months, has not exported unprocessed timber originating from private lands within the approved sourcing area; and (3) during the period for which the sourcing area is in effect, does not export unprocessed timber originating from private lands within the approved sourcing area. Bell Timber, Inc. has applied to the U.S. Department of Agriculture for a Sourcing Area for its Longview and Bellingham, Washington facilities. A description and map of the proposed Sourcing Area are included in the application. Public comment is invited and will be considered in deciding whether to approve the application. The application is available for viewing at: www.fs.usda. gov/forestmanagement/products/ contracts.shtml. Persons submitting a comment must certify at the end of the comment, but before the signature, to the following, “I certify that the information provided by me is true and accurate, to the best of my knowledge, and I understand that failure to provide true and accurate information could be violation of the False Statements Act (18 U.S.C. 1001).”

Comments must be received in writing no later than December 11, 2022, and must include the assigned docket number: 22-J0052.

Send written comments to: The Honorable

Judge Channing Strother Office of Administrative Law Judges

United States Department of Agriculture 1400 Independence Ave., S.W. Stop 9202, Room 1049, South Building

Washington, D.C. 20250-9202 with a copy to: Regional Forester ATTN: Director, Natural Resources 1220 SW 3rd Avenue Portland, Oregon 97204 The applicant and other parties who submit written comments will have 10 working days, from the date the comment period closes, to review the comments at the Regional Forester’s office during regular business hours or at: www. fs.usda.gov/forestmanagement/ products/contracts.shtml, and may submit a recommendation to the Judge, including analysis of the facts and law as to why the Judge should approve or disapprove the application. Such recommendation, and any request for a hearing, if applicable, must be postmarked no later than the 10th working day of the comment review period. 11/11 11091

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROBERT KEElER CASE NO. 22PR0284

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ROBERT KEELER. A PETITION FOR PROBATE has been filed by JONATHAN KEELER in the Superior Court of California, County of EL DORADO. THE PETITION FOR PROBATE requests that JONATHAN KEELER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 12/07/22 at 8:30AM in Dept. 9 located at 295 FAIR LANE, PLACERVILLE, CA 95667 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner JACK KLOSEK - SBN 297914 KLOSEK LAW OFFICES 820 ALHAMBRA BLVD. SACRAMENTO CA 95816 11/11, 11/14, 11/21/22 CNS-3641327# THE MOUNTAIN DEMOCRAT 11/11, 11/14, 11/21 11092

NOTICE TO BIDDERS

Notice is hereby given that the Board of Education of the Rescue Union School District, Rescue, CA, here after referred to as “OWNER”, acting by and through its governing board and representatives, in accordance with Public Contract Code 20118.2, is requesting sealed bids, for the furnishing of technology equipment for Request for Proposal (RFP)

0483-23C.1 Network Electronics for Rescue Union School District.

All bids shall be delivered to

4909 Calloway Drive, Suite 102,

Bakersfield, CA 93312 or by email to p2bids@infinitycomm.com by December 2, 2022 up to, but no later than, 12:00 PM. Proposals received after the specified due date, time or other than at the location shown will be considered non-responsive. Each bid must conform to the RFP and bid documents. Copies of the RFP and bid documents are available and must be obtained from the following website: https://www. infinitycomm.com/projects.html & www.usac.org. The services requested depend on partial funding from the School and Libraries Division’s E-rate Program. All contracts entered into as a result of this advertisement shall be contingent upon the approval of discounts from the Universal Services Administrative Company (USAC) and the OWNER’s acceptance of the discounts. The Contractor shall be responsible to invoice and collect payment of the discounted contract amount from USAC unless otherwise specified or directed by the Owner. The undiscounted contract amount will be the maximum amount that the OWNER is liable. On the day of the bid the Contractor shall supply their Service Provider Identification Number (SPIN) and must certify that their SPIN is “current”, to have their proposal considered. This project is anticipated to start after July 1, 2023, and will have a duration of ninety 90 days. All work shall be completed per the agreed upon project schedule, but no later than September 30, 2024. The District reserves the right to reject any and all bids and to waive any irregularities or informalities in any bids or in the bidding. No bidder may withdraw his bid for a period of 30 days after the date set for the opening of bids. For information or questions regarding bidding, please email John Cleveland at p2bids@

infinitycomm.com

Board of Education of the Rescue Union School District Project #0483-23C.1 Dates of Advertisement: Week of 11/7/2022, and Week of 11/14/2022 11/11, 11/18 11093

This article is from: