
26 minute read
Author who wrote “The heaventree of stars hung with humid nightblue fruit”
NOTICE OF PETITION TO
ADMINISTER ESTATE OF GREGORY A. TWIST
CASE NO. PP20210170
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GREGORY A. TWIST A PETITION for Probate has been filed by JEANNIE F. TWIST in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that JEANNIE F. TWIST be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. A hearing on the petition will be held in this court as follows: December 8, 2021 at 8:30 a.m. in Dept. 8 at 295 Fair Lane, Placerville, CA 95667 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: LAURA ROSE NELSON Becker, Nelson, Center & James 263 Main Street Placerville, CA 95667 (530) 295-6400 11/12, 11/19, 11/26 9696
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: 21CV0115
TO ALL INTERESTED PERSONS: 1. Petitioner: Randi Nicole Sawyer filed a petition with this court for a decree changing names as follows: Present name: RANDI NICOLE SAWYER Proposed name: RANDI NICOLE DRANTTEL 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 17, 2021, 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 NOVEMBER 3, 2021. /s/ Dylan Sullivan DYLAN SULLIVAN, Judge of the Superior Court 11/19, 11/26, 12/3, 12/10 9707
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-1201
The following person(s) is/are doing business as: CEDAR GROVE TRADING POST, located at 4537 Pony Express Trail, Camino, CA 95709 Registered owner(s): 1. Shannon Cull, 4537 Pony Express Trail, Camino, CA 95709, 2. Gregory Cull, 4537 Pony Express Trail, Camino, CA 95709 This business is conducted by a Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on: 11/5/2021 Signature of Registrant: /s/ Shannon Cull SHANNON CULL
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 11/05/2021. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 11/19, 11/26, 12/3, 12/10 9708
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-1232
The following person(s) is/are doing business as: JOEY ANN SPEYER, located at 5157 China Hill Rd, El Dorado, CA 95623 Registered owner(s): The Speyer Group, LLC, 5157 China Hill Rd, El Dorado, CA 95623 This business is conducted by a Limited Liability Company, State of LLC: CALIFORNIA The registrant commenced to transact business under the fictitious business name or names listed above on: N/A Signature of Registrant: /s/ Joey Speyer JOEY SPEYER, 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 11/16/2021. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 11/19, 11/26, 12/3, 12/10 9709
NOTICE OF PUBlIC HEARING
The County of El Dorado Planning Commission will hold a public hearing in the Planning Commission Hearing Room, 2850 Fairlane Court, Placerville, CA 95667 on December 9, 2021, at 8:30 a.m., to consider the following: Commercial Cannabis Use Permit CCUP19-0002/Pure Life submitted by Kelly Chiusano and Summer Bradley for a retail storefront for the sale of cannabis goods for medicinal and adultuse recreational in an existing building. The property, identified by Assessor’s Parcel Number 054391-018, consisting of 0.22 acres, is located at the intersection of Odd Fellows Road and Pleasant Valley Road, approximately 400 feet west of the intersection with State Route 49, in the Diamond Springs Community Region, Supervisorial District 3. (County Planner: Aaron Mount, 530-621-5345) (Categorical Exemption pursuant to Section 15301 of the CEQA Guidelines)** Agenda and Staff Reports are available two weeks prior at https:// eldorado.legistar.com/Calendar.aspx All persons interested are invited to write their comments to the Planning Commission in advance of the hearing. In light of COVID19, all persons may be required to observe and participate in the hearing remotely as in-person attendance may be restricted depending on the current COVID19 recommendations as the hearing date approaches. For the current remote options, including whether in-person attendance is allowed or a potential change in hearing location if in-person attendance resumes, please check the meeting Agenda no less than 72 hours before the meeting, which will be posted at https://eldorado.legistar.com/ Calendar.aspx. If you challenge the application in court, you may be limited to raising only those items you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Commission at, or prior to, the public hearing. Any written correspondence should be directed to the County of El Dorado Planning and Building Department, 2850 Fairlane Court, Placerville, CA 95667 or via e-mail: planning@ edcgov.us. **This project is exempt from the California Environmental Quality Act (CEQA) pursuant to the abovereferenced section, and it is not subject to any further environmental review. To ensure delivery to the Commission prior to the hearing, written information from the public is encouraged to be submitted by Thursday the week prior to the meeting. Planning Services cannot guarantee that any FAX or mail received the day of the Commission meeting will be delivered to the Commission prior to any action. COUNTY OF EL DORADO PLANNING COMMISSION CHRISTOPHER PERRY, Interim Director Planning and Building Department November 19, 2021 11/19 9710
NOTICE OF PUBlIC HEARING
The County of El Dorado Planning Commission will hold a public hearing in the Planning Commission Hearing Room, 2850 Fairlane Court, Placerville, CA 95667 on December 9, 2021, at 8:30 a.m., to consider the following: Commercial Cannabis Use Permit CCUP19-0004/Dividend Distribution submitted by Lauren Sisson for a distribution operation of medicinal and adult-use recreational cannabis in an existing building. The property, identified by Assessor’s Parcel Number 109-420-018, consisting of 0.780 acres, is located at the intersection of Dividend Drive and Business Drive in the Barnett Business Park, in the Shingle Springs Community Region, Supervisorial District 2. (County Planner: Aaron Mount, 530-621-5345) (Categorical Exemption pursuant to Section 15301 of the CEQA Guidelines)** Agenda and Staff Reports are available two weeks prior at https:// eldorado.legistar.com/Calendar.aspx All persons interested are invited to write their comments to the Planning Commission in advance of the hearing. In light of COVID19, all persons may be required to observe and participate in the hearing remotely as in-person attendance may be restricted depending on the current COVID19 recommendations as the hearing date approaches. For the current remote options, including whether in-person attendance is allowed or a potential change in hearing location if in-person attendance resumes, please check the meeting Agenda no less than 72 hours before the meeting, which will be posted at https://eldorado.legistar.com/ Calendar.aspx. If you challenge the application in court, you may be limited to raising only those items you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Commission at, or prior to, the public hearing. Any written correspondence should be directed to the County of El Dorado Planning and Building Department, 2850 Fairlane Court, Placerville, CA 95667 or via e-mail: planning@ edcgov.us. **This project is exempt from the California Environmental Quality Act (CEQA) pursuant to the abovereferenced section, and it is not subject to any further environmental review. To ensure delivery to the Commission prior to the hearing, written information from the public is encouraged to be submitted by Thursday the week prior to the meeting. Planning Services cannot guarantee that any FAX or mail received the day of the Commission meeting will be delivered to the Commission prior to any action. COUNTY OF EL DORADO PLANNING COMMISSION CHRISTOPHER PERRY, Interim Director Planning and Building Department November 19, 2021 11/19 9711
NOTICE OF PUBlIC HEARING
The County of El Dorado Planning Commission will hold a public hearing in the Planning Commission Hearing Room, 2850 Fairlane Court, Placerville, CA 95667 on December 9, 2021, at 8:30 a.m., to consider the following: Commercial Cannabis Use Permit CCUP19-0001/Foothill Health and Wellness submitted by 7LV USA Corporation for a retail storefront for the sale of cannabis goods for medicinal and adultuse recreational in an existing building. The property, identified by Assessor’s Parcel Number 109420-018, consisting of 0.780 acres, is located at the intersection of Dividend Drive and Business Drive in the Barnett Business Park, in the Shingle Springs Community Region, Supervisorial District 2. (County Planner: Aaron Mount, 530621-5345) (Categorical Exemption pursuant to Section 15301 of the CEQA Guidelines)** Agenda and Staff Reports are available two weeks prior at https:// eldorado.legistar.com/Calendar.aspx All persons interested are invited to write their comments to the Planning Commission in advance of the hearing. In light of COVID19, all persons may be required to observe and participate in the hearing remotely as in-person attendance may be restricted depending on the current COVID19 recommendations as the hearing date approaches. For the current remote options, including whether in-person attendance is allowed or a potential change in hearing location if in-person attendance resumes, please check the meeting Agenda no less than 72 hours before the meeting, which will be posted at https://eldorado.legistar.com/ Calendar.aspx. If you challenge the application in court, you may be limited to raising only those items you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Commission at, or prior to, the public hearing. Any written correspondence should be directed to the County of El Dorado Planning and Building Department, 2850 Fairlane Court, Placerville, CA 95667 or via e-mail: planning@ edcgov.us. **This project is exempt from the California Environmental Quality Act (CEQA) pursuant to the abovereferenced section, and it is not subject to any further environmental review. To ensure delivery to the Commission prior to the hearing, written information from the public is encouraged to be submitted by Thursday the week prior to the meeting. Planning Services cannot guarantee that any FAX or mail received the day of the Commission meeting will be delivered to the Commission prior to any action. COUNTY OF EL DORADO PLANNING COMMISSION CHRISTOPHER PERRY, Interim Director Planning and Building Department November 19, 2021 11/19 9712
NOTICE TO CREDITORS OF BUlK SAlE (UCC SEC. 6105) ESCROW NO. 13984l
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the seller(s) are: NAK FOOD, A CALIFORNIA CORPORATION, 945 HOWE AVE, SACRAMENTO, CA 95825 Whose chief executive office is: 891 MT RANIER WAY EL DORADO HILLS, CA 95762 Doing Business as: LA BOU BAKERY & BISTRO (Type – BAKERY AND CAFE) All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NAK FOODS, LA BOU The name(s) and address of the buyer(s) is/are: BENAVIDES INVESTMENTS LLC, A CALIFORNIA LIMITED LIABILITY COMPANY AND/ OR ASSIGNEE, 6130 13TH STREET SACRAMENTO, CA 95831 The assets to be sold are described in general as: ALL STOCK IN TRADE, FURNITURE, FIXTURES, EQUIPMENT AND GOODWILL and are located at: 945 HOWE AVE, SACRAMENTO, CA 95825 The bulk sale is intended to be consummated at the office of: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F-610 SACRAMENTO, CA 95821-2665 and the anticipated sale date is DECEMBER 9, 2021 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F-610 SACRAMENTO, CA 958212665 and the last date for filing claims by any creditor shall be DECEMBER 8, 2021, which is the business day before the sale date specified above. Dated: NOVEMBER 9, 2021 BENAVIDES INVESTMENTS LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s) 685989-C MOUNTAIN DEMOCRAT 11/19/21 11/19 9713
NOTICE TO CREDITORS OF BUlK SAlE (UCC SEC. 6105)
ESCROW NO. 13995DE
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the seller(s) are: SOURDOUGH & CO., INC., A CALIFORNIA CORPORATION, 4390 TOWN CENTER BLVD #140, EL DORADO HILLS, CA 95762 Whose chief executive office is: 4944 WINDPLAY DR., STE 200, EL DORADO HILLS, CA 95762 Doing Business as: SOURDOUGH & CO (Type – SANDWICH SHOP) All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE The name(s) and address of the buyer(s) is/are: FOOD PROFESSIONALS INC, A CALIFORNIA CORPORATION, 4761 WATERSTONE DRIVE ROSEVILLE, CA 95747 The assets to be sold are described in general as: ALL STOCK IN TRADE, FURNITURE, FIXTURES, EQUIPMENT AND GOODWILL and are located at: 4390 TOWN CENTER BLVD #140, EL DORADO HILLS, CA 95762 The bulk sale is intended to be consummated at the office of: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F-610 SACRAMENTO, CA 95821-2665 and the anticipated sale date is DECEMBER 9, 2021 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F-610 SACRAMENTO, CA 958212665 and the last date for filing claims by any creditor shall be DECEMBER 8, 2021, which is the business day before the sale date specified above. Dated: NOVEMBER 3, 2021 FOOD PROFESSIONALS INC, A CALIFORNIA CORPORATION, Buyer(s) 685978 MOUNTAIN DEMOCRAT 11/19/21 11/19 9714
SUMMARY OF ORDINANCE NO. 5152
AN ORDINANCE ADOPTING AMENDMENTS TO THE
SECONDARY DWELLING
ORDINANCE AND RELATED ARTICLES OF TITLE 130 (ZONING)
OF THE EL DORADO COUNTY ORDINANCE CODE
THE BOARD OF SUPERVISORS OF THE COUNTY OF El DORADO DOES ORDAIN AS FOllOWS:
Ordinance No.5152 consists of amendments to the Secondary Dwelling Ordinance (Section 130.40.300) hereafter called the Accessory Dwelling Unit Ordinance, and related sections in Title 130 (Zoning Ordinance) of the El Dorado County Ordinance Code for consistency with Government Code Sections 65852.2 and 65852.22. The amendments include but are not limited to: 1) universal name change from “Secondary Dwelling” to “Accessory Dwelling Unit” (ADU) throughout Title 130; 2) add the ADU Use Type as an allowed use in Residential Multifamily (RM) Zones (Article 2, Table 130.24.020 – Residential Zone Use Matrix); 3) add ADU as an allowed use in the Meyers Area Plan (MAP) for MAP-1 and MAP-3 zones; 4) revise MAP-3 Zone (Res/T) to remove limitation of second unit only on parcels greater than one acre; 5) add language to clarify Design Review exclusions for ADUs in MAP Zones; 6) add parking reduction requirements and exemptions for ADUs (Article 3, Table 130.35.030.1 – Schedule of Off-Street Vehicle Parking Requirements); 7) revise maximum ADU floor area for smaller residential lots from 600 sq. ft. to 850 sq. ft., or 1,000 sq. ft. if more than one bedroom (Article 4, Table 130.40.300.1 – Maximum Floor Area for Detached Accessory Dwelling Units); 8) remove lot coverage from zoning conformance requirements; 9) increase floor area for converted living area of primary dwelling to ADUs from maximum of 30 percent to 50 percent; 10) add development standards for conversion of all or a portion of a legally permitted accessory structure to an ADU; 11) add minimum setback requirements of four feet with exceptions for fire and safety, public utility or drainage easements, or other recorded easements; 12) add language to clarify that passageways are not required for ADUs; 13) add language to define accessory dwelling units including identification and description of types of ADUs; 14) add subsection to allow for one ADU and one junior ADU per lot under certain conditions; 15) add language to allow an expansion of not more than 150 sq. ft. beyond the same physical dimensions as the existing primary dwelling to accommodate ingress and egress (Article 4, Subsection 130.40.300.2 – General Development Requirements); 16) add subsections “b” to describe detached ADUs and “c” to describe converting existing space to ADUs; 17) add subsection “e” to allow for ADUs in multifamily or mixed use zones; 18) add subsection for Junior Accessory Dwelling Unit development standards; 19) add subsection to clarify detached accessory dwelling unit floor area, minimum setbacks, and requirements for converted structures to ADUs (Article 4, Subsection 130.40.300.3 – Specific Development Requirements); 20) revise parking requirements to one per ADU and allow for parking in setback areas, if feasible; 21) add provisions when no replacement parking is required due to conversion of parking structures to ADUs and other exceptions to parking requirements (Article 4, Subsection 130.40.300.4 – Parking); 22) add resale restriction and short-term rental restrictions for ADUs; 23) add five-year suspension of owneroccupancy requirements from January 1, 2020 to December 31, 2024; 24) Remove Subsection 130.40.300.C.5, Utilities; 25) add County-initiated exceptions for ADU owner-occupancy for licensed care facilities, nonprofit housing organizations and beneficiaries of special needs trusts owning the property (Article 4, Subsection 130.40.300.D – Owner Occupancy); 26) add definitions for “Accessory Dwelling Unit,” “Efficiency Unit,” and “Junior Accessory Dwelling Unit”; and 27) delete definition for “Secondary Dwelling” (Article 8, Section 130.80.020 – Definitions of Specialized Terms and Phrases). The full text of the Ordinance is available for viewing in the office of the Clerk of the Board of Supervisors at 330 Fair Lane, Placerville, California. PASSED AND ADOPTED by the Board of Supervisors of the County of El Dorado at a regular meeting of said Board, held on the 16th day of November, 2021, by the following vote of said Board:
Ayes: Hidahl, Turnboo, Thomas,
Novasel
Noes: Parlin
Absent: None
ATTEST KIM DAWSON
Clerk of the Board of Supervisors By /s/ Kyle Kuperus Deputy Clerk /s/ John Hidahl Chair, Board of Supervisors 11/19 9715
NOTICE OF PUBlIC HEARING
The Placerville Planning Commission will conduct a public hearing on Tuesday, December 7, 2021 at 6:00 p.m. on the following agenda items: 779 Chamberlain Street - Site Plan Review (SPR) 21-02. REQUEST: Consideration of an Historic District Review request by property owners Maudi and Nolan Sundrud for Site Plan Review involving an addition of two hip dormers along the front (south) and right (east) elevations to the roof of an existing singlefamily residence. ENVIRONMENTAL DETERMINATION: California Environmental Quality Act Categorical Exemption (Class 1), Section 15301(a). LOCATION: 779 Chamberlain Street, Placerville, CA. A.P.N.: 003-071-021, Zone: R-1-6 (Single-Family Residential) – Historic District. TIME/PLACE OF HEARING: 6:00 p.m., Town Hall, 549 Main Street, Placerville. For further information regarding this application, you may review the files for this request at the Development Services Department during regular business hours, Monday through Friday between 8:00 a.m. and 5:00 p.m. prior to the public hearing; alternatively, the public may view filed documents via the Planning Division’s, Current Development Projects webpage: https://www. cityofplacerville.org/currentdevelopment-projects. The Planning Commission may propose modifications or other conditions deemed to be appropriate. Any persons interested in this matter are invited to attend and present testimony either for or against the proposed application. If you challenge the action taken on this matter in court, the challenge may be limited to raising only those issues raised at the public hearing described in this notice, or in written correspondence to the Development Services Department at, or prior to, the public hearing. Written comments on the project may be submitted at the hearing or prior to the hearing, by mailing or delivering them to the Development Services Department Division, 3101 Center Street, 2nd Floor, Placerville, CA 95667, or by email: pv.planning@ gmail.com. For inclusion in the agenda packet to be distributed, written comments of interested parties should be submitted to the Development Services Department prior to Wednesday, December 1, 2021 at 5:00 p.m. Any person with a disability who requires a modification or accommodation in order to participate in a meeting should direct such request to the City Clerk (530) 642-5531 at least 72 hours before the meeting, if possible. 11/19 9716
NOTICE OF PETITION TO
ADMINISTER ESTATE OF:
DONAlD E. MCKENNA, JR. CASE NO. 21 PR 0026
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DONALD E. MCKENNA, JR. A PETITION FOR PROBATE has been filed by JIMMIE LLOYD HESS AKA JIMMY LEE HESS in the Superior Court of California, County of EL DORADO. THE PETITION FOR PROBATE requests that JIMMIE LLOYD HESS AKA JIMMY LEE HESS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 01/19/22 at 8:30AM in Dept. 8 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 COLIN T. SMITH - SBN 249402 LAW OFFICE OF COLIN T. SMITH 333 UNIVERSITY AVENUE, SUITE 200 SACRAMENTO CA 95825 11/19, 11/22, 11/26/21
CNS-3531033# THE MOUNTAIN DEMOCRAT
11/19, 11/22, 11/26 9717
PUBlIC NOTICE
Preliminary Advertisement
Sale of National Forest Timber The Forest Service intends to advertise timber designated for cutting in the following proposed timber sale area on the Eldorado National Forest prior to December 1st, 2021. The Silver Sierra SBA Deck Sale consists of salvage decks from the 2021 Caldor Fire and is more or less within Township. 11 N., Range 17 E., Sections 10, 11, 14, 15, Township 11 N., Range 15 E., Sections 27, 34, 35, and Township 10 N., Range 15 E., Section 1. This sale contains an estimated volume of 2,000 MBF of timber. This will be offered under the regulations and guidelines for Small Business Set Aside Timber Sales. This advance notice is to afford interested parties time to examine the sale area prior to winter. Interested parties may obtain information and maps about the sale area from the District Timber Management Officer, Allen Speering, allen.speering@usda. gov or the Eldorado National Forest website https://www.fs.usda.gov/ eldorado/ The final advertisement will contain minimum stumpage rates, bidding provisions, and other sale conditions. A FS-7700-48 permit will be required to enter the proposed Sale Area. Contact Allen Speering to obtain a permit. Permits will be valid until the day of bid opening. The USDA is an equal opportunity provider and employer. Published Mountain Democrat Friday, November 19, 2021 11/19 9718
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-1231
The following person(s) is/are doing business as: O.P.T. INTERNATIONAl TRAINING, located at 7052 Sinclair Dr, Shingle Springs, CA 95682 Registered owner(s): Adrianna M Kamuchey, 7052 Sinclair Dr, Shingle Springs, 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: 09/30/2021 Signature of Registrant: /s/_________ ADRIANNA KAMUCHEY, 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 11/16/2021. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 11/19, 11/26, 12/3, 12/10 9719
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: 21CV0107
TO ALL INTERESTED PERSONS: 1. Petitioner: Andrew Morrison filed a petition with this court for a decree changing names as follows: Present name: ANDREW MORRISON Proposed name: ANDREW M. MILLS 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 17, 2021, 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 NOVEMBER 5, 2021. /s/ Dylan Sullivan DYLAN SULLIVAN, Judge of the Superior Court 11/19, 11/26, 12/3, 12/10 9721