
15 minute read
Facebook allows for more than 50
The holidays are associated with joyous celebration at the end of the year and often this period is coupled with excessive alcohol consumption: from work Christmas parties to Thanksgiving (and Friendsgiving gettogethers), as well as Christmas Eve, Christmas Day and New Year’s Eve as a final send-off to the year. While many people want to join in the fun on every occasion to avoid Festive FOMO, such as extended periods of social interaction, it’s easy to reach a plateau of burnout.
Rehabs.com, a leading provider of addiction treatment resources, conducted a survey of 3,192 drinkers to determine at which point they feel like they’ve reached this plateau of festive burnout. That is, when they’ve simply had enough drinking and need to exercise sobriety — at least for a few days. It was discovered that the average California drinker expects to reach a state of festive burnout relatively early at just 15 days into the holiday period (starting the day after Thanksgiving), by Dec. 10.
When these figures were closer analyzed across states it was found Montanans and Vermonters have already reached their peak festive burnout, a mere seven days into the season, Dec. 2. Comparatively, Granite Staters could keep their spirits bright until 20 days into the holiday period, when they reach their festive burnout by Dec. 15.
The holiday period is traditionally focused on spending time with loved ones, which not only includes family but friends as well. However, people are inclined to go overboard on the alcohol when surrounded by friends as compared to when they’re with family. In fact, it was discovered that nearly 62% of survey respondents said they tend to drink the most during the festive season when they meet up with friends. Almost one in three (32%) appear to feel more comfortable drinking with family as they tend to drink the most when they’re around their relatives over the holidays. Perhaps perturbingly, 6% of people said they drink the most at work events, which could prove risky business in front of team management if unruly behavior is involved.
Currently, Sweden is the only country to recognize burnout as a disease; however, in 2019 the World Health Organization added this condition as an occupational phenomenon.
While burnout isn’t considered a mental health condition, it is a mental health issue that can negatively impact peoples’ job performances as well as their day-to-day lives. Thirty-seven percent of respondents said their main symptom of endof-year burnout is severe exhaustion followed by 27% who said it was a general feeling of being miserable. Another 17% said they suffer most with poor sleep patterns and habits when they’re burnt out, 11% said they’re extremely irritable and 8% struggle with physical aches.
When people feel emotionally and physically exhausted, stressed and sometimes financially drained due to the holidays, it’s often easy to reach for a drink in an attempt to forget these issues exist. In fact, nearly a quarter (24%) believe alcohol actually helps when it comes to end-of-year burnout. Unfortunately, engaging in this behavior one too many times can lead down a winding road of alcohol dependence.
Worryingly, however, 22% said they use alcohol as a way to relax when they’re experiencing end-ofyear burnout. Nearly half (43%) said their main way to cope with burnout is sleeping well, while 32% said they try and switch off from work. Lastly, 3% focus more on their diet and eating well when they’re feeling down at the end of the year.
Mindfulness-based activities can help manage symptoms of end-of-year burnout. Doing things like meditation, yoga or journaling may help toward achieving a clearer mind and increased ability to perform. But, to the concern of some experts, more than one in four said they’d most likely treat their end-of-year burnout by drinking alcohol as compared to engaging in more holistic methods.
Getty Images
Whether drinking with family or friends this holiday season, many report feeling burnt out by the time the new year begins.

Holiday Menu
Yuel Log $55 Choc Cake Roll w/whipped cream Peppermint Cake $30 w/white choc & peppermint candy
Cookie Packages
DIY Cookie Kit $15 Asst Cookie Box $20 Cookie Tin $30
Have a SWEET New Year!
Closed for remodel 12/24 thru 1/31
681 Main Street, Unit L3, Placerville
(in the Marshall Lab building)
Monday thru Friday 7am-2pm sweetpairingsbakery.com • 530-903-3158
Public Notices • E-mail your public notice to legals@mtdemocrat.net • Be sure to include your name and phone number
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
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
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-1265
The following person(s) is/ are doing business as: GO-GO DElICATESSEN, located at 3179 Laura Belle Ct, Placerville, CA 95667 Registered owner(s): Jacqueline M McLaughlin, 3179 Laura Belle 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: 11/22/2021 Signature of Registrant: /s/ Jacqueline McLaughlin JACQUELINE MCLAUGHLIN
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 11/22/2021. 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) 11/26, 12/3, 12/10, 12/17 9751 Place, 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: 11/19/1992 Signature of Registrant: /s/ Ronald T McLaughlin RONALD T MCLAUGHLIN, 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 11/22/2021. 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) 11/26, 12/3, 12/10, 12/17 9752
FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-1230
The following person(s) is/are doing business as: PASTRY BITES, located at 336 Stage Stop Court, El Dorado Hills, CA 95762 Registered owner(s): Cigdem Askin, 336 Stage Stop 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: 11/01/2021 Signature of Registrant: /s/ Cigdem Askin CIGDEM ASKIN, 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 11/15/2021. 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) 11/26, 12/3, 12/10, 12/17 9753
T.S. NO. 086623-CA APN: 331-362-04-100
NOTICE OF TRUSTEE’S SAlE
IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/21/2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 1/6/2022 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 6/29/2012 as Instrument No. 2012-0031964-00 of Official Records in the office of the County Recorder of El Dorado County, State of CALIFORNIA executed by: RALPH CAMPBELL JR. AND JILL CAMPBELL, HUSBAND AND WIFE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE MAIN ENTRANCE TO THE EL DORADO COUNTY SUPERIOR COURTHOUSE, PLACERVILLE MAIN STREET BRANCH, 495 MAIN STREET, PLACERVILLE, CA 95667 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 102 LONE STAR COURT, DIAMOND SPRINGS, CA 95619 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said