27 minute read

Are awesome

request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 22-01042-CE-CA. 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*: 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 888-264-4010, or visit this internet website www.ndscorp. com, using the file number assigned to this case 22-01042-CE-CA 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.*Pursuant to Section 2924m of the California Civil Code, the potential rights described herein shall apply only to public auctions taking place on or after January 1, 2021, through December 31, 2025, unless later extended.Date: 11/21/2022 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line ; Sales Website: www.ndscorp. com Connie Hernandez, Trustee Sales Representative A-4765566 12/02/2022, 12/09/2022, 12/16/2022 12/2, 12/9, 12/16 11158

File No.: 20-11872 APN: 123-200-022-000 NoTiCe oF TRUSTee’S SAle

YOU ARE IN DEFAULT UNDER SERRANO EL DORADO OWNERS’ ASSOCIATION (ASSOCIATION) COVENANTS, CONDITIONS AND RESTRICTIONS AND A NOTICE OF DELINQUENT ASSESSMENT (LIEN) DATED 09-02-2021. 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 12-22-2022 at 2:30 PM, Outside the Main Street entrance to the County Courthouse located at 495 Main Street, Placerville, CA 95667, ALLIED TRUSTEE SERVICES (Trustee), 990 Reserve Drive, Suite 208, Roseville, CA 95678, (877) 2824991, under and pursuant to Lien, recorded 09-03-2021 as Instrument 2021-0057290 Book - - Page - - of Official Records in the Office of the Recorder of EL DORADO County, CA, WILL CAUSE TO BE SOLD AT PUBLIC AUCTION to the highest bidder for cash, cashier’s check/cash equivalent or other form of payment authorized by 2924h(b), (payable at time of sale) the property owned by 5079 BREESE CIRCLE LAND TRUST, MARK MIKES, TRUSTEE, situated in said County, describing the land therein: APN: 123-200022-000 (Directions for vacant land may be obtained by written request submitted to the claimant within 10 days after the first publication of this notice at the Trustee’s address noted above.) The street address and other common designation, if any, of the real property described above is purported to be: VACANT LAND LOT 247, VILLAGE H, UNIT 6B, FILED IN BOOK I OF MAPS, AT PAGE 78, AND PER AMENDED PER CERTIFICATE OF CORRECTION RECORDED 11/17/2000, SERIES NO. 2000-0058784. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the sums due under the Lien. The estimated total unpaid balance at the time of the initial publication of this Notice of Trustee’s Sale is $27,944.91. THE PROPERTY WILL BE SOLD SUBJECT TO THE 90-DAY POSTSALE RIGHT OF REDEMPTION AS SET FORTH IN CALIFORNIA CIVIL CODE SECTION 5715(B). THE RIGHT OF REDEMPTION BEGINS WHEN THE SALE IS FINALIZED PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2924m. Association heretofore executed and delivered to the undersigned a written Declaration of Default. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located, and more than three months have elapsed since such recordation. 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 Association, 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 (844) 477-7869, or visit this Internet Web site WWW.STOXPOSTING. COM for information, using the file number assigned to this case: 20-11872. 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 Web site. The best way to verify postponement information is to attend the scheduled sale. DATE: November 14, 2022 ALLIED TRUSTEE SERVICES, Trustee TANYA HALL, Authorized Signature 12/2, 12/9, 12/16 11161

FiCTiTioUS BUSiNeSS NAMe STATeMeNT File No. FB2022-1243

The following person(s) is/are doing business as: MATHNASiUM oF el DoRADo HillS, located at 981 Governor Dr, Suite 104, El Dorado Hills, CA 95762 Registered owner(s): Nathan Pudewell, 2100 Valley View, 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: 02/01/2022 Signature of Registrant: /s/ Nathan Pudewell NATHAN PUDEWELL

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 11/29/2022. 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) 12/2, 12/9, 12/16, 12/23 11162

FiCTiTioUS BUSiNeSS NAMe STATeMeNT File No. FB2022-1244

The following person(s) is/are doing business as: ACCURATe iRoN, located at 2414 Meadow Lane, Placerville, CA 95667 Registered owner(s): Richard L Christie, 2414 Meadow Lane, Placerville, CA 95667 This business is conducted by an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: Not Applicable Signature of Registrant: /s/ Richard Christie RICHARD CHRISTIE, 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 11/29/2022. 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) 12/2, 12/9, 12/16, 12/23 11163

FiCTiTioUS BUSiNeSS NAMe STATeMeNT File No. FB2022-1241

The following person(s) is/are doing business as: KNiCKeRBoCKeR CReeK RANCH, located at 3881 Catecroft Ln., Cool, CA 95614 Registered owner(s): WLLY TAKITALL, INC., 3881 Catecroft Ln., Cool, CA 95614 This business is conducted by a Corporation, State of Inorporation: CA The registrant commenced to transact business under the fictitious business name or names listed above on: 10/18/2021 Signature of Registrant: /s/ Kevin McGhie KEVIN MCGHIE, 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 11/28/2022. 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) 12/2, 12/9, 12/16, 12/23 11169

FiCTiTioUS BUSiNeSS NAMe STATeMeNT File No. FB2022-1248

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

PeAK HANDYMAN AND

WooDWoRKiNG, located at 2392 Willow Creek Ct, Cool, CA 95614 Registered owner(s): Craig D Kenison, 2392 Willow Creek Ct, Cool, CA 95614 This business is conducted by an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: 10/31/2022 Signature of Registrant: /s/ Craig Kenison CRAIG KENISON, 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 11/29/2022. 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) 12/2, 12/9, 12/16, 12/23 11170

PUBliC NoTiCe

Placerville Union School District

Governing Board Vacancy The Placerville Union School District will appoint a Board Member to fill a vacancy created by the resignation of Mike Bouchard. The term of the appointment will begin on February 15, 2023 and end December 13, 2024. The Board will accept applications from interested persons who are registered voters and who reside in the Placerville Union School District. To apply for the appointment to the Board, please complete an application packet that is available at the Placerville Union Shool District, District Office located at 1032 Thompson Way, Placerville, California. The application is to be returned to Eric Bonniksen, Superintendent no later than Tuesday, January 10, 2023 at 4:00 p.m. 12/7, 12/9, 12/12, 12/14, 12/16, 12/19, 12/21, 12/23 11179

NoTiCiA PÚBliCA

Vacante en la Junta de Gobierno del Distrito Escolar Unido de Placerville El Distrito Escolar Unido de Placerville nombrará a un miembro de la Junta para llenar la vacante creada por la renuncia de Mike Bouchard. El término del nombramiento comenzará el 15 de febrero de 2023 y finalizará el 13 de diciembre de 2024. La Junta aceptará solicitudes de personas interesadas que sean votantes registrados y que residan en el Distrito Escolar Unido de Placerville. Para solicitar el nombramiento de la Junta, complete un paquete de solicitud que está disponible en la oficina del distrito del Distrito Escolar Unido de Placerville, ubicada en 1032 Thompson Way, Placerville, California. La solicitud debe devolverse a Eric Bonniksen, Superintendente a más tardar el martes 10 de enero de 2023 a las 16:00. 12/7, 12/9, 12/12, 12/14, 12/16, 12/19, 12/21, 12/23 11180

PUBliC NoTiCe leGAl NoTiCe AND DeClARATioN

To RoBeRT lASiRoNA AND ClAiRe lASiRoNA

AND JeSSe CRAWFoRD

AGeNTS FoR AND VRG

PRoPeRTY MANAGeMeNT

CoMPANY BY THe eSTATe oF

MARY MARGAReT BeAVeR 3245 TAlKiNG MoUNTAiN TRAil Cool, CA 95614.

TO, ROBERT LASIRONA AND CLAIRE LASIRONA AND JESSE CRAWFORD AGENTS FOR AND VRG PROPERTY MANAGEMENT COMPANY, DEFENDANT’S: By virtue of an order of the Superior Court of El Dorado, of the State of California, made on the 19th day of August, A.D., 2022, in a certain special cause wherein Mary Margaret Beaver is the Plaintiff and Judgment Creditor, and you are the defendant’s, you are required to pay each and individual sum of the settlement in the amount of $2,696,423.00, not to exceed $11,000,000.00 per defendant, according to the TITLE CODE 42 USCS 2000(h)(1): DOUBLE JEOPARDY in the Court Case No’s PC20210482 and 00UD0154 for damages caused to Mary Margaret Beaver and offspring in the means of, but not limited to “Writ of Execution and Writ of Possession, Sasisie execution, Wage garnishments, Account garnishments and Liens on real and personal properties and in pending actions,” within accordance of the Summary Claim/Judgment and Compensation recovery filed on the 5th day of August, A.D., 2022 was to be satisfied by (90) ninety days after filing which ended on the 12th day of November, A.D., 2022. Therefore, as of this date, these lawfully filed and “Unrebutted, Uncontested and Unchallenged documents” have now become the “Absolute Unchallenged Judgment in Commerce” in this matter in favor of Mary Margaret Beaver. Consequently, as of this date, “ROBERT LASIRONA AND CLAIRE LASIRONA AND JESSE CRAWFORD AGENTS FOR AND VRG PROPERTY MANAGEMENT COMPANY, DEFENDANT’S HAS THEREFORE, FOREVER FORFEITED ANY AND ALL LAWFUL CLAIM AGAINST MARY MARGARET BEAVER IN FACT”.

All Rights Reserved /s/ Mary Margaret Beaver

Mary Margaret Beaver © LS,

Authorized Representative/

Attorney-In-Fact for: MARY

MARGARET BEAVER c/o Address:

PO Box 300

Coloma, California 95613 marymargaretbeaver@gmail.com

Acknowledgment by Publication 12/9, 12/16, 12/23, 12/30 11183

TS No: CA08000419-22-1 APN: 116-652-018-000 To No: 220249947-CA-Voo 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 March 23, 2007. 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 January 18, 2023 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 March 30, 2007 as Instrument No. 2007-002132400, of official records in the Office of the Recorder of El Dorado County, California, executed by STEPHEN D. HART AND LISA L. HART, HUSBAND AND WIFE, as Trustor(s), in favor of NATIONAL CITY MORTGAGE A DIVISION OF NATIONAL CITY BANK 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: 3800 TRESTLE GLEN CT, SHINGLE SPRINGS, CA 95682 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 $80,205.62 (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, CA08000419-22-1. 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 CA08000419-22-1 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: December 2, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA08000419-22-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-6604288 By: Loan Quema, 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 NPP0418830 To: MOUNTAIN DEMOCRAT & PLACERVILLE TIMES 12/09/2022, 12/16/2022, 12/23/2022 12/9, 12/16, 12/23 11185

PUBliC NoTiCe

ReQUeST FoR PRoPoSAlS BUCKeYe UNioN SCHool DiSTRiCT

STUDeNT iNFoRMATioN SYSTeM

Pursuant to Public Contract Code §20118.2, the Buckeye Union School District (“District”) requests proposals for a new Student Information System (“System”) to replace the current system. Respondents must by mail or by hand-delivery, submit their Proposal to: Hand-Delivery: Buckeye Union School District Attn: Jackie McHaney, Assistant Superintendent, Administrative Services 5049 Robert J. Mathews Parkway El Dorado Hills, CA 95762 Mailing: Buckeye Union School District Attn: Jackie McHaney, Assistant Superintendent, Administrative Services P.O. Box 4768 El Dorado Hills, CA 95762

Proposals shall be received by the District no later than January 27, 2023 at 2:00 p.m.

A copy of the Request for Proposals (“RFP”) is available on the District’s website: https://www.buckeyeusd. org/ All questions must be submitted in writing to Jackie McHaney at jmchaney@buckeyeusd.org. The last day to submit all questions will be December 22, 2022. Questions submitted and answers will be available on the District’s website, beginning on January 13, 2023. The District Governing Board reserves the right to accept or reject any and all proposals, to waive any irregularities in the proposals, and to award any, all, or none of this RFP. 12/9, 12/16 11186

FiCTiTioUS BUSiNeSS NAMe STATeMeNT File No. FB2022-1187

The following person(s) is/are doing business as: MC ClASSiCS, located at 1058 Terracina Drive, El Dorado Hills, CA 95762 Registered owner(s): Folsom Chevrolet Inc, 1058 Terracina Drive, El Dorado Hills, CA 95762 This business is conducted by a Corporation, State of Incorporation: DE The registrant commenced to transact business under the fictitious business name or names listed above on: 11/08/2022 Signature of Registrant: /s/ Marshal Crossan MARSHAL CROSSAN, 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 11/10/2022. 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) 12/9, 12/16, 12/23, 12/30 11187

FiCTiTioUS BUSiNeSS NAMe STATeMeNT File No. FB2022-1272

The following person(s) is/are doing business as: GReATWeST ReAlTY, located at 550 Main Street Suite J2A, Placerville, CA 95667 Registered owner(s): Gold Country Real Estate L.L.C., 550 Main Street Suite J2A, Placerville, CA 95667 This business is conducted by a Limited Liability Company, State of LLC: CA The registrant commenced to transact business under the fictitious business name or names listed above on: 12/05/2022 Signature of Registrant: /s/ Brian Creel BRIAN CREEL, OFFICER

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

This statement filed with the county clerk of El Dorado County on 12/06/2022. 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) 12/9, 12/16, 12/23, 12/30 11188

FiCTiTioUS BUSiNeSS NAMe STATeMeNT File No. FB2022-1268

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

eleCTRiCAl CoNSTRUCTioN

SeRViCeS, located at 3900 Oro Ct, Camino, CA 95709 Registered owner(s): The Westwind Company LLC, 3900 Oro Ct, Camino, CA 95709 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: Not Applicable Signature of Registrant: /s/ Casey D Spencer CASEY D SPENCER, 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 12/05/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 12/9, 12/16, 12/23, 12/30 11189

This article is from: