28 minute read

Scottish Highlander

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. Petitioner: JUSTIN M. MARSHALL 2077 American River Trail Cool, CA 95614 (530) 308-3997 12/23, 12/30/22, 1/6/23 11233

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1252

The following person(s) is/are doing business as: lOS PINOS, located at 3420 Palmer Dr., Cameron Park, CA 95682/Mailing Address: PO Box 489, Shingle Springs, CA 95682 Registered owner(s): MEX CAFE INC, 3420 Palmer Dr., Cameron Park, CA 95682 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: 1/1/2021 Signature of Registrant: /s/ Daniel Neher DANIEL NEHER, VICE PRESIDENT

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

This statement filed with the county clerk of El Dorado County on 11/30/2022. 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) 12/23, 12/30/22, 1/6, 1/13/23 11234

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1253

The following person(s) is/are doing business as: PIZZA FACTORY, located at 3421 Coach Lane, Cameron Park, CA 95682/Mailing Address: PO Box 489, Shingle Springs, CA 95682 Registered owner(s): NEHER ENTERPRISES INC, 3421 Coach Lane, Cameron Park, CA 95682 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: 1/20/2020 Signature of Registrant: /s/ Daniel Neher DANIEL NEHER, 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 11/30/2022. 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) 12/23, 12/30/22, 1/6, 1/13/23 11235

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1283

The following person(s) is/are doing business as: AlDER DEFENSIBlE SPACE, located at 741 Crestview Drive, Diamond Springs, CA 95619 Registered owner(s): Antonio Silici, 741 Crestview Drive, Diamond Springs, CA 95619 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 12/08/2022 Signature of Registrant: /s/ Antonio Silici ANTONIO SILICI

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 12/09/2022. 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) 12/23, 12/30/22, 1/6, 1/13/23 11236

NOTICE OF TRUSTEE’S SAlE UNDER DEED OF TRUST TITlE ORDER NUMBER: P-571219 lOAN: GARNER FIlE: PFI-221774 A.P.N.: 051-700-001-000

YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/14/2022. 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. NOTICE is hereby given that PLACER FORECLOSURE, INC., as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by: AMERICAN RIVER CAPITAL LLC Recorded 02/17/2022 as Instrument No. 2022-0007975 in book , page of Official Records in the office of the Recorder of El Dorado County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 9/7/2022 in Book , Page , as Instrument No. 2022-0036255 of said Official Records, WILL SELL on 01/25/2023 at the Main Street entrance to the County Courthouse at 495 Main Street, Placerville, CA 95667 at 10:00AM AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), 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 hereinafter described: As more fully described on said Deed of Trust. The property address and other common designation, if any, of the real property described above is purported to be: 1598 COUNTRY CLUB DR., PLACERVILLE, CA 95667 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown herein. Total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $496,271.35 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, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to satisfy the indebtedness secured by said Deed, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed with interest thereon as provided in said Note, fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. 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 916-939-0772 or visit this internet website www.nationwideposting. com, using the file number assigned to this case PFI-221774. 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 916-939-0772, or visit this internet website www.nationwideposting. com, using the file number assigned to this case PFI-221774 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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. Dated: 12/23/2022 PLACER FORECLOSURE, INC., as said Trustee 12190 Herdal Drive, Suite 9 Auburn, California 95603 (530) 888-8411 By: Stella Shao, Trustee Sale Officer DIRECTIONS MAY BE OBTAINED PURSUANT TO A WRITTEN REQUEST SUBMITTED TO THE BENEFICIARY C/O PLACER FORECLOSURE, INC., 12190 HERDAL DR., SUITE 9, AUBURN, CA 95603, WITHIN 10 DAYS OF THE FIRST PUBLICATION OF THIS NOTICE. PLACER FORECLOSURE, INC. IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NPP0419601 To: MOUNTAIN DEMOCRAT & PLACERVILLE TIMES 12/30/2022, 01/06/2023, 01/13/2023 12/30/22, 1/6, 1/13/23 11248

NOTICE OF PETITION TO

ADMINISTER ESTATE OF DESRI lOUISE RIFE CASE NO. 22PR0270

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DESRI LOUISE RIFE A PETITION for Probate has been filed by LARRY ODBERT in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that LARRY ODBERT 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: March 20, 2023 at 8:30 a.m. in Dept. 9 at 3321 Cameron Park Drive, Cameron Park, CA 95682 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: STEVEN R. MATULICH 1104 Corporate Way, #106 Sacramento, CA 95831 (916) 929-6576 12/30/22, 1/6, 1/13/23 11249

NOTICE OF PUBlIC AUCTION/ lIEN SAlE

This notice is given in accordance with the provisions of State law, there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereinafter described and are stored at the Life Storage location listed below.

Life Storage #619 4501 Latrobe Road,

El Dorado Hills, CA 95762 916-933-4040 And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www. StorageTreasures.com, which will end on 1/26/2023 at 10:00 am RHYAN COLE - Car Parts SCHELENE HEGLUND - Hsld gds/Furn, Off Furn/Mach/Equip, Lndscpng/Cnstrctn equip, Acctng rcrds/Sales, Tools/Applnces JOHN ESPLANA - Hsld gds/Furn, Off Furn/Mach/Equip, TV/Stereo Equip JOSHUA STARK - Tools/Appliances /s/ J. Carroll 12/30/22, 1/6/23 11250

NOTICE OF TRUSTEE’S SAlE

ASSESSOR’S PARCEl NO. (APN): 092-090-015-000

PURSUANT TO CIVIL CODE 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACION DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LU’U Y: KEM THEO DAY LA BAN TRINH BAY T6M LU’O’C VE THONG TJN TRONG TAI LIEU NAY YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/28/2006 AND EXECUTED ON 8/10/2006, 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in section 5102 of the financial code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a deed of trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonable estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Jerry T. Farley Duly Appointed Trustee: Attorneys Real Estate Group, APC Deed of Trust Recorded: August 17, 2006, Instrument Number 20060055607-00 in the Official Records of the County Recorder of El Dorado County, California Date of Sale: January 24, 2023 at 10AM Place of Sale: At the Main Street entrance to the County Courthouse, 495 Main Street, Placerville, CA 95667 Estimated amount of unpaid balance and other charges: $44,249.86 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 5141 Patterson Drive, Diamond Springs, CA 95619 Described as follows: As more fully described on said Deed of Trust dated July 28, 2006, executed on August 10, 2006, and recorded August 17, 2006. A.P.N #.: 092-090-015-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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 (916) 671-3138. 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. Dated: Attorneys Real Estate Group, as Trustee 905 Highland Pointe Drive, Suite 100 Roseville, CA 95678 For Non-Automated Sale Information, call: (916) 671-3138 Website for Sale Information: www.insourcelogic. com Ruby I. Bitzer, Esq. Trustee Attorneys Real Estate Group, This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. ISL# 88119, MOUNTAIN DEMOCRAT, Pub Dates 12/30/2022, 1/6/2023, 1/13/2023 12/30/22, 1/6, 1/13/23 11253

PUBlIC NOTICE

State of California - Natural Resources Agency - DEPARTMENT OF PARKS AND RECREATION PUBLIC WORKS - NOTICE TO BIDDERS

MARSHAll GOlD DISCOVERY SHP – Emmanuel Church Repairs El Dorado County, CA -

Bid Number: C22863050 Electronic bids will be received at the office of the Department of Parks and Recreation up to 2 p.m., Wednesday, January 25, 2023, at which time and place they will be publicly opened and read for performing the work as follows: Furnish all labor, materials, tools and equipment necessary to rehabilitate the Emmanuel Church; work to include: accessible parking and path of travel, new perimeter foundation, install mechanical equipment, new electrical service, repair windows, replace exterior and interior siding and materials and paint interior and exterior at MARSHAll GOlD DISCOVERY SHP in El Dorado County, California, complete and in accordance with the plans and specifications therefore and such addenda thereto as may be issued prior to bid opening date. License required: A and/or B; Engineer’s Estimate: $550,000 to

$850,000

NOTE: A job showing will be held

at 10:00 a.m., Wednesday, January 11, 2023, at 310 Back Street,

Coloma, CA 95613. Attendance at the job showing is MANDATORY and will be the only opportunity made available for prospective bidders to view the site with park personnel. The bidder agrees to complete all work within THREE HUNDRED (300) calendar days from the date of written notice to commence work.

Instructions to Download Bid

Package: Prospective bidders may examine and obtain the bid forms, specifications, plans and addenda (if any) by downloading this bid package from the Department of General Services’ (DGS) website at: https://caleprocure.ca.gov. At the website go to Quicklinks and select View/Search Bids. In the Event Name field enter: “C22863050” and click on the “Search” button to view the full advertisement and bid documents.

Questions and Answers:

Any discrepancies, omissions, ambiguities, or conflicts in or among the contract documents or doubts as to meaning shall be brought to the State’s attention by including your questions directly on to Merrilee.Byrnes@parks.ca.gov –

NO lATER THAN 2 p.m., seven (7)

calendar days prior to bid opening date. Answers will be provided by Addendum which is within the Bid Solicitation located on the DGS website stated above. In accordance with the provisions of Section 1770, 1773 and 1773.1 of the Labor Code, the Department has ascertained that the general prevailing rate of wages in the county in which the work to be done be as listed by the Department of Industrial Relations (415) 703-4780. A copy of this listing is on file at the address listed above or at www.dir.ca.gov. Successful bidder shall provide Payment Bond and Performance Bond. DEPARTMENT OF PARKS AND RECREATION – Armando Quintero, Director 12/30/22, 1/4/23

CNS-3656383# THE MOUNTAIN DEMOCRAT

12/30/22, 1/4/23 11254

NOTICE OF PUBlIC SAlE

Pursuant to the California SelfService Storage Facility Act, (B&P Code 21700 et.seq.), the undersigned will sell at public Lien Sale at the On-Line Auction site www.SelfStorageAuction.com for the following location. The On-Line Auction will end at date/time shown below. The auction will consist of personal property including, but not limited to: furniture, boxes, clothing, business items, toys, tools and/ or other household items, unless otherwise noted. Date: Wednesday, January 18, 2023 Time: 6:00 P.M. Location:

Sentry Storage – Shingle Springs 4041 Wild Chaparral Drive

Shingle Springs, CA 95682 Unit(s) for Auction: Tom Ellsworth, Elizabeth West All sales are subject to prior cancellation. Owner reserves the right to bid. Terms, rules and regulations are available On-Line. Seller reserves the right to refuse any bid or pull property from sale. Publish on Friday, December 30, 2022 and Friday, January 6, 2023 12/30/22, 1/6/23 11255

PUBlIC NOTICE,

CITY OF PlACERVIllE

PlANNING COMMISSION PUBlIC HEARING

The Placerville Planning Commission will conduct a public hearing on January 17, 2023 at 6:00 pm at Town Hall (549 Main Street) on the following agenda item: Zone Change (ZC) 20-01: To Consider a Recommendation to the City Council to Introduce an Ordinance and Approve Amendments to Title 10 (Zoning) of the Placerville City Code to Implement New State Law Requirements Related to Accessory Dwelling Unit (ADU) and Junior Accessory Dwelling Unit (JADU); amend the City’s Zone Classifications regarding ADUs and JADUs; update the definitions of terms for ADU, JADU and other related housing terms; and, determine the ordinance to be exempt from the California Environmental Quality Act, otherwise known as zone change 20-01; Environmental Determination: Statutorily exempt from the provisions of the California Environmental Quality Act (CEQA) Guidelines, per Section 15282(h); Applicant: City-initiated. For further information regarding these applications, 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/ current-development-projects. The Planning Commission may propose modifications or other conditions deemed to be appropriate. Any persons interested in these matters are invited to attend and present testimony either for or against the proposed applications. If you challenge the action taken on these matters 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 this project may be submitted at the hearing or prior to the hearing, by mailing or delivering them to the Development Services Department, Planning 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, January 11, 2023 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. 12/30 11256

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: 22CV1844

TO ALL INTERESTED PERSONS: 1. Petitioner: Katrina Marie Burgess filed a petition with this court for a decree changing names as follows: Present name: KATRINA MARIE BURGESS Proposed name: KATRINA MARIE SOFFOS 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: FEBRUARY 17, 2023, 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 DECEMBER 23, 2022. /s/ Gary Slossberg GARY SLOSSBERG, Judge of the Superior Court 12/30/22, 1/6, 1/13, 1/20/23 11257

STATEMENT OF ABANDONMENT USE OF FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-1321

File Number of Fictitious Business Name Statement: FB2019-1468 Date Fictitious Business Name was filed in El Dorado County: 12/30/2019 Fictitious Business Name(s) to be abandoned: BAMIYAN AFGHAN

RESTAURANT

Fictitious Business Name Street Address: 1121 White Rock Rd, El Dorado Hills, CA 95762/Mailing Address: 3520 Park Drive, El Dorado Hills, CA 95762 THE FOLLOWING PERSON(S) HAVE ABANDONED THE USE OF THE FICTITIOUS BUSINESS NAME: Registrant name(s) & address(es): Bamiyan Restaurants Inc, 1121 White Rock Rd, El Dorado Hills, CA 95762 This business was conducted by a Corporation, State of Incorporation: CA Signature of Registrant: /s/ Mousa M. Amiri MOUSA M. AMIRI, 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 12/22/2022. The Statement of Abandonment of Fictitious Business Name must be published in a newspaper once a week for four successive weeks and an affidavit of publication filed with the county clerk within 30 days after publication has been accomplished. The Statement should be published in a newspaper of general circulation in the county where the principal place of business is located. The Statement should be published in such county in a newspaper that circulates in the area where the business is conducted (Business & Professions Code 17917). Any person who executes, files, or publishes any fictitious business name statement, knowing that such statement is false, in whole or in part, is guilty of a misdemeanor and upon conviction thereof shall be fined not to exceed one thousand dollars ($1,000) (Business & Professions code 17930) 12/30/22, 1/6, 1/13, 1/20/23 11258

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: 22CV1840

TO ALL INTERESTED PERSONS: 1. Petitioner: David Franson filed a petition with this court for a decree changing names as follows: Present name: DAVID WILBUR EDMONDS Proposed name: DAVID BERNARD FRANSON 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: FEBRUARY 17, 2023, 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 DECEMBER 22, 2022. /s/ Gary Slossberg GARY SLOSSBERG, Judge of the Superior Court 12/30/22, 1/6, 1/13, 1/20/23 11259

This article is from: