26 minute read

“Ignore this,” in proofreading

Next Article
Some retreats

Some retreats

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) 12/16, 12/23, 12/30/22, 1/6/23 11208

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

STEVEN CHARLES COOK CASE NO. 22PR0310

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of STEVEN CHARLES COOK A PETITION for Probate has been filed by FREDERICK JAMES COOK in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that FREDERICK JAMES COOK 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: February 6, 2023 at 8:30 a.m. in Dept. 8 at 3321 Cameron Park Dr., 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: CLARA YANG Law Office of Clara Yang 2810 Coloma St., Ste. A Placerville, CA 95667 (530) 621-3624 12/16, 12/23, 12/30 11209

NOTICE OF TRUSTEE’S SALE TRUSTEE SALE NO. 162018 TITLE NO. 95526247-55

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/09/2018. 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 01/05/2023 at 1:00 PM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/25/2018, as Instrument No. 20180028765-00, in book xx, page xx, of Official Records in the office of the County Recorder of El Dorado County, State of California, executed by Sharon Wilhelm, an Unmarried Woman and Michael Hoilien, an Unmarried Man, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), At the Main Street entrance to the County Courthouse, 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: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 062111-031-000 The street address and other common designation, if any, of the real property described above is purported to be: 4311 Cub Trail, Garden Valley, CA 95633 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 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 said Deed of Trust, 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 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: $189,554.05 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 beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 12/12/2022 THE MORTGAGE LAW FIRM, PLC Adriana Durham/ Authorized Signature 27455 Tierra Alta Way, Ste. B, Temecula, CA 92590 (619) 465-8200 FOR TRUSTEE’S SALE INFORMATION PLEASE CALL (800) 280-2832 The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. 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 (800) 280-2832 for information regarding the trustee’s sale or visit this Internet Web site - www. Auction.com - for information regarding the sale of this property, using the file number assigned to this case: 162018. 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. 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 (800) 280-2832 for information regarding the trustee’s sale, or visit this internet website www.auction.com or https://tracker. auction.com/sb1079/ for information regarding the sale of this property, using the file number assigned to this case Ts# 162018 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. A-FN4767700 12/16/2022, 12/23/2022, 12/30/2022 12/16, 12/23, 12/30 11211

EL DORADO IRRIGATION DISTRICT

REQUEST FOR PRE-QUALIFICATION OF BIDDERS FOR

PUBLIC WORKS PROJECT

MOTHERLODE FORCE MAIN PHASE 3

PROJECT NUMBER 21081.01 RFQ22-04

NOTICE IS HEREBY GIVEN that sealed APPLICATIONS will be received no later than 3:00 p.m. on Friday, January 13, 2023, local time, at the front desk of District’s Customer Service Building located at 2890 Mosquito Rd., Placerville, CA 95667 for the Motherlode Force Main Phase 3 project, Project No. 21081.01 (“Project”).

Only pre-qualified firms will be eligible to bid on the Project.

A California Classification A contractor’s license is required.

The anticipated work of the

Project generally consists of installation of 3.3 miles of sewer forcemain. The project is located in El Dorado, California. The estimated construction cost is $15,000,000. Construction is expected to begin in 2023. PUBLIC WORKS LAWS. The project is a public works project subject to compliance monitoring and enforcement by the Department of Industrial Relations (DIR). To be qualified for this project, a contractor must be registered with the DIR. In addition, pursuant to prevailing wage laws, copies of the prevailing wage rates are on file at the District’s principal office and are available on request. Interested firms may obtain a copy of the Request for Pre-Qualification (RFQ) from the District’s website at www.eid.org/contracts. Note that

the reference procedure requires the reference information be sent directly by the reference to EID no later than 3:00 PM on January 20, 2023. Questions regarding this project should be directed to the Project Manager by emailing Ms. Liz Carrington at lcarrington@eid.org, or by calling 530-642-4077.

Dated this 16th day of December, 2022 EL DORADO IRRIGATION DISTRICT /s/ Elizabeth Dawson Elizabeth Dawson, P.E., Engineering Manager 12/16, 12/23, 12/30 11213

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1288

The following person(s) is/are doing business as: CAPITOL AUTOMOTIVE, located at 6407 Capitol Ave, Diamond Springs, CA 95619 Registered owner(s): Cesar Davila, 6160 Enterprise Dr, 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: 12/11/2022 Signature of Registrant: /s/ Cesar Davila CESAR DAVILA

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 12/12/2022. 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) 12/16, 12/23, 12/30/22, 1/6/23 11214

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1298

The following person(s) is/are doing business as: FRANNY’S FARM TABLE, located at 311 Main Street, Placerville, CA 95667/Mailing Address: 6271 Starkes Grade Road, Pollock Pines, CA 95726 Registered owner(s): CEJA INCORPORATED, 311 Main Street, Placerville, CA 95667 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: Not Applicable Signature of Registrant: /s/ Erica Cookson ERICA COOKSON, 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 12/14/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 12/16, 12/23, 12/30/22, 1/6/23 11215

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1287

The following person(s) is/are doing business as: VITAL SPIRIT TAI CHI, located at 4972 Robert J Mathews Pkwy Ste 120, El Dorado Hills, CA 95762/Mailing Address: 610 Oakland Ave, Roseville, CA 95678 Registered owner(s): Jacob Langley, 610 Oakland Ave, Roseville, CA 95678 This business is conducted by an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: 12/12/22 Signature of Registrant: /s/ Jacob Langley JACOB LANGLEY

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 12/12/2022. 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) 12/16, 12/23, 12/30/22, 1/6/23 11216

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1218

The following person(s) is/are doing business as: 1. HEALTH PLAN OF

SAN JOAQUIN, 2. MOUNTAIN

VALLEY HEALTH PLAN, located at 7751 S Manthey Rd, French Camp, CA 95231 Registered owner(s): San Joaquin County Health Commission, 7751 S Manthey Rd, French Camp, CA 95231 This business is conducted by an Unincorporated Association other than a partnership The registrant commenced to transact business under the fictitious business name or names listed above on: N/A Signature of Registrant: /s/ Michael Schrader MICHAEL SCHRADER, CEO

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

This statement filed with the county clerk of El Dorado County on 11/21/2022. NOTICE-IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (see section 14411 ET SEQ., Business and Professions Code) 12/16, 12/23, 12/30/22, 1/6/23 11217

NOTICE OF LIEN SALE

ONLINE AUCTION – www.storageauctions.com NOTICE OF SALE OF PERSONAL PROPERTY NOTICE IS HEREBY GIVEN pursuant to the California Self-Storage SelfService Act, Section 21700-21716 of the Business & Professions Code, the undersigned intends to sell the personal property listed below to enforce a lien imposed on the said stored property. The undersigned will sell items online at www.storageauctions.com sale by competitive bidding ending on January 6, 2023, at 12:00 p.m. Where said property has been stored at which are located at Foothill Mini Storage, 3445 Coach Lane, Cameron Park, CA 95682, El Dorado County, State of California. Said property consists of personal property and household items belonging to the following:

Michael Bielik, Unit A-03 - Items – antique bedroom furniture set- armoire, headboard, footboard, frame, matching large mirror, large artificial plant

Management reserves the right to withdraw any unit from sale. Purchases must be paid at the time with cash only. All purchases sold as is and must be removed within 24 hours of the time of the sale. 12/23, 12/30 11226

NOTICE TO BIDDERS

NOTICE IS HEREBY GIVEN that the Board of Education of the

Gold Trail Union School District,

Placerville, CA, here after referred to as “OWNER”, acting by and through its governing board and representatives, in accordance with Public Contract Code 20118.2, is requesting bids, for the furnishing of Category One E-Rate Wide Area Network Connection under a Request for Proposal (RFP)

#338-23A.11 Wide Area Network Connection for Gold Trail Union

School District. All bids shall be delivered to Infinity

Communications & Consulting,

Inc. located at 4909 Calloway

Drive, Suite 102, Bakersfield, CA

93312 by January 17, 2023 up to, but no later than 1:00 p.m. (Pacific Time). Proposals received after the specified due date, time or other than at the location shown will be considered non-responsive. Each bid must conform to the RFP and bid documents. Copies of the RFP and bid documents are available and must be obtained from the following website: http://www. infinitycomm.com/projects. The services requested depend on partial funding from the School and Libraries Division’s E-rate Program and California Public Utility Commission’s California Teleconnect Fund (CTF). All contracts entered into as a result of this advertisement shall be contingent upon the approval of discounts from the Universal Services Administrative Company (USAC) and CTF and the OWNER’s acceptance of the discounts. The Contractor shall be responsible to invoice and collect payment of the discounted contract amount from USAC and CTF. The undiscounted contract amount will be the maximum amount that the OWNER is liable. On the day of the bid the Contractor shall supply their Service Provider Identification Number (SPIN) and must certify that their SPIN is “current”, to have their proposal considered. OWNER is requesting a three (3) year contract with two one (1) year voluntary contract extension starting on June 15, 2023. The District reserves the right to reject any and all bids and to waive any irregularities or informalities in any bids or in the bidding. No bidder may withdraw his bid for a period of 60 days after the date set for the opening of bids. For information or questions regarding bidding, please email Corinna Herring at p1bids@

infinitycomm.com Board of Education of the Gold Trail Union School District

Project #338-23A.11

Dates of Advertisement: 12/23/2022 and 12/30/2022

12/23, 12/30 11227

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1313

The following person(s) is/are doing business as: CALI HOMES, located at 1570 Golden Foothill Parkway, El Dorado Hills, CA 95762/Mailing Address: 3300 Maverick Court, Shingle Springs, CA 95682 Registered owner(s): Callie Homes Inc., 3300 Maverick Court, Shingle Springs, 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: 01/03/2018 Signature of Registrant: /s/ Callie Mirsky CALLIE MIRSKY, CEO

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

This statement filed with the county clerk of El Dorado County on 12/20/2022. 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 11228

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1312

The following person(s) is/are doing business as: PALACE NAILS, located at 355 Green Valley Rd, El Dorado Hills, CA 95762/Mailing Address: 4117 Jared Place, El Dorado Hills, CA 95762 Registered owner(s): Thuy Bui, 4117 Jared Place, 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: 12/29/2017 Signature of Registrant: /s/ Thuy Bui THUY BUI

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 12/20/2022. 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 11229

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1311

The following person(s) is/are doing business as: RDJ’S TOOLBOX, located at 4433 Benton Way, Shingle Springs, CA 95682/Mailing Address: PO Box 1168, Shingle Springs, CA 95682 Registered owner(s): 1. Ricky D Johnson Jr, 4433 Benton Way, Shingle Springs, CA 95682, 2. Katherine Elaine Johnson, 4433 Benton Way, Shingle Springs, CA 95682 This business is conducted by a Married Couple The registrant commenced to transact business under the fictitious business name or names listed above on: 10/15/2022 Signature of Registrant: /s/ Ricky D Johnson Jr RICKY D JOHNSON JR, 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 12/20/2022. 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 11230

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1310

The following person(s) is/are doing business as: SPRING MASSAGE, located at 4050 Durock Rd, Shingle Springs, CA 95682/Mailing Address: 3036 Valkyrie Way, Sacramento, CA 95821 Registered owner(s): Kelun Shen, 3036 Valkyrie Way, Sacramento, CA 95821 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/ Kelun Shen KELUN SHEN, 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 12/20/2022. 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 11231

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2022-1289

The following person(s) is/are doing business as: BEST CHANZ AUTO SALES, located at 4900 Quarry Ct, Placerville, CA 95667/Mailing Address: 1750 Prairie City Rd, Ste 130/177, Folsom, CA 95630 Registered owner(s): RKS INVESTMENT LLC, 4900 Quarry Ct, 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: Not Applicable Signature of Registrant: /s/ Robert Spears ROBERT SPEARS, CEO

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

This statement filed with the county clerk of El Dorado County on 12/12/2022. 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 11232

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

ROBERT A. MARSHALL CASE NO. 22PR0228

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT A. MARSHALL, ROBERT ALLEN MARSHALL A PETITION for Probate has been filed by JUSTIN M. MARSHALL in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that JUSTIN M. MARSHALL 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: January 25, 2023 at 8:30 a.m. in Dept. 8 at 295

This article is from: