05 25legals

3
Page 6 News-Ledger Wednesday, May 25, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 09, 2016 FILE NO. 2016-434 The following person(s) is (are) doing business as Eatery, By the Bridge, 322 3 rd Street, West Sacramento, CA 95605 in Yolo County. Registered Owner(s) Ignatius Chavarria, 1156 Greenhills Rd., Sacramento, CA 95864, Ratana Chhy, 3440 Ben Lomond Dr., Sacramento, CA 95821. The business is conducted by: General Partnership The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on 03/15/2016. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Ignatius Chavarria 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date May 09, 2016 /s/Linda Smith, Deputy Clerk May 25 June 1 8 15 nl 687 FICTITIOUS BUSINESS NAME STATMENT FILED APR 27, 2016 FILE NO. 2016-388 The following person(s) is (are) do- ing business as Crown Moving & Storage Co., 3010 Ramco Street, West Sacramento, CA 95691, Crown Worldwide Moving & Storage Co., 3010 Ramco Street, West Sacramento, CA 95691 in Yolo County. Registered Owner(s) Crown Worldwide Moving Services, LLC, 14826 Wicks Blvd., San Leandro, CA 94577-5612. The business is conducted by: Limited Liability Company The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on January 15, 2016. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Robert S. Bowen, Manager of Crown Worldwide Moving Services, LLC 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date April 27, 2016 /s/Kimberli Quam, Deputy Clerk May 25 June 1 8 15 nl 697 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 04, 2016 FILE NO. 2016-421 The following person(s) is (are) doing business as Book to Clean Agency, 1503 Oak Ave., Davis, CA 95616 in Yolo County. Registered Owner(s) Venture Que LLC, 1503 Oak Ave., Davis, CA 95616 The business is conducted by: Limited Liability Company The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on 1/01/2016. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Venture Que LLC, Jotham King, Member 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date May 04, 2016 /s/Jenna Templeton, Deputy Clerk May 25 June 1 8 15 nl 700 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 17, 2016 FILE NO. 2016-458 The following person(s) is (are) do- ing business as Design Plus, 868 Lighthouse Dr., West Sacramento, CA 95605 in Yolo County. Registered Owner(s) Ivan Somov, 868 Lighthouse Dr., West Sacramento, CA 95605, Tatyana Somov, 868 Lighthouse Dr., West Sacramento, CA 95605. The business is conducted by: A Married Couple The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on 03/04/2011. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Ivan Somov, Tatyana Somov 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date May 17, 2016 /s/Linda Smith, Deputy Clerk May 25 June 1 8 15 nl 701 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 18, 2016 FILE NO. 2016-468 The following person(s) is (are) do- ing business as CalBioMedia, 2062 John Jones Rd., Ste. 220, Davis, CA 95616 in Yolo County. Registered Owner(s) PLEXENSE INC., 2062 John Jones Rd., Davis, CA 95616. The business is conducted by: Corporation The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on N/A. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/PLEXENSE INC., Getachew Sequar, Vice President of Operations 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date May 18, 2016 /s/Kristine Mann, Deputy Clerk May 25 June 1 8 15 nl 705 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 17, 2016 FILE NO. 2016-460 The following person(s) is (are) doing business as Jefferson Park Veterinary Clinic, 910 Jefferson Blvd., West Sacramento, CA 95691 in Yolo County. Registered Owner(s) CPM Veterinary Practice, Inc., 910 Jefferson Blvd., West Sacramento, CA 95691. The business is conducted by: Corporation The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on 03/2010. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/CPM Veterinary Practice, Inc., Carol P. Mandell, President 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date May 17, 2016 /s/Kimberli Quam, Deputy Clerk May 25 June 1 8 15 nl 706 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 16, 2016 FILE NO. 2016-455 The following person(s) is (are) doing business as Coaching With Rebekah, 881 Chromium Ln., West Sacramento, CA 95691 in Yolo County. Registered Owner(s) Anderson Wireless Site Acquisition, Inc., 881 Chromium Ln., West Sacramento, CA 95691. The business is conducted by: Corporation The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on 5/9/16. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Anderson Wireless Site Acquisition, Inc., Rebekah Anderson, President & CEO. 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date May 16, 2016 /s/Kimberli Quam, Deputy Clerk May 25 June 1 8 15 nl 707 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016-392 The following person(s) is (are) doing business as: HUNAN BAR & RESTAURANT, 207 D STREET, DAVIS, CA 95616 HONG YANG, 2100 NEW HAMPSHIRE WAY, SACRAMENTO, CA 95835 HUAN QING PENG, 2100 NEW HAMPSHIRE WAY, SACRAMENTO, CA 95835 Business Classification: a General Partnership The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/05/2016. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true infor- mation which he or she knows to be false is guilty of a crime.) S/HONG YANG, HUANQING PENG This statement was filed with the County Clerk of Yolo County on 04/27/2016. Jesse Salinas, County Clerk Clerk/Recorder By: KIMBERLI QUAM, Deputy NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in vi- olation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code). 5/18, 5/25, 6/1, 6/8/16 CNS-2878723# NEWS-LEDGER Nl 681 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 09, 2016 FILE NO. 2016-432 The following person(s) is (are) do- ing business as Petoonsy, 813 Harbor Blvd. #269, West Sacramento, CA 95691, Etoonsy, 813 Harbor Blvd. #269, West Sacramento, CA 95691 in Yolo County. Registered Owner(s) Betty S. Miller, 820 Sinter Ln., West Sacramento, CA 95691. The business is conducted by: Individual The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on N/A. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Betty S. Miller 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date May 09, 2016 /s/Lupe Ramirez, Deputy Clerk May 18 25 June 1 8 nl 684 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 04, 2016 FILE NO. 2016-422 The following person(s) is (are) do- ing business as Discount Cigarettes, 3017 West Capitol Ave., West Sacramento, CA 95691 in Yolo County. Registered Owner(s) Samarjit Inc, 3017 West Capitol Ave., West Sacramento, CA 95691. The business is conducted by: Corporation The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on 04/01/2011. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Samarjit Inc., Samarjit S. Malhi, CEO 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date May 04, 2016 /s/Sara Jeska, Deputy Clerk May 18 25 June 1 8 nl 688 FICTITIOUS BUSINESS NAME STATEMENT FILED APR 11, 2016 FILE NO. 2016-327 The following person(s) is (are) do- ing business as WAT Service, 1120 Taber St., West Sacramento, CA 95605 in Yolo County. Registered Owner(s) Vadim Vorona, 1120 Taber St., West Sacramento, CA 95605. The business is conducted by: Individual The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on N/A. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Vadim Vorona 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date April 11, 2016 /s/Kristine Mann, Deputy Clerk May 18 25 June 1 8 nl nl 689 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 11, 2016 FILE NO. 2016-444 The following person(s) is (are) do- ing business as Voucher Housing Assistance Payment Services, 3228 Hornby Isl St., West Sacramento, CA 95691 in Yolo County. Registered Owner(s) Vorice Ann Cook, 3228 Hornby Isl St., West Sacramento, CA 95691. The business is conducted by: Individual The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on May 11, 2016. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Vorice Cook 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date May 11, 2016 /s/Lupe Ramirez, Deputy Clerk May 18 25 June 1 8 nl 691 FICTITIOUS BUSINESS NAME STATEMENT FILED APR 14, 2016 FILE NO. 2016-343 The following person(s) is (are) doing business as Second Hand Succulents, 415 McKinley Way, West Sacramento, CA 95691 in Yolo County. Registered Owner(s) Paige Brady, 415 McKinley Way, West Sacramento, CA 95691 The business is conducted by: Individual The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on N/A. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Paige Brady 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date April 14, 2016 /s/Kimberli Quam, Deputy Clerk May 18 25 June 1 8 nl 692 FICTITIOUS BUSINESS NAME STATEMENT FILED APR 22, 2016 FILE NO. 2016-375 The following person(s) is (are) do- ing business as Homes By Realtor HS, 1696 Monte Vista Ct., West Sacramento, CA 95691, HS Tax Services, 1696 Monte Vista Ct., West Sacramento, CA 95691 in Yolo County. Registered Owner(s) Homayoun Samadi, 1696 Monte Vista Ct., West Sacramento, CA 95691. The business is conducted by: Individual The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on 01/01/2016. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Homayoun Samadi 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date April 22, 2016 /s/Peggy Vigil, Deputy Clerk May 18 25 June 1 8 nl 694 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016-369 The following person(s) is (are) doing business as: TECON PACIFIC PARTNERSHIP, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 CLARK PACIFIC CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 DONALD G. CLARK CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 ROBERT E. CLARK CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 Business Classification: a General Partnership The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1963. Renewal Filing I declare that all information in this statement is true and correct. (A reg- istrant who declares as true infor- mation which he or she knows to be false is guilty of a crime.) S/ DONALD G. CLARK, This statement was filed with the County Clerk of Yolo County on 04/21/2016. Jesse Salinas, County Clerk/Recorder By: Kimberly Quam, Deputy NOTICE-ThisFictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in vi- olation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code). 5/11, 5/18, 5/25, 6/1/16 CNS-2869013# NEWS-LEDGER nl 668 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 2, 2016 FILE NO. 2016-409 The following person(s) is (are) do- ing business as Unleashed Power Racing Products, 3245 Gulf Island St., West Sacramento, CA 95691 in Yolo County. Registered Owner(s) Gerald R. Apodaca, 3245 Gulf Island St., West Sacramento, CA 95691. The business is conducted by: Individual The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on 03/30/09. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Gerald R. Apodaca 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date May 02, 2016 /s/Kristine Mann, Deputy Clerk May 11 18 25 June 1 nl 672 FICTITIOUS BUSINESS NAME STATEMENT FILED APRIL 29, 2016 FILE NO. 2016-401 The following person(s) is (are) doing business as Child Care Coordination Services, 600 A Street, Suite Y, Davis, CA 95616, YOLOXCHANGE, 600 A Street, Suite Y, Davis, CA 95616 in Yolo County. Registered Owner(s) Yolo County Children’s Alliance, 600 A Street, Suite Y, Davis, CA 95616. The business is conducted by: Corporation The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on 4/28/2016. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Yolo County Children’s Alliance, Katie Villegas, Executive Director. 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date April 29, 2016 /s/Linda Smith, Deputy Clerk May 11 18 25 June 1 nl 674 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 05, 2016 FILE NO. 2016-424 The following person(s) is (are) doing business as V J’s Southern Cuisine, 610 W El Dorado Dr., Woodland, CA 95695 in Yolo County. Registered Owner(s) Victor Huguley, 610 W. El Dorado Dr., Woodland, CA 95695 The business is conducted by: Individual The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on N/A. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/Victor Huguley 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date May 05, 2016 /s/Lupe Ramirez, Deputy Clerk May 11 18 25 June 1 nl 678 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 03, 2016 FILE NO. 2016-417 The following person(s) is (are) doing business as Mariani Nut Company, 709 Dutton St., Winters, CA 95694, Rail Road Express Car Wash, 709 Dutton St., Winters, CA 95694 in Yolo County. Registered Owner(s) Mariani Nut Company Inc., 709 Dutton St., Winters, CA 95694, M&L Fruit Company Inc., 709 Dutton St., Winters, CA 95694. The business is conducted by: General Partnership The registrant commenced to trans- act business under the fictitious busi- ness name or names listed above on September 1980. I declare that all information in this statement is true and correct. (A reg- istrant who declares as true any mate- rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.) /s/M&L Fruit Co Inc, Martin Mariani, CEO 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. A new Fictitious Business Name Statement must be filed before the expiration. State of California, County of Yolo Jesse Salinas, County Clerk Recorder Date May 03, 2016 See Legals, page 7 LINDA S. PATRICK Attorney at Law Helping West Sacramentans since 1996. Law Office of Linda S. Patrick 7420 Greenhaven Drive., Suite 100 Sacramento CA 95831 (916) 395-4265 w Fax (916) 395-4268 [email protected] w Estate Planning w Trusts w Wills w Probate w Trust Administration State Bar #182950 3.31.2015

Upload: west-sacramento-news-ledger

Post on 30-Jul-2016

214 views

Category:

Documents


0 download

DESCRIPTION

 

TRANSCRIPT

Page 1: 05 25legals

Page 6 News-Ledger Wednesday, May 25, 2016

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 09, 2016FILE NO. 2016-434

The following person(s) is (are) doing business as Eatery, By the Bridge, 322 3rd Street, West Sacramento, CA 95605 in Yolo County.Registered Owner(s)Ignatius Chavarria, 1156 Greenhills Rd., Sacramento, CA 95864, Ratana Chhy, 3440 Ben Lomond Dr., Sacramento, CA 95821.The business is conducted by:General PartnershipThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on 03/15/2016.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Ignatius ChavarriaNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate May 09, 2016/s/Linda Smith, Deputy ClerkMay 25 June 1 8 15 nl 687

FICTITIOUS BUSINESS NAME STATMENT

FILED APR 27, 2016FILE NO. 2016-388

The following person(s) is (are) do-ing business as Crown Moving & Storage Co., 3010 Ramco Street, West Sacramento, CA 95691, Crown Worldwide Moving & Storage Co., 3010 Ramco Street, West Sacramento, CA 95691in Yolo County.Registered Owner(s)Crown Worldwide Moving Services, LLC, 14826 Wicks Blvd., San Leandro, CA 94577-5612.The business is conducted by:Limited Liability CompanyThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on January 15, 2016.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Robert S. Bowen, Manager of Crown Worldwide Moving Services, LLCNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate April 27, 2016/s/Kimberli Quam, Deputy ClerkMay 25 June 1 8 15 nl 697

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 04, 2016FILE NO. 2016-421

The following person(s) is (are) doing business as Book to Clean Agency, 1503 Oak Ave., Davis, CA 95616in Yolo County.Registered Owner(s)Venture Que LLC, 1503 Oak Ave., Davis, CA 95616 The business is conducted by:Limited Liability CompanyThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on 1/01/2016.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Venture Que LLC, Jotham King, MemberNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate May 04, 2016/s/Jenna Templeton, Deputy ClerkMay 25 June 1 8 15 nl 700

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 17, 2016FILE NO. 2016-458

The following person(s) is (are) do-ing business as Design Plus, 868 Lighthouse Dr., West Sacramento, CA 95605 in Yolo County.Registered Owner(s)Ivan Somov, 868 Lighthouse Dr., West Sacramento, CA 95605, Tatyana Somov, 868 Lighthouse Dr., West Sacramento, CA 95605.The business is conducted by:A Married CoupleThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on 03/04/2011.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Ivan Somov, Tatyana SomovNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate May 17, 2016/s/Linda Smith, Deputy ClerkMay 25 June 1 8 15 nl 701

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 18, 2016FILE NO. 2016-468

The following person(s) is (are) do-ing business as CalBioMedia, 2062 John Jones Rd., Ste. 220, Davis, CA 95616in Yolo County.Registered Owner(s)PLEXENSE INC., 2062 John Jones Rd., Davis, CA 95616.The business is conducted by:CorporationThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on N/A.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/PLEXENSE INC., Getachew Sequar, Vice President of OperationsNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate May 18, 2016/s/Kristine Mann, Deputy ClerkMay 25 June 1 8 15 nl 705

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 17, 2016FILE NO. 2016-460

The following person(s) is (are) doing business as Jefferson Park Veterinary Clinic, 910 Jefferson Blvd., West Sacramento, CA 95691 in Yolo County.Registered Owner(s)CPM Veterinary Practice, Inc., 910 Jefferson Blvd., West Sacramento, CA 95691.The business is conducted by:CorporationThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on 03/2010.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913

of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/CPM Veterinary Practice, Inc., Carol P. Mandell, PresidentNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate May 17, 2016/s/Kimberli Quam, Deputy ClerkMay 25 June 1 8 15 nl 706

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 16, 2016FILE NO. 2016-455

The following person(s) is (are) doing business as Coaching With Rebekah, 881 Chromium Ln., West Sacramento, CA 95691 in Yolo County.Registered Owner(s)Anderson Wireless Site Acquisition, Inc., 881 Chromium Ln., West Sacramento, CA 95691.The business is conducted by:CorporationThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on 5/9/16.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Anderson Wireless Site Acquisition, Inc., Rebekah Anderson, President & CEO. 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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate May 16, 2016/s/Kimberli Quam, Deputy ClerkMay 25 June 1 8 15 nl 707

FICTITIOUS BUSINESS NAME STATEMENT

FILE NO. 2016-392 The following person(s) is (are) doing business as: HUNAN BAR & RESTAURANT, 207 D STREET, DAVIS, CA 95616HONG YANG, 2100 NEW HAMPSHIRE WAY, SACRAMENTO, CA 95835 HUAN QING PENG, 2100 NEW HAMPSHIRE WAY, SACRAMENTO, CA 95835Business Classification: aGeneral PartnershipThe registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/05/2016.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true infor-mation which he or she knows to be false is guilty of a crime.)S/HONG YANG, HUANQINGPENGThis statement was filed with the County Clerk of Yolo County on 04/27/2016.Jesse Salinas, County Clerk Clerk/RecorderBy: KIMBERLI QUAM, DeputyNOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in vi-olation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).5/18, 5/25, 6/1, 6/8/16CNS-2878723#NEWS-LEDGERNl 681

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 09, 2016FILE NO. 2016-432

The following person(s) is (are) do-ing business as Petoonsy, 813 Harbor Blvd. #269, West Sacramento, CA 95691, Etoonsy, 813 Harbor Blvd. #269, West Sacramento, CA 95691 in Yolo County.Registered Owner(s)Betty S. Miller, 820 Sinter Ln., West Sacramento, CA 95691.The business is conducted by:IndividualThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on N/A.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Betty S. MillerNotice-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.A new Fictitious Business Name Statement must be filed before the

expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate May 09, 2016/s/Lupe Ramirez, Deputy ClerkMay 18 25 June 1 8 nl 684

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 04, 2016FILE NO. 2016-422

The following person(s) is (are) do-ing business as Discount Cigarettes, 3017 West Capitol Ave., West Sacramento, CA 95691in Yolo County.Registered Owner(s)Samarjit Inc, 3017 West Capitol Ave., West Sacramento, CA 95691.The business is conducted by:CorporationThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on 04/01/2011.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Samarjit Inc., Samarjit S. Malhi, CEONotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate May 04, 2016/s/Sara Jeska, Deputy ClerkMay 18 25 June 1 8 nl 688

FICTITIOUS BUSINESS NAME STATEMENT

FILED APR 11, 2016FILE NO. 2016-327

The following person(s) is (are) do-ing business as WAT Service, 1120 Taber St., West Sacramento, CA 95605 in Yolo County.Registered Owner(s)Vadim Vorona, 1120 Taber St., West Sacramento, CA 95605.The business is conducted by:IndividualThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on N/A.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Vadim VoronaNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate April 11, 2016/s/Kristine Mann, Deputy ClerkMay 18 25 June 1 8 nl nl 689

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 11, 2016FILE NO. 2016-444

The following person(s) is (are) do-ing business as Voucher Housing Assistance Payment Services, 3228 Hornby Isl St., West Sacramento, CA 95691in Yolo County.Registered Owner(s)Vorice Ann Cook, 3228 Hornby Isl St., West Sacramento, CA 95691.The business is conducted by:IndividualThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on May 11, 2016.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Vorice CookNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate May 11, 2016/s/Lupe Ramirez, Deputy ClerkMay 18 25 June 1 8 nl 691

FICTITIOUS BUSINESS NAME STATEMENT

FILED APR 14, 2016FILE NO. 2016-343

The following person(s) is (are) doing business as Second Hand Succulents, 415 McKinley Way, West Sacramento, CA 95691in Yolo County.Registered Owner(s)Paige Brady, 415 McKinley Way, West Sacramento, CA 95691The business is conducted by:IndividualThe registrant commenced to trans-

act business under the fictitious busi-ness name or names listed above on N/A.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Paige BradyNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate April 14, 2016/s/Kimberli Quam, Deputy ClerkMay 18 25 June 1 8 nl 692

FICTITIOUS BUSINESS NAME STATEMENT

FILED APR 22, 2016FILE NO. 2016-375

The following person(s) is (are) do-ing business as Homes By Realtor HS, 1696 Monte Vista Ct., West Sacramento, CA 95691, HS Tax Services, 1696 Monte Vista Ct., West Sacramento, CA 95691in Yolo County.Registered Owner(s)Homayoun Samadi, 1696 Monte Vista Ct., West Sacramento, CA 95691.The business is conducted by:IndividualThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on 01/01/2016.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Homayoun SamadiNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate April 22, 2016/s/Peggy Vigil, Deputy ClerkMay 18 25 June 1 8 nl 694

FICTITIOUS BUSINESS NAME STATEMENT

FILE NO. 2016-369The following person(s) is (are) doing business as: TECON PACIFIC PARTNERSHIP, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 CLARK PACIFIC CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691DONALD G. CLARK CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691ROBERT E. CLARK CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691Business Classification: aGeneral PartnershipThe registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1963. Renewal FilingI declare that all information in this statement is true and correct. (A reg-istrant who declares as true infor-mation which he or she knows to be false is guilty of a crime.)S/ DONALD G. CLARK,This statement was filed with the County Clerk of Yolo County on 04/21/2016.Jesse Salinas, CountyClerk/RecorderBy: Kimberly Quam, DeputyNOTICE-ThisFictitious NameStatement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in vi-olation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).5/11, 5/18, 5/25, 6/1/16CNS-2869013#NEWS-LEDGERnl 668

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 2, 2016FILE NO. 2016-409

The following person(s) is (are) do-ing business as Unleashed Power Racing Products, 3245 Gulf Island St., West Sacramento, CA 95691in Yolo County.Registered Owner(s)Gerald R. Apodaca, 3245 Gulf Island St., West Sacramento, CA 95691.The business is conducted by:IndividualThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on 03/30/09.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false

is guilty of a misdemeanor.)/s/Gerald R. ApodacaNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate May 02, 2016/s/Kristine Mann, Deputy ClerkMay 11 18 25 June 1 nl 672

FICTITIOUS BUSINESS NAME STATEMENT

FILED APRIL 29, 2016FILE NO. 2016-401

The following person(s) is (are) doing business as Child Care Coordination Services, 600 A Street, Suite Y, Davis, CA 95616, YOLOXCHANGE, 600 A Street, Suite Y, Davis, CA 95616in Yolo County.Registered Owner(s)Yolo County Children’s Alliance, 600 A Street, Suite Y, Davis, CA 95616.The business is conducted by:CorporationThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on 4/28/2016.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Yolo County Children’s Alliance, Katie Villegas, Executive Director. 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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate April 29, 2016/s/Linda Smith, Deputy ClerkMay 11 18 25 June 1 nl 674

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 05, 2016FILE NO. 2016-424

The following person(s) is (are) doing business as V J’s Southern Cuisine, 610 W El Dorado Dr., Woodland, CA 95695 in Yolo County.Registered Owner(s)Victor Huguley, 610 W. El Dorado Dr., Woodland, CA 95695The business is conducted by:IndividualThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on N/A.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Victor HuguleyNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate May 05, 2016/s/Lupe Ramirez, Deputy ClerkMay 11 18 25 June 1 nl 678

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 03, 2016FILE NO. 2016-417

The following person(s) is (are) doing business as Mariani Nut Company, 709 Dutton St., Winters, CA 95694, Rail Road Express Car Wash, 709 Dutton St., Winters, CA 95694 in Yolo County.Registered Owner(s)Mariani Nut Company Inc., 709 Dutton St., Winters, CA 95694, M&L Fruit Company Inc., 709 Dutton St., Winters, CA 95694.The business is conducted by:General PartnershipThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on September 1980.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/M&L Fruit Co Inc, Martin Mariani, CEONotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJesse Salinas, County Clerk RecorderDate May 03, 2016

See Legals, page 7

LINDA S. PATRICKAttorney at Law

Helping West Sacramentans since 1996.

Law Office of Linda S. Patrick7420 Greenhaven Drive., Suite 100

Sacramento CA 95831(916) 395-4265 w Fax (916) 395-4268

[email protected]

w Estate Planningw Trusts w Willsw Probatew Trust

Administration

State Bar #182950

3.31

.201

5

Page 2: 05 25legals

News-Ledger Wednesday, May 25, 2016 Page 7

Puzzles

/s/Kimberli Quam, Deputy ClerkMay 11 18 25 June 1 nl 679

FICTITIOUS BUSINESSNAME STATEMENTFILED APR 25, 2016FILE NO. 2016-378

The following person(s) is (are) do-ing business as Lyline 1114 Harvard Dr. Davis Ca. 95616in Yolo County.Registered Owner(s)Alisa Cheowtirakul 1114 Harvard Dr. Davis Ca. 95616The business is conducted by:IndividualThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on N/A.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Alisa CheowtriakulNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate Apr 25, 2016/s/Kristine Mann, Deputy ClerkMay 4 11 18 25 nl 649

FICTITIOUS BUSINESSNAME STATEMENTFILED MAR 28, 2016

FILE NO. 2016-256The following person(s) is (are) doing business as Designer Photo Video Studio 1264 East Gibson Rd. Ste 107 Woodland, Ca. 95776in Yolo County.Registered Owner(s)Rodolfo Vazquez Rubio 721 Ariel Way Woodland, Ca. 95685Rosa Vazquez 721 Ariel Way Woodland Ca. 95695The business is conducted by: A Married CoupleThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on N/A.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Rodolfo VazquezRosa VazquezNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate Mar 28, 2016/s/Kim Weisenburg, Deputy ClerkMay 4 11 18 25 nl 650

FICTITIOUS BUSINESSNAME STATEMENTFILED APR 15, 2016FILE NO. 2016-350

The following person(s) is (are) do-ing business as Green Line Express 480-A Maple St. West Sacramento, Ca. 95691in Yolo County.Registered Owner(s)Oleg Lutsenko480-A Maple St. West Sacramento, Ca. 95691The business is conducted by:IndividualThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on Apr 1, 2016.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Oleg LutsenkoNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate Apr 15 , 2016/s/XX, Deputy ClerkMay 4 11 18 25 nl 651

FICTITIOUS BUSINESSNAME STATEMENTFILED APR 26, 2016FILE NO. 2016-383

The following person(s) is (are) do-ing business as Dantone Vineyards53535 So. River Rd. Clarksburg, Ca. 95612 in Yolo County.Registered Owner(s)Judity Carpenter Serpa53535 So. River Rd. Clarksburg, Ca. 95612The business is conducted by:

IndividualThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on Jan 1, 1986.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Judith Carpenter SerpaNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate Apr 26, 2016/s/Linda Smith, Deputy ClerkMay 4 11 18 25 nl 652

FICTITIOUS BUSINESSNAME STATEMENTFILED APR 21, 2016FILE NO. 2016-371

The following person(s) is (are) doing business as One and Eight DesignOne and Eight 3938 Martis St West Sacramento, Ca. 95691in Yolo County.Registered Owner(s)Morgan Elyse Spiller-Deutsch3938 Martis St. West Sacramento, Ca. 95691The business is conducted by: IndividualThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on N/A.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Morgan E. Spiller-DeutschNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate Apr 21, 2016/s/Kimberli Quam, Deputy ClerkMay 4 11 18 25 nl 655

FICTITIOUS BUSINESS NAME STATEMENT

FILE NO. 2016-367The following person(s) is (are) do-ing business as:CLARK PACIFIC, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691CLARK PACIFIC PRECAST, LLC, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691DONALD G. CLARK CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691ROBERT E. CLARK CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 Business Classification: a General PartnershipThe registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1963.Renewal Filing I declare that all information in this statement is true and correct. (A reg-istrant who declares as true infor-mation which he or she knows to be false is guilty of a crime.) S/ DONALD G. CLARK, This statement was filed with the County Clerk of Yolo County on 04/21/2016.Jeffrey Barry, County Clerk/RecorderBy: Kimberly Quam, Deputy NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in vi-olation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code). 5/4, 5/11, 5/18, 5/25/16CNS-2869003#NEWS-LEDGER nl 656

FICTITIOUS BUSINESSNAME STATEMENTFILED APR 25, 2016FILE NO. 2016-382

The following person(s) is (are) do-ing business as Gill Investigation Services, Inc.3755 Bridgeway Lakes Dr., West Sacramento, Ca. 95691in Yolo County.Registered Owner(s)Gill Investigation Services, Inc. 3755 Bridgeway Lakes Dr. West Sacramento, Ca. 95691The business is conducted by:CorporationThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on Apr 25, 2016.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-

rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Gill Investigation Services Inc. by Gurprett Gill, PresidentNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate Apr 25, 2016/s/Lupe Ramirez, Deputy ClerkMay 4 11 18 25 nl 657

FICTITIOUS BUSINESSNAME STATEMENTFILED APR 14, 2016FILE NO. 2016-338

The following person(s) is (are) do-ing business as AJ Electric3701 Cat Island Rd. West Sacramento, Ca. 95691 in Yolo County.Registered Owner(s)Alex Neverov3701 Cat Island Rd. West Sacramento, Ca. 95691The business is conducted by:IndividualThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on Jul 31, 2008.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Alex NeverovNotice-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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate Apr 14, 2016/s/Kristine Mann, Deputy ClerkMay 4 11 18 25 nl 659

FICTITIOUS BUSINESSNAME STATEMENTFILED APR 6, 2016FILE NO. 2016-306

The following person(s) is (are) doing business as New Smyrna Property Management 939 Orchard Way Unit 10 West Sacramento, Ca. 95691in Yolo County.Registered Owner(s)John PeppersGeorge ReedJohn Volmeer920 9th Street, Sacramento, Ca. 95814George T. SomkopoulosPeggy A. SomkopoulosSperos Somkopoulos939 Orchard Way #20 West Sacramento, Ca. 95691The business is conducted by:Limited Liability PartnershipThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on Feb 28 2016.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/G.T. Somkopoulos 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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate Apr 6, 2016/s/Peggy Vigil, Deputy ClerkMay 4 11 18 25 nl 660

FICTITIOUS BUSINESSNAME STATEMENTFILED FEB 25 , 2016FILE NO. 2016-169

The following person(s) is (are) do-ing business as Iron Mile Fitness 384 W. Main St. Woodland, Ca. 95695in Yolo County.Registered Owner(s)Ben Alderman400 Allaire Cir, Sacramento, Ca. 95835The business is conducted by:IndividualThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on N/A.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Ben AldermanNotice- 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.A new Fictitious Business Name Statement must be filed before the

expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate Feb 25, 2016/s/Lupe Ramirez, Deputy ClerkMay 4 11 18 25 nl 662

FICTITIOUS BUSINESS NAME STATEMENT

FILE NO. 2016-365The following person(s) is (are) do-ing business as:The Bloom Lab, 3129 Suisun Bay Rd., West Sacramento, CA 95691Registered owner(s):Shannon Behnke, 3129 Suisun Bay Rd., West Sacramento, CA 95691This business is conducted by: indi-vidualThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on N/AI declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punish-able by a fine not to exceed one thou-sand dollars ($1,000)). S/ Shannon BehnkeThis statement was filed with the County Clerk of Yolo County on April 21, 2016NOTICE-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 vi-olation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).New5/4, 5/11, 5/18, 5/25/16CNS-2871314#NEWS-LEDGER nl 663

FICTITIOUS BUSINESSNAME STATEMENTFILED APR 29, 2016FILE NO. 2016-407

The following person(s) is (are) do-ing business as Parren Towing1126 Morse Ct. West Sacramento, Ca. 95605in Yolo County.Registered Owner(s)Joseph ParrenTiffany Parren1126 Morse Ct. West Sacramento, Ca. 95605The business is conducted by:A Married CoupleThe registrant commenced to trans-act business under the fictitious busi-ness name or names listed above on N/A.I declare that all information in this statement is true and correct. (A reg-istrant who declares as true any mate-rial matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor.)/s/Joseph ParrenTiffany ParrenNotice- 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.A new Fictitious Business Name Statement must be filed before the expiration.State of California, County of YoloJeffrey Barry, Interim ClerkDate Apr 29, 2016/s/Kristine Mann, Deputy ClerkMay 4 11 18 25 nl 669

CHANGE OF NAMESUPERIOR COURT OF CALIFORNIA, COUNTY OF YOLO CASE NO. PT16-123ORDER TO SHOW CAUSE FOR CHANGE OF NAMEPetition of Elizabeth Sarai Garcia and Daniel Holguin Sewell Lerma on behalf of Mateo Joseph Garcia-Sewell, Miah Elena Sewell-Lerma, minors for Change of Name

TO ALL INTERESTED PERSONS:Petitioner Elizabeth Sarai Garcia and Daniel Holguin Sewell Lerma filed a petition with this court for a decree changing names as follows:Elizabeth Sarai GarciaMateo Joseph Garcia-SewellMiah Elena Sewell-LermatoElizabeth Sarai Lerma,Mateo Joseph LermaMiah Elena LermaTHE COURT ORDERSthat 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 grant-ed. 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 ap-pear at the hearing to show cause why the petition should not be grant-ed. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARINGDate: June 14, 2016Time 9:00 am Dept.: 11The address of the court is: 1000 Main Street, Woodland, Ca 95695.A copy of this Order to Show Cause shall be published at least once each week for four successive weeks pri-or to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:The News-LedgerDate: April 26, 2016/S/Timothy L. FallJudge of the Superior CourtMay 11 18 25 June 1 nl 671

NOTICE OF TRUSTEE’S SALETS No.CA-15- 688465-RY Order No.: 150254351-CA- VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUSTDATED 7/25/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPER-TY, IT MAY BE SOLD AT APUBLIC 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 state or federal credit union, or a check drawn by a state or feder-al savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by dulyappointed trustee. The sale will be made, but without covenant or war-ranty, expressed or implied, regard-ing title, possession, or encumbranc-es, 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 Noticeof Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JAVIER CAMPOS AND IRMA CAMPOS-DIMAS, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 8/1/2006 as Instrument No. 2006-0029831- 00 of Official Records in the office of theRecorder of YOLO County, California; Date of Sale: 6/1/2016 at 12:45PM Place of Sale: At the North entrance to the City Hall lo-cated at 1110 West Capitol Avenue, West Sacramento, CA 95691Amount of unpaid balance and other charges: $258,507.63 The purportedproperty address is: 1305 HOBSON AVENUE, WEST SACRAMENTO, CA 95605 Assessor’s Parcel No.: 014-311-017 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 auc-tion. 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 ju-nior lien. If you are the highest bid-der 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, priori-ty, and size of outstanding liens that may exist on this property by con-tacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult ei-ther 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, trust-ee, 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 for information re-garding the trustee’s sale or visit this Internet Web sitehttp://www.qualityloan.com , using the file number assigned to this fore-closureby the Trustee: CA-15- 688465-RY. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflect-ed in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written re-quest 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agen-cy if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916.939.0772 Or Login to: http://www.qualityloan.comReinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15- 688465-RY IDSPub #0106214 5/11/2016 5/18/2016 5/25/2016nl 670

NOTICE OF TRUSTEE’S SALETrustee Sale No. : 00000005746193 Title Order No.: 730-1510271-70 FHA/VA/PMI No.: NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/09/2007. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP, as duly appointed

Legals:Continued from page 6

See more Legals, page 8

Page 3: 05 25legals

Page 8 News-Ledger Wednesday, May 25, 2016

Legals:Continued from page 5

Trustee under and pursuant to Deed of Trust Recorded on 03/15/2007 as Instrument No. 2007-0009792-00 of official records in the office of the County Recorder of YOLO County, State of CALIFORNIA. EXECUTED BY: MIGUEL A CORONA AND REBECCA M CORONA, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 06/20/2016 TIME OF SALE: 1:00 PM PLACE OF SALE: WEST SACRAMENTO CITY HALL, 1110 W. CAPITOL AVENUE, WEST SACRAMENTO, CA 95691. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 3265 SANTA CRUZ ROAD, WEST SACRAMENTO, CALIFORNIA 95691 APN#: 045-570-025 The undersigned Trustee disclaims any liability for any in-correctness 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 ti-tle, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as pro-vided in said note(s), advances, 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 ini-tial publication of the Notice of Sale is $365,108.42. The beneficiary under said Deed of Trust heretofore execut-ed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this prop-erty 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 infor-mation. 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, pursu-ant to Section 2924g of the California Civil Code. The law requires that information about trustee sale post-ponements 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 ap-plicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for infor-mation regarding the trustee’s sale or visit this Internet Web site www.auction.com for information regard-ing the sale of this property, using the file number assigned to this case 00000005746193. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immedi-ately be reflected in the telephone in-

formation or on the Internet Web site. The best way to verify postponement information is to attend the sched-uled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AUCTION.COM, LLC 800-280-2832 www.auction.com BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 05/03/2016 NPP0280344 To: NEWS LEDGER 05/11/2016, 05/18/2016, 05/25/2016NL 675

NOTICE OF PUBLIC LIEN SALE

SELF STORAGE AUCTIONNOTICE IS HEREBY GIVEN that the Undersigned intends to sell the liened Property described below, pursuant to the provisions of the California Code of Civil Procedure and the provisions of the California Self-Storage Facilities Act, Business and Professions code Sections 21700 et seq. On Thursday, the 2th

of June, 2016, at 2:30PM, the un-dersigned will sell the contents of liened storage units by public sale by competitive bidding on the premises where said property has been stored and which are located at West Sacramento Safe Storage, a 2274 Lake Washington Blvd., West Sacramento. Self Storage liened units generally include miscella-neous household goods, office or business equipment, furniture, fur-nishings, clothing and personal ef-fects. In addition to those general contents, the pre-lien inventory revealed the following described good: Evelyn Lamb in unit number B050. 10 Speed bike, Sharp TV, Bike Wheels, Cooler, Fire Extinguisher, clothes, toys, hair dry-er, backpacks, etc. West Sacramento Self- Storage in Unit number E055. Backyard table and chairs, (2) refrigerators, dresser, planter box, kerosene heater, futon frame & Pillow, TV, rolling stand, patio table & chairs, suitcases, trundle bed, 12’ ladder, handbag, etc. John Odum, 20’ x 40’ unit number B018. 14 of-fice chairs, Blue Roy DVD Player, Sharp copier, HP color printers #5500, #4650, Ricoh copy & sort-er, HP B&W printer, (4) five draw-er metal cabinets, (1) four drawer metal cabinets, 16 misc. unknown packages, etc. Purchase must be paid for at the time of purchase (in cash only, state so here). All purchased items sold as-is, where-is, and must be removed at the time of the sale. Sale subject to cancellation in the event of settle-ment between owner and obligated party. Call ahead to make sure sale is still scheduled. Contraband, or items subject to regulation or registration will not be transferred with the liened unit unless otherwise noted. Auction to be conducted by Forrest O’Brien Ca Bond No. 00104533207 or Donna Wilson Ca No. 0562039 of Sale Maker Auctions 925.392.8508.05/18/2016 & 05/25/2016Nl 685

NOTICE OF PETITION TO ADMINISTER ESTATE OF

ELOISE L. FLETCHERCASE NUMBER

PB15-0194To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Eloise L. Fletcher.A Petition for Probate has been filed by Jacqueline Fletcher in the Superior Court of California, County of YOLO.The Petition for Probate requests that Jacqueline Fletcher 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 ap-proval. Before taking certain very im-

portant 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 ad-ministration authority will be granted unless an interested person files an ob-jection 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: Date: 06/20/2016 Time: 9 a.m. Dept: 11 Address of court: Superior Court of California, County of Yolo 1000 Main Street, Woodland, California 95695.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 contin-gent creditor of the decedent, you must file your claim with the court and mail a copy to the personal rep-resentative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in sec-tion 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to your 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 con-sult with an attorney knowledge-able in California law.You may examine the file kept by the court. If you are a person in-terested 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 : Matthew B. Smith, PO Box 402, West Sacramento, CA 95691, (530) 758-7800May 18 25 June 1 nl 693

NOTICE OF TRUSTEE’S SALETS No. CA-11- 456719-RM Order No.: 110336983-CA- GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/8/2005. 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 state or federal credit union, or a check drawn by a state or federal sav-ings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, ex-pressed 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), advanc-es, 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 ini-tial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): VLADIMIR TISKIY, A MARRIED MAN Recorded: 4/18/2005 as Instrument No. 2005-0017729- 00 of Official Records in the office of the Recorder of YOLO County, California; Date of Sale: 6/8/2016 at 12:45PM Place of Sale: At the North entrance to the City Hall located at 1110 West Capitol Avenue, WestSacramento, CA 95691 Amount of unpaid balance and other charges: $498,087.70 The purported prop-erty address is: 2504 ATHERTON CT, WEST SACRAMENTO, CA 95691 Assessor’s Parcel No.: 046-542- 009 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 auc-tion. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automaticallyentitle you to free and clear own-ership 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 respon-sible for paying off all liens senior to the lien being auctioned off, be-fore 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 con-tacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult ei-ther 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 for information regarding the trust-ee’s sale or visit this Internet Web sitehttp://www.qualityloan.com , us-ing the file number assigned to this foreclosure by the Trustee: CA-11- 456719-RM . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immedi-ately be reflected in the telephone in-formation or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee dis-claims any liability for any incorrect-ness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, direc-tions 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. 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 fur-ther recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been re-leased of personal liability for this loan in which case this letter is in-tended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agen-cy if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619- 645-7711 For NON SALE information only Sale Line: 916.939.0772 Or Login to: http://www.qualityloan.comReinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-11- 456719-RM IDSPub #01072215/18/2016 5/25/2016 6/1/2016Nl 682

SUPERIOR COURTOF CALIFORNIA, COUNTY OF

YOLO CASE NO. PT16-733ORDER TO SHOW CAUSE FOR

CHANGE OF NAME

Petition of Valerie Stanley on be-half of Macy Darleen Jones, a mi-nor for Change of NameTO ALL INTERESTED PERSONS:Petitioner Valerie Stanley on behalf of Macy Darleen Jones, a minor filed a petition with this court for a decree changing names as follows:Macy Darleen JonestoMacy Darleen StanleyTHE COURT ORDERSthat 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 grant-ed. 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 ap-pear at the hearing to show cause why the petition should not be grant-ed. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARINGDate: 6/21/16,Time 9:00 a.m. Dept.: 11The address of the court is: 1000 Main Street, Woodland, Ca 95695.A copy of this Order to Show Cause shall be published at least once each week for four successive weeks pri-or to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:The News-LedgerDate: May 06, 2016/S/Timothy L. FallJudge of the Superior CourtMay 25 June 1 8 15 nl 703

SUPERIOR COURTOF CALIFORNIA, COUNTY OF

YOLO CASE NO. PT16-748ORDER TO SHOW CAUSE FOR

CHANGE OF NAMEPetition of Christina Nozomi Giese for Change of NameTO ALL INTERESTED PERSONS:Petitioner Christina Nozomi Giese filed a petition with this court for a decree changing names as follows:Christina Nozomi GiesetoNozomi Giese KimTHE COURT ORDERSthat all persons interested in this mat-ter appear before this court at the hear-ing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name chang-es 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 HEARINGDate: June 28, 2016Time 9:00 a.m., Dept.: 11The address of the court is: 1000 Main Street, Woodland, Ca 95695.A copy of this Order to Show Cause shall be published at least once each week for four successive weeks pri-or to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:The News-LedgerDate: May 9, 2016/S/Timothy L. FallJudge of the Superior CourtMay 25 June 1 8 15 nl 704

NOTICE OFPUBLIC SALE

Self-storage unit contents of the following customers containing household and other goods will be sold for cash or credit card by CubeSmart 541 Harbor Blvd. West Sacramento, CA 95691 to satisfy a lien on June 9, 2016 at ap-prox. 12:00 p.m. on www.storaget-reasures.com – Quinnie Walker III, Marcus Oliver, Mary Bell, Kimberly Aragon, Martin Aburto, Jason Mcginley, Karen Nordberg, Steven Gomez, Brenda Overbo.May 25 June 1 nl 699

ELECTION NOTICEVote-By- Mail Ballot ProcessingCentral Counting PlaceNOTICE IS ALSO HEREBY GIVEN that vote-by- mail ballot pro-cessing shall commence at 9:00 a.m. on Monday, May 23, 2016 at Yolo County Erwin Meier Administration Building, 625 Court St., Rm. B05, Woodland, California.ANDNOTICE IS HEREBY GIVEN to the Voters within the County of Yolo, that the Statewide Primary Election will be conducted on Tuesday, June 7, 2016. That all ballots cast at said election will be counted at the central counting place and not in the precincts and that such central counting place will be at Yolo County Erwin Meier Administration Building, 625 Court St., Rm. B05, Woodland, California, commencing at 8:00 p.m. on the 7 th day of June, 2016.May 25 nl 702

NOTICE OF TRUSTEE’S SALETS No. CA-16- 700867-BF Order No.: 730- 1600876-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/13/2010. 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 pub-lic auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal sav-ings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, ex-pressed 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 pub-lication of the Notice of Sale) reason-ably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Eusebio Ramirez, a single person Recorded: 1/20/2010 as Instrument No. 2010-0001411- 00 of Official Records in the office of the Recorder of YOLO County, California; Date of Sale: 6/20/2016 at 1:00 PM Place of Sale: At the North Entrance of the West Sacramento City Hall, 1110 W. Capitol Avenue, West Sacramento, CA 95691 Amount of unpaid balance and other charges: $285,680.16 The purported property address is: 4021 TULE STREET, WEST SACRAMENTO, CA 95691 Assessor’s Parcel No.: 072-341- 003 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 auc-tion. 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 re-sponsible for paying off all liens se-nior 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 infor-mation. 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, pursu-ant to Section 2924g of the California Civil Code. The law requires that information about trustee sale post-ponements 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 applica-ble, the rescheduled time and date for the sale of this property, you may call 800-280- 2832 for information re-garding the trustee’s sale or visit this Internet Web sitehttp://www.qualityloan.com , us-ing the file number assigned to this foreclosure by the Trustee: CA-16- 700867-BF. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not imme-diately be reflected in the telephone information or on the Internet Web site. The best way to verify post-ponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the prop-erty may be obtained by sending a written request to the beneficiary within 10 days of the date of first pub-lication 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. If the sale is set aside for any rea-son, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agen-cy if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619- 645-7711 For NON SALE information only Sale Line: 800-280- 2832 Or Login to: http://www.qualityloan.comReinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16- 700867-BF IDSPub #01073125/25/2016 6/1/2016 6/8/2016Nl 698