06 01legals

3
Page 6 News-Ledger Wednesday, June 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 10, 2016 FILE NO. 2016-440 The following person(s) is (are) doing business as Black’s Station, 12300 County Road, 92B, Zamora, 95698 in Yolo County. Registered Owner(s) Crew Wine Company LLC, 12300 C.R. 92B, Zamora, CA 95698. The business is conducted by: Limited Liability Company The registrant commenced to trans- act business under the fictitious business name or names listed above on 3/1/06. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis- demeanor.) /s/Crew Wine Company LLC, Lane Giguiere, LLC 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 10, 2016 /s/Sara Jeska, Deputy Clerk June 1 8 15 22 nl 710 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 10, 2016 FILE NO. 2016-439 The following person(s) is (are) doing business as NextGen Real Estate, 3205 Stable Drive, West Sacramento, CA 95691 in Yolo County. Registered Owner(s) William Patrick Council II, 3205 Stable Drive, West Sacramento, CA 95691. The business is conducted by: Individual The registrant commenced to trans- act business under the fictitious business name or names listed above on 05/09/81. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis- demeanor.) /s/Will Council II 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 10, 2016 /s/Linda Smith, Deputy Clerk June 1 8 15 22 nl 711 FICTITIOUS BUSINESS NAME STATEMENT FILED FEB 17, 2016 FILE NO. 2016-143 The following person(s) is (are) doing business as Whitey’s Jolly Kone, 1300 Jefferson Blvd., West Sacramento, CA 95691 in Yolo County. Registered Owner(s) Steven L. Ericson, 2245 Davis Road, West Sacramento, CA 95691, Paula A. Ericson, 2245 Davis Road, West Sacramento, CA 95691. The business is conducted by: General Partnership The registrant commenced to trans- act business under the fictitious business name or names listed above on 3/5/1963. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis- demeanor.) /s/Steven L. Ericson, Paula A. Ericson. 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 February 17, 2016 /s/Kimberli Quam, Deputy Clerk June 1 8 15 22 nl 712 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 06, 2016 FILE NO. 2016-430 The following person(s) is (are) do- ing business as Dahya Investments LLC, 2040 Trade Court, Woodland, CA 95776 in Yolo County. Registered Owner(s) Dahya Investments LLC, 5546 Kalispell Way, Sacramento, CA 95835. The business is conducted by: Limited Liability Company The registrant commenced to trans- act business under the fictitious business name or names listed above on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis- demeanor.) /s/Dahya Investments LLC, Arvind Patel, 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 06, 2016 /s/Kristine Mann, Deputy Clerk June 1 8 15 22 nl 713 FICTITIOUS BUSINESS NAME STATEMENT FILED MAY 25, 2016 FILE NO. 2016-486 The following person(s) is (are) doing business as S &S Realty, 12 13 th Street, West Sacramento, CA 95691 in Yolo County. Registered Owner(s) Shower Property Management Inc., 1112 Jefferson Blvd., West Sacramento, CA 95691. The business is conducted by: Corporation The registrant commenced to trans- act business under the fictitious business name or names listed above on 1/4/16. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis- demeanor.) /s/Shower Property Management Inc., William R. Shower, 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 25, 2016 /s/Kristine Mann, Deputy Clerk June 1 8 15 22 nl 715 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 business name or names listed above on 03/15/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis- demeanor.) /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 business name or names listed above on January 15, 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis- demeanor.) /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 business name or names listed above on 1/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis- demeanor.) /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 business name or names listed above on 03/04/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis- demeanor.) /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 business name or names listed above on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis- demeanor.) /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 business name or names listed above on 03/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis- demeanor.) /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 business name or names listed above on 5/9/16. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis- demeanor.) /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 violation 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 business name or names listed above on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis- demeanor.) /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) doing 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 business name or names listed above on 04/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis- demeanor.) /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 business name or names listed above on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis- demeanor.) /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 business name or names listed above on May 11, 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 31-Jul-2016

213 views

Category:

Documents


1 download

DESCRIPTION

 

TRANSCRIPT

Page 1: 06 01legals

Page 6 News-Ledger Wednesday, June 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 10, 2016FILE NO. 2016-440

The following person(s) is (are) doing business as Black’s Station, 12300 County Road, 92B, Zamora, 95698in Yolo County.Registered Owner(s)Crew Wine Company LLC, 12300 C.R. 92B, Zamora, CA 95698.The business is conducted by:Limited Liability CompanyThe registrant commenced to trans-act business under the fictitious business name or names listed above on 3/1/06.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/s/Crew Wine Company LLC, Lane Giguiere, LLC 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 10, 2016/s/Sara Jeska, Deputy ClerkJune 1 8 15 22 nl 710

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 10, 2016FILE NO. 2016-439

The following person(s) is (are) doing business as NextGen Real Estate, 3205 Stable Drive, West Sacramento, CA 95691 in Yolo County.Registered Owner(s)William Patrick Council II, 3205 Stable Drive, West Sacramento, CA 95691.The business is conducted by:IndividualThe registrant commenced to trans-act business under the fictitious business name or names listed above on 05/09/81.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/s/Will Council IINotice-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 10, 2016/s/Linda Smith, Deputy ClerkJune 1 8 15 22 nl 711

FICTITIOUS BUSINESS NAME STATEMENT

FILED FEB 17, 2016FILE NO. 2016-143

The following person(s) is (are) doing business as Whitey’s Jolly Kone, 1300 Jefferson Blvd., West Sacramento, CA 95691in Yolo County.Registered Owner(s)Steven L. Ericson, 2245 Davis Road, West Sacramento, CA 95691, Paula A. Ericson, 2245 Davis Road, West Sacramento, CA 95691.The business is conducted by:General PartnershipThe registrant commenced to trans-act business under the fictitious business name or names listed above

on 3/5/1963.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/s/Steven L. Ericson, Paula A. Ericson.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 February 17, 2016/s/Kimberli Quam, Deputy ClerkJune 1 8 15 22 nl 712

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 06, 2016FILE NO. 2016-430

The following person(s) is (are) do-ing business as Dahya Investments LLC, 2040 Trade Court, Woodland, CA 95776in Yolo County.Registered Owner(s)Dahya Investments LLC, 5546 Kalispell Way, Sacramento, CA 95835.The business is conducted by:Limited Liability CompanyThe registrant commenced to trans-act business under the fictitious business name or names listed above on N/A.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/s/Dahya Investments LLC, Arvind Patel, 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 YoloJesse Salinas, County Clerk RecorderDate May 06, 2016/s/Kristine Mann, Deputy ClerkJune 1 8 15 22 nl 713

FICTITIOUS BUSINESS NAME STATEMENT

FILED MAY 25, 2016FILE NO. 2016-486

The following person(s) is (are) doing business as S &S Realty, 12 13th Street, West Sacramento, CA 95691 in Yolo County.Registered Owner(s)Shower Property Management Inc., 1112 Jefferson Blvd., West Sacramento, CA 95691.The business is conducted by:CorporationThe registrant commenced to trans-act business under the fictitious business name or names listed above on 1/4/16.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/s/Shower Property Management Inc., William R. Shower, 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 25, 2016/s/Kristine Mann, Deputy ClerkJune 1 8 15 22 nl 715

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 business name or names listed above on 03/15/2016.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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 business name or names listed above on January 15, 2016.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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 business name or names listed above on 1/01/2016.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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 business name or names listed above on 03/04/2011.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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 business name or names listed above on N/A.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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 business name or names listed above on 03/2010.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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 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 business name or names listed above on 5/9/16.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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 violation 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 business name or names listed above on N/A.I declare that all information in

this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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) doing 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 business name or names listed above on 04/01/2011.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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 business name or names listed above on N/A.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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 business name or names listed above on May 11, 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: 06 01legals

News-Ledger Wednesday, June 1, 2016 Page 7

Puzzles

I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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 business name or names listed above on N/A.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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 business name or names listed above on 01/01/2016.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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 violation 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 business name or names listed above on 03/30/09.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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 business name or names listed above on 4/28/2016.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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 business name or names listed above on N/A.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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 business name or names listed above on September 1980.I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a mis-demeanor.)/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/s/Kimberli Quam, Deputy ClerkMay 11 18 25 June 1 nl 679

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 NameTO 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 peti-tion for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that in-cludes 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 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 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 ap-pointed as personal representative to administer the estate of the dece-dent.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 ob-taining court approval. Before tak-ing certain very important actions, however, the personal representa-tive will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The indepen-dent administration authority will be

granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.A hearing on the petition will be held in this court as follows: 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 attor-ney.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 consult with an attorney knowl-edgeable 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 es-tate assets or of any petition or ac-count 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 savings and loan associa-tion, or savings association, or sav-ings 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 cov-enant or warranty, expressed or im-plied, 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 provid-ed 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 publica-tion 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): 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 trust-ee auction. 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 in-vestigate the existence, priority, and size of outstanding liens that may exist on this property by contact-ing the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, 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 regarding 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-11- 456719-RM . 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 ad-dress or other common designation, if any, shown herein. If no street ad-dress or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the ben-eficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to con-vey title for any reason, the success-ful bidder's sole and exclusive remedy shall be the return of mon-ies paid to the Trustee, and the suc-cessful 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 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-

Legals:Continued from page 6

See more Legals, page 8

Page 3: 06 01legals

Page 8 News-Ledger Wednesday, June 1, 2016

Legals:Continued from page 5

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 NAMEPetition 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 peti-tion for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that in-cludes 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: 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 matter appear before this court at the hearing indicated below to show cause, if any, why the peti-tion for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that in-cludes 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

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 public auction sale to the highest bidder for cash, ca-shier’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 duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, pos-session, 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 there-on, fees, charges and expenses of the Trustee for the total amount (at the time of the initial 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): 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 trust-ee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trust-ee auction does not automatically entitle 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, pri-ority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you con-sult either of these resources, you should be aware that the same lend-er may hold more than one mort-gage or deed of trust on the prop-erty. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be post-poned one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280- 2832 for information regarding the trustee’s sale or visit this Internet Web 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 desig-nation, if any, shown herein. If no street address or other common des-ignation is shown, directions to the location of the property may be ob-tained 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 un-able to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the re-turn 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 enti-tled only to a return of the depos-it 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: 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

PUBLIC NOTICE OF SALE

Notice is hereby given that Extra Space Storage will sell at public auction, to satisfy thelien of the owner, personal property described below belonging to those individuals listed below at location indicated: Extra Space Storage, 975 F Street, West Sacramento, CA 95605 (916) 3727427 on June21st, 2016 at 1:00PM. Joan Lee unit 27: Personalitems. Corazon Fernandezunit 470: Personal belongingsAsu-isui Dean unit 372:Household Items. Amanda Schlapkohl unit 78:2 couches, queen bed, enter-tainment center, 2 dressers, computer, cabinet, 20 boxes. Charles Miranda unit 130: Clothes, Personal Items. Kerney Mayers unit 582: Boxes, small fridge. Anthony Bracy unit 604: Furniture. Laura Melendez unit 69: Boxes, Couch, TV. Patrice Austin unit 526: 3 twin beds, bunk bed, dresser. Charlisa Turner unit 533: 2 bedroom apartment. Katherine Gon-zales unit 261:Beds, furniturehousehold items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made withcash only and paid at the above referenced facility in order to complete the trans-action. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.June 1 and 8 nl 708

NOTICE OF HEARING

JUNE 16 2016The West Sacramento Plan-ning Commission will considerthe fol-lowing matters on Thursday, June 16, 2016, at West Sacramento Civic Center, CityCouncil Chambers, 1110 West Capitol Avenue, West Sacramento, California, at the times as specified or as soon thereafter as the matters may be heard: 6:00 p.m. REGULAR AGENDA1 .Public Hearing Regard-ing Proposed Major Modification to Myers Ranch Tentative Subdivis-ion Map No. 5042 (Hardy) The ap-plicant is requesting approval of a tentative subdivision map modification to sub-divide ap-proximately 15.7 acres into 16 single family lots in the Rural Residential Agricultural (RRA) zone. The project has been rede-signed to address roadway access and storm water drainage. The project is gen-erally located east of Jefferson Boulevard, south of Perkins Road, and north of Blacker Road. A Mitigated Negative Declaration was previously adopted for the project and an addendum has been pre-pared for this request to address cultural resources. APPLICANT: E v e r g r e e n Communities,1200Melody Lane, Suite 110, Roseville, CA 95678 OWNER: Jill Myers, 3216 Sagewood Court, SacramentoCA 95834. 2. Public Workshop on Gen-eral Plan 2035 Draft Policy Document (Tilley) The Planning Commission willconduct a public workshop on the General Plan 2035 Draft Policy

Document. General Plan 2035 is a comprehensiveupdate of the City’s General Plan that was first adopted in 1990. No action will be taken by the Commission at the workshop. David Tilley, Secretary West Sacramento Planning Commission If you disagree with the decision of the planning commission, you have a right of ap-peal. Only persons who participate-din the review process by submitting written testimony or oral testimony at the public hearing, may appeal. Appeals are limited to those issues raised at the planning commission meeting. If you challenge any of the above items in court, you may be limited to raising only those is-sues you or someone else raised at the public hearing described in this notice, or in written correspon-dence delivered to the City of West Sacramento at, or prior to, the public hearing.June 1 nl 716

PUBLIC HEARING NOTICE

The West Sacramento City Council will conduct a public hearing on June 15, 2016 at 7:30 PM or as soon thereafter as possible on the following. The hearing will be held in the council chambers at the Civic Center, 1110 West Capitol Ave., WestSacramento. Interested persons are invited to attend. In compliance with the ADA, ifyou need assistance to participate in this meeting, you should con-tact the City Clerk at 617- 4500. Notification 72 hours prior to the meeting will enable the City to make reason-able arrangements to assure accessibility to this meet-ing. City hall is handicapped acces-sible.

1. Consideration to Adopt 2016 Book of Fees changesJune 1 and 8 nl 717

PUBLIC NOTICE OF SALE OF BUSINESS

Notice is hereby given, as of June 1, 2016, Richard (Butch) Stamos, is no longer owner of Stamos Crankshaft Specialties, located at 2202 Rice Avenue, West Sacramento, CA 95691, Bus Lic#7156 City of West Sacramento. Stamos Crankshaft Specialties has been sold to Kutsch & Kutsch.June 1 8 zv15 nl 714

NOTICE OF TRUSTEE’S SALE

T.S. No.: 9434-2540 TSG Order No.: 150338549-CA- VOI A.P.N.: 045-590-066 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/20/2005. 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. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 06/01/2005 as Document No.: 2005-0025655-00, of Official Records in the office of the Recorder of Yolo County, California, executed by: VICTOR PARSHIN AND SVETLANA PARSHIN, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR

CASH (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan associa-tion, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 06/22/2016 at 12:45 PM Sale Location: At the North entrance to the City Hall located at 1110 West Capitol Avenue, West Sacramento, CA The street address and other common designation, if any, of the real property described above is pur-ported to be: 3100 FIJI ISLAND ST, WEST SACRAMENTO, CA 95691 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or en-cumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $411,868.52 (Estimated). Accrued interest and additional advances, if any, will in-crease this figure prior tosale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due.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, 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 trustee’s sale or visit this Internet Web site, www.nationwideposting.com,for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9434-2540. 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 sched-uled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and ex-clusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 ForTrustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. NBS Default Services, LLC, Nicole Rodriguez, Foreclosure Associate This com-munication is an attempt to collect a debt and any information ob-tained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose per-sonal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0281696 To: NEWS LEDGER 06/01/2016, 06/08/2016, 06/15/2016Nl 709