Legals@DavisEnterprise.net
THE DAVIS ENTERPRISE
RENTALS & REAL ESTATE
ANNOUNCEMENT
Take over lease and May’s rent is paid! 3 bed, 2 bath Greystone Apartment in Davis, Ca. Below market lease rate through August 31. Occupant can be moved out within one week. For details email Mark at mark@ markthorngren.com or call/text (805) 443-3366.
Older gentleman looking to go out and date older women for dinner, dancing, walks in the park and maybe something more than that later on, call Bob at 707-740-5021
FICTITIOUS BUSINESS NAME STATEMENT Filed: 04/08/2021 FBN Number: F20210311 1. Fictitious Business Name(s) Knollwood and Willow Creations 2. Street Address, City, State and Zip of Principal Place of Business in California. Business is located in Yolo County. 672 Knollwood Drive Woodland, CA 95695 3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip Tamara Holt 672 Knollwood Drive Woodland, CA 95695 4. Business Classification: Individual 5. Beginning Date of Business: The Registrant(s) commenced to transact business under the fictitious business name or names listed above on: 4-5-2021 “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) 6. Signature of Registrant(s): Tamara Holt 1236 4/14, 4/21, 4/28, 5/5 FICTITIOUS BUSINESS NAME STATEMENT Filed: 04/07/2021 FBN Number: F20210302 1. Fictitious Business Name(s) FISHROCK LABORATORIES 2. Street Address, City, State and Zip of Principal Place of Business in California. Business is located in Yolo County. 1212 Snyder Dr. Davis, CA 95616 3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip Le Vuong 1212 Snyder Dr. Davis, CA 95616 4. Business Classification: Individual 5. Beginning Date of Business: The Registrant(s) commenced to transact 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 information which he or she knows to be false is guilty of a crime.) 6. Signature of Registrant(s): Le Vuong 1238 4/14, 4/21, 4/28, 5/5
RENTALS & REAL ESTATE
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CV2021-542 1. Aidan Jackson Eagle Androphy filed a petition with this court for a decree changing names as follows: Aidan Jackson Eagle Androphy to Aidan Jackson Eagle 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition should not be granted. NOTICE OF HEARING Date: 5/20/2021 Time: 9:00 a.m. Dept: #10 Room: ZOOM The address of the court is 1000 Main Street, Woodland, CA 95695 3. a) A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Davis Enterprise 315 G Street, Davis, CA 95616 Date: 4-1-2021 Samuel T. McAdam Judge of the Superior Court 4/21, 4/28, 5/5, 5/12 1250 PUBLIC NOTICE
In the Superior Court of the State of California, for the County of Sacramento, in the Matter of The Estate of Melanie A. Martindale, deceased. Notice is hereby given that Shari L. Kantor, as personal representative of the Estate of Melanie A. Martindale, deceased, will sell at private sale, to the highest and best bidder, upon the terms and conditions hereafter stated, and subject to confirmation by the Superior Court of the County of Sacramento the right, title, interest and estate of decedent, at the time of death, and all right, title and interest that the estate has acquired by operation of law, or otherwise, other than or in addition to that of the decedent at the time of death, in and to the real property located in Yolo County, described as follows: 3610 Cooper Island Road, West Sacramento, California 95691 (Yolo County APN 045590-52-1). Written bids or offers are invited for the property and must be in writing and will be received by Shari L. Kantor, personal representative c/o the Law Offices of Mitchell S. Ostwald, 3001 I Street, Suite 300, Sacramento, California on May 12, 2021, or thereafter within the time allowed by law. The sale of the property herein described will be made upon the following terms and conditions: (i) minimum price of $399,000 cash or such credit terms and conditions as the court may approve; (ii) property is sold “as-is”, (iii) buyer’s assumption of any and all liabilities arising from physical condition of property and prior occupants use of property and indemnity of seller for any and all liabilities arising from physical condition of the property and from prior occupants use of property; (iv) sale is probate sale and is subject to court confirmation. The right is reserved to reject any and all bids before entry of a confirmation order. 4/28, 5/2, 5/5/21 1271
NOTICE OF LIEN SALE Notice is hereby given pursuant to California Business and Professional Codes #21700-21716, Section 2328 of the UCC of the Penal Code, Section 535 the undersigned, StorQuest Express Self Storage of Woodland, will sell at public sale by competitive bidding the personal property of unit: Anthony Jimenez, Victor Morales property to be sold: household goods, furniture, appliances, clothes, toys, tools, boxes & contents. Auctioneer Company: www.storagetreasures.com The Sale will end at 10:00 AM, May, 13, 2021 Goods must be paid for in CASH at site and removed at completion of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. StorQuest Express Woodland NOTICE OF AUCTION SALE 1610 Tide Ct. NOTICE IS HEREBY GIVEN that a mobileWoodland, CA 95776 home, registered to FRANCISCO (530) 661-9334 4/28 , 5/5 2021 1260 VALENCIA aka FRANCISCO VOLENCIA, and described as a 1957 TOWN HM mobilehome, Decal Number ABF3847, PUBLIC NOTICE Serial Number 452510, Label/Insignia NOTICE-SEIZURE OF PROPERTY Number Unknown, and stored on propFICTITIOUS BUSINESS NAME AND INITIATION OF FORFEITURE erty within the Casa Mobile Park, at STATEMENT PROCEEDINGS 1050 W. Capitol Ave., West Sacramento, Filed: 03/25/2021 CA, County of Yolo, 95691 (specifically TO: $14,396.00 U.S. CURRENCY; FBN Number: F20210261 $1,781.00 U.S. CURRENCY; $4,095.00 the space designated as #80 within the 1. Fictitious Business Name(s) park), will be sold by auction at the U.S. CURRENCY; $12,000.00 U.S. Rockydog Farm and Consulting CURRENCY; $3,676.00 U.S. CURRENCY; mobilehome park at the Casa Mobile Services Park, 1050 W. Capitol Ave., West $2,272.00 U.S. CURRENCY; AND 2. Street Address, City, State and Zip of Sacramento, CA, County of Yolo, 95691, $4,493.00 U.S. CURRENCY Principal Place of Business in California. (specifically the space designated as #80 Business is located in Yolo County. NOTICE IS HEREBY GIVEN THAT on within the park), on May 20, 2021 at 819 Donner Way December 29, 2019, April 2, 2020, May 5, 11:00 a.m., and such succeeding sales Woodland, CA 95695 2020, June 18, 2020, July 30, 2020, July days as may be necessary, and the pro3. List Full Name(s) of Registrant(s), 31, 2020 and October 15, 2020 (respecceeds of the sales will be applied to the Residence Address, State, and Zip tively), the above listed property was satisfaction of the lien, including the Renee C. Bailey seized at Co Rd 128A/Old River Rd West reasonable charges of notice, advertise819 Donner Way Sacramento, 1564 E. Main St Woodland, ment, and sale. Woodland, CA 95695 256 Muir Pl Woodland, 172 W. Main St 4. Business Classification: Individual Woodland, 2250 Lake Washington Rd This sale is conducted on a cash or certi5. Beginning Date of Business: The West Sacramento, 2080 Freeway Drive fied fund basis only (cash, cashier’s Registrant(s) commenced to transact West Sacramento, and 1810 W. Capital check or traveler’s checks only). business under the fictitious business Ave West Sacramento (respectively), in Personal checks and/or business checks name or names listed above on: N/A Yolo County, California, by the Yolo are not acceptable. Payment is due and “I declare that all information in this Narcotic Enforcement Team or SIU for payable immediately following the sale. statement is true and correct.” (A violation(s) of California Health and No exceptions. The mobilehome and/or registrant who declares as true Safety section(s) 11351, 11352(A), 11359, contents are sold as is, where is, with no information which he or she knows to 11378, 11379(A). guarantees. be false is guilty of a crime.) On December 29, 2019 – October 15, 6. Signature of Registrant(s): 2020, the Yolo County District Attorney’s This sale is conducted under the authorRenee C. Bailey ity of California Civil Code 798.56a and 1239 Office, by Sara Abrate and Amanda 4/14, 4/21, 4/28, 5/5 Commercial Code 7210. Zambor, Deputy District Attorneys, FICTITIOUS BUSINESS NAME ordered the forfeiture of the aforemenDATED: April 27, 2021 STATEMENT tioned property. _______________________________ Filed: 04/16/2021 You have until 30 days from the date of JOSEPH W. CARROLL FBN Number: F20210333 the first publication of this Notice or 30 Attorney at Law 1. Fictitious Business Name(s) days after actual receipt of Notice 610 Fulton Avenue, Suite 100 PARKSIDE APARTMENTS (whichever is earlier) to file a verified Sacramento, CA 95825 2. Street Address, City, State and Zip of claim for this property with the Clerk of (916) 443-9000 Principal Place of Business in California. the Superior Court, County of Yolo, locat- 5/5, 5/12 1273 Business is located in Yolo County. ed at 1000 Main St Woodland, CA 95695. 1420 F STREET You must also provide the Yolo County PUBLIC NOTICE DAVIS, CA 95616 District Attorney with an endorsed filed Mailing address: YOLO LOCAL AGENCY FORMATION copy of your verified claim within 30 8 Crow Canyon Court, Suite 100 COMMISSION days of the filing in Superior Court. San Ramon, CA 94583 NOTICE OF PUBLIC HEARING Orig. signed by: 3. List Full Name(s) of Registrant(s), __________________________________ NOTICE IS HEREBY GIVEN that on Residence Address, State, and Zip Amanda J. Zambor William R. Lewis and Duncan B. Lewis Thursday, May 27, 2021 at 9:00 a.m., Deputy District Attorney 3388 17 Mile Drive or as soon thereafter as the matter may 4/28, 5/5, 5/12, 5/19 1268 be heard, the Yolo Local Agency Pebble Beach, CA 93953 4. Business Classification: Formation Commission (LAFCo) will General Partnership PUBLIC NOTICE hold a Public Hearing via teleconfer5. Beginning Date of Business: The ence, pursuant to the Governor’s STATE OF CALIFORNIA Registrant(s) commenced to transact Executive Order N-29-20 (March 17, DEPARTMENT OF FORESTRY AND FIRE business under the fictitious business 2020). PROTECTION name or names listed above on: TECHNICAL SERVICES OFFICE 04/15/1996 The Commission will hold the Public CONTRACTS UNIT “I declare that all information in this Hearing to review the proposed Final ADVERTISEMENT FOR BIDS statement is true and correct.” (A LAFCo Budget for Fiscal Year 2021/22. registrant who declares as true PROJECT NUMBER: 8CA05153 The review, approval, and notice of this information which he or she knows to PROJECT TITLE: L.A. Moran Reforestation budget will be performed consistent be false is guilty of a crime.) with Government Code section 56381. Center: Electrical Upgrade Project 6. Signature of Registrant(s): LOCATION: L.A. Moran Reforestation 1245 Center, 5800 Chiles Road, Davis, CA 95618 FICTITIOUS BUSINESS NAME The Department of Forestry and Fire STATEMENT Protection (CAL FIRE) is seeking services Filed: 03/31/2021 for electrical upgrades at the L.A. Moran FBN Number: F20210287 Reforestation Center, located in Yolo 1. Fictitious Business Name(s) County. Plumbeeze Services will include upgrading the 2. Street Address, City, State and Zip of existing electrical service, rated at 400 Principal Place of Business in California. amperes, 120/240V, three phase, four Business is located in Yolo County. wire (with stinger leg) to the new ser1810 Enterprise Blvd. vice which will be rated 1000 amperes, West Sacramento, CA 95691 120/208V, three phase, four wire. 3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip The Prime Bidder must be a licensed BOSHART INDUSTRIES, LLC contractor with the California 1810 Enterprise Blvd., Contractors State License Board (CSLB), West Sacramento, CA 95691 with an active A - General Engineering 4. Business Classification: and/or C-10 Electrical Contractor license. Limited Liability Company Proof of current, active licensing must 5. Beginning Date of Business: The be submitted with bid packages. Registrant(s) commenced to transact Potential bidders are responsible for business under the fictitious business accessing the Invitation for Bid (IFB) name or names listed above on: document (and any other applicable bid March 26, 2019 documents) from the State of California’s “I declare that all information in this online marketplace portal, Cal eProcure, statement is true and correct.” (A at https://caleprocure.ca.gov/pages/ registrant who declares as true index.aspx); or, by contacting Sarah Best, information which he or she knows to Sarah.Best@fire.ca.gov be false is guilty of a crime.) A mandatory site visit is scheduled for 6. Signature of Registrant(s): 10:00 a.m. on May 7, 2021, please conGary Melvin Boshart firm attendance to Sarah Best at the BOSHART INDUSTRIES, LLC email provided. President of Garmel Holdings Inc., the sole member of Boshart Industries, Bid submission deadline is currently set LLC for May 18, 2021 at 2:30 p.m., at which 4/21, 4/28, 5/5, 5/12 1248 time a public bid opening will be held at 1131 S Street. Sacramento, CA 95811. 4/28, 5/5 1270 Harry Lewis, Partner 4/21, 4/28, 5/5, 5/12
To SUBSCRIBE, please call 530-756-0826. For LEGAL NOTICES, email legals@davisenterprise.net For CLASSIFIEDS or OBITUARIES, email classads@davis enterprise.net or obit@davisenterprise.net
Your Puzzle Solutions Sudoku 1
NOTICE OF SALE OF REAL PROPERTY AT PRIVATE SALE Case No. 34-2020-00280954
Copies of the Executive Officer’s Report and the Agenda, including a copy of the proposed Final LAFCo Budget for Fiscal Year 2021/22, will be posted online at least five days prior to the hearing date at www.yololafco.org. All interested parties are invited to attend the Public Hearing. Teleconference Options to join meeting: By PC: https://yolocounty.zoom. us/j/94657093415 or By Phone: (408) 638-0968 Webinar ID: 946 5709 3415 5/5 1278 PUBLIC NOTICE Yolo Local Agency Formation Commission Notice of Availability of Draft MSR/ SOI and Public Hearing NOTICE IS HEREBY GIVEN that on Thursday, May 27, 2021, at 9:00 am, or as soon thereafter as the matter may be heard, the Yolo Local Agency Formation Commission (LAFCo) will hold a Public Hearing via teleconference, pursuant to the March 17, 2020 Governor’s Executive Order N-29-20, to consider adoption of a: JOINT POWERS AGENCY (JPA) SERVICE REVIEW FOR THE YOLO HABITAT CONSERVANCY (YHC) Government Code Section §56301 establishes that “one of the objects of the commission is to make studies and to obtain and furnish information which will contribute to the logical and reasonable development of local agencies in each county and to shape the development of local agencies so as to advantageously provide for the present and
WEDNESDAY, MAY 5, 2021 B5
t
future needs of each county and its communities.” While MSRs are not legally required of Joint Powers Agencies/Authorities, LAFCo has been requested by the cities and County (i.e. JPA member agencies) to provide MSR-like service reviews of selected types of JPAs in the county. LAFCo has the authority to furnish informational studies and analyzing independent data to make informed recommendations regarding the efficient, costeffective, and reliable delivery of services to residents, landowners, and businesses via these JPAs. The Draft JPA Service Review (SR) for YHC will be available for public review beginning May 5, 2021, online at www. yololafco.org. To be included in the staff report, written comments on the SR should be returned to the LAFCo office by May 19, 2021, either by mail at the 625 Court Street, Suite 107, Woodland, CA 95695, or via e-mail to Yolo LAFCo Executive Officer Christine Crawford at lafco@yolocounty.org. Comments received after that date will also be considered, but included in a supplemental packet to the Commission. Copies of the agenda, staff report and supporting information will be available online at www.yololafco.org at least five days prior to the meeting date. For additional information concerning the agenda or copies of staff reports, please call (530) 666-8048. All interested parties are invited to attend the public hearing. Teleconference Options to join meeting: By PC: https://yolocounty.zoom. us/j/94657093415 or By Phone: (408) 638-0968 Meeting ID: 946 5709 3415 5/5 1279 PUBLIC NOTICE NOTICE INVITING BIDS DAVIS JOINT UNIFIED SCHOOL DISTRICT NOTICE IS HEREBY GIVEN that the Davis Joint Unified School District of Yolo County, California, acting by and through its Governing Board, hereinafter referred to as the “Owner” or “District”, will receive bids for Barrier Removal Project at DJUSD District Offices – 526 B Street, Davis, CA. 95616. Sealed Bids are due prior to June 1st, 2021 @ 1:00pm. for the award of individual Contract for the above-described school site. All bids shall be made and presented only on the forms presented by the Owner. Bids shall be received in the Office of the FACILITIES & MAINTENACE DEPARTMENT located at 1919 5th Street, Davis, California 95616 and shall be opened and publicly read aloud at the above stated time and place. Any bids received after the time specified above or after any extensions due to material changes shall be returned unopened. Any claim by a bidder of error in its bid must be made in compliance with section 5100 et seq. of the Public Contract Code. In response to COVID-19, Davis Joint Unified District will open its doors for two (2) hours prior to bid deadline at 1919 5th Street, Davis, CA 95616. The window will be 11:00am to 1:00pm on June 1st, 2021. There will be a time clock stamp in the lobby, timestamp your envelope (if the envelope doesn’t fit there will be directions on how to time stamp your document) and drop it in the basket/bin, staff will not be taking it from your hands. The Bids will be opened and processed by staff only. Bid opening will occur at 1:30pm via Zoom, 30 minutes after the bid posting has closed. Attendees of the mandatory pre-bid conference will be sent the invite and link for the bid opening. PRE-BID CONFERENCE MTG There will be a Pre-Bid Conference on May 20, 2021 at 1:00 p.m at DJUSD District Offices, 526 B Street, Davis, CA. 95616. Attendees will be required to sign in to verify attendance. During the Pre-Bid Conference, the District’s Labor Compliance Program and the state labor law requirements applicable to this Project will be discussed. Miscellaneous Information The bid documents will be emailed to each attendee of the Pre-Bid Conference. Each Project Bid documents are viewable separately at the District Web page using the following link https://www.djusd.net/departments/ facilities/capital_improvement under the Facilities Link tab. There will be a $50.00 non-refundable charge to purchase each set of bid documents. No partial sets will be available. Each bidder shall be a licensed contractor pursuant to the California Business and Professions Code and be licensed to perform the work called for in the contract documents. The successful bidder must possess a valid and active B – General Building License at time of award of contract. The Contractor’s California State License number shall be clearly stated on the bidder’s proposal. Subcontractors shall be licensed pursuant to California law for the trades necessary to perform the work called for in the contract documents. Each bid must strictly conform with and be responsive to the contract documents as defined in the General Conditions. The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding. Each bidder shall submit with his bid, on the form furnished with the contract documents, a list of the designated subcontractors on this project as required by the Subletting and Subcontracting Fair Practices Act, California Public Contract Code sections 4100, et seq. In accordance with California Public Contract Code section 22300, the DISTRICT will permit the substitution of securities for any moneys withheld by the DISTRICT to ensure performance under the contract. Each bidder’s bid must be accompanied by one of the following forms of bidder’s security: (1) cash; (2) a cashier’s check made payable to the DISTRICT; (3) a certified check made payable to the DISTRICT; or (4) a bidder’s bond executed by a California admitted surety as defined in Code of Civil Procedure section 995.120, made payable to the DISTRICT in the form set forth in the contract documents. Such bidder’s security must be in an amount not less than ten percent (10%) of the maximum
(upside down)
Sudoku 2
t
amount of bid as a guarantee that the bidder will enter into the proposed contract, if the same is awarded to such bidder, and will provide the required Performance and Payment Bonds and insurance certificates. In the event of failure to enter into said contract or provide the necessary documents, said security will be forfeited. Prevailing wages are applicable to the Project. These per diem rates, including holiday and overtime work, as well as employer payments for health and welfare, pension, vacation, and similar purposes, are available from the Director of the Department of Industrial Relations. Pursuant to California Labor Code Sections 1720 et seq., it shall be mandatory upon the Contractor to whom the Contract is awarded, and upon any subcontractor under such Contractor, to pay not less than the said specified rates to all workers employed by them in the execution of the Contract. (Per DIR LOCALITY: YOLO COUNTY WAGE DETERMINATION: Most recent based on the first advertised to bid date) No bidder may withdraw any bid for a period of sixty (60) calendar days after the date set for the opening of bids. Separate payment and performance bonds, each in an amount equal to 100% of the total contract amount, are required, and shall be provided to the DISTRICT prior to execution of the contract and shall be in the form set forth in the contract documents. All bonds (Bid, Performance, and Payment) must be issued by a California admitted surety as defined in California Code of Civil Procedure section 995.120. Where applicable, bidders must meet the requirements set forth in Public Contract Code section 10115, et seq., Military and Veterans Code section 999, et seq., and California Code of Regulations, Title 2, section 1896.60, et seq., regarding Disabled Veteran Business Enterprise (“DVBE”) Programs. Bidders may contact the District for details regarding the District’s DVBE participation goals and requirements. Any request for substitutions pursuant to Public Contracts Code section 3400 must be made on the form set forth in the contract documents and included with the bid. No telephone or facsimile machine will be available to bidders on the DISTRICT premises at any time. It is each bidder’s sole responsibility to ensure its bid is timely delivered and received at the location designated as specified above. Any bid received at the designated location after the scheduled closing time for receipt of bids shall be returned to the bidder unopened.
Davis Joint Unified School District 5/5, 5/12 1282
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CV2021-0773 1. Victoria Quijano Beck filed a petition with this court for a decree changing names as follows: Victoria Quijano Beck to Victoria Quijano 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition should not be granted. NOTICE OF HEARING Date: 7-1-2021 Time: 9:00 a.m. Dept: #9 Room: N/A The address of the court is 1000 Main Street, Woodland, CA 95695 3. a) A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Davis Enterprise 315 G Street, Davis, CA 95616 Date: 5/3/2021 Daniel M. Wolk Judge of the Superior Court 5/5, 5/12, 5/19, 5/26 1285
FICTITIOUS BUSINESS NAME STATEMENT Filed: 04/27/2021 FBN Number: F20210365 1. Fictitious Business Name(s) Route 16 Produce Stand LLC 2. Street Address, City, State and Zip of Principal Place of Business in California. Business is located in Yolo County. 36340 State Highway 16 Woodland, CA 95695 Mailing address: 17701 County Rd. 97 Woodland, CA 95695 3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip Route 16 Produce Stand LLC 36340 St. Highway 16 Woodland, CA 95695 4. Business Classification: Limited Liability Company 5. Beginning Date of Business: The Registrant(s) commenced to transact business under the fictitious business name or names listed above on: April 27, 2021 “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) 6. Signature of Registrant(s): Robert S. Frommelt, Member Susan M. Frommelt, Member Route 16 Produce Stand LLC 5/5, 5/12, 5/19, 5/26 1287
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CV2021-0767 1. Fabian Gamboa D Amas filed a petition with this court for a decree changing names as follows: Fabian Gamboa De Armas to Fabian De Armas 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition should not be granted. NOTICE OF HEARING Date: 6-29-2021 Time: 9:00 a.m. Dept: #9 Room: N/A The address of the court is 1000 Main Street, Woodland, CA 95695 3. a) A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Davis Enterprise 315 G Street, Davis, CA 95616 Date: 4/29/2021 Daniel M. Wolk Judge of the Superior Court 5/5, 5/12, 5/19, 5/26 1288