Download - The Carmel Pine Cone
Download - The Carmel Pine Cone
Download - The Carmel Pine Cone
You also want an ePaper? Increase the reach of your titles
YUMPU automatically turns print PDFs into web optimized ePapers that Google loves.
March 26, 2010 <strong>The</strong> <strong>Carmel</strong> <strong>Pine</strong> <strong>Cone</strong> 13 IYD<br />
PUBLIC NOTICES PUBLIC NOTICES<br />
SUMMONS – FAMILY LAW<br />
CASE NUMBER: DR 49665<br />
NOTICE TO RESPONDENT:<br />
CHRISTINA B. DEMORAES<br />
You are being sued.<br />
PETITIONER’S NAME IS:<br />
FREDERICO C. DIAS<br />
You have 30 CALENDAR DAYS<br />
after this Summons and Petition are<br />
served on you to file a Response (form<br />
FL-120 or FL-123) at the court and<br />
have a copy served on the petitioner. A<br />
letter or phone call will not protect you.<br />
If you do not file your Response on<br />
time, the court may make orders affecting<br />
your marriage or domestic partnership,<br />
your property, and custody of your<br />
children. You may be ordered to pay<br />
support and attorney fees and costs. If<br />
you cannot pay the filing fee, ask the<br />
clerk for a fee waiver form.<br />
If you want legal advice, contact a<br />
lawyer immediately. You can get information<br />
about finding lawyers at the<br />
California Courts Online Self-Help<br />
Center (www.courtinfo.ca.gov/selfhelp),<br />
at the California Legal Services Web<br />
site (www.lawhelpcalifornia.org), or by<br />
contacting your local county bar association.<br />
NOTICE: <strong>The</strong> restraining orders on<br />
page 2 are effective against both<br />
spouses or domestic partners until the<br />
petition is dismissed, a judgement is<br />
entered, or the court makes further<br />
orders. <strong>The</strong>se orders are enforceable<br />
anywhere in California by any law<br />
enforcement officer who has received<br />
or seen a copy of them.<br />
NOTE: If a judgment or support<br />
order is entered, the court may order<br />
you to pay all or part of the fees and<br />
costs that the court waived for yourself<br />
or for the other party. If this happens,<br />
the party ordered to pay fees shall be<br />
given notice and an opportunity to<br />
request a hearing to set aside the order<br />
to pay waived court fees.<br />
<strong>The</strong> name and address of the court<br />
is:<br />
SUPERIOR COURT OF CALIFORNIA,<br />
COUNTY MONTEREY<br />
1200 Aguajito Road<br />
Monterey, CA 93940<br />
<strong>The</strong> name, address and telephone<br />
number of the petitioner’s attorney, or<br />
petitioner without an attorney, is:<br />
FREDERICO C. DIAS<br />
147 Harden Parkway #G<br />
Salinas, CA 93906<br />
776-6620<br />
RONALD D. LANCE<br />
11 W. Laurel Dr., Suite #205<br />
Salinas, CA 93906<br />
(831) 443-6509<br />
Reg: #LDA5<br />
County: Monterey<br />
NOTICE TO THE PERSON<br />
SERVED: You are served as an individual.<br />
Date: Feb. 3, 2010<br />
(s) Connie Mazzei, Clerk<br />
by Melissa M. Escoto, Deputy<br />
Publication Dates: March 5, 12, 19,<br />
26, 2010. (PC 301)<br />
CYPRESS FIRE PROTECTION<br />
DISTRICT<br />
NOTICE OF PUBLIC MEETING<br />
SETTING THE RATE OF THE FIRE<br />
MITIGATION FEE<br />
NOTICE IS HEREBY GIVEN that<br />
on Thursday, March 25, 2010 at 2:00<br />
p.m. at the Cypress Fire Protection<br />
District fire station located at 3775 Rio<br />
Road, <strong>Carmel</strong> the Board of Directors<br />
will meet to make the required findings<br />
and to set the rate of the fire mitigation<br />
fee to be requested to the Board of<br />
Supervisors of Monterey County by the<br />
District as specified by Section<br />
10.80.160 of the Monterey County<br />
code; Monterey County Ordinance<br />
Nubmer 3602.<br />
NOTICE IS FURTHER GIVEN, that<br />
at the time and place above designated<br />
for the meeting to set the rate of fire mitigation<br />
fees, any taxpayer may appear<br />
and be heard regarding this issue.<br />
DATED: Feb. 25, 2010<br />
(s) <strong>The</strong>resa Volland,<br />
Secretary of the Board<br />
Publication dates: March 5, 12, 19, 26,<br />
2010. (PC302)<br />
FICTITIOUS BUSINESS<br />
NAME STATEMENT<br />
File No. 20100376<br />
<strong>The</strong> following person(s) is (are)<br />
doing business as:<br />
Tabielz, 727 Monterey Road,<br />
Salinas, CA 93908; County of<br />
Monterey.<br />
Tracey L'Hommedieu, 727<br />
Monterey Road, Salinas, CA 93908.<br />
This business is conducted by an<br />
individual.<br />
<strong>The</strong> registrant commenced to<br />
transact business under the fictitious<br />
business name or names listed above<br />
on 02/01/2010.<br />
I declare that all information in this<br />
statement is true and correct. (A registrant<br />
who declares as true information<br />
which he or she knows to be false is<br />
guilty of a crime.)<br />
S/ Tracey L'Hommedieu<br />
This statement was filed with the<br />
County Clerk of Monterey on February<br />
17, 2010.<br />
NOTICE-In accordance with<br />
Section 17920(a), a Fictitious Name<br />
Statement generally expires five years<br />
from the date it was filed with the<br />
County Clerk, except as provided in<br />
Section 17920(b), where it expires 40<br />
days after any change in the facts set<br />
forth in the statement pursuant to section<br />
17913 other than a change in the<br />
residence address of a registered<br />
owner. A New Fictitious Business Name<br />
Statement must be filed before the expiration.<br />
<strong>The</strong> filing of this statement does not<br />
of itself authorize the use in this state of<br />
a Fictitious Business Name in violation<br />
of the rights of another under Federal,<br />
State, or common law (See Section<br />
14411 et seq., Business and<br />
Professions Code).<br />
Original Filing<br />
3/5, 3/12, 3/19, 3/26/10<br />
CNS-1805158#<br />
CARMEL PINE CONE<br />
Publication dates: March 5, 12, 19,<br />
26, 2010. (PC303)<br />
FICTITIOUS BUSINESS<br />
NAME STATEMENT<br />
File No. 20100377<br />
<strong>The</strong> following person(s) is (are)<br />
doing business as:<br />
Aqua Terra Events, 3069<br />
Strawberry Hill Rd., Pebble Beach,<br />
CA 93953; County of Monterey<br />
Dory L. Ford, 3069 Strawberry Hill<br />
Rd., Pebble Beach, CA 93953.<br />
This business is conducted by an<br />
individual.<br />
<strong>The</strong> registrant commenced to<br />
transact business under the fictitious<br />
business name or names listed above<br />
on 01/01/09.<br />
I declare that all information in this<br />
statement is true and correct. (A registrant<br />
who declares as true information<br />
which he or she knows to be false is<br />
guilty of a crime.)<br />
S/ Dory L. Ford<br />
This statement was filed with the<br />
County Clerk of Monterey on February<br />
17, 2010.<br />
NOTICE-In accordance with<br />
Section 17920(a), a Fictitious Name<br />
Statement generally expires five years<br />
from the date it was filed with the<br />
County Clerk, except as provided in<br />
Section 17920(b), where it expires 40<br />
days after any change in the facts set<br />
forth in the statement pursuant to section<br />
17913 other than a change in the<br />
residence address of a registered<br />
owner. A New Fictitious Business Name<br />
Statement must be filed before the expiration.<br />
<strong>The</strong> filing of this statement does not<br />
of itself authorize the use in this state of<br />
a Fictitious Business Name in violation<br />
of the rights of another under Federal,<br />
State, or common law (See Section<br />
14411 et seq., Business and<br />
Professions Code).<br />
Original filing<br />
3/5, 3/12, 3/19, 3/26/10<br />
CNS-1805161#<br />
CARMEL PINE CONE<br />
Publication dates: March 5, 12, 19,<br />
26, 2010. (PC304)<br />
FICTITIOUS BUSINESS NAME<br />
STATEMENT File No. 20100443. <strong>The</strong><br />
following person(s) is(are) doing business<br />
as: RAS DESIGN MEDIA, 88<br />
Boronda Road, <strong>Carmel</strong> Valley, CA<br />
93924. Monterey County. ROGER<br />
AGUIRRE SMITH, 88 Boronda Road,<br />
<strong>Carmel</strong> Valley, CA 93924. This business<br />
is conducted by an individual.<br />
Registrant commenced to transact<br />
business under the fictitious business<br />
name listed above on: Feb. 22, 2010. (s)<br />
Roger A. Smith. This statement was<br />
filed with the County Clerk of Monterey<br />
County on Feb. 24, 2010. Publication<br />
dates: March 5, 12, 19, 26, 2010. (PC<br />
306)<br />
FICTITIOUS BUSINESS<br />
NAME STATEMENT<br />
File No. 20100404<br />
<strong>The</strong> following person(s) is (are) doing<br />
business as:<br />
Garfield Home Program, 228 N.<br />
Garfield Ave, Ste 301, Monterey Park,<br />
CA 91754<br />
Registrant(s) name and address:<br />
Total Renal Care, Inc., 601 Hawaii<br />
Street, El Segundo CA 90245<br />
This business is conducted by A<br />
Corporation<br />
Registrant commenced to transact<br />
business under the fictitious business<br />
name or names listed above on<br />
2/19/2010<br />
I declare that all information in this<br />
statement is true and correct. (A registrant<br />
who declares as true information<br />
which he or she knows to be false is<br />
guilty of a crime.)<br />
S/ Corinna B. Polk, Assistan Secretary<br />
This statement was filed with the<br />
County Clerk of Monterey County on<br />
2/19/2010<br />
NOTICE-This Fictitious Name<br />
Statement expires five years from the<br />
date it was filed in the office of the<br />
County Clerk. A New Fictitious<br />
Business Name Statement must be<br />
filed before that time.<br />
<strong>The</strong> filing of this statement does not of<br />
itself authorize the use in this state of a<br />
Fictitious Business Name in violation of<br />
the rights of another under Federal,<br />
State, or common law (See Section<br />
14411 et seq., Business and<br />
Professions Code).<br />
3/12, 3/19, 3/26, 4/2/10<br />
CNS-1808438#<br />
CARMEL PINE CONE<br />
Publication dates: March 12, 19, 26, April<br />
2, 2010. (PC 308)<br />
SUPERIOR COURT<br />
OF CALIFORNIA<br />
COUNTY OF MONTEREY<br />
ORDER TO SHOW CAUSE<br />
FOR CHANGE OF NAME<br />
Case No. M104027.<br />
TO ALL INTERESTED PERSONS:<br />
petitioner, CHRISTOPHER ANTHONY<br />
WILSON, filed a petition with this court<br />
for a decree changing names as follows:<br />
A.Present name:<br />
MELISSA MARIE YVONNE WILSON<br />
Proposed name:<br />
CASEY MARIE WILSON<br />
THE COURT ORDERS that all persons<br />
interested in this matter appear<br />
before this court at the hearing indicated<br />
below to show cause, if any, why the<br />
petition for change of name should not<br />
be granted. Any person objecting to the<br />
name changes described above must<br />
file a written objection that includes the<br />
reasons for the objection at least two<br />
court days before the matter is scheduled<br />
to be heard and must appear at the<br />
hearing to show cause why the petition<br />
should not be granted. If no written<br />
objection is timely filed, the court may<br />
grant the petition without a hearing.<br />
NOTICE OF HEARING:<br />
DATE: April 2, 2010<br />
TIME: 9:00 a.m.<br />
<strong>The</strong> address of the court is 1200<br />
Aguajito Road, Monterey, CA 93940.<br />
A copy of this Order to Show<br />
Cause shall be published at least once<br />
each week for four successive weeks<br />
prior to the date set for hearing on the<br />
petition in the following newspaper of<br />
general circulation, printed in this county:<br />
<strong>The</strong> <strong>Carmel</strong> <strong>Pine</strong> <strong>Cone</strong>, <strong>Carmel</strong>.<br />
(s) Kay T. Kingsley<br />
Judge of the Superior Court<br />
Date filed: Feb. 26, 2010<br />
Clerk: Connie Mazzei<br />
Deputy: M. Pusley<br />
Publication dates: March 5, 12, 19,<br />
26, 2010. (PC310)<br />
SUPERIOR COURT<br />
OF CALIFORNIA<br />
COUNTY OF MONTEREY<br />
ORDER TO SHOW CAUSE<br />
FOR CHANGE OF NAME<br />
Case No. M104236.<br />
TO ALL INTERESTED PERSONS:<br />
petitioner, SANTOS ISABEL SORTO,<br />
filed a petition with this court for a<br />
decree changing names as follows:<br />
A.Present name:<br />
JESSICA SORTO TOVAR<br />
Proposed name:<br />
JESSICA ALEJANDRA SORTO<br />
THE COURT ORDERS that all persons<br />
interested in this matter appear<br />
before this court at the hearing indicated<br />
below to show cause, if any, why the<br />
petition for change of name should not<br />
be granted. Any person objecting to the<br />
name changes described above must<br />
file a written objection that includes the<br />
reasons for the objection at least two<br />
court days before the matter is scheduled<br />
to be heard and must appear at the<br />
hearing to show cause why the petition<br />
should not be granted. If no written<br />
objection is timely filed, the court may<br />
grant the petition without a hearing.<br />
NOTICE OF HEARING:<br />
DATE: April 9, 2010<br />
TIME: 9:00 a.m.<br />
<strong>The</strong> address of the court is 1200<br />
Aguajito Road, Monterey, CA 93940.<br />
A copy of this Order to Show<br />
Cause shall be published at least once<br />
each week for four successive weeks<br />
prior to the date set for hearing on the<br />
petition in the following newspaper of<br />
general circulation, printed in this county:<br />
<strong>The</strong> <strong>Carmel</strong> <strong>Pine</strong> <strong>Cone</strong>, <strong>Carmel</strong>.<br />
(s) Lydia M. Villarreal<br />
Judge of the Superior Court<br />
Date filed: March 2, 2010<br />
Clerk: Connie Mazzei<br />
Deputy: M. Pusley<br />
Publication dates: March 5, 12, 19,<br />
26, 2010 (PC311)<br />
SUPERIOR COURT<br />
OF CALIFORNIA<br />
COUNTY OF MONTEREY<br />
ORDER TO SHOW CAUSE<br />
FOR CHANGE OF NAME<br />
Case No. M104055.<br />
TO ALL INTERESTED PERSONS:<br />
petitioner, LISA RITTER, filed a petition<br />
with this court for a decree changing<br />
names as follows:<br />
A.Present name:<br />
TREVOR THOMAS WILLIS<br />
Proposed name:<br />
TREVOR THOMAS VOLLBRECHT<br />
THE COURT ORDERS that all persons<br />
interested in this matter appear<br />
before this court at the hearing indicated<br />
below to show cause, if any, why the<br />
petition for change of name should not<br />
be granted. Any person objecting to the<br />
name changes described above must<br />
file a written objection that includes the<br />
reasons for the objection at least two<br />
court days before the matter is scheduled<br />
to be heard and must appear at the<br />
hearing to show cause why the petition<br />
should not be granted. If no written<br />
objection is timely filed, the court may<br />
grant the petition without a hearing.<br />
NOTICE OF HEARING:<br />
DATE: April 2, 2010<br />
TIME: 9:00 a.m.<br />
<strong>The</strong> address of the court is 1200<br />
Aguajito Road, Monterey, CA 93940.<br />
A copy of this Order to Show<br />
Cause shall be published at least once<br />
each week for four successive weeks<br />
prior to the date set for hearing on the<br />
petition in the following newspaper of<br />
general circulation, printed in this county:<br />
<strong>The</strong> <strong>Carmel</strong> <strong>Pine</strong> <strong>Cone</strong>, <strong>Carmel</strong>.<br />
(s) Susan M. Dauphine<br />
Judge of the Superior Court<br />
Date filed: Feb. 22, 2010<br />
Clerk: Connie Mazzei<br />
Deputy: S. Hans<br />
Publication dates: March 5, 12, 19,<br />
26, 2010 (PC312)<br />
FICTITIOUS BUSINESS NAME<br />
STATEMENT File No. 20100528. <strong>The</strong><br />
following person(s) is(are) doing business<br />
as: R. C. PAINTING CO., 1252<br />
Surf Ave., Pcific Grove, CA 93950.<br />
Monterey County. RONALD D. CURRY,<br />
1252 Surf Ave., Pacific Grove, CA<br />
93950. This business is conducted by<br />
an individual. Registrant commenced to<br />
transact business under the fictitious<br />
business name listed above on: Jan. 31,<br />
1989. (s) Ronald D. Curry. This statement<br />
was filed with the County Clerk of<br />
Monterey County on March 4 2010.<br />
Publication dates: March 12, 19, 26,<br />
April 2, 2010. (PC 313)<br />
SUPERIOR COURT OF<br />
MONTEREY COUNTY<br />
Andrea Carr, Plaintiff vs.<br />
Jerome M. Ledzinski, et al.<br />
Civil Action No. M103392<br />
ORDER FOR PUBLICATION<br />
OF SUMMONS<br />
<strong>The</strong> Court has considered Plaintiff’s<br />
Motion and declaration requesting that<br />
the Summons in this matter be served by<br />
publication.<br />
Based on the representations made<br />
in the Declaration of Robert W. Shapiro,<br />
and attachments, the Court finds that the<br />
summons in this matter may be served on<br />
Defendants Jerome M. Ledzinski, and<br />
Martina M. Ledzinski, both individually<br />
and dba Centurion Alliance, Praetorian<br />
Guard, and Praetorian Wealth<br />
Management by Publication pursuant to<br />
CCP Section 415.50 and Government<br />
Code Section 6064.<br />
IT IS ORDERED that the summons in<br />
this matter may be served on the defendants,<br />
and each of them by Publication in<br />
conformity with CCP Section 415.50 and<br />
Government Code Section 6064.<br />
Date: Feb. 22, 2010<br />
(s) Lydia M. Villarreal,<br />
Judge of the Superior Court<br />
Presented by Plaintiff through:<br />
Robert W. Shapiro<br />
California State Bar #80654<br />
Shapiro Law Advisors<br />
958 Embury Street<br />
Pacific Palisades, CA 90272<br />
(310) 454-3423 phone and fax<br />
robert@shapirolawadvisors.com<br />
Attorneys for Plaintiff<br />
Publication Dates: March 12, 19, 26,<br />
April 2, 2010. (PC 314)<br />
FICTITIOUS BUSINESS<br />
NAME STATEMENT<br />
File No. 20100455<br />
<strong>The</strong> following person(s) is (are) doing<br />
business as:<br />
Nice in a Box, Group, 784 Northridge<br />
Shopping Ctr., #195, Salinas, CA<br />
93906; County of Monterey<br />
Rene X. Ochoa, 784 Northridge<br />
Shopping Ctr., #195, Salinas, CA 93906<br />
Daniela P. Ochoa, 784 Northridge<br />
Shopping Ctr., #195, Salinas, CA 93906<br />
This business is conducted by husband<br />
and wife<br />
<strong>The</strong> registrant commenced to transact<br />
business under the fictitious business<br />
name or names listed above on<br />
08/1/2009<br />
I declare that all information in this<br />
statement is true and correct. (A registrant<br />
who declares as true information<br />
which he or she knows to be false is<br />
guilty of a crime.)<br />
S/ Rene X. Ochoa<br />
This statement was filed with the<br />
County Clerk of Monterey on February<br />
25, 2010<br />
NOTICE-In accordance with Section<br />
17920(a), a Fictitious Name Statement<br />
generally expires five years from the<br />
date it was filed with the County Clerk,<br />
except as provided in Section 17920(b),<br />
where it expires 40 days after any<br />
change in the facts set forth in the statement<br />
pursuant to section 17913 other<br />
than a change in the residence address<br />
of a registered owner. A New Fictitious<br />
Business Name Statement must be<br />
filed before the expiration.<br />
<strong>The</strong> filing of this statement does not of<br />
itself authorize the use in this state of a<br />
Fictitious Business Name in violation of<br />
the rights of another under Federal,<br />
State, or common law (See Section<br />
14411 et seq., Business and<br />
Professions Code).<br />
Original<br />
3/12, 3/19, 3/26, 4/2/10<br />
CNS-1809628#<br />
CARMEL PINE CONE<br />
Publication dates: March 12, 19, 26, April<br />
2, 2010. (PC 315)<br />
TSG No.: 4332990 TS No.:<br />
20099070824018 FHA/VA/PMI No.:<br />
APN: 015-343-003-000 Notice Of<br />
Trustee's Sale YOU ARE IN<br />
DEFAULT UNDER A DEED OF TRUST,<br />
DATED 8/27/2007. UNLESS YOU TAKE<br />
ACTION TO PROTECT YOUR PROP-<br />
ERTY, IT MAY BE SOLD AT A PUBLIC<br />
SALE. IF YOU NEED AN EXPLANA-<br />
TION OF THE NATURE OF THE PRO-<br />
CEEDING AGAINST YOU, YOU<br />
SHOULD CONTACT A LAWYER. On<br />
4/8/2010 at 10:00 AM, First American<br />
Loanstar Trustee Services LLC, as duly<br />
appointed Trustee under and pursuant<br />
to Deed of Trust recorded 09/17/2007,<br />
as Instrument No. 2007071409, in book<br />
, page , of Official Records in the office<br />
of the County Recorder of Monterey<br />
County, State of California. Executed<br />
by: MARY SUE ABERNETHY, WILL<br />
SELL AT PUBLIC AUCTION TO HIGH-<br />
EST BIDDER FOR CASH, CASHIER’S<br />
CHECK/CASH EQUIVALENT or other<br />
form of payment authorized by<br />
2924h(b), (payable at time of sale in<br />
lawful money of the United States) At<br />
the Main Entrance to the County<br />
Administration Building, 168 W. Alisal<br />
Street, Salinas, CA All right, title and<br />
interest conveyed to and now held by it<br />
under said Deed of Trust in the property<br />
situated in said County and State<br />
described as: As more fully described in<br />
the above mentioned Deed of Trust<br />
APN# 015-343-003-000 <strong>The</strong> street<br />
address and other common designation,<br />
if any, of the real property<br />
described above is purported to be: 162<br />
HACIENDA CARMEL , CARMEL, CA<br />
93923 <strong>The</strong> undersigned Trustee disclaims<br />
any liability for any incorrectness<br />
of the street address and other common<br />
designation, if any, shown herein.<br />
Said sale will be made, but without<br />
covenant or warranty, expressed or<br />
implied, regarding title, possession, or<br />
encumbrances, to pay the remaining<br />
principal sum of the note(s) secured by<br />
said Deed of Trust, with interest thereon,<br />
as provided in said note(s),<br />
advances, under the terms of said<br />
Deed of Trust, fees, charges and<br />
expenses of the Trustee and of the<br />
trusts created by said Deed of Trust.<br />
<strong>The</strong> total amount of the unpaid balance<br />
of the obligation secured by the property<br />
to be sold and reasonable estimated<br />
costs, expenses and advances at the<br />
time of the initial publication of the<br />
Notice of Sale is $401,019.41 <strong>The</strong> beneficiary<br />
under said Deed of Trust<br />
heretofore executed and delivered to<br />
the undersigned a written Declaration<br />
of Default and Demand for Sale, and a<br />
written Notice of Default and Election to<br />
Sell. <strong>The</strong> undersigned caused said<br />
Notice of Default and Election to sell to<br />
be recorded in the County where the<br />
real property is located. Date:<br />
3/15/2010 First American Title<br />
Insurance Company First American<br />
LoanStar Trustee Services LLC 3 First<br />
American Way Santa Ana, CA 92707.<br />
<strong>The</strong> beneficiary or servicing agent<br />
declares that it has obtained from the<br />
Commissioner of Corporations a final or<br />
temporary order of exemption pursuant<br />
to California Civil Code Section 2923.53<br />
that is current and valid on the date the<br />
Notice of Sale is filed and/or the timeframe<br />
for giving Notice of Sale specified<br />
in subdivision (s) of California Civil<br />
Code Section 2923.52 applies and has<br />
been provided or the loan is exempt<br />
from the requirements. First American<br />
Loanstar Trustee Services LLC may be<br />
acting as a debt collector attempting to<br />
collect a debt. Any information obtained<br />
will be used for that purpose. For<br />
Trustee’s Sale Information Please Call<br />
(714) 573-1965 P672306 3/19, 3/26,<br />
04/02/2010<br />
Publication dates: March 19, 26, April 2,<br />
2010. (PC 316)<br />
Shop Locally…<br />
Support<br />
<strong>Pine</strong> <strong>Cone</strong><br />
Advertisers