52 MONTEREY COUNTY WEEKLY JANUARY 26-FEBRUARY 1, 2023 www.montereycountyweekly.com classifieds Legal Notices FICTITIOUS BUSINESS NAME STATEMENT: File No. 20222493. The following person is doing business as EXCEL ELECTRIC at 824 Munras Ste K, Monterey, CA 93940 (mailing PO Box 22125, Carmel, CA 93922). Trosky Electric Inc, 119 El Hemmorro, Carmel Valley, CA 93924. This statement was filed with the Clerk of Monterey County on Dec. 19, 2022. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 01, 2022. Signed Adam Trosky, CEO. This business is conducted by a corporation. Publication dates: Jan. 12, 19, 26, Feb. 2, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230006. The following person is doing business as GOODESTAR at 1550 Canyon Del Rey Blvd #1008, Seaside, CA 93955. Wendy Susanne Goodman, 5100 Ocean Bluff Ct, Seaside, CA 93955. This statement was filed with the Clerk of Monterey County on Jan. 03, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2023. Signed Wendy Susanne Goodman. This business is conducted by an individual. Publication dates: Jan. 12, 19, 26, Feb. 2, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230010. The following person is doing business as THE SALINAS YOUNG KWANG KOREAN CHURCH; SALINAS YOUNG KWANG PRESBYTERIAN CHURCH at 1119 N Main St, Salinas, CA 93906. The Salinas Young Kwang Korean Church, same address. This statement was filed with the Clerk of Monterey County on Jan. 03, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 03, 2023. Signed Yong Soo Oh, Secretary. This business is conducted by a corporation. Publication dates: Jan. 12, 19, 26, Feb. 2, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20222507. The following person is doing business as VALLEY SAW & GARDEN EQUIPMENT; VALLEY SAW AND GARDEN EQUIPMENT at 441 Front Street, Salinas, CA 93901. Valley Saw, LLC, same address. This statement was filed with the Clerk of Monterey County on Dec. 20, 2022. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 07, 2017. Signed Tavit G. Karabetyan, Manager. This business is conducted by a limited liability company. Publication dates: Jan. 12, 19, 26, Feb. 2, 2023. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20230003. The following person has abandoned the use of the fictitious business name BIO EXTREME CLEAN: at 1130 Fremont Blvd #150 Suite 150, Seaside, CA 93955. Burl’s Bio Remediation Inc, 5100 Coe Ave #118, Seaside, CA 93955. The fictitious business name referred to above was filed in Monterey County on Aug. 18, 2021. Signed: Burl Mikesell, President. This business was conducted by a corporation. This statement was filed with the County Clerk of Monterey County on Jan. 03, 2023. Publication Dates Jan. 5, 12, 19, 26, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20222476. The following person is doing business as NEWMERIK BOOKKEEPING SERVICES at 238 Mortimer Lane, Marina, CA 93933. Tina Marie Cieri, same address. This statement was filed with the Clerk of Monterey County on Dec. 15, 2022. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Tina Cieri. This business is conducted by an individual. Publication dates: Jan. 5, 12, 19, 26, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230004. The following person is doing business as MOSS LANDING CAFE at 421 Moss Landing Rd, Moss Landing, CA 95039. Humberto Meneses Marin, 1769 Havana St, Seaside, CA 93955. This statement was filed with the Clerk of Monterey County on Jan. 03, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Humberto Marin. This business is conducted by an individual. Publication dates: Jan. 5, 12, 19, 26, 2023. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of PHI VIET NGUYEN Case No. 23CV000164 Filed Jan. 17, 2023. To all interested persons Petitioner PHI VIET NGUYEN filed a petition with this court for a decree changing name as follows - present name PHI VIET NGUYEN to proposed name ALAN LY. THE COURT ORDERS that all persons interested in this matter appear before this court at the, hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must 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 hearing date Mar. 17, 2023 Time: 8:30 am Dept 13. The address of the court is Superior Court of California, County of Monterey, 1200 Aguajito Rd, Monterey, CA 93940. A copy of this Order To Show Cause shall be published at least once each 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 MONTEREY COUNTY WEEKLY. DATE Jan. 17, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: Jan. 26, Feb. 2, 9, 16, 2023. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of KAUSHIK PURUSHOTTAM KULKARNI Case No. 23CV000129 Filed Jan. 13, 2023. To all interested persons Petitioner KAUSHIK PURUSHOTTAM KULKARNI filed a petition with this court for a decree changing name as follows - present name KAUSHIK PURUSHOTTAM KULKARNI to proposed name KAUSHIK KULKARNI. THE COURT ORDERS that all persons interested in this matter appear before this court at the, hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must 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 hearing date Mar. 03, 2023 Time: 8:30 am Dept 14. The address of the court is Superior Court of California, County of Monterey, 1200 Aguajito Rd, Monterey, CA 93940. A copy of this Order To Show Cause shall be published at least once each 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 MONTEREY COUNTY WEEKLY. DATE Jan. 13, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: Jan. 19, 26, Feb. 2, 9, 2023. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of DIANA ANJELA MARTINEZ Case No. 22CV003965 Filed Dec. 20, 2022. To all interested persons Petitioner DIANA ANJELA MARTINEZ filed a petition with this court for a decree changing name as follows - present name DIANA ANJELA MARTINEZ to proposed name DIANA ANJELA HOLQUIN. THE COURT ORDERS that all persons interested in this matter appear before this court at the, hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must 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 hearing date Feb. 24, 2023 Time: 8:30 am Dept 15. The address of the court is Superior Court of California, County of Monterey, 1200 Aguajito Rd, Monterey, CA 93940. A copy of this Order To Show Cause shall be published at least once each 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 MONTEREY COUNTY WEEKLY. DATE Dec. 20, 2022. Judge of the superior court Thomas W. Wills. Publication dates: Jan. 12, 19, 26, Feb. 2, 2023. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of CHRISTINE ALIGUI EPSE DOOKO ABOUEM & FNU DOOKO ABOUEM Case No. 22CV004041 Filed Dec. 29, 2022. To all interested persons Petitioner CHRISTINE ALIGUI EPSE DOOKO ABOUEM & FNU DOOKO ABOUEM filed a petition with this court for a decree changing name as follows - present name CHRISTINE ALIGUI EPSE DOOKO ABOUEM; FNU DOOKO ABOUEM to proposed name CHRISTINE ALIGUI DOOKO; PATRICK ABOUEM DOOKO. THE COURT ORDERS that all persons interested in this matter appear before this court at the, hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must 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 hearing date Feb. 24, 2023 Time: 8:30 am Dept 13. The address of the court is Superior Court of California, County of Monterey, 1200 Aguajito Rd, Monterey, CA 93940. A copy of this Order To Show Cause shall be published at least once each 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 MONTEREY COUNTY WEEKLY. DATE Dec. 29, 2022. Judge of the superior court Thomas W. Wills. Publication dates: Jan. 5, 12, 19, 26, 2023. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of CLAUDE LAUREL BETENE A DOOKO Case No. 22CV004040 Filed Dec. 29, 2022. To all interested persons Petitioner CLAUDE LAUREL BETENE A. DOOKO filed a petition with this court for a decree changing name as follows - present name CLAUDE LAUREL BETENE A DOOKO to proposed name CLAUDE LAUREL DOOKO BETENE. THE COURT ORDERS that all persons interested in ROB ROGERS Notice of Public Hearing Monterey County Zoning Administrator NOTICE IS HEREBY GIVEN that the Zoning Administrator of the County of Monterey, State of California will hold a public hearing to consider taking action on the project described below. The hearing will be held on Thursday, February 9, 2023 at the hour of 9:30 a.m. at the meeting of the Zoning Administrator. This meeting will be held by teleconference to minimize the spread of the COVID-19 virus, in accordance with the State of Emergency proclaimed by Governor Newsom on March 4, 2020, Government Code section 54953 as amended by AB 361 as applicable, and the County of Monterey Health Officer recommendation of social distancing measures for meetings of legislative bodies. The Zoning Administrator agenda will provide specific information about how the public can observe the meeting and address the Administrator telephonically or electronically during the hearing. At least 72 hours ahead of the Zoning Administrator meeting, the Zoning Administrator meeting agenda will be posted in the case outside the County of Monterey Government Center, 168 W. Alisal Street, Salinas, CA and on the County website at the following address. www.co.monterey.ca.us/government/departments-a-h/housing-community- development/planning-services/committees-hearings-agendas Any and all persons interested in participating in the public hearing on the project are encouraged to submit comments via email to zahearingcomments@co.monterey. ca.us by 2:00 p.m. the Wednesday prior to the Zoning Administrator hearing to facilitate distribution of the comments to the Administrator Project Name: HEISLER KARL F & MICHELE A HEISLER; Project File No.: PLN190184; Project Planner: Zoe Zepp, (831) 755-5198 or zeppz@co.monterey.ca.us; Project Description: Consider establishment of a test well and the removal of 4 protected trees (3 Monterey pine and 1 Monterey cypress). Project Location: 90 CREST RD, CARMEL (Assessor’s Parcel Number 241-231-010-000), Carmel Area Land Use Plan, Coastal Zone Proposed CEQA Action: Find the project Categorically Exempt pursuant to Section 15303(d) of the CEQA Guidelines, and there are no exceptions pursuant to Section 15300.2. Project Name: SEA LA VIE CARMEL LLC; Project File No.: PLN210102; Project Planner: Philip Angelo, (831) 784-5731 or angelop@co.monterey.ca.us; Project Description: Allow a remodel and 556 square foot addition to an existing single-family home, construction of a 250 square foot shed, and removal of three Monterey cypress trees. The project is located within 100 feet of environmentally sensitive habitat (coastal bluff scrub), 750 feet of known archaeological resources, and within 50 feet of a coastal bluff. Project Location: 30590 AURORA DEL MAR, CARMEL (Assessor’s Parcel Number 243331-004-000), Big Sur Coast Land Use Plan, Coastal Zone Proposed CEQA Action: Find the project is categorically exempt pursuant to Sections 15301 and 15303 of the CEQA Guidelines, and there are no exceptions pursuant to Section 15300.2. Project Name: ISABELLA 2 LLC; Project File No.: PLN180523-AMD1; Project Planner: Fionna Jensen, (831) 796-6407 or jensenf1@co.monterey.ca.us; Project Description: Consider an amendment to reduce the size of an approved project resulting in the construction of a 1,837 square foot single-family dwelling and associated site improvements including 114 cubic yards of grading; development within 750 feet of a known archaeological resource; modification of parking standards; a Variance to allow an increase to the allowed floor area ratio (51 percent); and removal of 4 Coast live oaks. Project Location: 26308 ISABELLA AVE, CARMEL (Assessor’s Parcel Number: 009-451015-000), Carmel Area Land Use Plan, Coastal Zone Proposed CEQA Action: Consider a previously adopted Mitigated Negative Declaration pursuant to Section 15162 of the CEQA Guidelines. Si necesita la traducción de este aviso, comuníquese con el Departamento de Vivienda y Desarrollo Comunitario del Condado de Monterey ubicado en el Centro de Gobierno del Condado de Monterey, 1441 Schilling Place, segundo piso, Salinas o por teléfono al (831) 755-5025. Después de su solicitud, la Secretaria asistirá con la traducción de este aviso. IF YOU CHALLENGE THIS MATTER IN COURT, YOU MAY BE LIMITED TO RAISING ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED AT THE PUBLIC HEARING DESCRIBED IN THIS PUBLIC NOTICE OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE ZONING ADMINISTRATOR AT OR BEFORE THE PUBLIC HEARING. FOR ADDITIONAL INFORMATION CONTACT: County of Monterey Housing and Community Development, 1441 Schilling Place, South 2nd Floor, Salinas CA, 93901 (831) 755-5025.
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==