46 MONTEREY COUNTY WEEKLY MAY 25-31, 2023 www.montereycountyweekly.com classifieds Legal Notices Signed Ryan Dunn, COO. This business is conducted by a limited liability company. Publication dates: May. 4, 11, 18, 25, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230820. The following person is doing business as YES INTERPRETING at 912 Engstrom St, Soledad, CA 93960. Yesenia Fernandez, same address. This statement was filed with the Clerk of Monterey County on Apr. 25, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 25, 2023. Signed Yesenia Fernandez. This business is conducted by an individual. Publication dates: May. 4, 11, 18, 25, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230813. The following person is doing business as DECORACIONES JUNIOR at 1888 Pescadero Dr, Salinas, CA 93906. Monica Contreras Martinez and Juan Carlos Cobian Davalos, same address. This statement was filed with the Clerk of Monterey County on Apr. 25, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 25, 2023. Signed Monica Contreras Martinez. This business is conducted by a married couple. Publication dates: May. 4, 11, 18, 25, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230673. The following person is doing business as CASA DE ORACION CRISTO VIVE at 55 Natividad Rd, Salinas, CA 93906. Jose Cesareo Sanchez, Jhoni Cesareo Mendoza, and Maria Elena Cesareo Mendoza, same address. This statement was filed with the Clerk of Monterey County on Apr. 04, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 17, 2023. Signed Jose Cesareo Sanchez. This business is conducted by a general partnership. Publication dates: May. 4, 11, 18, 25, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230836. The following person is doing business as MIRAMONTE at 449 Alvarado St, Monterey, CA 93940. HMBY, LP, 542 Lighthouse Ave, Pacific Grove, CA 93950. This statement was filed with the Clerk of Monterey County on Apr. 27, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 17, 2023. Signed Nader T. Agha. This business is conducted by a limited partnership. Publication dates: May. 4, 11, 18, 25, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230719. The following person is doing business as YSSA’S TENNIS TEACHING at 2727 Princeton Ct, Marina, CA 93933. Yssa Traore, same address. This statement was filed with the Clerk of Monterey County on Apr. 12, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on July 04, 2022. Signed Yssa Traore . This business is conducted by an individual. Publication dates: May. 4, 11, 18, 25, 2023. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ZACHARY AARON PINA Case No. 23CV001623 Filed May 19, 2023. To all interested persons Petitioner ZACHARY AARON PINA filed a petition with this court for a decree changing name as follows - present name ZACHARY AARON PINA to proposed name ZACHARY AARON KAZMIERSKI. 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 July 14, 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 May 19, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: May 25, June 1, 8, 15, 2023. AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ANTHONY ANDREW GOMEZ III Case No. 23CV001150 Filed May 04, 2023. To all interested persons Petitioner ANTHONY ANDREW GOMEZ III filed a petition with this court for a decree changing name as follows - present name ANTHONY ANDREW GOMEZ III to proposed name ANTHONY ANDREW FLORES. 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 June 30, 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 May 04, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: May 18, 25, June 1, 8, 2023. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of KAREN M. LINDSTROM; LARRY C. LINDSTROM Case No. 23CV001413 Filed May 04, 2023. To all interested persons Petitioner KAREN M. LINDSTROM & LARRY C. LINDSTROM filed a petition with this court for a decree changing name as follows - present name JACOB EMMANUEL LINDSTROM to proposed name JACOB EMMANUEL BELLO. 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 July 07, 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 May 04, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: May 11, 18, 25, June 1, 2023. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JOSE DOROTEO GARCIA LANDEROS aka JOSE DOROTEO LANDEROS GARCIA Case No. 23CV001389 Filed May 03, 2023. To all interested persons Petitioner JOSE DOROTEO GARCIA LANDEROS aka JOSE DOROTEO LANDEROS GARCIA filed a petition with this court for a decree changing name as follows - present name JOSE DOROTEO GARCIA LANDEROS aka JOSE DOROTEO LANDEROS GARCIA to proposed name JOSE DOROTEO LANDEROS GARCIA. 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 June 30, 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 NOTICE OF PUBLIC HEARING MONTEREY COUNTY WATER RESOURCES AGENCY ZONE NO. 1 NOTICE IS HEREBY GIVEN that pursuant to Monterey County Water Resources Agency Ordinance No. 2626, superseded by Ordinances 3878, which changed the rates but left all other provisions of 2626 unchanged, the Board of Supervisors of the Monterey County Water Resources Agency on behalf of Zone 1 has elected to collect benefit assessments to cover costs not otherwise offset by other revenue for the Fiscal Year 2023-24 on the tax roll in the same manner as general taxes, and has caused to be filed with its Clerk a written report containing a description of each parcel of real property in Zone 1, and the amount of such benefit assessment on each property for Fiscal Year 2023-24 for each such parcel. This notice is made pursuant to California Government Code section 6066. NOTICE IS FURTHER GIVEN that on Wednesday, the 31st day of May 2023, at the hour of 9:00 a.m. at the Monterey Conference Room, 168 West Alisal St, Salinas, California, said Board will hear and consider all protests and objections to said report, and consider the matter of adopting benefit assessments. By order of the Board of Supervisors of the Monterey County Water Resources Agency. DATED: 5/11/2023 Valerie Ralph Clerk of the Board of Supervisors NOTICE OF PUBLIC HEARING MONTEREY COUNTY WATER RESOURCES AGENCY ZONE NO. 8 NOTICE IS HEREBY GIVEN that pursuant to Monterey County Water Resources Agency Ordinance No. 2626, the Board of Supervisors of the Monterey County Water Resources Agency on behalf of Zone 8 has elected to collect benefit assessments to cover costs not otherwise offset by other revenue for the Fiscal Year 2023-24 on the tax roll in the same manner as general taxes, and has caused to be filed with its Clerk a written report containing a description of each parcel of real property in Zone 8, and the amount of such benefit assessment on each property for Fiscal Year 2023-24 for each such parcel. This notice is made pursuant to California Government Code section 6066. NOTICE IS FURTHER GIVEN that on Wednesday, the 31st day of May 2023, at the hour of 9:00 a.m. at the Monterey Conference Room, 168 West Alisal St, Salinas, California, said Board will hear and consider all protests and objections to said report, and consider the matter of adopting benefit assessments. By order of the Board of Supervisors of the Monterey County Water Resources Agency. DATED: 5/11/2023 Valerie Ralph Clerk of the Board of Supervisors Legal Notice NOTICE IS HEREBY GIVEN that on Wednesday, June 7, 2023 the Chief of Planning of Housing and Community Development of the County of Monterey, State of California is considering the projects described below, which are considered Minor and NonControversial in nature, which will allow for: Notice of Pending Restoration Plan Owner: REZAI MOHAMMAD & FATEMEH ASSAR TRS; Project File No.: PLN230044; Project Planner: Zoe Zepp (831) 755-5198 or zeppz@co.monterey.ca.us; Project Location: 7938 Carmel Valley Rd, Carmel, Ca 93923, (Assessor’s Parcel Number: 169-191-028-000), Carmel Valley Master Plan Project Description: Restoration of a 6,000 square foot portion of the Carmel River riverbank to clear Code Enforcement Case 20CE00319.; Proposed CEQA Action: Find the project Categorically Exempt pursuant to CEQA Guidelines section 15333. Notice of Pending Coastal Administrative Permit and Design Approval Owner: KOOMEY MELISSA G & JONATHAN G TRS; Project File No.: PLN210307; Project Planner: Christina Vu (831)755-5139 or vuc@co.monterey.ca.us; Project Location: 2477 San Antonio Ave, Carmel, Ca 93923, (Assessor’s Parcel Number: 009-412-007-000), Carmel Area Land Use Plan, Coastal Zone Project Description: Demolition of an existing single family dwelling (Approx. 1,516 sq. ft.) and construction of a two-story single family dwelling with an attached one-car garage (Approx. 1,901 sq. ft.) within 750 feet of known archaeological resources. Grading of approximately 180 cu. yds. cut/5 cu. yds. fill.; Proposed CEQA Action: Find the project Categorically Exemption pursuant to CEQA Guidelines section 15302. Any comments or requests that the application be scheduled for public hearing must be received in writing in the office of the County of Monterey Housing and Community Development by 5:00 pm Tuesday, June 6, 2023. A public hearing may be required if any person, based on a substantive issue so requests. Si necesita la traducción de este aviso, comuníquese 24 horas antes de la reunión 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, se le 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 APPROPRIATE AUTHORITY 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==