44 MONTEREY COUNTY WEEKLY JUNE 22-28, 2023 www.montereycountyweekly.com classifieds Legal Notices CEO. This business is conducted by a limited liability company. Publication dates: June 1, 8, 15, 22, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230956. The following person is doing business as EL ALEBRIJE ARTISANAL SNACKS at 777 Mae Ave Apt #3, Salinas, CA 93905. Maura Paula Chavez Aguilar, same address. This statement was filed with the Clerk of Monterey County on May 17, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on May 17, 2023. Signed Maura Paula Chavez Aguilar. This business is conducted by an individual. Publication dates: June 1, 8, 15, 22, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230986. The following person is doing business as TORRES FINE FINISH at 11245 Commercial Parkway, Castroville, CA 95012. David Torres Cruz and Luis David Torres, same address. This statement was filed with the Clerk of Monterey County on May 23, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed David Torres. This business is conducted by co-partners. Publication dates: June 1, 8, 15, 22, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230961. The following person is doing business as DOSE OF DES at 240 Main St Suite G, Salinas, CA 93901. Destinee Zavala, 569 Sunrise St, Salinas, CA 93905. This statement was filed with the Clerk of Monterey County on May 18, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 01, 2022. Signed Destinee Zavala. This business is conducted by an individual. Publication dates: June 1, 8, 15, 22, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230966. The following person is doing business as OLD MONTEREY CAFE at 489 Alvarado St, Monterey, CA 93940. Old Monterey Cafe LLC, same address. This statement was filed with the Clerk of Monterey County on May 19, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 12, 2018. Signed Raymundo Hernandez, President. This business is conducted by a limited liability company. Publication dates: June 1, 8, 15, 22, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230988. The following person is doing business as PRESIDIO PROPERTY MANAGEMENT at 27805 Mesa Del Toro Road, Salinas, CA 93908. The Barre Group, Inc., same address. This statement was filed with the Clerk of Monterey County on May 23, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on May 23, 2023. Signed Chris Barre, Secretary. This business is conducted by a corporation. Publication dates: June 1, 8, 15, 22, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230987. The following person is doing business as SUPER SECRET SWEET SHOP at 498 Ridgeview Ave, Marina, CA 93933. Jacqueline Marie Keller, same address. This statement was filed with the Clerk of Monterey County on May 23, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on May 23, 2023. Signed Jacqueline Keller. This business is conducted by an individual. Publication dates: June 1, 8, 15, 22, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20231004. The following person is doing business as CASA MIA at 10444 Geil St, Castroville, CA 95012. Valeria Castellanos, same address. This statement was filed with the Clerk of Monterey County on May 25, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Valeria Castellanos. This business is conducted by an individual. Publication dates: June 1, 8, 15, 22, 2023. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20230976. The following person has abandoned the use of the fictitious business name 616 SUSHI HUT: at 1626 Stony Brook Dr, Salinas, CA 93906. 616 Sushi Hut Inc, 616 E Boronda Rd, Salinas, CA 93906. The fictitious business name referred to above was filed in Monterey County on Sep. 27, 2018. Signed: Jacqueline Yu, President. This business was conducted by a corporation. This statement was filed with the County Clerk of Monterey County on May 22, 2023. Publication Dates June 1, 8, 15, 22, 2023. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of GAVIN RAY ZIN ALLEN Case No. 23CV001881 Filed June 14, 2023. To all interested persons Petitioner GAVIN RAY ZIN ALLEN filed a petition with this court for a decree changing name as follows - present name GAVIN RAY ZIN ALLEN to proposed name GAVIN RAY ZIN DEL BIANCO. 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 28, 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 June 14, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: June 22, 29, July 6, 13, 2023. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JESSICA IVY BRADSHAW Case No. 23CV001888 Filed June 14, 2023. To all interested persons Petitioner JESSICA IVY BRADSHAW filed a petition with this court for a decree changing name as follows - present name JESSICA IVY BRADSHAW to proposed name JESSICA IVY FELIX-BRADSHAW. 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 28, 2023 Time: 8:30 am Dept 13A. 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 June 14, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: June 22, 29, July 6, 13, 2023. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ADRON IRIA JONES Case No. 23CV001883 Filed June 14, 2023. To all interested persons Petitioner ADRON IRIA JONES filed a petition with this court for a decree changing name as follows - present name ADRON IRIA JONES to proposed name AARON IRIA JONES. 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 28, 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 June 14, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: June 22, 29, July 6, 13, 2023. AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of KHADIJA ALICE KIRKSEY Case No. 23CV001184 Filed Apr. 21, 2023. To all interested persons Petitioner KHADIJA ALICE KIRKSEY filed a petition with this court for a decree changing name as follows - present name KHADIJA ALICE KIRKSEY to proposed name NADEGE ALICE ALAMBI NJI. 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 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 Apr. 26, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: June 15, 22, 29, July 6, 2023. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of LAURA SUE FOSS Case No. 23CV001830 Filed June 09, 2023. To all interested persons Petitioner LAURA SUE FOSS filed a petition with this court for a decree changing name as follows - present name LAURA SUE FOSS to proposed name LAURA SUE MCKENZIE. 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 28, 2023 Time: 8:30 am Dept 13A. 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 June 09, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: June 15, 22, 29, July 6, 2023. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of IN THE MATTER OF LEAH MEADOW RIVAS Case No. 23CV001836 Filed June 09, 2023. To all interested persons Petitioner JULIA RIVAS filed a petition with this court for a decree changing name as follows - present name LEAH MEADOW RIVAS to proposed name MEADOW RIVAS. 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 21, 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 June 09, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: June 15, 22, 29, July 6, 2023. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JOHN HAMILTON, THERESA HAMILTON Case No. 23CV001634 Filed May 22, 2023. To all interested persons Petitioner JOHN HAMILTON, THERESA HAMILTON filed a petition with this court for a decree changing name as follows - present name AIDAN HAMILTON- LOUT to proposed name AIDAN HAMILTON. 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 ROB ROGERS PUBLIC NOTICE ADOPTED ORDINANCE NO. 5403 SUMMARY NOTICE is hereby given that at its regularly scheduled meeting on June 13, 2023, the Monterey County Board of Supervisors adopted Ordinance No. 5403, an ordinance of the County of Monterey, State of California. SUMMARY OF ORDINANCE NO. 5403 County Counsel Summary This ordinance amends and updates Chapter 15.20 of the Monterey County Code relating to sewage disposal. The amendments implement the County’s Local Agency Management Program for Onsite Wastewater Treatment Systems (LAMP) which was adopted in 2018 in compliance with the state’s Water Quality Control Policy for Siting, Design, Operation, and Maintenance of Onsite Wastewater Treatment Systems. The ordinance stipulates when connection to public sewer is required and specifies when sewage disposal by means of onsite wastewater treatment is allowable. The ordinance includes permitting requirements and standards for installation and operation of onsite wastewater treatment systems (OWTS), alternative OWTS, and onsite treated nonportable water systems (OTNWS) in unincorporated Monterey County. The ordinance also establishes an annual registration program for qualified professionals who design, install, inspect, maintain, repair, or replace OWTS in unincorporated Monterey County. The ordinance also includes enforcement provisions. The ordinance will take effect on the thirty-first day after adoption. A certified copy of the full text of Ordinance No. 5403, along with names of the supervisors voting for or against the Ordinance, is posted at the Office of the Clerk of the Board of Supervisors in the Monterey County Government Center, Board of Supervisors Chambers, First Floor, 168 West Alisal Street, Salinas, California. For additional information, contact Bryan Escamilla, Environmental Health Specialist III at (831) 755-4575 or at escamillab@co.monterey.ca.us. This Ordinance was adopted by the following vote: AYES: Supervisors Alejo, Church, Lopez, Askew, and Adams NOES: None ABSENT: None DATED: June 20, 2023 /s/ Valerie Ralph, Clerk of the Monterey County Board of Supervisors
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==