03-28-24

classifieds Employment FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240402. The following person is doing business as CASTLE PARK BOOKS at 3351 California Rd, Seaside, CA 93955. Christina Lynn Boensel, same address. This statement was filed with the Clerk of Monterey County on Feb. 26, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 15, 2024. Signed Christina L. Boensel. This business is conducted by an individual. Publication dates: Mar. 14, 21, 28, Apr. 4, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240492. The following person is doing business as BUCKETTO CONSTRUCTION at 79 Saint Brendan Way, Salinas, CA 93906. Gabriel Calderon-Cortes, same address. This statement was filed with the Clerk of Monterey County on Mar. 06, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Gabriel Calderon Cortes. This business is conducted by an individual. Publication dates: Mar. 14, 21, 28, Apr. 4, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240477. The following person is doing business as SMART CLEANERS at 900 Del Monte Ctr, Monterey, CA 93940. JKA Investment INc, 230 Grand Avenue, Pacific Grove, CA 93950. This statement was filed with the Clerk of Monterey County on Mar. 05, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Jin H. Jung, President. This business is conducted by a corporation. Publication dates: Mar. 14, 21, 28, Apr. 4, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240524. The following person is doing business as LA HIELERA at 44 Williams Rd, Salinas, CA 93901. Victor Alfonso Mora, 1127 Siena Way, Salinas, CA 93905. This statement was filed with the Clerk of Monterey County on Mar. 11, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 28, 2024. Signed Victor A. Mora. This business is conducted by an individual. Publication dates: Mar. 14, 21, 28, Apr. 4, 2024. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20240469. The following person has abandoned the use of the fictitious business name JANE’S ANSWERING SERVICE; AREA COMMUNICATION: at 201 John Street, Suite M, Salinas, CA 93901. Dona Lloyd, PO Box 750, Salinas, CA 93902. The fictitious business name referred to above was filed in Monterey County on Oct. 31, 2023. Signed: Dona Y. Lloyd. This business was conducted by an individual. This statement was filed with the County Clerk of Monterey County on Mar. 04, 2024. Publication Dates Mar. 7, 14, 21, 28, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240202. The following person is doing business as ACE HARDWARE PRUNEDALE at 8123 Prunedale North Road, Prunedale, CA 93907. Alvarez Brothers LLC, same address. This statement was filed with the Clerk of Monterey County on Jan. 29, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2009. Signed Sal Alvarez, Managing Member. This business is conducted by a limited liability company. Publication dates: Mar. 7, 14, 21, 28, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240398. The following person is doing business as LA MARKETA LAUNDRY at 2087 North Main St B, Salinas, CA 93906. Joseline Orozco-Alvarado, 12908 Arthur St, Salinas, CA 93906. This statement was filed with the Clerk of Monterey County on Feb. 26, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Joseline Orozco-Alvarado. This business is conducted by an individual. Publication dates: Mar. 7, 14, 21, 28, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240445. The following person is doing business as SELVA CURANDERA at 311-B Williams Rd, Salinas, CA 93905. Aurelia Soto, 263 Osage St, Salinas, CA 93906. This statement was filed with the Clerk of Monterey County on Feb. 29, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 29, 2024. Signed Aurelia Soto. This business is conducted by an individual. Publication dates: Mar. 7, 14, 21, 28, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240442. The following person is doing business as JANE’S ANSWERING SERVICE; AREA COMMUNICATION at 201 John Street, Suite M, Salinas, CA 93901. Jane’s Answering Service LP, PO Box 750, Salinas, cA 93902. This statement was filed with the Clerk of Monterey County on Feb. 29, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 28, 2024. Signed Tamsen R. Forrest. This business is conducted by a limited partnership. Publication dates: Mar. 7, 14, 21, 28, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240425. The following person is doing business as UNITEX at 382 E Market St, Salinas, CA 93901. Natalie Angulo, same address. This statement was filed with the Clerk of Monterey County on Feb. 28, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Natalie Angulo. This business is conducted by an individual. Publication dates: Mar. 7, 14, 21, 28, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240417. The following person is doing business as GALAXY PARTY SUPPLY at 382 Market St, Salinas, CA 93901. Carlos Angulo Bautista, Natalie Angulo Cruz, same address. This statement was filed with the Clerk of Monterey County on Feb. 27, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Oct. 01, 2022. Signed Carlos Angulo. This business is conducted by a general partnership. Publication dates: Mar. 7, 14, 21, 28, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240414. The following person is doing business as TACOS LUPITA at 647 Wilson St, Salinas, CA 93901. Beatriz Alvarez Figueroa, PO Box 4061, Salinas, CA 93912. This statement was filed with the Clerk of Monterey County on Feb. 27, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Beatriz Alvarez Figueroa. This business is conducted by an individual. Publication dates: Mar. 7, 14, 21, 28, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240443. The following person is doing business as HAUTE SHELTER REAL ESTATE at 16 Meadow Pl, Carmel Valley, CA 93924. Haute Shelter Property Management, Inc, same address. This statement was filed with the Clerk of Monterey County on Feb. 29, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 20, 2024. Signed Terrence Pershall, CEO. This business is conducted by a corporation. Publication dates: Mar. 7, 14, 21, 28, 2024. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of LOREN THORPE HENRY Case No. 24CV000979 Filed Mar. 11, 2024. To all interested persons Petitioner LOREN THORPE HENRY filed a petition with this court for a decree changing name as follows - present name LOREN THORPE HENRY to proposed name LAURENCE THORPE HENRY. 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 May 10, 2024 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 Mar. 11, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Mar. 21, 28, Apr. 4, 11, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of WENDY HEATHER MEEKINS Case No. 24CV001084 Filed Mar. 15, 2024. To all interested persons Petitioner WENDY HEATHER MEEKINS filed a petition with this court for a decree changing name as follows - present name WENDY HEATHER MEEKINS to proposed name DANIELA VATORE. 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 May 10, 2024 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 Mar. 15, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Mar. 21, 28, Apr. 4, 11, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of HAZEL URIBE Case No. 24CV000772 Filed Feb. 26, 2024. To all interested persons Petitioner HAZEL URIBE filed a petition with this court for a decree changing name as follows - present name HAZEL ANN URIBE to proposed name HAZEL ANN WOLFE. 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 Apr. 26, 2024 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 Feb. 27, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Mar. 7, 14, 21, 28, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of YANINA GALLARDO Case No. 24CV000784 Filed Feb. 28, 2024. To all interested persons Petitioner YANINA GALLARDO filed a petition with this court for a decree changing name as follows - present name YANINA GALLARDO to proposed name YAHINA BOARO. 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 Apr. 19, 2024 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 Feb. 26, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Mar. 7, 14, 21, 28, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of DAVID RAY WALTON AKA DAVID REY Case No. 24CV000786 Filed Feb. 28, 2024. To all interested persons Petitioner DAVID RAY WALTON AKA DAVID REY filed a petition with this court for a decree changing name as follows - present name DAVID RAY WALTON AKA DAVID REY to proposed name DAVID REY. 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 Apr. 19, 2024 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 Feb. 28, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Mar. 7, 14, 21, 28, 2024. Sale of Property LIEN SALE NOTICE: Notice of Self Storage Public Auction: pursuant to sections 21700- 21716 of California Self Storage Facilities Act of the California Business and Professions Code. Please take notice that MARINA MINI STORAGE located at497 Reservation Road in Marina CA, 93933 intends to hold an online auction to sell the goods stored by the following tenant at this storage facility. The sale will be conducted at www.storagetreasures.com, ending on Thursday, April 4, 2024 at 12:00 noon. The contents of these units range from tools, storage racks, and personal items. Pictures are available at the auction website. This listed tenant will be included in this auction: Michael Robesky. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See website or manager for details. Purchases must be paid for in cash at time of purchase. Items are sold as is, where is, and must be removed within 48 hours of purchase. $200.00 refundable cash security deposit due before access. Publication dates of March 28 and April 4, 2024. LIEN SALE NOTICE: NOTICE IS HEREBY GIVEN PURSUANT TO SECTIONS 3071 AND 3072 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA, THE UNDERSIGNED, CALIFORNIA TOWING 455 ESPINOSA RD SALINAS CA 93907, WILL SELL AT PUBLIC SALE ON; APRIL 9, 2024 10:00AM THE FOLLOWING PROPERTY: 2017 NISS VERSA LIC# 7ZCZ306 CA VIN# 3N1CN7AP0HL855964. Publication date March 28, 2024 NOTICE OF PUBLIC LIEN SALE: West Coast Self Storage, 1105 North Main Street, Salinas, CA 93906. In accordance with the provisions of the California Self Storage Facility Act, Joby Aero, Inc. Joby Aero, Inc. (Marina, CA) F/T positions & telecommute subj to mngr aprvl. Metrology Engr: inspct components+equip+tooling+assemblies per engr drawing & build metrolgy docs; req bach or equiv+1 yr exp+spec skills. $92k-99k. Standard benefits/401K. EOE. No Calls. Recruitment@joby.aero CALIFORNIA LICENSED OPTOMETRIST California licensed Optometrist shall provide optometry visual services, diagnoses and treatment for the following conditions: allergies, infectious diseases, and non-systematic inflammations of the conjunctiva, using diagnostic agents and topical products, e.g., miotics, lubricants, non- steroidal anti-allergy agents, nonsteroidal anti-inflammatories, antibiotic agents, and hyperosmotics, in accordance with Chapter 7 of the Business and Professional Code and National Standards. The assignment would be for 2-3 days a week at the state correctional facilities in Soledad. The pay rate is contingent on the person’s experience. One of our staffing personnel can be contacted for further information: Deidre Blair, 855 502 3600 We are Management Solution, LLC 200 Pine Ave, Ste 600, Long Beach, CA 90802 www.montereycountyweekly.com MARCH 28-APRIL 3, 2024 MONTEREY COUNTY WEEKLY 51

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==