04-18-24

46 MONTEREY COUNTY WEEKLY APRIL 18-24, 2024 www.montereycountyweekly.com classifieds Legal Notices Publication dates: Mar. 28, Apr. 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240623. The following person is doing business as EL RECUERDO G & M at 656 San Juan Grade Rd, Salinas, CA 93906. El Recuerdo G &M LLC, same address. This statement was filed with the Clerk of Monterey County on Mar. 21, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Ariana Martinez Lopez, CEO. This business is conducted by a limited liability company. Publication dates: Mar. 28, Apr. 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240584. The following person is doing business as WEAR VINTAGE at 717 Lighthouse Ave, Pacific Grove, CA 93950. Quinton Nicholas McKee, 1072 Sixth St Apt 2, Monterey, CA 93940. This statement was filed with the Clerk of Monterey County on Mar. 15, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Quinton McKee. This business is conducted by an individual. Publication dates: Mar. 28, Apr. 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240577. The following person is doing business as GARCIA ENTERPRISES at 18301 Corral Del Cielo Rd, Salinas, CA 93908. Kevin John Garcia, same address. This statement was filed with the Clerk of Monterey County on Mar. 15, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 08, 1971. Signed Kevin Garcia. This business is conducted by an individual. Publication dates: Mar. 28, Apr. 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240629. The following person is doing business as ITNMONTEREYCOUNTY at 236 MOnterey St, Salinas, CA 93901. Independent Transportation Network Monterey County, same address. This statement was filed with the Clerk of Monterey County on Mar. 21, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2012. Signed Jessica McKillip, Chief Operations Officer. This business is conducted by a corporation. Publication dates: Mar. 28, Apr. 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240624. The following person is doing business as LOWY DESIGN GROUP; STUDIO LO at 1 Oak Meadow Ln, Carmel Valley, CA 93924. Lowy Armstrong LLC, same address. This statement was filed with the Clerk of Monterey County on Mar. 21, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Peter Loewy, Managing Member. This business is conducted by a limited liability company. Publication dates: Mar. 28, Apr. 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240588. The following person is doing business as STUDIO A HAIR AND BEAUTY at 1184 Monroe St Suite 9, Salinas, CA 93906. Guadalupe Monserrat Mendoza, same address. This statement was filed with the Clerk of Monterey County on Mar. 18, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 18, 2024. Signed Guadalupe Monserrat Mendoza. This business is conducted by an individual. Publication dates: Mar. 28, Apr. 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240621. The following person is doing business as MATTESON AND BEER’S TOWING LLC at 446 Palm Ave, Seaside, CA 93955. Matteson and Beer’s Towing LLC, PO Box 812, Seaside, CA 93955. This statement was filed with the Clerk of Monterey County on Mar. 21, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2000. Signed Brian Roberts, President. This business is conducted by a limited liability company. Publication dates: Mar. 28, Apr. 4, 11, 18, 2024. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ALEJANDRINA DIAZ BAILON Case No. 24CV001177 Filed Mar. 22, 2024. To all interested persons Petitioner ALEJANDRINA DIAZ BAILON filed a petition with this court for a decree changing name as follows - present name NATHANIEL GUSTAVO SILVA to proposed name NATHANIEL SILVA DIAZ. 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 24, 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 Mar. 22, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 18, 25, May 2, 9, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of SAVANNAH MELISSA GONZALEZ Case No. 24CV001514 Filed Apr. 15, 2024. To all interested persons Petitioner SAVANNAH MELISSA GONZALEZ filed a petition with this court for a decree changing name as follows - present name ISABELLA MERINO to proposed name ISABELLA MARIE GONZALEZ. 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 07, 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 Apr. 15, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 18, 25, May 2, 9, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of GUADALUPE SALAZR AKA GUADALUPE SALAZAR FERNANDEZ Case No. 24CV001472 Filed Apr. 10, 2024. To all interested persons Petitioner GUADALUPE SALAZAR AKA GUADALUPE SALAZAR FERNANDEZ filed a petition with this court for a decree changing name as follows - present name GUADALUPE SALAZAR AKA GUADALUPE SALAZAR FERNANDEZ to proposed name GUADALUPE SALAZAR. 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 24, 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 Apr. 10, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 18, 25, May 2, 9, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of BRUCE EDWARD FOSTER JR Case No. 24CV001101 Filed Mar. 18, 2024. To all interested persons Petitioner BRUCE EDWARD FOSTER JR filed a petition with this court for a decree changing name as follows - present name BRUCE EDWARD FOSTER JR to proposed name ABDUL-JABBAR ZIYAD ALI. 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 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. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 11, 18, 25, May 2, 2024. Sale of Property NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY: A public auction will take place at 515 Gibson Avenue, Pacific Grove, California on the 2nd day of May, 2024, at 10:00 a.m. The following property will be sold in a single lot:Inventory listed below. The property to be sold is owned or held on behalf of NOTICE TO BIDDERS OLIVER & CO INC an equal opportunity employer, requesting quotations from all qualified subcontractors, especially small businesses, local businesses, MBE, WBE and DBE contractors to submit bids for the “SENECA Family of Agencies; Children’s Crisis Residential Project” located at 124 River Road, Salinas, CA 93908. This is a STATE FUNDED, PREVAILING WAGE project. Plans and specifications for the above project will be available upon request. Please submit request to Project Engineer Raul Becerra at raul@oliverandco.net; (510) 439-3236. Bids are due on THURSDAY, MAY 2ND by 3:00 PM. Non mandatory pre-bid walkthrough onsite on MONDAY, APRIL 15TH at 10:00 AM. Bids received after the deadline will not be accepted. Bids may be hand delivered, emailed or sent by courier to 1300 South 51st Street in Richmond, CA 94804, faxed to 510-412-9095 or emailed to raul@oliverandco.net, and scetrone@oliverandco.net. Notice of Public Hearing Monterey County Board of Supervisors NOTICE IS HEREBY GIVEN that the Monterey County Board of Supervisors, State of California, will hold a public hearing to consider accepting an Annual Report on the status of compliance with Condition of Approval/Mitigation Monitoring and Reporting Plans for various land use projects, including projects with mitigation measures approved by the County of Monterey in 2023. The Annual Report comes before the Board of Supervisors pursuant to the County’s adopted County of Monterey Condition of Approval and Mitigation Monitoring and Reporting Program. A paper copy of the Annual Report and staff report will be available by April 12, 2024 and can be obtained by contacting HCD-Planning at (831)755-5025 and requesting a copy of the report. The draft Annual Report will also be available on April 12, 2024 in the Accela Citizen Access electronic database at https://aca.accela.com/monterey/default.aspx under the attachments for Planning File Number REF240004 or for review in hard copy in the Permit Center during normal business hours. Acceptance of the 2023 Annual Report is not a project under California Environmental Quality Act CEQA Guidelines section 15378(b)(5) because it is an administrative activity that will not result in direct or indirect physical changes in the environment. NOTICE IS FURTHER GIVEN that the public hearing on this report has been set for Tuesday, April 23, 2024 at 10:30 a.m. Electronic and/or telephonic meeting participation options and translation services will be available. The agenda for the April 23, 2024 Board of Supervisors’ meeting will describe how the public may observe and provide testimony telephonically, electronically, or in person at the Monterey Board of Supervisors’ Chambers, Government Center, 168 W. Alisal St, Salinas, CA, 93901. At least 72 hours ahead of the Board meeting, the agenda will be posted at 168 W. Alisal Street, Salinas, CA and on the County website at the following address: https://monterey.legistar.com/Calendar.aspx 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: Mary Israel, Supervising Planner Monterey County Housing and Community Development 1441 Schilling Place – South, 2nd Floor, Salinas CA 93901 (831) 755-5183 • israelm@co.monterey.ca.us PUBLIC NOTICE OF INTENT TO PURCHASE COUNTY OF MONTEREY Pursuant to California Government Code Section 25350, notice is hereby given that the County of Monterey Board of Supervisors will consider the purchase of real property at its regularly scheduled meeting of April 30, 2024. Said meeting of the Board of Supervisors will be held in the Board of Supervisors Chambers, 168 West Alisal Street in Salinas California, commencing at 9:00 A.M. The property to be purchased is identified as: 1326 Natividad Road, Suite C (also known as Unit A‑3); which is presently owned by Rolando Cabrera and Elisa Cabrera. The proposed purchase price of the property is $65,000.00. Questions should be directed to Department of Public Works, Facilities and Parks, Real Property Specialist at 831‑755‑4855. Persons desiring to comment on the proposed purchase are encouraged to attend the meeting of the Board of Supervisors. COMMUNITY MEETING County of Monterey Big Sur Land Use Plan Update April 29th, 2024 ‑ 5 pm to 8 pm Zoom: https://montereycty.zoom.us/j/96163005615 Webinar ID: 961 6300 5615 Or Join by Phone at +1 213 338 8477 Big Sur Coastal Planning Area landowners, residents, and interested parties: The County of Monterey Housing and Community Development Department staff invites you to attend a collaborative Community Meeting to review the Rural Community Center Zoning District and discuss how to best expand opportunities for affordable and employee housing for the Big Sur community as a part of the BSLUP update (REF: 210024). The County of Monterey is currently updating the Big Sur Coast Land Use Plan to address the change in conditions and new concerns that have arisen since the certification of the 1986 Big Sur Coast Land Use Plan. The Big Sur Coast Land Use Plan is the Local Coastal Program for the Big Sur Coast Planning Area and provides the foundation for resource protection and land use in the Big Sur Coast Planning Area. At this first meeting, the Ad Hoc Committee and County staff will provide an overview of the preliminary draft of the Rural Community Center Zoning District and hold a collaborative parcel‑specific review to understand the desired outcomes for each parcel. A second meeting, which will subsequently be announced, will take place in person to review the Big Sur Coast Planning Area Land Use Designation and Zoning maps. Bring your questions, ideas, and feedback regarding the Big Sur Coast Land Use Plan Rural Community Center Zoning District and employee and affordable housing for the Big Sur community. Questions: Contact Taylor Price at (831) 784‑5730 or pricet1@co.monterey.ca.us To receive public notice or comment regarding this matter: Contact hcdcomments@co.monterey.ca.us

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==