classifieds Employment CA 93905. Alejandro Flores and Fernando Garcia-Flores, same address. This statement was filed with the Clerk of Monterey County on Mar. 22, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 22, 2024. Signed Alejandro Flores. This business is conducted by co-partners. Publication dates: Apr. 11, 18, 25, May 2, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240678. The following person is doing business as ALPHA PROPERTY MANAGEMENT at 5 E Gabilan St Suite 202, Salinas, CA 93901. Alpha Property Management Group, LLC, same address. This statement was filed with the Clerk of Monterey County on Mar. 29, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 31, 2024. Signed Maria D. Torres, Manager. This business is conducted by a limited liability company. Publication dates: Apr. 11, 18, 25, May 2, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240705. The following person is doing business as MUM’S THE WORD at 1010 Cass St Suite C3, Monterey, CA 93940. Michele Nizza, same address. This statement was filed with the Clerk of Monterey County on Apr. 03, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2001. Signed Michele Nizza. This business is conducted by an individual. Publication dates: Apr. 11, 18, 25, May 2, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240691. The following person is doing business as M IRAIS VIDEOGRAPHER at 438 Benito St Apt 4, Soledad, CA 93960. Melina Irais Zarate Santos, same address. This statement was filed with the Clerk of Monterey County on Apr. 02, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 02, 2024. Signed Melina Irais Zarate Santos. This business is conducted by an individual. Publication dates: Apr. 11, 18, 25, May 2, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240519. The following person is doing business as SIRENA ENVIOS DE DINERO at 10830 Merritt St, Castroville, CA 95012. Raquel Contreras, same address. This statement was filed with the Clerk of Monterey County on Mar. 08, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 08, 2024. Signed Raquel Contreras. This business is conducted by an individual. Publication dates: Apr. 11, 18, 25, May 2, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240710. The following person is doing business as SALINAS FRESH PRODUCE at 1002 Del Monte Ave, Salinas, CA 93905. Maria Esprio, same address. This statement was filed with the Clerk of Monterey County on Apr. 04, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 01, 2024. Signed Maria Esprio. This business is conducted by an individual. Publication dates: Apr. 11, 18, 25, May 2, 2024. Order to Show Cause AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of KELSEY ERYN ALDRIDGE-WILLIAMSON Case No. 24CV001593 Filed Apr. 23, 2024. To all interested persons Petitioner KELSEY ERYN ALDRIDGE- WILLIAMSON filed a petition with this court for a decree changing name as follows - present name KELSEY ERYN ALDRIDGE-WILLIAMSON to proposed name KELSEY ERYN CABANILLA. 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 28, 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. DATE Apr. 22, 2024. Judge of the superior court Thomas W. Wills. Publication dates: May 2, 9, 16, 23, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of AYRRO IVANDEL DIMALANTA Case No. 24CV001594 Filed Apr. 18, 2024. To all interested persons Petitioner AYRRO IVANDEL DIMALANTA filed a petition with this court for a decree changing name as follows - present name AYRRO IVANDEL DIMALANTA to proposed name AYRRO IVANDEL CABANILLA. 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 28, 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 Apr. 18, 2024. Judge of the superior court Thomas W. Wills. Publication dates: May 2, 9, 16, 23, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of WALEED Y. HUSSEIN Case No. 24CV001566 Filed Apr. 17, 2024. To all interested persons Petitioner WALEED Y. HUSSEIN filed a petition with this court for a decree changing name as follows - present names WALEED Y. HUSSEIN; SHAHRAZAD WALEED HUSSEIN; AZAD WALEED HUSSEIN to proposed names WALEED AHMED OTHMAN; SHAHRAZAD WALEED OTHMAN; AZAD WALEED OTHMAN. 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 21, 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. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 25, May 2, 9, 16, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of HYUNHEE JANG Case No. 24CV001515 Filed Apr. 15, 2024. To all interested persons Petitioner HYUNHEE JANG filed a petition with this court for a decree changing name as follows - present name HYUNHEE JANG to proposed name HYUNHEE JANG MOORE. 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 28, 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 Apr. 15, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 25, May 2, 9, 16, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of RODOLFO ANTONIO ANDRADE, JR. Case No. 24CV001427 Filed Apr. 10, 2024. To all interested persons Petitioner RODOLFO ANTONIO ANDRADE, JR. filed a petition with this court for a decree changing name as follows - present name MATAI MARQUIS AMEPEROSA LACY to proposed name MATAI MARQUIS AMEPEROSA ANDRADE. 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 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. 10, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 25, May 2, 9, 16, 2024. 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 SALAZAR 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 Viticulturalist Tira Nanza Wines, Carmel Valley, CA seeks Viticulturalist. Viticulturists research and implement their findings to better help grape vines, produce grapes that are of high quality and amount that is required for making wine. Obtaining and recording pruning weights. Yield mapping, pest scouting and pesticide application analysis. Master’s degree in vine, wine, terroir. 8 mos. exp. $46,342/year. Email resume to greg@tirananza.com CITY OF CARMEL‑BY‑THE‑SEA, CALIFORNIA NOTICE INVITING BIDS CITY HALL ROOFING REPLACEMENT PROJECT Notice is hereby given that the City of Carmel‑by‑the‑Sea is soliciting bids from qualified Contractors for work including but not limited to: demolition of roof materials, demolition of all copper flashing, counter flashing, downspouts and gutters. Existing sheathing is to be protected and remain in place. Install CertainTeed TL/AR shingles, flexible sheet membranes for eave protection, underlayment, and valley protection, and install asso‑ ciated metal flashings and accessories per ASTM standards and in accordance with the Standard Specifications, Plans and Specifications (including but not limited to Appendix D Drawing Package and Part V Specification Package Division 07), and as directed by the City and Construction Manager. This project will require scheduling coordination with building occupants, including limiting noise during public meetings scheduled for inside the building. Contractor should account for six (6) four‑hour long meetings per month. The City will provide a list of all scheduled meetings to the Contractor. City Hall is a historic building and shall remain open at all times; however, the contractor may close off and utilize the South parking lot during performance of the work. The contract and bidding documents are available at http://ci.carmel.ca.us (under the tab “I Want to Submit a Bid or Proposal”). There will be a Mandatory Site Tour scheduled for 1:00PM on Tuesday, May 14, 2024, at Carmel City Hall, on the East side of Monte Verde Street between Ocean and Seventh Avenues. The Pre‑Bid Conference will allow bidders to receive an overview of the project and ask questions. Failure to attend and arrive on time may result in your bid being deemed non‑responsive resulting in rejection of your bid. Questions regarding this solicitation are to be directed to Diane Miller, Project Manager, at diane@ausonio.com. All questions must be in writing, submitted via email by May 21, 2024, at 5:00 pm. Responses will be posted by Addendum on the City website at http://ci.carmel.ca.us by May 28, 2024, at 5:00 pm. Bid may be hand delivered or mailed as follows: US Post Office City of Carmel‑by‑the‑Sea City Clerk P.O. Box CC Carmel‑by‑the‑Sea, CA 93921 OR FedEx/UPS/ Courier Service or Hand Delivery City of Carmel‑by‑the‑Sea City Clerk East side of Monte Verde between Ocean & Seventh Avenues Carmel‑by‑the‑Sea, CA 93921 Bids will be publicly opened at the City Hall Council Chambers, located on the east side of Monte Verde Street between Ocean and Seventh Avenues, at 2:00 pm on Thursday, June 6, 2024. Bids received after the stated deadline will be returned unopened. Bids must be accompanied by a ten percent (10%) bid bond, certified check, or cashier’s check payable to “City of Carmel‑by‑the‑Sea.” Bid bonds shall be in original form and executed by the Bidder and an acceptable surety. At the time of the Bid opening, the successful Bidder must be legally entitled to perform Contracts requiring a Class B General Building or C‑39 Roofing Contractor’s License. Per Sections 1725.5, 1771.1, 1771.3, and 1771.4 of the Labor Code, this project is subject to prevailing hourly rate of per diem wages for this locality and project and compliance monitoring and enforcement by the Department of Industrial Relations. All Contractors and Subcontractors shall be listed in the bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, and shall be currently registered to perform public work pursuant to Section 1725.5 of the Labor Code. Carmel‑by‑the‑Sea, CA 93921 CITY OF PACIFIC GROVE NOTICE OF PUBLIC HEARING WEDNESDAY, MAY 15, 2024, 6:00 pm 300 Forest Avenue, Pacific Grove, CA City of Pacific Grove meetings will be conducted with virtual and in person participation (hybrid). Members of the public may check the City Council website for details on accessing the meeting via the internet and Peninsula Channel 25. www.cityofpacificgrove.org/about‑city/city‑council NOTICE IS HEREBY GIVEN THAT the City Council of the City of Pacific Grove will hold a public hearing on Wednesday, May 15, 2024, at 6:00 pm, to consider a resolution establishing the City’s Appropriation Limit for Fiscal Year 2024‑25. Copies of the proposed resolution will be made available at the City Clerk’s office in City Hall at 300 Forest Avenue, Pacific Grove, California. This item does not require CEQA review. Please note that Section 65009(b)(2) of the Government Code provides that legal chal‑ lenges to the City’s action on this proposed matter may be limited to only those issues raised in testimony during the public hearing process. _______/s/_____________ Sandra Kandell, City Clerk Published: May 2, 2024 www.montereycountyweekly.com MAY 2-8, 2024 MONTEREY COUNTY WEEKLY 45
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==