42 MONTEREY COUNTY WEEKLY MAY 16-22, 2024 www.montereycountynow.com classifieds Legal Notices above on Apr. 16, 2024. Signed Gabriela Perez. This business is conducted by an individual. Publication dates: Apr. 25, May 2, 9, 16, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240798. The following person is doing business as ESPINOLA CONCRETE at 33 San Juan Rd Apt E, Watsonville, CA 95076. Roberto Espinola Santiago, same address. This statement was filed with the Clerk of Monterey County on Apr. 17, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 12, 2024. Signed Roberto Espinola Santiago. This business is conducted by an individual. Publication dates: Apr. 25, May 2, 9, 16, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240796. The following person is doing business as MIGGIE’S CATERING; MIGGIE’S at 917 Bautista Dr Apt 12, Salinas, CA 93901. Miguel Zavala Nunez, same address. This statement was filed with the Clerk of Monterey County on Apr. 17, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 17, 2024. Signed Miguel Nunez. This business is conducted by an individual. Publication dates: Apr. 25, May 2, 9, 16, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240808. The following person is doing business as CENTRAL COAST BERRY FARMS at 2197 San Miguel Canyon Rd, Salinas, CA 93907. Brayan Noe Ramirez Garcia, same address. This statement was filed with the Clerk of Monterey County on Apr. 18, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 18, 2024. Signed Brayan Noe Ramirez Garcia. This business is conducted by an individual. Publication dates: Apr. 25, May 2, 9, 16, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240799. The following person is doing business as MONTEREY BAY WEALTH MANAGEMENT at 479 Pacific St Suite #6, Monterey, CA 93940. John Wesley Honeywell, PO Box 2514, Monterey, CA 93942-2514. This statement was filed with the Clerk of Monterey County on Apr. 17, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Sep. 15, 2013. Signed John Wesley Honeywell. This business is conducted by an individual. Publication dates: Apr. 25, May 2, 9, 16, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240801. The following person is doing business as ARIAMED; OPTIMAL HEALTH MEDICAL at 515 Alameda Ave #4, Salinas, CA 93901. William Keson Khieu, MD, Professional Corporation, 119 San Jose St, Salinas, CA 93901. This statement was filed with the Clerk of Monterey County on Apr. 17, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 17, 2024. Signed William Keson Khieu, CEO. This business is conducted by a corporation. Publication dates: Apr. 25, May 2, 9, 16, 2024. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ANNA KLEBANOVA Case No. 24CV001933 Filed May 13, 2024. To all interested persons Petitioner ANNA KLEBANOVA filed a petition with this court for a decree changing name as follows - present name ANNA KLEBANOVA to proposed name ANNA KLEBANOVA HARDCASTLE. 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 12, 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 May 13, 2024. Judge of the superior court Thomas W. Wills. Publication dates: May 16, 23, 30, June 6, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JENNIFER NICOLE PAMBID Case No. 24CV001873 Filed May 07, 2024. To all interested persons Petitioner JENNIFER NICOLE PAMBID filed a petition with this court for a decree changing name as follows - present name JENNIFER NICOLE PAMBID to proposed name KEYLETH MAE BAUTISTA. 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 12, 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 May 07, 2024. Judge of the superior court Thomas W. Wills. Publication dates: May 9, 16, 23, 30, 2024. 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 NOTICE OF PUBLIC HEARING MONTEREY COUNTY WATER RESOURCES AGENCY ASSESSMENTS, WATER DELIVERY AND SERVICE CHARGES FOR ZONE 2B AND ASSESSMENTS FOR ZONES 2Y AND 2Z FOR THE CASTROVILLE SEAWATER INTRUSION PROJECT, THE SALINAS VALLEY RECLAMATION PROJECT, AND THE SALINAS RIVER DIVERSION FACILITY PROJECT NOTICE IS HEREBY GIVEN that the Board Supervisors of the Monterey County Water Resources Agency will consider the establishment of the following rate increases in benefit assessments of Zone 2B, Zones 2Y and 2Z, benefit assessment of the Zone 2B water service charge, and the fee of the Zone 2B water delivery charge for Fiscal Year 2024‑25 to be levied on all property in the categories described below located in the zones in support of the Castroville Seawater Intrusion Project, the Salinas Valley Reclamation Project, and the Salinas River Diversion Facility Project. This notice is made pursuant to California Government Code section 6066. The dividing line between north valley and south valley, for the purposes of determining assessments for irrigated agricultural uses, generally follows the centerlines of Gloria Road, U.S. Highway 101, and the Gonzales River Road, between the eastern and western boundaries of Zone 2A, and is more particularly described in Resolution No. 92‑364, adopted by the Board of Supervisors on July 21, 1992. A map of the dividing line is on file in the office of the Clerk to the Board of Supervisors. NOTICE IS FURTHER GIVEN that the Board of Supervisors will conduct a public hearing on Wednesday, the 29th day of May 2024, at the hour of 10:30 am at Board of Supervisors Chamber, 168 West Alisal Street, Salinas, California, at which time the Board shall hear and consider all objections and protests, if any, to said assessments and the fee; and may revise, change, reduce or modify any assessment and fee over and above the charges stated. All interested persons may appear and object to, or protest, any of said assessments and/or water delivery/service charges. By order of the Board of Supervisors of the Monterey County Water Resources Agency. DATED: 5/7/2024 Valerie Ralph Clerk of the Board of Supervisors
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==