42 MONTEREY COUNTY WEEKLY JUNE 6-12, 2024 www.montereycountynow.com classifieds Legal Notices was filed with the County Clerk of Monterey County on May 06, 2024. Publication Dates May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240982. The following person is doing business as JB HAULING MAINTENANCE at 305 Costa Del Mar Rd, Marina, CA 93933. Tercy Freight Logistics Inc, same address. This statement was filed with the Clerk of Monterey County on May 13, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on May 13, 2024. Signed Pedro Guerrero Guerrero, President. This business is conducted by a corporation. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240870. The following person is doing business as LIFE APPLIED, INC. at 911 Blanco Circle, Salinas, CA 93901. Life Applied, Inc., same address. This statement was filed with the Clerk of Monterey County on Apr. 29, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2021. Signed Marco Sousa, CFO. This business is conducted by a corporation. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240816. The following person is doing business as AYREES; HORTICULTURE REASEARCH GROUP (HRG); AYREES.COM; AYREES. NET at 1857 Waring St, Seaside, CA 93955. Abbas M. Shirazi, same address. This statement was filed with the Clerk of Monterey County on Apr. 19, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 15, 2024. Signed an individual. This business is conducted by an individual. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240925. The following person is doing business as PICCOLO PANINI GRILL at 32 Cannery Row Suite G, Monterey, CA 93940. Oceano Ristoranti, 14855 Marie Ct, San Martin, CA 95046. This statement was filed with the Clerk of Monterey County on May 03, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on May 03, 2024. Signed Onofrio Cutrignelli, President. This business is conducted by a corporation. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240875. The following person is doing business as HALFHITCH COWBOY GEAR at 45154 Palomino Rd, King City, CA 93930. Dub Dixon, PO Box 4024, Salinas, CA 93912. This statement was filed with the Clerk of Monterey County on Apr. 29, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 29, 2024. Signed Dub Dixon. This business is conducted by an individual. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240735. The following person is doing business as ECHEVERRIA TRUCKING at 1235 Barnes Ave Apt H, Salinas, CA 93905. Jose T. Echeverria Menjivar, same address. This statement was filed with the Clerk of Monterey County on Apr. 08, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 08, 2024. Signed Jose T. Echeverria Menjivar. This business is conducted by an individual. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240963. The following person is doing business as CLEAN & FRESH COMPANY at 1092 Clementina St Apt A, Seaside, CA 93955. Nancy Corres Corro, same address. This statement was filed with the Clerk of Monterey County on May 07_, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Nancy Corres Corro. This business is conducted by an individual. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240860. The following person is doing business as KNOTTY GIRL HAIR SALON at 449 Calle Principal, Monterey, CA 93940. Briana Lorien Davi, same address. This statement was filed with the Clerk of Monterey County on Apr. 26, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 21, 2021. Signed Briana Davi . This business is conducted by an individual. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240903. The following person is doing business as DENNY’S 9528 at 2005 North Main St, Salinas, CA 93906. Seaside Dining Group, Inc., 120 Vantis Dr Ste 140, Aliso Viejo, CA 92656. This statement was filed with the Clerk of Monterey County on May 01, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on June 27, 2019. Signed Garren Grieve, President. This business is conducted by a corporation. Publication dates: May 16, 23, 30, June 6, 2024. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of EMMILU CHOY Case No. 24CV002196 Filed May 29, 2024. To all interested persons Petitioner EMMILU CHOY filed a petition with this court for a decree changing name as follows - present name LOGAN (FIRST) CHOY (MIDDLE) VALADEZ (LAST) to proposed name LOGAN (FIRST) CHOY VALADEZ (LAST NAME). 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 Aug. 02, 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 29, 2024. Judge of the superior court Thomas W. Wills. Publication dates: June 6, 13, 20, 27, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MORIANO DEPORIS MILLARE Case No. 24CV001894 Filed May 21, 2024. To all interested persons Petitioner MORIANO DEPORIS MILLARE filed a petition with this court for a decree changing name as follows - present name MORIANO DEPORIS MILLARE to proposed name QADER-MILLARE-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 July 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 May 21, 2024. Judge of the superior court Thomas W. Wills. Publication dates: June 6, 13, 20, 27, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MA GUADALUPE PADRON ESQUIVEL Case No. 24CV001936 Filed May 31, 2024. To all interested persons Petitioner MA GUADALUPE PADRON ESQUIVEL filed a petition with this court for a decree changing name as follows - present name SALVADOR VALDEZ-PADRON JR. to proposed name FERNANDO RAMSES VALDEZ- PADRON. 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 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 May 13, 2024. Publication dates: June 6, 13, 20, 27, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JAYME WILLIAM RIVARD and ROCHELLE MALIA RIVARD Case No. 24CV002125 Filed May 23, 2024. To all interested persons Petitioner JAYME WILLIAM RIVARD and ROCHELLE MALIA RIVARD filed a petition with this court for a decree changing name as follows - present name SYDNEY QUINN RIVARD to proposed name SAGE QUINN RIVARD. 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 Aug. 02, 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 21, 2024. Judge of the superior court Thomas W. Wills. Publication dates: May 30, June 6, 13, 20, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ROSALBA ESPINOLA MORENO Case No. 24CV002120 Filed May 23, 2024. To all interested persons Petitioner ROSALBA ESPINOLA MORENO filed a petition with this court for a decree changing name as follows - present name ROSALBA ESPINOLA MORENO to proposed name ROSALBA LUGO. 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 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 May 23, 2024. Judge of the superior court Thomas W. Wills. Publication dates: May 30, June 6, 13, 20, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JOHN ANTHONY BERRYMAN AND MICHAELA ROSE ELLIS Case No. 24CV002142 Filed May 24, 2024. To all interested persons Petitioner JOHN ANTHONY BERRYMAN AND MICHAELA ROSE ELLIS filed a petition with this court for a decree changing name as follows - present names JOHN ANTHONY BERRYMAN; MAVERICK ELLIS BERRYMAN; ZOEY ROSE BERRYMAN to proposed names JOHN ANTHONY BORGOMINI; MAVERICK ELLIS BORGOMINI; ZOEY ROSE BORGOMINI. 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 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 May 24, 2024. Judge of the superior court Thomas W. Wills. Publication dates: May 30, June 6, 13, 20, 2024. 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. Sale of Property 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 Monday, June 17, 2024 at 10:00 am. The contents of these units range from tools, outdoor equipment, storage racks, and personal items. Pictures are available at the auction website. This listed tenant will be included in this auction: Alejandro Mateos. 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 acPublic Hearing Notice Salinas City Council Tuesday, June 11, 2024 at 4:00 pm Salinas Council Chamber Rotunda 200 Lincoln Avenue, Salinas CA The project Applicant, Cadius Partners Limited, and the Property Owner, The Uni‑Kool Partners, are requesting approval of a Planned Unit Development Permit, a Conditional Use Permit, and Tentative Map to construct and operate a seven‑ phase, Mixed Use Development consisting of a 70,000 square‑foot Extended Stay Hotel with 111 guest rooms, 242 residential units for 232,800 square feet of residential uses, 107,900 square feet of retail use, and 30,900 square feet of office use for a total of 478,800 square feet of new development located at the southeast corner of John Street and Abbott Street intersection in the CO – FG‑4 (Commercial Office – Abbott Street Focused Growth Overlay) and IG (Industrial‑General) Zoning District. A public hearing will be held before the Salinas City Council on Tuesday, June 11, 2024 at 4:00 pm in the Council Chamber Rotunda, 200 Lincoln Avenue, Salinas, to consider Planned Unite Development 2020‑002, Conditional Use Permit 2020‑030, and Tentative Map 2022‑001. The environmental impacts of this project have been analyzed in accordance with the California Environmental Quality Act. Potentially significant impacts were found and mitigated as part of the proposed project and a Mitigated Negative Declaration has been prepared. The Initial Study/ and Mitigated Negative Declaration were routed to responsi‑ ble agencies on February 10, 2023 and posted at the County Clerk’s Office on February 10, 2023; the deadline for comments was March 13, 2023. The State Clearinghouse received the document on February 10, 2023; the deadline for Clearinghouse comments was March 13, 2023 (SCH Number 20223020282). All environmental review material is available for inspection. If you challenge the final decision on Planned Unit Development Permit 2020‑002, Conditional Use Permit 2020‑030, and/or Tentative Map 2022‑001 in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, subsequent appeal hearings, or in written correspondence delivered to the reviewing body at, or prior to, the public hearing. Subject to exhaustion of administrative remedies, Code of Civil Procedure Section 1094.6 requires you to initi‑ ate such a proceeding in court within 90 days of the final decision in this matter. Further information on this matter may be obtained by contacting Bobby Latino, City of Salinas, Community Development Department, 65 West Alisal Street at currplanwebmail@ ci.salinas.ca.us or (831) 758‑7206. Disabled persons requiring accommodation in order to participate in the public hearing may contact the Community Development Department, City of Salinas, 65 West Alisal Street, Salinas, CA 93901, (831) 758‑7206. Hearing impaired or TTY/TDD text telephone users may contact the City by dialing 711 for the California Relay Service (CRS) or by telephoning any other service providers’ CRS telephone number. PATRICIA BARAJAS City Clerk AVISO IMPORTANTE, SI DESEA UNA TRADUCCION DE ESTE AVISO, FAVOR DE LLAMAR AL NUMERO (831) 758‑7206 DENTRO LAS HORAS DE 8:00 A.M. Y 5:00 PM, LUNES ‑ VIERNES
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==