classifieds Legal Notices listed above on May 01, 2024. Signed Barinder Pal Singh Uppal, Chief Executive Officer. This business is conducted by a corporation. Publication dates: May 30, June 6, 13, 20, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241031. The following person is doing business as YOLIS ADOBO at 412 Riverside Dr, Watsonville, CA 95076. Yolanda Martinez De Ruiz, same address. This statement was filed with the Clerk of Monterey County on May 20, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on June 15, 2015. Signed Yolanda Martinez De Ruiz. This business is conducted by an individual. Publication dates: May 30, June 6, 13, 20, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241048. The following person is doing business as VIN GO PARTNERS at 96 West Carmel Valley Rd, Carmel Valley, CA 93924. Damon Tigue Musha, same address. This statement was filed with the Clerk of Monterey County on May 21, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on May 21, 2024. Signed Damon Musha. This business is conducted by an individual. Publication dates: May 30, June 6, 13, 20, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240966. The following person is doing business as AESTHETICS BY HAN at 2440 North Fremont St, Monterey, CA 93940. Hannah Lorene Martinez, 20306 Anza Dr, Salinas, CA 93908. This statement was filed with the Clerk of Monterey County on May 08, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Hannah Martinez. This business is conducted by an individual. Publication dates: May 30, June 6, 13, 20, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241068. The following person is doing business as REFLECTIONS SUNCATCHERS AND JEWELRY at 330 Carmel Ave, Marina, CA 93933. Michaela Shannon-Kempton O’Brien, same address. This statement was filed with the Clerk of Monterey County on May 24, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 11, 2024. Signed Michaela O’Brien. This business is conducted by an individual. Publication dates: May 30, June 6, 13, 20, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241074. The following person is doing business as RIVAS EARTHWORKS AND PAVING at 17679 Vierra Canyon Rd, Prunedale, CA 93907. Ismael Rivas Cota, same address. This statement was filed with the Clerk of Monterey County on May 24, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on May 24, 2024. Signed Ismael Rivas Cota. This business is conducted by an individual. Publication dates: May 30, June 6, 13, 20, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241061. The following person is doing business as POINT BREAK ELECTRIC at 215 Encinada Dr, Salinas, CA 93901. Gabriel Compagno Inc, same address. This statement was filed with the Clerk of Monterey County on May 23, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 14, 2024. Signed Gabriel Compagno, president. This business is conducted by a corporation. Publication dates: May 30, June 6, 13, 20, 2024. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20241027. The following person has abandoned the use of the fictitious business name FASHION BEAUTY SALON at 1490 Constitution Blvd Ste C, Salinas, CA 93905. Maria Guadalupe Blas Cabrera and Maria Elena Blas Cabrera, same address. The fictitious business name referred to above was filed in Monterey County on Feb. 10, 2022. Signed: Maria G. Blas. This business was conducted by a general partnership. This statement was filed with the County Clerk of Monterey County on May 20, 2024. Publication Dates MAY 23, 30, June 6, 13, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240941. The following person is doing business as NICK THE FADEBANGER at 630 Broadway Ave, Seaside, CA 93955. Nicholas Julian Coleman, 11610 Union St, Castroville, CA 95012. This statement was filed with the Clerk of Monterey County on May 06, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 01, 2018. Signed Nicholas J. Coleman. This business is conducted by an individual. Publication dates: May 23, 30, June 6, 13, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240759. The following person is doing business as POST NO BILLS CRAFT BEER HOUSE at 600 Ortiz Ave, Sand City, CA 93955. Incipient Veisalgia Inc, 600 Ortiz Ave Suite 101, Sand City, CA 93955. This statement was filed with the Clerk of Monterey County on Apr. 11, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 03, 2017. Signed Kye Ricks, COO. This business is conducted by a corporation. Publication dates: May 23, 30, June 6, 13, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240991. The following person is doing business as ALL TOGETHER at 205 W Acacia. Salinas, CA 93901. Klara Hickmanova, same address. This statement was filed with the Clerk of Monterey County on May 14, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on May 14, 2024. Signed Klara Hickmanova. This business is conducted by an individual. Publication dates: May 23, 30, June 6, 13, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241020. The following person is doing business as RAM’S CONCRETE PUMPING at 140 Tampa St, Salinas, CA 93905. Jose Juan Rodriguez, same address. This statement was filed with the Clerk of Monterey County on May 17, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on May 17, 2024. Signed Jose Juan Rodriguez. This business is conducted by an individual. Publication dates: May 23, 30, June 6, 13, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241006. The following person is doing business as AV TRANSFER at 1717 Kenneth St, Seaside, CA 93955. Arno Featherstone, same address. This statement was filed with the Clerk of Monterey County on May 16, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2018. Signed Arno Featherstone. This business is conducted by an individual. Publication dates: May 23, 30, June 6, 13, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240964. The following person is doing business as ARENA BEACH VOLLEYBALL CLUB at 1643 Mescal St, Seaside, CA 93955. Winder Jose Montano, same address. This statement was filed with the Clerk of Monterey County on May 08, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Winder Jose Montano. This business is conducted by an individual. Publication dates: May 23, 30, June 6, 13, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240889. The following person is doing business as SOLEDAD HAIR CO. at 709 Front St, Soledad, CA 93960. Ervin Pizano Ortiz, 390 Franscioni St, Soledad, CA 93960. This statement was filed with the Clerk of Monterey County on Apr. 30, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 17, 2012. Signed Ervin Pizano Ortiz. This business is conducted by an individual. Publication dates: May 23, 30, June 6, 13, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241028. The following person is doing business as CASSANDRA MEYERS PHOTOGRAPHY at 947 Hellam St, Monterey, CA 93940. Cassandra Frances Meyers, same address. This statement was filed with the Clerk of Monterey County on May 20, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on May 20, 2024. Signed Cassandra F. Meyers. This business is conducted by an individual. Publication dates: May 23, 30, June 6, 13, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241033. The following person is doing business as SIPPING SERENI-TEA at 1253 Hilby Ave, Seaside, CA 93955. Jessica Marie Stankovich, same address. This statement was filed with the Clerk of Monterey County on May 20, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on May 20, 2024. Signed Jessica Marie Stankovich. This business is conducted by an individual. Publication dates: May 23, 30, June 6, 13, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240859. The following person is doing business as NAP-ARONI & SLEEZE at 1251 Green Leaf Loop, Greenfield, CA 93927. Sierra Jade Amiot, 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 N/A. Signed Sierra Jade Amiot. This business is conducted by an individual. Publication dates: May 23, 30, June 6, 13, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240762. The following person is doing business as DMA PROPERTIES at 256-A San Jose St, Salinas, CA 93901. DAle A. Helman and Dana Lorraine Mills Helman, 1172 S Main St #146, Salinas, CA 93901. This statement was filed with the Clerk of Monterey County on Apr. 11, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on June 27, 2018. Signed Dale A. Helman. This business is conducted by a married couple. Publication dates: May 23, 30, June 6, 13, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240821. The following person is doing business as MARIA’S DAY CARE at 10980 Seymour St, Castroville, CA 95012. Maria Velazquez Lopez, same address. This statement was filed with the Clerk of Monterey County on Apr. 22, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 18, 2024. Signed Maria S. Velazquez. This business is conducted by an individual. Publication dates: May 23, 30, June 6, 13, 2024. Order to Show Cause AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JOANNA DELGADO & RAMIRO ORTIZ OROZCO Case No. 24CV002329 Filed June 07, 2024. To all interested persons Petitioner JOANNA DELGADO & RAMIRO ORTIZ OROZCO filed a petition with this court for a decree changing name as follows - present name JOSIAH ORTIZ to proposed name ENRIQUE ORTIZ DELGADO. 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 June 07, 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 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 DOCUMENT 00 1113 NOTICE INVITING BIDS ARTICLE 1 – INVITATION TO BID 1.01 N otice Inviting Bids: Owner will receive sealed Bids at The Office of the City Clerk, City of Seaside City Hall, 440 Harcourt Ave., Seaside, California 93955, until 3:00 pm on Thursday, July 10, 2024 for the following public work: LINCOLN CUNNINGHAM PARK PHASE 1 – ARTERIAL TRAIL PROJECT located at LINCOLN CUNNINGHAM PARK, SAN PABLO AVENUE, SEASIDE, CA 93955 1.02 Project Description: This project includes construction of a concrete multi‑use path through Lincoln Cunningham Park from San Pablo Avenue to Lincoln Street; pedestrian paths from the new multi‑use path to Yerba Buena Court, Lindberg Court, and Serape Court; storm drainage improvements; curb ramp retrofits; one on‑street accessible parking stall on Lincoln Street between Lincoln Cunningham Park and Havana Soliz Park; and erosion control seeding. 1.03 Procurement of Bidding Documents: Bidders may obtain Bidding Documents from the City’s website at w ww.ci.seaside.ca.us. 1.04 Instructions: Bidders shall refer to Document 00 2113 (Instructions to Bidders) for required documents and items to be submitted in a sealed envelope for deposit at the Office of the City Clerk, City of Seaside City Hall, 440 Harcourt Ave., Seaside, California 93955, no later than the time and date set forth in Paragraph 1.01 above. 1.05 Optional Pre‑Bid Site Conference: Owner will provide opportunities for Pre‑Bid Site Conference on June 27, 2024 at 10:00 am on site. 1.06 Bid Preparation Cost: Bidders are solely responsible for the cost of preparing their Bids. 1.07 Reservation of Rights: Owner specifically reserves the right, in its sole dis‑ cretion, to reject any or all Bids, to re‑bid, or to waive inconsequential defects in bidding not involving time, price or quality of the work. Owner may reject any and all Bids and waive any minor irregularities in the Bids. ARTICLE 2 – LEGAL REQUIREMENTS 2.01 Required Contractor’s License(s): A California Class A General Engineering Contractor license is required of the prime contractor to bid this contract. 2.02 Lowest Bid Determination: The determination of lowest bid shall be based upon the Total Bid (Base Bid plus Additive Alternate 1). 2.03 Prevailing Wage Laws: The successful Bidder must comply with all prevailing wage laws applicable to the Project, and related requirements contained in the Contract Documents. Copies of the general prevailing rates of per diem wages for each craft, classification, or type of worker needed to execute the Contract, as determined by Director of the State of California Department of Industrial Relations, are on file at [www.dir.ca.gov/OPRL/PWD/index.htm] and are deemed included in the Bidding Documents. Upon request, Owner will make available copies to any interested party. Also, the successful Bidder shall post the applicable prevailing wage rates at the Site. 2.04 Contractor Registration Requirements: No contractor or subcontractor may be listed on a bid proposal for a public works project or may be awarded a contract for public work on a public works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)]. 2.05 Notice of Compliance Monitoring: This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. 40 MONTEREY COUNTY WEEKLY JUNE 13-19, 2024 www.montereycountynow.com
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==