07-18-24

classifieds Legal Notices This business is conducted by an individual. Publication dates: June 27, July 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241238. The following person is doing business as FRINGLE at 37 Gardenia Dr Apt 5, Salinas, CA 93906. Risentech, LLC, same address. This statement was filed with the Clerk of Monterey County on June 21, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Cristobal Bravo Avina, CEO. This business is conducted by a limited liability company. Publication dates: June 27, July 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241235. The following person is doing business as SUDDEN IMPACT MOBILE WINDSHIELD REPAIR at 19973 Pesante Rd, Salinas, CA 93907. Franklin Keith Dornan, same address. This statement was filed with the Clerk of Monterey County on June 21, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on June 21, 2024. Signed Franklin Keith Dornan . This business is conducted by an individual. Publication dates: June 27, July 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241112. The following person is doing business as PRIME CLEANERS at 66 Shasta Way, Salinas, CA 93905. Lydia Tarelos, same address. This statement was filed with the Clerk of Monterey County on May 31, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on May 31, 2024. Signed Lydia Tarelos. This business is conducted by an individual. Publication dates: June 27, July 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241218. The following person is doing business as PAPA’S & POLLO at 650 E Laurel Ste B, Salinas, CA 93906. Zionhill VC Enterprise LLC, 1624 Marshfield Ct, Salinas, CA 93906. This statement was filed with the Clerk of Monterey County on June 18, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on June 18, 2024. Signed Patricia Cervantes Brisenos, Managing Member. This business is conducted by a limited liability company. Publication dates: June 27, July 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241188. The following person is doing business as DEL MONTE ASIAN MARKET at 3056 Del Monte Blvd Suite 100, Marina, CA 93933. Golden Signature Inc, 17803 Banks St, Marina, CA 93933. This statement was filed with the Clerk of Monterey County on June 12, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Myat Thu Ya, CEO. This business is conducted by a corporation. Publication dates: June 27, July 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241216. The following person is doing business as MARISCOS CASA DEL POLLO at 348 San Juan Grade Rd, Salinas, CA 93906. Teresita Villalpando Valdivia, same address. This statement was filed with the Clerk of Monterey County on June 18, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 18, 2015. Signed Teresita Villalpando Valdivia. This business is conducted by an individual. Publication dates: June 27, July 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241062. The following person is doing business as SC SOCIAL at 12665 Fair Way, Royal Oaks, CA 95076. Staci Joann Deutschman, 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 N/A. Signed Staci Deutschman. This business is conducted by an individual. Publication dates: June 27, July 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241018. The following person is doing business as OCEANO CLEANING SERVICES at 3244 Estrella Del Mar Way, Marina, CA 93933. Claudia Aurora Lozano Serrano, 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 N/A. Signed Claudia Aurora Lozano Serrano. This business is conducted by an individual. Publication dates: June 27, July 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241217. The following person is doing business as PACIFIC WEST ROOFING at 1530 Constitution Blvd #204, Salinas, CA 93905. Juan Carlos Gutierrez, same address. This statement was filed with the Clerk of Monterey County on June 18, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Juan Carlos Gutierrez. This business is conducted by an individual. Publication dates: June 27, July 4, 11, 18, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241145. The following person is doing business as RENTALS MS at 477 10th St, Greenfield, CA 93927. Marcelo Martinez Suarez, PO Box 2615, Greenfield, CA 93927. This statement was filed with the Clerk of Monterey County on June 04, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on an individual. Signed Marcelo Martinez Suarez. This business is conducted by an individual. Publication dates: June 27, July 4, 11, 18, 2024. STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: File No.20241234. The following person(s) have withdrawn as a general partner(s) from the partnership operating under the fictitious business name of GREGORIA’S CLEANING SERVICE located at 32 OConnor Cir, Salinas, CA 93906. The fictitious business name statement for the partnership was filed in Monterey County on July 07, 2023. The full name(s) and residence address(es) of the withdrawing partner(s) are as follows: Daniel Carranza-Torres, same address. Signed: Daniel Carranza-Torres. This statement was filed with the County Clerk of Monterey County on June 21, 2024. Publication Dates June 27, July 4, 11, 18, 2024. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MARIA DE LOS ANGELES NAVA MONTANO Case No. 24CV002824 Filed July 08, 2024. To all interested persons Petitioner MARIA DE LOS ANGELES NAVA MONTANO filed a petition with this court for a decree changing name as follows - present name MARIA DE LOS ANGELES NAVA MONTANO to proposed name MARY SANTANA MONTANO. 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 Sep. 06, 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 July 08, 2024. Judge of the superior court Thomas W. Wills. Publication dates: July 18, 25, Aug. 1, 8, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JANELLE ELIZABETH POWERS Case No. 24CV002763 Filed July 03, 2024. To all interested persons Petitioner JANELLE ELIZABETH POWERS filed a petition with this court for a decree changing name as follows - present name TARA RAELYNN MACKAY POWERS to proposed name TARA RAELYNN POWERS. 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 Sep. 06, 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 July 03, 2024. Judge of the superior court Thomas W. Wills. Publication dates: July 18, 25, Aug. 1, 8, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ROBERT PATRICK BEACH Case No. 24CV002556 Filed June 20, 2024. To all interested persons Petitioner ROBERT PATRICK BEACH filed a petition with this court for a decree changing name as follows - present name ROBERT PATRICK BEACH to proposed name ROBERT PATRICK NOWAK. 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 Sep. 06, 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 20, 2024. Judge of the superior court Thomas W. Will s. Publication dates: June 27, July 4, 11, 18, 2024. Sale of Property Notice of Public Sale: Notice is hereby given that Security Public Storage (address listed below) will sell the contents of the storage units listed below at a public auction to satisfy a lien placed on the contents (pursuant to Division 8 Chapter 10 Sec 2170021716 of the California Codes). The sale will take place at the website www.storageauctions. com on the date and time listed below. The sale will be conducted under the direction of www.storageauctions.com on behalf of the facility’s management. Units will be available for viewing prior to the sale on www.Storageauctions. com. Contents will be sold for cash only to the highest bidder. A 15% buyer’s premium will be charged and possibly a cleaning deposit per unit. All sales are final. Seller reserves the right to withdraw the property at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted. Date and Time: 8/7/2024 12:00PM. Tenant Name: TOFA, DESIREE ;Perkins, Franchesca ; VERGARA, VANESSA ;CHINOWTH SCHNOOR, PATRICIA ;SEXTON, ELOISE ;CARRILLO, YADIRA ;RAMIREZ, RENE;VILLANUEVA, ARNULFO.Purchased goods are sold as is and must be removed within 48 hours from time and date of purchase. Payment is to be with cash only and made at the time of purchase. This sale is subject to cancellation without notice in the event of settlement between owner and obligated party.SECURITY PUBLIC STORAGE, 271 Sun Way, Salinas, CA 93901, (831) 422-0404. Publication Date: 07-18-2024 LIEN SALE NOTICE: NOTICE IS HEREBY GIVEN PURSUANT TO SECTIONS 3071 AND 3072 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA, THE UNDERSIGNED, CARMEL TOWING: N.E. CORNER 4TH & JUNIPERO CARMEL CA 93921 WILL SELL AT PUBLIC SALE ON; JULY 29, 2024 10:00AM THE FOLLOWING PROPERTY: 2004 CHEV CORVTT LIC# 8UVL223 CA VIN# 1G1YY22GX45104014. Publication date July 18, 2024. Unclaimed Checks – Monterey Peninsula Water Management District In accordance with California Government Code Sections 50050 – 50056, the Monterey Peninsula Water Management District is publishing stale‑dated checks that are at least $15 and have not been cashed by the receiver (payee) for more than three years. These unclaimed checks will be published for two consecutive weeks in a newspaper of general circulation. If a claim is not made by the receiver (payee) of these checks within three weeks from the date of publishing by submitting an email request to the District, the funds become the property of the District. Below is a listing of stale‑dated checks that are being provided for the payee’s review. If you are the legal payee, or a representative of the payee listed below, and would like to request a replacement check, please contact the Monterey Peninsula Water Management District, Administrative Services Department by phone at 831‑658‑5612 or by email at accounting@mpwmd.net and provide your Driver’s License or W9 for identification. Item Date Item Type Check # Description/ Payee Name Amount 1/30/2013 Check 12017 SPTech Con 2013 SF CONF 1295 8/21/2013 Check 14551 Estate of Raymond Bickel III 57 12/9/2014 Check 20234 Fuerst, Andrea 1083.06 8/3/2018 Check 32696 Brian Pitman 75 8/3/2018 Check 32715 Jon & Laura Maxon 75 10/16/2020 Check 37924 Cal-Am Water 5 2/21/2013 Check 12212 Robert Branson 600 3/11/2013 Check 12385 Ronald Guess 125 4/5/2013 Check 12794 Joey Gasperson 400 5/21/2013 Check 13363 Rebecca Alderson 500 7/25/2013 Check 14124 STEVE FOX 178 8/19/2013 Check 14380 DONALD K TATUM 200 8/19/2013 Check 14469 Mary Klotz 625 1/3/2014 Check 15933 JEFF FRYE 200 2/10/2014 Check 16285 AUDREY F MORRIS 400 2/25/2014 Check 16576 Carmel Wayfarer Inn 2580 2/25/2014 Check 16585 DEL MONTE PINES LLC 2580 4/14/2014 Check 17218 Andrea Bohn Eisinger 50 9/22/2014 Check 19254 RICHARD & MARILYN BLOOM 500 1/16/2015 Check 20671 John Woytak 50 1/16/2015 Check 20717 LOWELL & HILLERI KEELY 50 1/16/2015 Check 20793 Quality Inn Monterey 100 9/4/2015 Check 23195 JOHN HENDRY & LORI A HARRODS 125 11/13/2015 Check 23883 KIRK STEWART 500 12/9/2015 Check 24080 CRAIG NOFZIGER 100 12/9/2015 Check 24140 MARLENE FANSLER 500 3/25/2016 Check 25347 ROBERT SIMONE 500 3/25/2016 Check 25352 Rose Keane 125 3/25/2016 Check 25355 Samit Patel 1232 4/15/2016 Check 25535 JUDY SONG 100 5/6/2016 Check 25727 DINAH HUBERT 98 5/31/2016 Check 25954 DEBRA WEAKLEY 298 5/31/2016 Check 26003 Josephine Moseley 149 5/31/2016 Check 26008 JULIE WOOTEN 149 5/31/2016 Check 26026 MARY CLAYPOOL 100 5/31/2016 Check 26027 MARY CLAYPOOL 100 6/24/2016 Check 26307 JIM PINCKNEY 125 6/24/2016 Check 26363 SERGEY FRIDMAN 125 8/22/2016 Check 26901 BARBARA RASMUSSEN 100 8/22/2016 Check 26938 Hanya Burni 100 8/22/2016 Check 26993 S.K. Hershewe 100 9/23/2016 Check 27243 Salvatore Carbone/Carbone Bar 89 10/10/2016 Check 27349 ANTHONY MADONNA 100 10/10/2016 Check 27385 JOHN SMITH 125 1/13/2017 Check 28329 DEANNA YATEMAN 100 1/13/2017 Check 28349 Joseph P Damico 125 8/4/2017 Check 29845 JIM & VIVECA LOHR 100 8/21/2017 Check 30020 ANGELA M ESCOBAR 125 8/21/2017 Check 30096 ZACH KAUFMAN 100 9/15/2017 Check 30181 GLENN R WALKER 500 9/15/2017 Check 30214 RICO OLIVAREZ 500 12/22/2017 Check 30913 FELIX BACHOFNER 4.81 12/22/2017 Check 30945 Lynn Sakasegawa 500 1/5/2018 Check 31091 JOSEF SIPAL 125 6/29/2018 Check 32429 Custom House Realty 150 11/16/2018 Check 33444 LINDA MACDANNALD 150 11/16/2018 Check 33507 YOUNG GUN KIM 225 12/10/2018 Check 33655 ANTHONY RUSSO 225 3/11/2019 Check 34378 JOHN ADAMO 6.99 3/22/2019 Check 34489 DENNIS W SUTTON 75 6/7/2019 Check 35024 Jenny Heckroth 150 8/14/2019 Check 35372 Susan Grill 75 8/23/2019 Check 35496 Michael Abbott 75 8/23/2019 Check 35503 Raye Stacks 75 8/23/2019 Check 35514 Sandra Hoag 500 8/23/2019 Check 35524 Yoko Hoffman 75 10/28/2019 Check 35936 Mathew Hess 125 12/23/2019 Check 36343 Bill Phillips 125 12/23/2019 Check 36368 MARY E. WESTERMAN 125 1/21/2020 Check 36497 Britt Anderson 125 1/21/2020 Check 36644 Wolf Family Investments 75 5/15/2020 Check 37128 Alexandra Collard 75 5/15/2020 Check 37211 Sizhe Sun 500 5/15/2020 Check 37224 Wenqian Guo 125 10/23/2020 Check 37986 Johnathan Smith 500 2/19/2021 Check 38661 Catherine Collinsworth 500 5/14/2021 Check 39188 Douglas Williams 75 5/14/2021 Check 39228 Michael Atteridge 500 6/30/2021 Check 39470 Jeffrey Ryan Lehr 500 9/30/2021 Check 40074 Rick Johnson 125 www.montereycountynow.com JULY 18-24, 2024 MONTEREY COUNTY WEEKLY 41

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==