08-15-24

classifieds Milestones titious business name or names listed above on July 16, 2024. Signed Joshua Ryan Morse. This business is conducted by an individual. Publication dates: July 25, Aug. 1, 8, 15, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241396. The following person is doing business as OSEGUERA TREE SERVICE at 1018 E. Market St, Salinas, CA 93905. Juan Arturo Oseguera Garcia, same address. This statement was filed with the Clerk of Monterey County on July 18, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on July 18, 2024. Signed Juan Arturo Oseguera Garcia. This business is conducted by an individual. Publication dates: July 25, Aug. 1, 8, 15, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241295. The following person is doing business as SPARKY SOLUTIONS ELECTRICAL CONTRACTOR at 1419 Lassen Ave, Salinas, CA 93906. Bryan Pena, same address. This statement was filed with the Clerk of Monterey County on July 02, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Bryan Pena. This business is conducted by an individual. Publication dates: July 25, Aug. 1, 8, 15, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241368. The following person is doing business as CURLEY & BOOTTEN at 201 San Benancio Rd, Salinas, CA 93908. Bounty Brassware Americas, LLC, same address. This statement was filed with the Clerk of Monterey County on July 15, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2024. Signed Kent C. Curley, Managing Member. This business is conducted by a limited liability company. Publication dates: July 25, Aug. 1, 8, 15, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241309. The following person is doing business as OLD FISHERMAN’S GROTTO at 39 Fisherman’s Wharf #1, Monterey, CA 93940. Old Fisherman’s Grotto, Inc., PO Box 2289, Monterey, CA 93942. This statement was filed with the Clerk of Monterey County on July 03, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 28, 1983. Signed Chris Shake, President. This business is conducted by a corporation. Publication dates: July 25, Aug. 1, 8, 15, 2024. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of NANCY FABIOLA RAMOS GOMEZ AND JAIME SALINAS Case No. 24CV003305 Filed Aug. 07, 2024. To all interested persons Petitioner NANCY FABIOLA RAMOS GOMEZ AND JAIME SALINAS filed a petition with this court for a decree changing name as follows - present name JAIME DAINA VILLAFAN RAMOS to proposed name JAIME DAINA SALINAS RAMOS. 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 Oct. 01, 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 Aug. 07, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Aug. 15, 22, 29, Sep. 5, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of LUIS ANGEL CAMACHO aka LUIS ANGEL GARCIA Case No. 24CV003205 Filed Aug. 01, 2024. To all interested persons Petitioner LUIS ANGEL CAMACHO aka LUIS ANGEL GARCIA filed a petition with this court for a decree changing name as follows - present name LUIS ANGEL CAMACHO aka LUIS ANGEL GARCIA to proposed name LUIS ANGEL GARCIA. 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 Oct. 04, 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 Aug. 01, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Aug. 8, 15, 22, 29, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JOSE MICHAEL DE LOA, aka JOSE MICHAEL DE LAO, aka JOSE MICHAEL DE LA O Case No. 24CV003009 Filed July 19, 2024. To all interested persons Petitioner JOSE MICHAEL DE LOA aka JOSE MICHAEL DE LAO filed a petition with this court for a decree changing name as follows - present name JOSE MICHAEL DE LOA aka JOSE MICHAEL DE LAO, aka JOSE MICHAEL DE LA O to proposed name JOSE MICHAEL DE LOA. 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. 13, 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 July 19, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Aug. 1, 8, 15, 22, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MARIA ISABEL JIMENEZ Case No. 24CV002991 Filed July 18, 2024. To all interested persons Petitioner MARIA ISABEL JIMENEZ filed a petition with this court for a decree changing name as follows - present name MARIA ISABEL JIMENEZ to proposed name ISABEL JIMENEZ. 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. 13, 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 July 18, 2024. Judge of the superior court Thomas W. Wills. Publication dates: July 25, Aug. 1, 8, 15, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of RUFAEL TESFAMARIAM AND HAIMANOT TESFAMARIAM Case No. 24CV002995 Filed July 18, 2024. To all interested persons Petitioner RUFAEL TESFAMARIAM AND HAIMANOT TESFAMARIAM filed a petition with this court for a decree changing name as follows - present names HANNAH RUFAEL TESFAMARIAM; HERMELA RUFAEL TESFAMARIAM to proposed names HANNAH CATHERINE RUFAEL; HERMELA ELIZABETH RUFAEL. 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. 13, 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 July 18, 2024. Judge of the superior court Thomas W. Wills. Publication dates: July 25, Aug. 1, 8, , 15, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JAYNE ERIN SMITH Case No. 24CV002962 Filed July 16, 2024. To all interested persons Petitioner JAYNE ERIN SMITH filed a petition with this court for a decree changing name as follows - present name JAYNE ERIN SMITH to proposed name JAYNE SMITH DIAS. 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. 13, 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 July 16, 2024. Judge of the superior court Thomas W. Wills. Publication dates: July 25, Aug. 1, 8, 15, 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 21700-21716 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 10-15% 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 Time 9/4/2024 12:00PM. Tenant Name: SANTIAGO, DOYLENE L.; HOELSCHER, DEBBIE KAY;FEIGLEY, VANESSA M.; BIRRUETE, ANA; ARTELLAN, SALVATORE; RODRIGUEZ, MARTIN; CONTRERAS, JOSE L.;GARCIA, ENERY; Haro, Veronica; LOPEZ, LUISA;WEAVER, BRENT;URIBE, JORDI; Henry, Jamius; SANTANA, AMANDA; TREJO, MIGUEL; MENDEZ, MAURICIO; HERNANDEZ, AMELIA. 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: 0815-24 Notice of Self Storage Sale: pursuant to sections 21700- 21716 of business and professions code. Please take notice that Marina Mini Storage located at 497 Reservation Road in Marina CA, 93933 intends to hold an online auction to sell the goods stored by the following tenants at this storage facility. The sale will be conducted at www.storagetreasures. com, beginning on Thursday, August 8 and ending on Thursday, August 15, 2024,á at 10:00 am. The contents of these units range from work tools, shelving, household furnishings, electronics, sports equipment, TV’s and personal items. Pictures are available at the auction website. This listed tenant will be included in this auction: Steven Marshall, Zac Roth, Yolanda Harris. 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 access. Publication dates of August 8 & 15, 2024 . NOTICE OF PUBLIC SALE: Pursuant to California Self- Service Storage Facility Act, (B&P Code 21700 et seq.); notice is hereby given that goods stored at Marina Greens Mini Storage, 3333 Lawrence Michael Welch Lawrence Michael Welch, 81, of Carmel Valley California, passed away on April 7, 2024. Larry was born on July 30,1942 in Belle, California. After graduating from Huntington Beach High School in 1960, he went on to study English and Drama at Cal State University Long Beach Upon completing his studies at CSULB, he began his 50-plus year career as an English and Drama Teacher in the Monterey Peninsula Unified School District at both Seaside and Monterey High Schools. He spent 31 of those 50 years as the MHS Theatre Program Director, and in 2022, his teaching legacy was honored through the dedication of the school theater to him. In 2009, he retired from teaching and continued to pursue his lifelong passions of poetry, painting and the performing arts. A memorial will be held at Carmel Outdoor Forest Theater in Carmel on August 17 from 12-3pm. Notice of Public Hearing County of Monterey Zoning Administrator NOTICE IS HEREBY GIVEN that the Zoning Administrator of the County of Monterey, State of California will hold a public hearing to consider taking action on the project described below. The hearing will be held on Thursday, August 29, 2024 at the hour of 9:30 am In addition to attending in person, public participation will be available by electronic and/or telephonic means. The agenda for the Zoning Administrator meeting will provide information on how the public may observe and provide testimony telephonically, electronically, or in person in the Thyme Conference Room, located at the Monterey County Government Center at 1441 Schilling Place, 2nd Floor, Salinas, CA 93901. At least 72 hours ahead of the meeting, the agenda will be posted at 1441 Schilling Place, Salinas, CA 93901 and on the County website at the following Address: https://monterey.legistar.‌com/Calendar.aspx Any and all persons interested in participating in the public hearing on the project are encouraged to submit comments via email to zahearingcomments@co.monterey. ca.us by 5:00 pm the Wednesday prior to the Zoning Administrator hearing to facilitate distribution of the comments to the Administrator Project Name: PAQUIN PATRICK J & PAQUIN ANNA T; Project File No.: PLN230021; Project Planner: McKenna Bowling, (831) 755‑5298 or BowlingMR@countyofmonterey. gov; Project Description: Consider the demolition of an existing 1,876 square foot residence and attached garage, a detached shed and horse stables(approximately 2,525 square feet) and construction of a one‑story 4,989 square foot single‑family dwelling with an attached 764 square foot garage and 2,029 square feet of covered porches, decks and entry, and a 476 square foot detached barn within the Carmel River floodplain. Associated site improvements include 1,807 construction a new driveway. Project Location: 27592 Schulte Rd, Carmel, Ca 93923 (169‑191‑009‑000), Carmel Valley Master Plan, Proposed CEQA Action: Find the project Categorically Exempt pursuant to Section 15302 of the CEQA Guidelines, and there are no exceptions pursuant to Section 15300.2. Project Name: NORCAL LOCKWOOD LLC; Project File No.: PLN230357; Project Planner: Fionna Jensen, (831)796‑6407 or JensenF1@countyofmonterey.gov; Project Description: Consider the after‑the‑fact construction of a private airstrip (approx. 2,825 feet long by 50 feet wide) to partially clear Code Enforcement Case No. 23CE00563. Project Location: 47920 Lockwood Jolon Road, Lockwood, Ca 93932 (423‑042‑011‑000), South County Area Plan, Proposed CEQA Action: Find the project Categorically Exempt pursuant to CEQA Guidelines section 15301, and there are no exceptions pursuant to section 15300.2. Project Name: LAMMERSEN SARAH; Project File No.: PLN240063; Project Planner: McKenna Bowling, (831) 755‑5298 or BowlingMR@countyofmonterey.gov; Project Description: Consider the demolition of an existing 2,141 square foot single family dwelling and associated hardscape and construction of a two‑story 3,349 square foot single family dwelling with a 551 square foot attached garage and 634 square foot detached accessory dwelling unit. Project Location: 2967 Cormorant Rd, Pebble Beach, Ca 93953 (007‑262‑005‑000), Greater Monterey Peninsula Area Plan, Proposed CEQA Action: Find the project Categorically Exempt pursuant to Section 15303 of the CEQA Guidelines, and there are no exceptions pursuant to Section 15300.2. IF YOU CHALLENGE THIS MATTER IN COURT, YOU MAY BE LIMITED TO RAISING ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED AT THE PUBLIC HEARING DESCRIBED IN THIS PUBLIC NOTICE OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE ZONING ADMINISTRATOR AT OR BEFORE THE PUBLIC HEARING. Si necesita la traducción de este aviso, comuníquese con el Departamento de Vivienda y Desarrollo Comunitario del Condado de Monterey ubicado en el Centro de Gobierno del Condado de Monterey, 1441 Schilling Place, segundo piso, Salinas o por teléfono al (831) 755‑5025. Después de su solicitud, la Secretaria asistirá con la traducción de este aviso. FOR ADDITIONAL INFORMATION CONTACT: County of Monterey Housing and Community Development, 1441 Schilling Place, South 2nd Floor Salinas CA 93901 (831) 755‑5025 www.montereycountynow.com AUGUST 15-21, 2024 MONTEREY COUNTY WEEKLY 45

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==