11-07-24

40 MONTEREY COUNTY WEEKLY NOVEMBER 7-13, 2024 www.montereycountynow.com classifieds Legal Notices FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241843. The following person is doing business as PLAZA DEL MONTE at 1225 Del Monte Ave, Salinas, CA 93905. Gallardo Investments, LLC, 1739 Humboldt Dr, Salinas, CA 93906. This statement was filed with the Clerk of Monterey County on Oct. 02, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 21, 2015. Signed Emmanuel Gallardo, Managing Member. This business is conducted by a limited liability company. Publication dates: Oct. 17, 24, 31, Nov. 7, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241904. The following person is doing business as ROMAN ORGANIC FARM at 1700 Old Stage Rd, Salinas, CA 93908. Genaro Roman Castaneda, 2279 Perez St Apt 292, Salinas, CA 93906. This statement was filed with the Clerk of Monterey County on Oct. 14, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Genaro Roman Castaneda. This business is conducted by an individual. Publication dates: Oct. 17, 24, 31, Nov. 7, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241799. The following person is doing business as DARLING NAILS SPA 2 at 1249 N. Davis Rd, Salinas, CA 93907. Hua Family Group, Inc., 2021 Santiago Ave, San Jose, CA 95122. This statement was filed with the Clerk of Monterey County on Sep. 24, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Tai Thanh Hua, CEO. This business is conducted by a corporation. Publication dates: Oct. 17, 24, 31, Nov. 7, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241798. The following person is doing business as DARLING NAILS SPA 1 at 325 Gabilan Dr, Soledad, CA 93960. Hua Family Group, Inc., 2021 Santiago Ave, San Jose, CA 95122. This statement was filed with the Clerk of Monterey County on Sep. 24, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Tai Thanh Hua, CEO. This business is conducted by a corporation. Publication dates: Oct. 17, 24, 31, Nov. 7, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241864. The following person is doing business as FLOWER PEDALS at 161 Seeno St, Monterey, CA 93940. Sierra Lynn Doss, same address. This statement was filed with the Clerk of Monterey County on Oct. 07, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Oct. 07, 2024. Signed Sierra Doss . This business is conducted by an individual. Publication dates: Oct. 17, 24, 31, Nov. 7, 2024. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No. 20241871. The following person has abandoned the use of the fictitious business name MP EXPRESS: at 324 Lincoln Ave, Salinas, CA 93901. Alberto Maldonado, 13 Saguaro Cir, Salinas, CA 93905. The fictitious business name referred to above was filed in Monterey County on Oct. 08, 2019. Signed: Albert Maldonado. This business was conducted by an individual. This statement was filed with the County Clerk of Monterey County on Oct. 07, 2024. Publication Dates Oct. 17, 24, 31, Nov. 7, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241870. The following person is doing business as MP EXPRESS, INC; MARTELLA PRINTING; MP EXPRESS PRINTING at 324 Lincoln Ave, Salinas, CA 93901. MP Express, Inc., same address. This statement was filed with the Clerk of Monterey County on Oct. 07, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2022. Signed Albert Maldonado, President. This business is conducted by a corporation. Publication dates: Oct. 17, 24, 31, Nov. 7, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20241846. The following person is doing business as MIREYA’S BEAUTY SALON at 824 E. Alisal St, Salinas, CA 93905. Mirella Garcia Luis, same address. This statement was filed with the Clerk of Monterey County on Oct. 02, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on 2014. Signed Mirella Garcia Luis. This business is conducted by an individual. Publication dates: Oct. 17, 24, 31, Nov. 7, 2024. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of VELINDA MATHEWS Case No. 24CV004275 Filed Oct. 11, 2024. To all interested persons Petitioner VELINDA MATHEWS filed a petition with this court for a decree changing name as follows - present name LIONEL ALEXZANDER RODRIGUEZ to proposed name LIONEL ALEXZANDER MATHEWS. 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 Dec. 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 Oct. 11, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Oct. 31, Nov. 7, 14, 21, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of FELICIA BREANNA LEMUS Case No. 24CV004203 Filed Oct. 07, 2024. To all interested persons Petitioner FELICIA BREANNA LEMUS filed a petition with this court for a decree changing name as follows - present names OLIVER EZEQUIEL VARGAS; ANDRE ALONZO DIAZ-VARGAS to proposed names EZEQUIEL LEMUS; ANDRE ALONZO LEMUS. 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 Dec. 06, 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 Oct. 07, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Oct. 17, 24, 31, Nov. 7, 2024. Sale of Property LIEN SALE NOTICE: NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to lien sale, per California Self Storage Act; Chapter 10. Undersigned will sell items on StorageTreasures.com, by competitive bidding ending November 22, 2024, at 11am, where said property has been stored and which is located at modSTORAGE, 1118 Airport Rd, and/or its sister property at 401 Sky Park Way, Monterey CA 93940, County of Monterey, State of California, the following Unit: 2100 Henry Ortiz: Household Items. ITEMS TO BE SOLD NOT LIMITED TO PERSONAL PROPERTY MUST BE PAID AT TIME OF AUCTION WITH CASH or CREDIT CARD ONLY. ALL PURCHASES ARE SOLD AS IS AND MUST BE REMOVED WITHIN 48 HOURS. COMPANY RESERVES THE RIGHT TO REFUSE ANY BIDS. AUCTION CONDUCTED ONLINE AT StorageTreasures.com. Sale subject to cancellation in the event of settlement between owner and obligated party. ALL ITEMS BEING SOLD AS IS, WHERE IS, FOR CASH or CREDIT CARD ONLY AND MUST BE COMPLETELY REMOVED FROM THE PROPERTY OR THERE WILL BE A FORFEITURE OF DEPOSIT. Publication dates 11/07 and 11/14, 2024 Notice of Self Storage Sale: Please take notice Able Storage #3 located at 500 E Markland Dr., Monterey Park, CA 91755 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www. storagetreasures.com on 11/23/2024 at 11:00AM. Florin Gruia; Gerson Garcia; Jose C Velez; Veronica A Saravia; Joseph Lewis Perez. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. Publication date Nov. 7, 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 Paul Davis Dr., & 3349 Paul ROB ROGERS why pay more for public notices Call today and save 394-5656

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==