52 MONTEREY COUNTY WEEKLY DECEMBER 26, 2024-JANUARY 1, 2025 www.montereycountynow.com classifieds Legal Notices business under the fictitious business name or names listed above on Dec. 03, 2024. Signed Jon Marsh, Managing Member. This business is conducted by a limited liability company. Publication dates: Dec. 12, 19, 26, 2024, Jan. 2, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242192. The following person is doing business as INN AT MOSS LANDING POINT at 8425 Moss Landing Road, Bldg D, Moss Landing, CA 95039. Point Hotels LLC, same address. This statement was filed with the Clerk of Monterey County on Dec. 03, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Amit Jitendra Panchal, Manager. This business is conducted by a limited liability company. Publication dates: Dec. 12, 19, 26, 2024, Jan. 2, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242154. The following person is doing business as BLAS MAINTENANCE at 1627 Highland St, Seaside, CA 93955. Jose Luis Blas Diaz, same address. This statement was filed with the Clerk of Monterey County on Nov. 25, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 01, 2024. Signed Jose Blas. This business is conducted by an individual. Publication dates: Dec. 12, 19, 26, 2024, Jan. 2, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242216. The following person is doing business as KB STORE_1 at 2774 4th Ave, Marina, CA 93933. Karla Patricia Carranza Villanueva, same address. This statement was filed with the Clerk of Monterey County on Dec. 05, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 05, 2024. Signed Karla P. Carranza. This business is conducted by an individual. Publication dates: Dec. 12, 19, 26, 2024, Jan. 2, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242215. The following person is doing business as TROPICAL DREAMS FLORAL at 2774 4th Avenue, Marina, CA 93933. Isaac Calzada, same address. This statement was filed with the Clerk of Monterey County on Dec. 05, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on June 01, 2008. Signed Isaac Calzada. This business is conducted by an individual. Publication dates: Dec. 12, 19, 26, 2024, Jan. 2, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242175. The following person is doing business as RIDGELINE ENGINEERING at 39181 Tassajara Rd #B, Carmel Valley, CA 93924. Cassidy Lucas Johnson, same address. This statement was filed with the Clerk of Monterey County on Nov. 27, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on July 11, 2009. Signed Cassidy Lucas Johnson. This business is conducted by an individual. Publication dates: Dec. 5, 12, 19, 26, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242168. The following person is doing business as CAMACHO PRODUCE at 1281 Fremont Blvd, Seaside, CA 93955. Senen Gasca Camacho, same address. This statement was filed with the Clerk of Monterey County on Nov. 26, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on March 1, 2000. Signed Senen Gasca Camacho. This business is conducted by an individual. Publication dates: Dec. 5, 12, 19, 26, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242082. The following person is doing business as BRIDGE HOSPICE at 6 Quail Run Circle, Suite 103, Salinas, CA 93907. Bridge Hospice Central Coast LLC, 3636 Nobel Drive, Suite 450, San Diego, CA 92122. This statement was filed with the Clerk of Monterey County on Nov. 13, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 01, 2019. Signed Jeffrey Mongonia, CEO. This business is conducted by a limited liability company. Publication dates: Dec. 5, 12, 19, 26, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242135. The following person is doing business as MI MUNDO INFANTIL at 11474 Del Monte Ave, Castroville, CA 95012. Carmen Del Rocio Fuentes, same address. This statement was filed with the Clerk of Monterey County on Nov. 20, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 20, 2024. Signed Carmen Del Rocio Fuentes. This business is conducted by an individual. Publication dates: Dec. 5, 12, 19, 26, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242150. The following person is doing business as VENZERVICES at 8840 San Ysidro Ave, Gilroy, CA 95020. Venzervices LLC, same address. This statement was filed with the Clerk of Monterey County on Nov. 25, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 04, 2024. Signed Lary Venegas, Managing Member. This business is conducted by a limited liability company. Publication dates: Dec. 5, 12, 19, 26, 2024. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of THAMIN AHMAD SALEH Case No. 24CV005451 Filed Dec. 23, 2024. To all interested persons Petitioner THAMIN AHMAD SALEH filed a petition with this court for a decree changing name as follows - present name THAMIN AHMAD SALEH to proposed name THAMEEN AHMAD BADARNEH. 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 Feb. 11, 2025 Time: 11:00 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 Dec. 23, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Dec. 26, 2024, Jan. 2, 9, 16, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MELISSA MAY GARZA Case No. 24CV005381 Filed Dec. 18, 2024. To all interested persons Petitioner MELISSA MAY GARZA filed a petition with this court for a decree changing name as follows - present name MELISSA MAY GARZA to proposed name MELISSA MAY MCCLURE. 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 Feb. 11, 2025 Time: 10:00 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 Dec. 18, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Dec. 26, 2024, Jan. 2, 9, 16, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ABIGAIL ASCHE and FERNANDO GONZALEZ Case No. 24CV005278 Filed Dec. 12, 2024. To all interested persons Petitioner ABIGAIL ASCHE and FERNANDO GONZALEZ filed a petition with this court for a decree changing name as follows - present name ANTONIO GONZALEZ to proposed name ANTONIO GONZALEZ ASCHE. 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 Feb. 11, 2025 Time: 11:00 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 Dec. 12, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Dec. 26, 2024, Jan. 2, 9, 16, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of BRAYAN MENDOZA Case No. 24CV005333 Filed Dec. 16, 2024. To all interested persons Petitioner BRAYAN MENDOZA filed a petition with this court for a decree changing name as follows - present name BRAYAN MENDOZA to proposed name BRAYAN MENDOZA GONZALEZ. 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 Feb. 04, 2025 Time: 10:00 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 Dec. 16, 2024. Judge of the superior court Thomas W. Wills. ROB ROGERS Public Notice Fort Ord Cleanup Public Comment Period The Army is announcing the public comment period for the document “Finding of Suitability to Transfer (FOST) Amendment #2, Former Fort Ord, California, Track 1 Plug‑In Parcel E20c.1, Yadon’s Parcel E29b.3.1, and Operable Unit 1 Parcel S2.1.2 (FOST12).” The Army has prepared this Amendment to update the December 2012 FOST 12 for Parcel E20c.1 at the former Fort Ord. The Department of Defense (DoD) Environmental Condition of Property (ECP) for Parcel E20c.1 is category 3. The public is encouraged to review and comment on this document. The FOST Amendment is in preparation for the transfer of Parcel E20c.1 to the City of Seaside consistent with Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) Section 120(h) and DoD policy. Parcel E20c.1 was included in FOST 12, which also covered Parcels E29b.3.1 and S2.1.2. FOST 12 was issued for regulatory agency and public comment from August 25, 2012 to September 24, 2012, and comments received were reviewed and incorporated, as appropriate. FOST 12 was previously amended on July 19, 2023. Where to get a copy: Visit https://fortordcleanup.com to download a copy or contact the Fort Ord Administrative Record Coordinator at Building 4463, Gigling Road, Ord Military Community, Seaside, CA, 93955 | Phone (831) 393‑9693 Comment Period: Available for public review and comment for a seven‑day period from December 26, 2024 to January 2, 2025. Send your comments by mail no later than January 2, 2025 to: Joelle Lobo Department of the Army Fort Ord Base Realignment and Closure Office P.O. Box 5008 Monterey, CA 93944‑5008 If you have any questions, contact the Fort Ord Community Relations Office at (831) 393‑1284 or by email at Outreach@FortOrdCleanup.com.
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==