01-09-25

36 MONTEREY COUNTY WEEKLY JANUARY 9-15, 2025 www.montereycountynow.com classifieds Legal Notices listed above on N/A. Signed Sal Alvarez, Managing Member. This business is conducted by a limited liability company. Publication dates: Dec. 19, 26, 2024, Jan. 2, 9, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242222. The following person is doing business as MANDO’S RESTAURANT at 570 Lighthouse Ave, Monterey, CA 93940. Sunil Ratna Sthapit, 1620 Vallejo St, Seaside, CA 93955. This statement was filed with the Clerk of Monterey County on Dec. 06, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 06, 2024. Signed Sunil r. Sthapit. This business is conducted by an individual. Publication dates: Dec. 19, 26, 2024, Jan. 2, 9, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242140. The following person is doing business as PETAL AND ROOT DESIGNS at 416 Kerling Rd, Seaside, CA 93955. Brenda Kay Walter, same address. This statement was filed with the Clerk of Monterey County on Nov. 21, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 21, 2024. Signed Brenda Kay Walter. This business is conducted by an individual. Publication dates: Dec. 19, 26, 2024, Jan. 2, 9, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242242. The following person is doing business as KEYS 2 LIFE; KEYS HOUSING at 352 Berry Rd, Royal Oaks, CA 95076. OG Associates LLC, 225 Main St, Suite #186, Watsonville, CA 95076. This statement was filed with the Clerk of Monterey County on Dec. 10, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 05, 2024. Signed Daniel Ezekiel Contreras, CEO. This business is conducted by a limited liability company. Publication dates: Dec. 19, 26, 2024, Jan. 2, 9, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242259. The following person is doing business as PETERSON BUSINESS SERVICES; JETSTREAM EVENT & CONCESSION PLANNERS 710 Lopez Ave, Seaside, CA 93955. David L. Peterson & Laura E. Parks-Peterson, same address. This statement was filed with the Clerk of Monterey County on Dec. 11, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2018. Signed David L. Peterson. This business is conducted by a married couple. Publication dates: Dec. 19, 26, 2024, Jan. 2, 9, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242249. The following person is doing business as C & D TRASH PANDAS at 1968 Elkhorn Rd, Castroville, CA 95012. Derek Aaron Fong & Cydney Dawn Fong, same address. This statement was filed with the Clerk of Monterey County on Dec. 10, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 10, 2024. Signed Derek Aaron Fong. This business is conducted by a married couple. Publication dates: Dec. 19, 26, 2024, Jan. 2, 9, 2025. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20242248. The following person has abandoned the use of the fictitious business name C & D DECKING AND DESIGN: at 1968 Elkhorn Rd, Castroville, CA 95012. Derek Aaron Fong & Cydney Dawn Fong, same address. The fictitious business name referred to above was filed in Monterey County on July 10, 2020. Signed: Derek Aaron Fong. This business was conducted by a married couple. This statement was filed with the County Clerk of Monterey County on Dec. 10, 2024. Publication Dates Dec. 19, 26, 2024, Jan. 2, 9, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242243. The following person is doing business as NARC DESTROYER; NARC DESTROYER SOLUTION; NARCOTICS DESTROYER SOLUTION; ON DEMAND DRUG DESTRUCTION at 28005 Iverson Rd, Gonzales, CA 93926. Grow Depot LLC, PO Box 188, Gonzales, CA 93926. This statement was filed with the Clerk of Monterey County on Dec. 10, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 01, 2024. Signed Jonathan Lee, Managing Member. This business is conducted by a limited liability company. Publication dates: Dec. 19, 26, 2024, Jan. 2, 9, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242254. The following person is doing business as BIG SUR FIRE GROUND DIVISION at 47911 Highway 1, Big Sur, CA 93920. Big Sur Volunteer Fire Brigade, PO Box 520, Big Sur, CA 93920. This statement was filed with the Clerk of Monterey County on Dec. 11, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 18, 1982. Signed Jaci Pappas, Assistant Treasurer. This business is conducted by a corporation. Publication dates: Dec. 19, 26, 2024, Jan. 2, 9, 2025. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20242048. The following person has abandoned the use of the fictitious business name KUNTUS: at 53 Navajo Dr, Salinas, CA 93906. Adrian DAniel Sandoval, same address. The fictitious business name referred to above was filed in Monterey County on Feb. 10, 2021. Signed: Adrian Daniel Sandoval. This business was conducted by an individual. This statement was filed with the County Clerk of Monterey County on Nov. 06, 2024. Publication Dates Dec. 19, 26, 2024, Jan. 2, 9, 2025. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20242192. The following person has abandoned the use of the fictitious business name INN AT MOSS LANDING POINT at 8425 Moss Landing Road, Bldg D, Moss Landing, CA 95039. Point HOtels LLC, same address. The fictitious business name referred to above was filed in Monterey County on March 5, 2021. Signed: Amit Jitendra Panchal, Manager. This business was conducted by a limited liability company. This statement was filed with the County Clerk of Monterey County on Dec. 03, 2024. Publication Dates Dec. 12, 19, 26, 2024, JAN 2, 2025 Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ALAN ROBERT MARGESON AKA ALAN ROBERT HOMES Case No. 25CV000078 Filed Jan. 06, 2025. To all interested persons Petitioner ALAN ROBERT MARGESON AKA ALAN ROBERT HOMES filed a petition with this court for a decree changing name as follows - present name ALAN ROBERT MARGESON AKA ALAN ROBERT HOMES to proposed name ALAN ROBERT HOMES. 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 Mar. 04, 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 Jan. 06, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Jan. 9, 16, 23, 30, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of THAMIN AHMAD SALEH Case No. 24CV005451 Filed Dec. 23, 2024. ROB ROGERS Community Human Services NOTICE INVITING BIDS Mainline plumbing at Family Service Center Seaside at 1178 Broadway Avenue Seaside, CA 93955 PUBLIC NOTICE IS HEREBY GIVEN that the Community Human Services (CHS), (herein‑ after “Authority”) will receive sealed bids at the CHS Office located at 2511 Garden Rd., Ste. A‑160, Monterey, or by emailing sstone@chservices.o‌rg, by 12:00 pm on Friday, February 7th, 2025, for the Mainline Plumbing Project at Family Service Center Seaside. A mandatory Pre‑Bid Meeting will be held 4pm on Wednesday January 22nd, 2025, at the jobsite of 1178 Broadway Avenue, Seaside, CA 93955. Bids received by the Authority after the date and time specified above will not be accepted. This project consists of construction services identified in the Scope of Work of the Bid Package. The Bid Package may be obtained by visiting 2511 Garden Rd., Ste. A‑160, Monterey, or by emailing sstone@chservices.o‌rg, or visiting www.chservices.‌org/bidpackets. Prevailing Wage Statement: This project is funded in whole or in part with federal housing and community development funds. The Federal Labor Standards Provisions, including prevailing wage requirements of the Davis‑Bacon and Related Acts will be enforced. A copy of the Federal Wage Decision applicable to this project is included in the Bid Document. This is project is a public work in the State of California, funded in whole or in part with public funds. Therefore, the higher of the two applicable prevailing wage rates, federal or state, will be enforced. The Contractor’s duty to pay State prevailing wages can be found under Labor Code Section 1770 et seq. Labor Code Sections 1775 and 1777.7 outline the penalties for failure to pay prevailing wages and to employ apprentices, including forfeitures and debarment. The State Wage Determination is available online at www.dir.ca.gov/dlsr/. Apprenticeship Program: Attention is directed to Sections 1777,5, 1777.6, and 1777.7 of the California Labor Code and Title 8, California Administrative code, Section 200 et seq. to ensure compliance and complete understanding of the law regarding apprentices. Bonds: Each bid must be accompanied by a cash deposit, cashier’s check, certified check, or Bidder’s Bond issued by a Surety insurer, made payable to the CHS and in amount not less than ten percent (10%) of the total bid submitted. Personal or company checks are not acceptable. Upon contract award, the contractor shall provide faithful performance and payment bonds, each in a sum equal to the contract price. All bonds must be issued by a California admitted Surety insurer using the forms set forth in the Contract Documents, or in any other form approved CHS. Failure to enter into the contract with the City, including the submission of all required bonds and insurance coverages Licenses, Registrations, & Exclusions: Each bidder shall possess the appropriate class Contractor’s license for the scope of work (see www.cslb.ca.gov/About_Us/Library/ Licensing_Classifications/Default.aspx), issued by the California State Contractors License Board at the time of contract award. The successful contractor must also possess a current City business license. Each bidder must possess a current Department of Industrial Relations (DIR) Contractor Registration at the time of bid and must hold current registration status from the time of contract award and for the duration of the project. Successful bidder must not appear in the Department of Labor (DOL) List of Exclusions or in the DIR List of Debarments at any point of the project, from the time of bid and for the duration of the project. Conflict of Interest: In the procurement of supplies, equipment, construction, and services by sub‑recipients, the conflict‑of‑interest provision in 24 CFR 85.36, OMB Circular A‑110, and 24 CFR 570.611 shall apply. No employee, officer, or agent of the sub‑recipient shall participate in the selection, award, or administration of a contract supported by federal funds if a conflict of interest, real or apparent, would be involved. A mandatory Pre‑Bid Meeting will be held 4pm on Wednesday January 22nd, 2025, at the jobsite of 1178 Broadway Avenue, Seaside, CA 93955. No bid may be withdrawn for a period of thirty (30) days after bid opening. Bidders must submit questions pertaining to this project and bid package via email to Shawn Stone, Chief Operating Officer of CHS, at sstone@chservices.‌org. CITY OF SAND CITY SAND CITY PLANNING DEPARTMENT ONE PENDERGRASS WAY SAND CITY, CA 93955 (831) 394-6700 PUBLIC HEARING NOTICE NOTICE IS HEREBY GIVEN that the City Council of the City of Sand City will hold a public hearing to consider a Conditional Use Permit and Site Plan approval for a truck storage yard and a food truck park and community event space located at 725 Dias Avenue, Sand City. DATE: January 21, 2025 TIME: 5:30 pm PLACE: City Council Chambers, City Hall 1 Pendergrass Way Sand City, CA 93955 Name of Applicant: Jeanne Colletto Project Location: 725 Dias Avenue; APN 011‑192‑003 Coastal Zone: No Zoning Designations: Planned Mixed Use (MU‑P) Date of Filing: September 12, 2023 Application Number: CUP 23‑007 CEQA Determination: Categorically Exempt (CEQA Guidelines §15332, Infill Development) If you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to Sand City City Hall prior to the public hearing. All interested persons are invited to be heard. As allowed per Assembly Bill (AB) 361, this public hearing will be conducted virtually via Zoom. Members of the public may call in (669) 900‑6833 (Meeting ID 461 472 8829) to be heard or may email comments to cityclerk@sandcityca.‌org. Instructions for public comments and having email comments read aloud on record will be listed at the top of the City Council meeting agenda (www.sandcity.‌org). For further information on this application, please email the City’s Planning Department at planning@sandcityca.‌org.

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==