classifieds Milestones LICENSE ATTORNEY at 700 Cass St #202B, Monterey, CA 93940. The Law Offices of Negin Yamini, APC, 5757 Wilshire Blvd., Ste 340, Los Angeles, CA 90036. This statement was filed with the Clerk of Monterey County on Dec. 09, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 08, 2024. Signed Negin Yamini, CEO. This business is conducted by a corporation. Publication dates: Jan. 16, 23, 30, Feb. 6, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242311. The following person is doing business as PH IMPORTING at 4920 West Augusta Circle, Glendale, AZ 85308. Pelican Head Industries, LLC, same address. This statement was filed with the Clerk of Monterey County on Dec. 23, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 15, 2020. Signed Robert M. Piotrowski, Managing Member. This business is conducted by a limited liability company. Publication dates: Jan. 16, 23, 30, Feb. 6, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250031. The following person is doing business as LANGUAGE LITIGATION SERVICES at 1491 Cypress Drive, Pebble Beach, CA 93953. Rueben Bournias, PO Box 1203 Pebble Beach, CA 93953. This statement was filed with the Clerk of Monterey County on Jan. 07, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on May 14, 2019. Signed Rueben Bournias. This business is conducted by an individual. Publication dates: Jan. 16, 23, 30, Feb. 6, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242310. The following person is doing business as MANAGER YANKEE at 10 Harris Ct, Suite B1, Monterey, CA 93940. Orosco & Associate, Inc., same address. This statement was filed with the Clerk of Monterey County on Dec. 23, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 01, 2024. Signed Sherry Peverini, Secretary. This business is conducted by a corporation. Publication dates: Jan. 9, 16, 23, 30, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250011. The following person is doing business as JC TRANSPORT at 331 Rhine Ct, Salinas, CA 93906. Maritza Lara, same address. This statement was filed with the Clerk of Monterey County on Jan. 03, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Maritza Lara. This business is conducted by an individual. Publication dates: Jan. 9, 16, 23, 30, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242322. The following person is doing business as DOUBLETIME SALINAS at 188 S Sanborn Rd, Salinas, CA 93905. Sanborn Ventures Inc, 1435 Huntington Ave #210, South San Francisco, CA 94080. This statement was filed with the Clerk of Monterey County on Dec. 27, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Aug. 15, 19. Signed Wisfe Aish, President. This business is conducted by a corporation. Publication dates: Jan. 9, 16, 23, 30, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242308. The following person is doing business as EIGHT PETALS at 257 Littleness Ave, Monterey, CA 93940. Marina K. Mesa, same address. This statement was filed with the Clerk of Monterey County on Dec. 20, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 16, 2024. Signed Marina Mesa. This business is conducted by an individual. Publication dates: Jan. 9, 16, 23, 30, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242304. The following person is doing business as DE LAY & LAREDO, ATTORNEYS AT LAW; DE LAY & LAREDO at 606 Forest Ave, Pacific Grove, CA 93950. Michael David Laredo, same address. This statement was filed with the Clerk of Monterey County on Dec. 20, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 20, 2024. Signed Michael D. Laredo. This business is conducted by an individual. Publication dates: Jan. 9, 16, 23, 30, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242306. The following person is doing business as TREKGUYD at 250 Lighhouse Ave, Pacific Grove, CA 93950. Paul Francis Forloney and Birgit Maddox, same address. This statement was filed with the Clerk of Monterey County on _Dec. 20 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Birgit Maddox. This business is conducted by co-partners. Publication dates: Jan. 9, 16, 23, 30, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242303. The following person is doing business as SUPERIOR FILMZ 16906 Forrest Ln, Royal Oaks, CA 95076. Ricardo Fernandez-Magana, same address. This statement was filed with the Clerk of Monterey County on Dec. 19, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Ricardo Fernandez- Magana. This business is conducted by an individual. Publication dates: Jan. 9, 16, 23, 30, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242327. The following person is doing business as PETAL BLOSSOM FLORAL at 11201 Wood St, Castroville, CA 95012. Marisol Ruiz Sosa, same address. This statement was filed with the Clerk of Monterey County on Dec. 30, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 30, 2024. Signed Marisol Ruiz Sosa. This business is conducted by an individual. Publication dates: Jan. 9, 16, 23, 30, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250004. The following person is doing business as COLIBRI CLEANER at 1418 Rhone Way, Gonzales, CA 93926. Mireya Galvan Rojas, same address. This statement was filed with the Clerk of Monterey County on Jan. 02, 2025. Registrant commenced to transact business under the fictitious business name or names listed above in Aug. 2024. Signed Mireya Galvan Rojas. This business is conducted by an individual. Publication dates: Jan. 9, 16, 23, 30, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242204. The following person is doing business as IBC:IN BALANCE CONSULTING at 25200 Hidden Mesa Rd, Monterey, CA 93940/ Christine Elizabeth Wilkinson, same address. This statement was filed with the Clerk of Monterey County on Dec. 04, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 04, 2024. Signed Christine Elizabeth Wilkinson. This business is conducted by an individual. Publication dates: Jan. 9, 16, 23, 30, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242320. The following person is doing business as PETRA CAFE at 435 Alverado St, Monterey, CA 93940. Samer George Nimir, same address. This statement was filed with the Clerk of Monterey County on Dec. 27, 2024. Registrant commenced to transact business under the fictitious business name or names listed above in 2002. Signed Samer Nimri. This business is conducted by an individual. Publication dates: Jan. 9, 16, 23, 30, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250001. The following person is doing business as PETRA RESTAURANT at 477 Lighthouse Ave, Pacific Grove, CA 93950. George SAlem Nimri, same address. This statement was filed with the Clerk of Monterey County on Jan. 02, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Oct. 15, 1984. Signed George S. Nimri. This business is conducted by an individual. Publication dates: Jan. 9, 16, 23, 30, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242298. The following person is doing business as ACME HAULING at 3120 Bradley Circle, Marina, CA 93933. Gavin Michael Nelson, same address. This statement was filed with the Clerk of Monterey County on Dec. 19, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 18, 2024. Signed Gavin Michael Nelson. This business is conducted by an individual. Publication dates: Jan. 9, 16, 23, 30, 2025.‘ FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242169. The following person is doing business as HORACIO & SONS TRANSPORT LLL at 1178 Via Del Sol Rd, Prunedale, CA 93907. Horacio & Sons Transport LLC, 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 N/A. Signed Horacio Placencia, CEO. This business is conducted by a limited liability company. Publication dates: Jan. 9, 16, 23, 30, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242323. The following person is doing business as HURRICANE WRAPS & DESIGNS, at 2624-C El Camino Real North, Prunedale, CA 93907. Shane Scott Freeman, 2624 El Camino Real North, Prunedale, CA 93907. This statement was filed with the Clerk of Monterey County on Dec. 27, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 12, 2024. Signed Shane Freeman. This business is conducted by an individual. Publication dates: Jan. 2, 9, 16, 23, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242301. The following person is doing business as JAGUAR MONTEREY; LAND ROVER MONTEREY; VOLVO MONTEREY at 1711 Del Monte Blvd, Seaside, CA 93955. Monterey Motors, INc.,2755 Auto Mall Drive, Selma, CA 93662. This statement was filed with the Clerk of Monterey County on Dec. 19, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 10, 2020. Signed Dwight Nelson, President. This business is conducted by a corporation. Publication dates: Jan. 2, 9, 16, 23, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242317. The following person is doing business as VEEVEE TCG at 1364 New Hampshire Court, Salinas, CA 93905. Venise Mae Cusi, 312 Gates Drive, Apt 414, Milpitas, CA 95035. This statement was filed with the Clerk of Monterey County on Dec. 23, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 16, 2024. Signed Venise Mae Cusi. This business is conducted by an individual. Publication dates: Jan. 2, 9, 16, 23, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242324. The following person is doing business as STITCHED IN TIME at 1913 Chennault Ct, Marina, CA 93933. Glenn Sunny Vagts, same address. This statement was filed with the Clerk of Monterey County on Dec. 30, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on July 04, 2024. Signed Glenn Vagts . This business is conducted by an individual. Publication dates: Jan. 2, 9, 16, 23, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242271. The following person is doing business as ALFREDO’S LANDSCAPING CONSTRUCTION at 1808 Saint Helena Street, Seaside, CA 93955. Alfredo Valdez, PO Box 2, Seaside, CA 93955. This statement was filed with the Clerk of Monterey County on Dec. 12, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 12, 2024. Signed Alfredo Valdez. This business is conducted by an individual. Publication dates: Jan. 2, 9, 16, 23, 2025. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of OSCAR IVAN VILLARREAL Case No. 25CV000316 Filed Jan. 17, 2025. To all interested persons Petitioner OSCAR IVAN VILLARREAL filed a petition with this court for a decree changing name as follows - present name OSCAR IVAN VILLARREAL to proposed name IVAN VILLARREAL-URBANO. 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. 18, 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 Jan. 17, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of DINA TORREVILLAS YAP AKA DINA LIBARNES TORREVILLAS Case No. 25CV000132 Filed Jan. 08, 2025. To all interested persons Petitioner DINA TORREVILLAS YAP AKA DINA LIBARNES TORREVILLAS filed a petition with this court for a decree changing name as follows - present name DINA TORREVILLAS YAP AKA DINA LIBARNES TORREVILLAS to proposed name DINA TORREVILLAS DERSHEM. 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. 08, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Jan. 16, 23, 30, Feb. 6, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of KAYA MATSUMI VON BERG Case No. 24CV005495 Filed Dec. 24, 2024. To all interested persons Petitioner KAYA MATSUMI VON BERG filed a petition with this court for a decree changing name as follows - present name KAYA MATSUMI VON BERG to proposed name KAYA MATSUMI TAYLOR-VON BERG. 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. 18, 2025 Time: 10:00 am Dept 15. The address of the court is Superior Court of California, County MICHAEL OTANI Michael “Mike” Otani, 74 yrs old, passed away on January 2, 2025 in Monterey, CA. Mike will be forever loved, missed, and remembered by our community for his overwhelming kindness and generosity to family, friends, neighbors or anyone else in need. He was born in Chicago, IL in 1950 to Tetsuo and Aki Otani. His family moved to the Monterey Peninsula when he was very young. He attended school in Pacific Grove. In 1970, he was drafted into the Army and served a tour of duty in Viet Nam. He was honorably discharged with 4 medals of commendation He trained as a mechanic in the Army, but made a career as a professional residential painter for over 50 years on the Monterey Peninsula. He is survived by his brother Larry Otani, his aunt Tomiye Tanaka, and cousins Darrell Tananka and Joann Tanaka. He is also lovingly known as “Dad” and “Grandpa” by step-family members who he cared for during his life. A memorial ceremony will be held on February 4, 2025, 2:00pm at California Central Coast Veterans Cemetery 2900 Parker Flats Road, Seaside, CA. www.montereycountynow.com JANUARY 23-29, 2025 MONTEREY COUNTY WEEKLY 45
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==