classifieds Legal Notices 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. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JACQUELINE RENEE ALLISON Case No. 25CV000472 Filed Jan. 24, 2025. To all interested persons Petitioner JACQUELINE RENEE ALLISON filed a petition with this court for a decree changing name as follows - present name JACQUELINE RENEE ALLISON to proposed name JACQUELINE RENEE VENTIMIGLIA. 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. 25, 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. 24, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Jan. 30, Feb. 6, 13, 20, 2025. 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 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. 24, 2024. 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 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 Notice of Public Hearing Monterey County Board of Supervisors NOTICE IS HEREBY GIVEN that the Monterey County Board of Supervisors, State of California will hold a public hearing on Tuesday, February 4, 2025 at 10:30 am to consider adoption of a resolution to adjust application fees for land use permits and entitlements. The specific proposed action is amending Article XVII of the Monterey County Fee Resolution to update the County Counsel’s Office component of land use application fees to cover a portion of staff processing time, which would result in changes to and in some cases increases in application fees. Electronic and/or telephonic meeting participation options and translation services will be available. The agenda for the Tuesday, February 4, 2025 Board of Supervisors’ meeting will describe how the public may observe and provide testimony telephonically, electronically, or in person at the Monterey County Board of Supervisors’ Chambers, Government Center, 168 W. Alisal St, Salinas, CA, 93901. At least 72 hours ahead of the Board meeting, the agenda will be posted at 168 W. Alisal Street, Salinas, CA and on the County website at the following Address: HYPERLINK “https://monterey.legistar.com/ Calendar.aspx”https://monterey.legistar.com/Calendar.aspx 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 BOARD OF SUPERVISORS AT OR BEFORE THE PUBLIC HEARING. FOR ADDITIONAL INFORMATION CONTACT: Kelly Donlon, Chief Assistant County Counsel County of Monterey, County Counsel’s Office |168 West Alisal St., Salinas, CA 93901 DonlonKL@countyofmonterey.gov or 831‑755‑5045 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, February 13, 2025 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: BECHTEL CORPORATION; Project File No.: PLN240070; Project Planner: McKenna Bowling, (831) 755‑5298 or BowlingMR@countyofmonterey.gov; Project Description: Consider minor exterior modifications to an existing single‑family dwelling, including construction of an 845 square foot pergola, perimeter fencing, a pickleball court, and associated site improvements within 750 feet of known archaeo‑ logical resources and 100 feet of ESHA. Project Location: 1451 Cypress Drive, Pebble Beach (008‑453‑017‑000), Del Monte Forest Land Use 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: EVANS PETER H TR; Project File No.: PLN170932; Project Planner: Zoe Zepp, (831) 755‑5198 or ZeppZ@countyofmonterey.gov; Project Description: After‑the‑fact consideration of development on slopes in excess of 30% and removal of six protected trees, and construction of a 1,324 square foot single family dwelling, an 838 square foot porch, demolition of an existing 64 square foot shed, and associated site improvements including removal of two protected trees, and development on slopes exceeding 30 percent. Project Location: 38793 Palo Colorado Rd, Carmel, Ca 93923 (418‑161‑006‑000), Big Sur Coast Land Use Plan, Proposed CEQA Action: Find the project Categorically Exempt pursuant to CEQA Guidelines section 15303, and there are no exceptions pursuant to Section 15300.2. Project Name: CAMPBELL S JAMES JR & LYNDA R TRS; Project File No.: PLN230137; Project Planner: McKenna Bowling, (831) 755‑5298 or BowlingMR@countyofmonterey. gov; Project Description: Consider demolition of an existing 1,173 square foot single family residence, a 364 square foot detached garage, and a 111 square foot guesthouse, and construction of a 3,403 square foot single family dwelling and an attached 805 square foot three‑car garage with a second story 606 square foot Accessory Dwelling Unit within the floodway fringe of the Carmel Valley Floodplain. Project Location: 23 Wawona Rd, Carmel Valley, Ca 93924 (197‑101‑019‑000), Carmel Valley Master Plan, Proposed CEQA Action: Find the project Categorically Exempt pursuant to CEQA Guidelines section 15303, 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 JANUARY 30-FEBRUARY 5, 2025 MONTEREY COUNTY WEEKLY 37
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==