40 MONTEREY COUNTY WEEKLY FEBRUARY 13-19, 2025 www.montereycountynow.com classifieds Legal Notices 13, 2025. Publication Dates Jan. 23, 30, Feb. 6, 13, 2025. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20250086. The following person has abandoned the use of the fictitious business name PACIFIC VALLEY EQUIPMENT AND BATTERY; PACIFIC VALLEY CUSTOMS at 20790 Spence Rd, Salinas, CA 93908. Pacific Valley Solutions LLC, 1312 Cassino Way, Salinas, CA 93905. The fictitious business name referred to above was filed in Monterey County on May 03, 2023. Signed: Ryan Dunn, COO. This business was conducted by a limited liability company. This statement was filed with the County Clerk of Monterey County on Jan. 13, 2025. Publication Dates Jan. 23, 30, Feb. 6, 13, 2025. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20250084. The following person has abandoned the use of the fictitious business name PACIFIC VALLEY EQUIPMENT & BATTERY; PACIFIC VALLEY TRAILER RENTALS; PACIFIC VALLEY CUSTOMS at 901 Harkins Rd Suite C, Salinas, CA 93901. PVS PRO LLC, 1312 Cassino Way, Salinas, CA 93905. The fictitious business name referred to above was filed in Monterey County on Oct. 10, 2023. Signed: Ryan Dunn, COO. This business was conducted by a limited liability company. This statement was filed with the County Clerk of Monterey County on Jan. 13, 2025. Publication Dates Jan. 23, 30, Feb. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250117. The following person is doing business as ALL AI. LISTED. AILISTS. AI AILISTS.IO; AILISTS.APP; AILISTS.WORLD at 1857 Waring St, Seaside, CA 93955. Abbas M. Shirazi, same address. This statement was filed with the Clerk of Monterey County on Jan. 18, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2025. Signed Dr. Abbas (Robb) M. Shirazi. This business is conducted by an individual. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250101. The following person is doing business as GERIATRIC MEDICAL CENTER at 2 Upper Ragsdale Drive, Suite B240, Monterey, CA 93940. Shehab Saddy, same address. This statement was filed with the Clerk of Monterey County on Jan. 14, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on June 01, 1990. Signed Shehab Saddy, MD. This business is conducted by an individual. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250146. The following person is doing business as EXIT 409 at 1211 Presidio Blvd, Pacific Grove, CA 93950. Ben Isaac Elisco, PO Box 52022, Pacific Grove, CA 93950. This statement was filed with the Clerk of Monterey County on Jan. 21, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 21, 2025. Signed Ben Elisco. This business is conducted by an individual. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of LOHANA HARIETA RICHMOND Case No. 25CV000444 Filed Jan. 24, 2025. To all interested persons Petitioner LOHANA HARIETA RICHMOND filed a petition with this court for a decree changing name as follows - present name LOHANA HARIETA RICHMOND to proposed name LOHANA HARIETA RICHMOND CLANCY. 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 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. 24, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Feb. 13, 20, 27, Mar. 6, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ELIZABETH BENTON MIHOPOULOS Case No. 25CV000651 Filed Feb. 03, 2025. To all interested persons Petitioner ELIZABETH BENTON MIHOPOULOS filed a petition with this court for a decree changing name as follows - present name ELIZABETH BENTON MIHOPOULOS to proposed name ELIZABETH BENTON ROUNTREE. 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 Feb. 03, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Feb. 13, 20, 27, Mar. 6, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of NATALIO MIGUEL MATURINO, JR. aka MICHAEL N. MATURINO, aka MICHAEL N. MATURINO, JR. Case No. 25CV000645 Filed Feb. 03, 2025. To all interested persons Petitioner NATALIO MIGUEL MATURINO, JR. aka MICHAEL N. MATURINO, aka MICHAEL N. MATURINO, JR. filed a petition with this court for a decree changing name as follows - present name NATALIO MIGUEL MATURINO, JR. aka MICHAEL N. MATURINO, aka MICHAEL N. MATURINO, JR to proposed name MICHAEL NATALIO MATURINO, JR. 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 Apr. 01, 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 Feb. 03, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Feb. 6, 13, 20, 27, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JESSICA LUCIO TAMAYO Case No. 25CV000430 Filed Jan. 22, 2025. To all interested persons Petitioner JESSICA LUCIO TAMAYO filed a petition with this court for a decree changing name as follows - present name ANDRE JAHZIEL BECERRA; MELEK ALAIA BECERRA to proposed name ANDRE JAHZIEL LUCIO; MELEK ALAIA LUCIO. 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. 22, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Feb. 6, 13, 20, 27, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ILVIN JAVIER RAMIREZ Case No. 25CV000579 Filed Jan. 30, 2025. To all interested persons Petitioner ILVIN JAVIER RAMIREZ filed a petition with this court for a decree changing name as follows - present name ILVIN JAVIER RAMIREZ to proposed name ILVIC JAVIER GERARDO RAMIREZ. 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 NOTICE TO BIDDERS DOCUMENT 00 11 16 Notice is hereby given that the MONTEREY PENINSULA UNIFIED SCHOOL DISTRICT (hereinafter referred to as “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for the award of a contract to construct this project. MONTEREY ADULT SCHOOL MODERNIZATION PHASE 1 PROJECT #8275 Monterey Adult School, 1295 La Salle Avenue, Seaside, CA 93955 Engineer’s Estimate: $525,000.00 Brief Description: Provide New Exterior Doors, Interior Paint, Flooring, and Electrical Project Bidding Documents can be obtained from the District website at: www.mpusd.net/constructionbids The lowest bid shall be determined on the total amount of the base bid. This Contract IS NOT subject to prequalification pursuant to Public Contract Code section 20111.6. Public works projects shall be subject to compliance monitoring and enforcement by the Department of Industrial Relations. For all projects over Twenty‑Five Thousand Dollars ($25,000), a contractor or subcontractor shall not be qualified to submit a bid or to be listed in a bid proposal subject to the requirements of Public Contract Code section 4104 unless currently registered and qualified under Labor Code section 1725.5 to perform public work as defined by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code. For all projects over Twenty‑Five Thousand Dollars ($25,000), a contractor or subcontractor shall not be qualified to enter into, or engage in the performance of, any contract of public work (as defined by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code) unless currently registered and qualified under Labor Code section 1725.5 to perform public work and proof of registration is provided. The Contract Time shall be One Hundred Nineteen (119) calendar days, and liquidated damages for delay shall accrue. The deadline for Completion is July 31, 2025. See Article III of the Agreement for details. If you have any questions about this project, contact Garrett Fonseca, email Garrett. Fonseca@cumming‑group.com, direct line (831) 818‑4584. Bids must be sealed and filed with the Owner’s Representative at the following Location: Monterey Peninsula Unified School District BOND FACILITY OFFICE 540 Canyon Del Rey Boulevard, Suite #1 Monterey, CA 93940 on Tuesday, March 18, 2025, before 2:00:00 pm on the clock designated by the Owner or its representative as the bid clock (Atomic Clock located inside Suite 1, MPUSD Bond Office). No bid will be accepted by the Owner after this time. Facsimile (FAX) copies of the bid will not be accepted. Bids may be opened immediately after the above deadline for submittal, or at a later time, within the Owner’s discretion. There will be a Mandatory pre‑bid conference and site visit for this project held on Wednesday, February 26th, 2025, at 2:00:00 pm A Cumming Group representative will meet potential bidders in front of the Administrative Office prior to check in. Bidders who do not attend or are tardy will be disqualified. The individual attending the job walk must sign in with his/her company name, license classification of said company, full name, phone number and email address. Please ensure all information is legible. The last day for Prebid RFI’s is March 6, 2025. RFI’s must be submitted on the MPUSD RFI form, one question per form. Bids must be accompanied by a bidder’s bond, cashier’s check, or certified check for at least ten percent (10%) of the amount of the base bid and made payable to the Owner, as detailed in the Contract Documents. Owner, or its designee, has determined that certain materials, services, products or things designated by specific brand or trade name shall not be subject to Public Contract Code section 3400(a) in order that a field test or experiment may be made to determine the product’s suitability for future use; in order to match other materials, services, products or things in use on a particular Owner public improvement either completed or in the course of completion; in order to obtain a necessary item that is only available from one source; and in order to respond to an emergency declared by Owner. These specific materials, services, products or things are identified in the contract documents. Pursuant to the Contract Documents, the successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum. The successful bidder will be allowed to substitute securities or establish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and General Conditions. The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “B” license and shall maintain that license in good standing through Contract Completion and all applicable warranty periods. For all projects over Twenty‑five Thousand Dollars ($25,000), bidder shall state the public works contractor registration number on the Designation of Subcontractors form for each sub‑ contractor performing more than one‑half of one percent (0.5%) of the bidder’s total bid. The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classified in an amount not less than the rates specified. Information can be accessed at: www.dir.ca.gov/OPRL/DPreWageDetermination.htm. Advertisement (Public Contract Code §22037): Publication Dates and Date of E‑Mail to Plan Rooms February 13, 2025, February 20, 2025 By: Monterey County Weekly ANUNCIO PÚBLICO Aviso de disponibilidad de un estudio inicial e intención de adoptar el estudio propuesto Declaración negativa mitigada Proyecto de la glorieta de Prunedale ¿QUÉ SE ESTÁ PLANEANDO? El Condado de Monterey (Condado) está proponiendo el Proyecto de Rotonda de Prunedale (proyecto), que reemplazaría la intersección existente de un solo sentido con control de parada ubicada en Castroville Boulevard y San Miguel Canyon Road con una rotonda de un solo carril en el Condado de Monterey, California. El proyecto tiene como objetivo abordar las preocupaciones de seguridad existentes a lo largo del corredor de San Miguel Canyon Road (County Road G-12). ¿POR QUÉ ESTE AVISO PÚBLICO? El Condado estudió el proyecto propuesto y concluyó que no afectaría significativamente el medio ambiente según las pautas de la Ley de Calidad Ambiental de California. Los estudios y las conclusiones se discuten en el Estudio Inicial del Proyecto con Declaración Negativa Mitigada (IS-MND), que está disponible para revisión y comentar‑ ios públicos durante 30 días a partir del 14 de febrero de 2025. El documento se pone a su disposición para darle la oportunidad de aprender sobre el proyecto y proporcionar sus comentarios antes de la determinación del diseño final. ¿QUÉ HAY DISPONIBLE? El Estudio Inicial/Declaración Negativa Mitigada (IS/MND) y los Informes Técnicos asociados están disponibles para revisión pública en los siguientes lugares: • D epartamento de Obras Públicas, Instalaciones y Parques del Condado de Monterey (PWFP), ubicado en 1441 Schilling Place, 2nd Floor, Salinas, CA 93901 o se puede enviar una copia por correo electrónico si se solicita. Llame al (831) 755-4800 o envíe un correo electrónico: PWFPSupportStaff@countyofmonterey.gov • B iblioteca Gratuita del Condado de Monterey - Sucursal de Prunedale 17822 Moro Rd., Prunedale, CA 93907 • B iblioteca Gratuita del Condado de Monterey - Sucursal de Castroville 11160 Speegle Street, Castroville, CA 95012 • T ablón de anuncios de la comunidad en el centro comercial Prunedale, Prunedale CA 93907 • Intersección San Miguel Canyon Rd. y Castroville Blvd. La información del proyecto se puede encontrar en: www.countyofmonterey.gov/ government/departments-i-z/public-works-facilities-parks/public-works/ current-major-projects COMO CONTACTARNOS gradecemos sus comentarios. Si el proyecto es de su interés, por favor revise el IS-MND. El Departamento de Obras Públicas, Instalaciones y Parques del Condado de Monterey solicita cualquier comentario que pueda tener sobre el IS/MND durante el Período de Revisión Pública de 31 días que comienza el 14 de febrero de 2025 y finaliza el 17 de marzo de 2025. Envíe cualquier comentario que pueda tener por escrito (carta o correo electrónico) antes de las 5:00 pm del 17 de marzo de 2025 a: Maribel Ramos-Peredia, Ingeniero Asistente PWFP del Condado de Monterey 1441 Schilling Place, 2º piso Salinas, CA 93901 Correo electrónico: Ramos-PerediaM@countyofmonterey.gov
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==