classifieds Milestones FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250562. The following person is doing business as HDZ INSPECTIONS at 372 Calaveras Dr, Salinas, CA 93906. Marisela Hernandez, same address. This statement was filed with the Clerk of Monterey County on Mar. 24, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 24, 2025. Signed Marisela Hernandez. This business is conducted by an individual. Publication dates: Mar. 27, Apr. 3, 10, 17, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250546. The following person is doing business as KREATIONS BY KYMBERTINA at 737 Brown Ct, Marina, CA 93933. Kim Elizabeth Josephine Edwards McCutting, same address. This statement was filed with the Clerk of Monterey County on Mar. 20, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Kim Edwards McCutting. This business is conducted by an individual. Publication dates: Mar. 27, Apr. 3, 10, 17, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250537. The following person is doing business as SEASIDE CYPRESS at 555 Francis Ave, Seaside, CA 93955. Seaside Living Care, Inc, 2040 Forest Ave Ste 5, San Jose, CA 95128. This statement was filed with the Clerk of Monterey County on Mar. 18, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Hari Bangalore, Vice President. This business is conducted by a corporation. Publication dates: Mar. 27, Apr. 3, 10, 17, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250512. The following person is doing business as GOOD SAMARITAN AT 446 S Main St, Salinas, CA 93901. Office Mart LLC, same address. This statement was filed with the Clerk of Monterey County on Mar. 13, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Munashe Gumbo, Member. This business is conducted by a limited liability company. Publication dat-: Mar. 27, Apr. 3, 10, 17, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250502. The following person is doing business as PEARL FACTORY - HAWAII’S ORI4GINAL PEARL-IN-THE- OYSTER at 700 Cannery Row Suite E, Monterey, CA 93940. Na Hoku, Inc., 3049 Ualena St 12th Floor, Honolulu, HI 96819. This statement was filed with the Clerk of Monterey County on Mar. 11, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Linda L. Flanagan, Vice President, CFO. This business is conducted by a corporation. Publication dates: Mar. 27, Apr. 3, 10, 17, 2025. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of NEGIN PAHLEVANZADEH Case No. 25CV001827 Filed Apr. 09, 2025. To all interested persons Petitioner NEGIN PAHLEVANZADEH filed a petition with this court for a decree changing name as follows - present name NEGIN PAHLEVANZADEH to proposed name NEGIN PAHLEVAN ROTH. 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 June 03, 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 Apr. 09, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 17, 24, May 1, 8, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of GUADALUPE DE JESUS MORAN DAVILA Case No. 25CV001755 Filed Apr. 04, 2025. To all interested persons Petitioner GUADALUPE DE JESUS MORAN DAVILA filed a petition with this court for a decree changing name as follows - present name GUADALUPE DE JESUS MORAN DAVILA aka JOSE GUADALUPE JESUS MORA DAVILA aka JOSE MORAN to proposed name JOSE ALEJANDRO MORAN. 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 June 03, 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 Apr. 04, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 17, 24, May 1, 8, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ASHFORD VINCENT CURTIS Case No. 25CV001713 Filed Apr. 03, 2025. To all interested persons Petitioner ASHFORD VINCENT CURTIS filed a petition with this court for a decree changing name as follows - present name ASHFORD VINCENT CURTIS to proposed name ENTOAN VINCENT NAJAR. 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 May 27, 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 Apr. 03, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 10, 17, 24, May 1, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of KELSI NICHOL COMPTON GRIFFITH JORDAN Case No. 25CV001753 Filed Apr. 04, 2025. To all interested persons Petitioner KELSI NICHOL COMPTON GRIFFITH JORDAN filed a petition with this court for a decree changing name as follows - present name KELSI NICHOL COMPTON GRIFFITH JORDAN to proposed name KELSI NICHOL JORDAN. 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 June 03, 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 Apr. 04, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 10, 17, 24, May 1, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MARIBEL MARTINEZ DE ZAMORA Case No. 25CV001492 Filed Mar. 24, 2025. To all interested persons Petitioner Maribel Martinez De Zamora filed a petition with this court for a decree changing name as follows - present name MARIBEL MARTINEZ DE ZAMORA to proposed name MARIBEL MARTINEZ VILLA. 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 May 20, 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 Mar. 24, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 3, 10, 17, 24, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of CAROLE ELIZABETH ARMSTRONG Case No. 25CV001475 Filed Mar. 21, 2025. To all interested persons Petitioner CAROLE ELIZABETH ARMSTRONG filed a petition with this court for a decree changing name as follows - present name CAROLE ELIZABETH ARMSTRONG AKA ELIZABETH CARROLL ARMSTRONG to proposed name CAROLE ELIZABETH ARMSTRONG. 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. Philomene Ruppe Reed Smith September 12, 1936–April 1, 2025 Philomene Smith (“Phil”) passed peacefully on April 1, surrounded by her family. She is survived by daughter Philomene McCleskey and son-in-law Mark, daughter Charlotte Arnold and son-in-law Michael, much beloved grandchildren Caroline and Timothy, her brother Jason Reed, and numerous nieces and nephews. Phil’s husband of 59 years, Henry Smith (“Hank”), predeceased her in 2016. Her sister Kristan Grace and brother Donald Reed predeceased her in 2011 and 2024 respectively. Phil was born in Los Angeles, the eldest child of Howard and Philomene Reed. She moved with her family to Monterey at age 16 and graduated from Monterey Union High School in 1954. Phil fell in love with her new home and the lifelong friends, known affectionately as the mob, she made at MUHS. Their adventures took them on camping trips to Big Sur, hiking in the Sierras, and other “highly entertaining” shenanigans known only to themselves. After graduation, Phil attended Monterey Peninsula College and worked for the City of Monterey Parks and Recreation department as a playground supervisor and a counselor at day camp (now Whispering Pines) and Camp Quien Sabe. She graduated from MPC at the top of her class and attended UCLA, her parents’ alma mater, before marrying Hank in 1957. She completed her Bachelor of Arts with Great Distinction at San Jose State College in 1959. Phil and Hank settled in Monterey and, after earning her Master of Arts in Special Education from the University of Northern Colorado, Phil launched a 29-year teaching career with the Monterey Peninsula Unified School District as an elementary school resource specialist and middle school math teacher. Her connection to the Peninsula ran wide and deep and reflected her commitment to civic engagement. She served on the Monterey County Juvenile Justice Commission, including as Chair, and the Planning Commission and was active in the League of Women Voters and the Delta Lambda chapter of Delta Kappa Gamma, an international professional society for women educators. Phil was an avid hiker and backpacker, with the Emigrant Wilderness in the Sierra Nevada mountains a frequent and favorite destination for backcountry adventures with her immediate and extended family. Her lifelong love of the outdoors found its greatest expression through decades of volunteering at the Fort Ord National Monument, where she worked with staff and other volunteers to document and protect native plants, remove invasive species, and support annual Public Lands Day celebrations. Her extraordinary efforts were recognized numerous times, most recently in October 2023 when she was presented with the Monumental Legacy award for her years of volunteer service. Phil encouraged everyone she knew to continue their education, get outside as much as possible, and learn to use a Pulaski. She was always ready to help and, as noted in a heart-felt remembrance from a friend, “push others to make good trouble.” Gifts in Phil’s memory may be made to the Monterey Bay chapter of the California Native Plant Society at www.cnps.org. www.montereycountynow.com APRIL 17-23, 2025 MONTEREY COUNTY WEEKLY 43
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==