www.montereycountynow.com MAY 15-21, 2025 MONTEREY COUNTY WEEKLY 45 classifieds Legal Notices business name or names listed above on Apr. 14, 2025. Signed Annette Hanson. This business is conducted by an individual. Publication dates: Apr. 24, May 1, 8, 15, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250667. The following person is doing business as DURAN PMR LLC at 218 E. Romie Ln, Salinas, CA 93901. Duran PMR LLC, same address. This statement was filed with the Clerk of Monterey County on Apr. 07, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Felipe Duran, CEO. This business is conducted by a limited liability company. Publication dates: Apr. 24, May 1, 8, 15, 2025. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of GLADIS CASTRO LOPEZ Case No. 25CV002409 Filed May 07, 2025. To all interested persons Petitioner GLADIS CASTRO LOPEZ filed a petition with this court for a decree changing name as follows - present name GLADIS CASTRO LOPEZ to proposed name GLADYS LOPEZ CASTRO. 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 July 01, 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 May 07, 2025. Judge of the superior court Thomas W. Wills. Publication dates: May 15, 22, 29, June 5, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ABEL LOUIS LIGSAY Case No. 25CV002214 Filed Apr. 29, 2025. To all interested persons Petitioner ABEL LIGSAY filed a petition with this court for a decree changing name as follows - present name ABEL LOUIS LIGSAY to proposed name ABEL CRUZ LIGSAY. 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 24, 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. 29, 2025. Judge of the superior court Thomas W. Wills. Publication dates: May 8, 15, 22, 29, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MAGDALINE VOORHEES, TAYLOR VOORHEES Case No. 25CV002242 Filed Apr. 29, 2025. To all interested persons Petitioner MAGDALINE NICHOLS VOORHEES & TAYLOR MICHAEL VOORHEES filed a petition with this court for a decree changing name as follows - present name ATHENA NICHOLS- VOORHEES to proposed name ATHENA MAGDALINE VOORHEES. 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 24, 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. 29, 2025. Judge of the superior court Thomas W. Wills. Publication dates: May 8, 15, 22, 29, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of M JAMES YUEN aka JAMES YUEN Case No. 25CV002209 Filed Apr. 29, 2025. To all interested persons Petitioner M JAMES YUEN AKA JAMES YUEN filed a petition with this court for a decree changing name as follows - present name M JAMES YUEN AKA JAMES YUEN to proposed name MICHAEL JAMES YUEN. 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 24, 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. 29, 2025. Judge of the superior court Thomas W. Wills. Publication dates: May 1, 8, 15, 22, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MARIA HOPPE aka MARY HOPPE Case No. 25CV002196 Filed Apr. 28, 2025. To all interested persons Petitioner MARIA HOPPE aka MARY HOPPE filed a petition with this court for a decree changing name as follows - present name MARIA HOPPE aka MARY HOPPE to proposed name MARY HOPPE. 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 24, 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. 28, 2025. Judge of the superior court Thomas W. Wills. Publication dates: May 1, 8, 15, 22, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of YOSEF YITZCHAK HOLZBERG Case No. 25CV001981 Filed Apr. 16, 2025. To all interested persons Petitioner YOSEF YITZCHAK HOLZBERG filed a petition with this court for a decree changing name as follows - present name YOSEF YITZCHAK HOLZBERG to proposed name YOSEF HOLTZBERG. THE COURT ORDERS that all persons interested in this matter appear before this court at the, NOTICE OF PUBLIC HEARING MONTEREY COUNTY WATER RESOURCES AGENCY Zones 1, 1A, 8, 9, 12 & 17 NOTICE IS HEREBY GIVEN that pursuant to Monterey County Water Resources Agency Ordinance Nos. 2626, 2974, 3878 and 3881, the Board of Supervisors of the Monterey County Water Resources Agency has elected to collect benefit assessments to cover costs not otherwise offset by other revenue for the Fiscal Year 2025‑26 on the tax roll in the same manner as general taxes, and has caused to be filed with its Clerk a written report containing a description of each parcel of real property in the Zones listed below, and the amount of such benefit assessment on each property for Fiscal Year 2025‑26 for each such parcel. This notice is made pursuant to California Government Code section 6066. NOTICE IS FURTHER GIVEN that on Wednesday, the 28th day of May 2025, at the hour of 9:00 am at the Board of Supervisors Chamber, 168 West Alisal Street, Salinas, California, said Board will hear and consider all protests and objections to said report, and consider the matter of adopting benefit assessments. By order of the Board of Supervisors of the Monterey County Water Resources Agency. DATED: 5/6/2025 Valerie Ralph Clerk of the Board of Supervisors NOTICE TO BIDDERS DOCUMENT 00 11 16 Notice is hereby given that the MONTEREY PENINSULA UNIFIED SCHOOL DISTRICT (here‑ inafter 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 the above‑mentioned project. SEASIDE CHILD DEVELOPMENT CENTER ABATEMENT PROJECT #8219 Seaside Child Development Center, 1450 Elm Avenue, Seaside, CA 93955 Engineer’s Estimate: $80,000.00 Brief Description: Demolition Including Abatement 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 subject to the California Public Contract Code 22032, any Public Works Project that is estimated to be below $200,000 is subject to the Informal Bidding Procedures set forth by the State of California Uniform Construction Cost Accounting Commission. Contractor must be on the MPUSD CUPCCA Vendor list at least five (5) days prior to bid. Public works projects shall be subject to compliance monitoring and enforcement by the Department of Industrial Relations. 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. 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. The Contract Time shall be One Hundred Forty Days (140) calendar days, and liquidated damages for delay shall accrue. See Article III of the Agreement for details. If you have any questions on this project, contact Chris Donat, email: chris.donat@cumming‑group.com | phone: 831‑229‑9487. Bids must be sealed and filed with the Owner at the at the following Location: Monterey Peninsula Unified School District BOND FACILITY OFFICE 540 Canyon Del Rey Boulevard, Suite #1 Monterey, CA 93940 on Thursday, May 22, 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 Friday, May 16, 2025, at 11:00:00 am A Cumming Group representative will meet potential bidders at the Front Office just prior to check in. Bidders who do not attend or are tardy will not be eligible to bid. When signing in at job walk, list company name and license classification on the sign‑in sheet. Also, the individual attending the job walk must be an employee of said company, legibly print full name, telephone number and legibly print individual’s company mail address. Generic company addresses are not allowed. The last day for Prebid RFI’s is May 16, 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 and/or C22” 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 subcontractor 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 §22034(a)) and Date of E‑Mail to Plan Rooms: May 15, 2025, Monterey County Weekly
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==