classifieds Legal Notices Upland, CA 91784. This statement was filed with the Clerk of Monterey County on May 06, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Elian Ballat, President. This business is conducted by a corporation. Publication dates: June 5, 12, 19, 26, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250977. The following person is doing business as PIEBOYS MOBILE PIZZERIA; PIZZA DOODS DOG TREATS at 7 Malcolm Place, Del Rey Oaks, CA 93940. The Pizza Doods LLC, 1093 Broadway Ave #2122, Seaside, CA 93955. This statement was filed with the Clerk of Monterey County on May 27, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Robert Finley, President. This business is conducted by a limited liability company. Publication dates: June 5, 12, 19, 26, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251001. The following person is doing business as YOURGLOBALFAMILY at 288 Pearl St, Monterey, CA 93940. Yourglobalfaily, 7120 Oak Tree Pl, Monterey, CA 93940. This statement was filed with the Clerk of Monterey County on May 30, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on May 30, 2025. Signed Caroline Jean Depalatis, CEO. This business is conducted by a corporation. Publication dates: June 5, 12, 19, 26, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250827. The following person is doing business as VALLEY VETERINARY CONSULTING at 16280 Blackie Rd, Prunedale, CA 93907. James Harold Hay, same address. This statement was filed with the Clerk of Monterey County on May 01, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on May 01, 2025. Signed James H. Hay D.V.M.. This business is conducted by an individual. Publication dates: May 29, June 5, 12, 19, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250939. The following person is doing business as LISBETH GJ TRUCKING at 333 W Laurel Dr Apt 27, Salinas, CA 93906. Reina E. Escalante, same address. This statement was filed with the Clerk of Monterey County on May 19, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on May 19, 2025. Signed Reina E. Escalante. This business is conducted by an individual. Publication dates: May 29, June 5, 12, 19, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250932. The following person is doing business as ONE STUD HANDYMAN SERVICES at 76 Third Street, Spreckels, CA 93962. Coleman Dulce Stewart, PO Box 7652, Spreckels, CA 93962. This statement was filed with the Clerk of Monterey County on May 16, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on May 16, 2025. Signed Coleman Stewart. This business is conducted by an individual. Publication dates: May 29, June 5, 12, 19, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250934. The following person is doing business as ZABALA LAND COMPANY at 550 Hartnell Street, Ste G, Monterey, CA 93940. ZLC Two LlC, same address. This statement was filed with the Clerk of Monterey County on May 16, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on May 07, 2025. Signed J. Luis Zavala Jr., Manager. This business is conducted by a limited liability company. Publication dates: May 29, June 5, 12, 19, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250757. The following person is doing business as LIGHTHOUSE BAPTIST CHURCH at 1030 Hilby Ave, Seaside, CA 93955. The First Southern Baptist Church of Seaside California, same address. This statement was filed with the Clerk of Monterey County on Apr. 21, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Grant Combs, President. This business is conducted by a corporation. Publication dates: May 29, June 5, 12, 19, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250908. The following person is doing business as THE CARPENTER’S HOUSE CHURCH at 1309 Broadway Ave, Seaside, CA 939553. Pentecostal Church of God, Central California District )Incorporated), 610 Pico Ave, Clovis, CA 93612. This statement was filed with the Clerk of Monterey County on May 13, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 22, 2025. Signed Donal Carol Meeks, Chief Operations Officer. This business is conducted by a corporation. Publication dates: May 29, June 5, 12, 19, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250850. The following person is doing business as LA BARRANCA SPICE BLENDS LLC at 438 Salinas St, Salinas, CA 93901. La Cortina LLC, PO Box 2555, Salinas, CA 93902. This statement was filed with the Clerk of Monterey County on May 05, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 11, 2025. Signed Maria Maravilla, Managing Member. This business is conducted by a limited liability company. Publication dates: May 29, June 5, 12, 19, 2025. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MARIA GAVALDON GONZALEZ Case No. 25CV003044 Filed June 17, 2025. To all interested persons Petitioner MARIA GAVALDON GONZALEZ filed a petition with this court for a decree changing name as follows - present name MARIA GAVALDON GONZALEZ aka MARIA GAVALDON PEREZ to proposed name MARI GAVALDON GONZALEZ. 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 Aug. 12, 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 June 17, 2025. Judge of the superior court Thomas W. Wills. Publication dates: June 19, 26, July 3, 10, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of PAMELA ANN CHISUM MILLS Case No. 25CV003013 Filed June 13, 2025. To all interested persons Petitioner PAMELA ANN CHISUM MILLS filed a petition with this court for a decree changing name as follows - present name PAMELA ANN CHISUM MILLS to proposed name PAMELA ANN CHISUM. 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 Aug. 05, 2025 Time: 11:00 am Dept 13. 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 June 13, 2025. Judge of the superior court Thomas W. Wills. Publication dates: June 19, 26, July 3, 10, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of DANIELLE MARIE CERALDE Case No. 25CV002990 Filed June 12, 2025. To all interested persons Petitioner DANIELLE MARIE CERALDE filed a petition with this court for a decree changing name as follows - present name JORDAN ROBERT TORRES to proposed name JORDAN ROBERT CERALDE. 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 Aug. 05, 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 June 12, 2025. Judge of the superior court Thomas W. Wills. Publication dates: June 19, 26, July 3, 10, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of CHRISTOPHER COBB Case No. 25CV002833 Filed June 03, 2025. To all interested persons Petitioner CHRISTOPHER COBB filed a petition with this court for a decree changing name as follows - present name G.C. COBB to proposed name CHRISTOPHER COBB. 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 29, 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 June 03, 2025. Judge of the superior court Thomas W. Wills. Publication dates: June 12, 19, 26, July 3, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ELIOTT RANGEL CORDOVA Case No. 25CV002905 Filed June 06, 2025. To all interested persons Petitioner ELIOTT RANGEL CORDOVA filed a petition with this court for a decree changing name as follows - present name ELIOTT RANGEL CORDOVA to proposed name ELIOTT CORDOVA. 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 Aug. 05, 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 June 06, 2025. Judge of the superior court Thomas W. Wills. Publication dates: June 12, 19, 26, July 3, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JOSE SERGIO ROMERO BELTRAN Case No. 25CV002583 Filed May 19, 2025. To all interested persons Petitioner JOSE SERGIO ROMERO BELTRAN filed a petition with this court for a decree changing name as follows - present name JOSE SERGIO ROMERO BELTRAN to proposed name SERGIO ROMERO. 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 15, 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 19, 2025. Judge of the superior court Thomas W. Wills. Publication dates: May 29, June 5, 12, 19, 2025. Sale of Property LIEN SALE NOTICE: NOTICE IS HEREBY GIVEN PURSUANT TO SECTION 3071 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA, THE UNDERSIGNED, CALIFORNIA TOWING 445 ESPINOSA RD SALINAS CA 93907 WILL SELL AT PUBLIC SALE ON; JULY 2, 2025 10:00AM THE FOLLOWING PROPERTY:2020 FRGHTLN M2 LIC# 2820587 IN VIN# 1FVDCXFC8LHKW6542. Publication date June 19, 2025 LIEN SALE NOTICE:NOTICE IS HEREBY GIVEN PURSUANT TO SECTION 3071 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA, THE UNDERSIGNED, R & R TOWING 920 ELVEE DR UNIT B SALINAS CA 93901 WILL SELL AT PUBLIC SALE ON; JULY 2, 2025 9:00AM THE FOLLOWING PROPERTY: 2017 NIS ALT LIC# 5QWA867 CA VIN# 1N4BL3AP2HC179638. Publication date June 19, 2025 LIEN SALE NOTICE: NOTICE IS HEREBY GIVEN PURSUANT TO SECTION 3071 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA, THE UNDERSIGNED, R & R TOWING 920 ELVEE DR UNIT B SALINAS CA 93901 WILL SELL AT PUBLIC SALE ON; JUNE 30, 2025 10:00AM THE FOLLOWING PROPERTY: 2015 CADI ATS LIC# 8RFX604 CA VIN# 1G6AA5RX5F0102825. Publication date June 19, 2025 LIEN SALE NOTICE: NOTICE IS HEREBY GIVEN PURSUANT TO SECTION 3071 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA, THE UNDERSIGNED, UNITED TOWING 220 DELA VINA AVE MONTEREY CA 93940 WILL SELL AT PUBLIC SALE ON;JUNE 27, 2025 10:00AM THE FOLLOWING PROPERTY:2015 BMW 428I LIC# 7MPG392 CA VIN# WBA3N7C55FK225085. Publication date June 19, 2025 Petition to Administer Estate NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT MANNING MCCREADIE: Case Number 25PR000339. Filed June 16, 2025. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT MANNING MCCREADIE, ROBERT M. MCCREADIE. A Notice of Public Hearing County of Monterey Board of Supervisors NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Monterey will hold a public hearing on Tuesday, July 1, 2025 at 1:30 pm to consider an appeal by 230 HIGHWAY 1, CARMEL LLC C/O RUTAN & TUCKER, LLP from the decision of the County of Monterey Planning Commission and to consider approving a Combined Development Permit as described below: Project Description: Construction of a 3,525 square foot single‑family residence, inclusive of a 244 square foot single‑car garage and associ‑ ated site improvements; approximately 3,095 square feet of development on slopes in excess of 30%, 500 square feet of which is for the residence and 2,095 for the associated site improvements; removal of four protected trees; development within 50 feet of a coastal bluff; and development within 750 feet of known archaeological resources. Site improvements include grading with approximately 700 cubic yards of cut and 390 cubic yards of fill, resulting in net cut of 310 cubic yards; driveway and flatwork; tiered retaining walls; an emergency fire access stairway; paving of the access road leading to the site; and utility improvements consisting of installation of a septic tank, centralized water quality treatment for Highway 1 Water Distribution System #12, and an approximately 400 lineal feet sewer line running along the access driveway leading to the site. Proposed CEQA Action: Adopt a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Plan Project Location: 226 HWY 1 HWY, CARMEL, CA 93923 File No.: JOHNSON HAL W JR & ALLISON H Assessor’s Parcel No.: 241‑182‑003‑000 (Proposed residence); 241‑182‑004‑000, 241‑182‑005‑000, and 241‑182‑006‑000 (Proposed water system, sewer, and driveway improvements) Planning Area: Carmel Area Land Use Plan, Coastal Zone NOTICE IS FURTHER GIVEN that the public hearing on this appeal has been set for Tuesday, July 1, 2025 at 1:30 pm The agenda for the Board of Supervisors’ meeting will provide information on how the public may observe and provide testimony telephonical‑ ly, electronically, or in person at the County of Monterey 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: 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 APPROPRIATE AUTHORITY AT OR BEFORE THE PUBLIC HEARING. FOR ADDITIONAL INFORMATION CONTACT: Philip Angelo, Senior Planner County of Monterey Housing and Community Development 1441 Schilling Place ‑ South, 2nd Floor Salinas, CA, 93901 (831) 784‑5731 or angelop@countyofmonterey.gov 38 MONTEREY COUNTY WEEKLY JUNE 19-25, 2025 www.montereycountynow.com
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==