07-17-25

46 MONTEREY COUNTY WEEKLY JULY 17-23, 2025 www.montereycountynow.com classifieds Legal Notices Santa Cruz, CA 95060. This statement was filed with the Clerk of Monterey County on June 18, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on June 18, 2025. Signed Bradford Palmer, Managing Member. This business is conducted by a limited liability company. Publication dates: June 26, July 3, 10, 17, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251138. The following person is doing business as DOCUMENT TRUST CO; GOLDEN STATE APOSTILLE at 412 Corral De Tierra Road, Salinas, CA 93908. John William Daniel, same address. This statement was filed with the Clerk of Monterey County on June 20, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed John William Daniel. This business is conducted by an individual. Publication dates: June 26, July 3, 10, 17, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251101. The following person is doing business as EL CASTELL MOTEL at 2102 N Fremont St, Monterey, CA 93940. Harish Panchal, 1046 Munras Ave, Monterey, CA 93940. This statement was filed with the Clerk of Monterey County on June 13, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on July 28, 2016. Signed Harish Panchal. This business is conducted by an individual. Publication dates: June 26, July 3, 10, 17, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251065. The following person is doing business as ALVAREZ MOTORSPORTS at 11764 Merritt Way, Castroville, CA 95012. Alex Anthony Alvarez, same address. This statement was filed with the Clerk of Monterey County on June 09, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Alex Anthony Alvarez. This business is conducted by an individual. Publication dates: June 26, July 3, 10, 17, 2025. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of YISANDRA GALANO RAMIREZ Case No. 25CV003583 Filed July 14, 2025. To all interested persons Petitioner YISANDRA GALANO RAMIREZ filed a petition with this court for a decree changing name as follows - present name AUDREY BARBARA FLORES to proposed name AUDREY BARBARA GALANO FLORES. 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 Sep. 09, 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 July 14, 2025. Judge of the superior court Thomas W. Wills. Publication dates: July 17, 24, 31, Aug. 7, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JAIMIE RENEE BISHOP-DALY Case No. 25CV003525 Filed July 10, 2025. To all interested persons Petitioner JAIMIE RENEE BISHOP-DALY filed a petition with this court for a decree changing name as follows - present name JAIMIE RENEE BISHOP-DALY to proposed name JAIMIE RENEE DALY. 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. 26, 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 July 10, 2025. Judge of the superior court Thomas W. Wills. Publication dates: July 17, 24, 31, Aug. 7, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MARIA JULIETTA MORGA aka JULIETTA TORRES MORGA Case No. 25CV003436 Filed July 07, 2025. To all interested persons Petitioner MARIA JULIETTA MORGA aka JULIETTA TORRES MORGA filed a petition with this court for a decree changing name as follows - present name MARIA JULIETTA MORGA aka JULIETTA TORRES MORGA to proposed name JULIETTA MORGA. 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 Sep. 02, 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 July 07, 2025. Judge of the superior court Thomas W. Wills. Publication dates: July 10, 17, 24, 31, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ANDREW WALLPUBLIC NOTICE The County of Monterey Department of Public Works, Facilities and Parks will accept sealed proposal packages for TRAFFIC SIGNAL AND LIGHTING MAINTENANCE AND ON‑CALL REPAIR SERVICES FOR VARIOUS LOCATIONS IN THE COUNTY OF MONTEREY SEALED PROPOSALS MUST BE RECEIVED BY 3:00 pm PST, THURSDAY, AUGUST 28, 2025 at the: County of Monterey Department of Public Works, Facilities and Parks 1441 Schilling Place, South 2nd Floor Salinas, CA 93901‑4527 (REFERENCE RFP #10915) A Request for Proposals Package is available by contacting Janie Bettencourt, Management Analyst II bettencourtj@countyofmonterey.gov or (831) 755‑5184 or at our online solicitation center: www.countyofmonterey.gov/government/ departments‑a‑h/administrative‑office/contracts‑purchasing/solicitation‑center The County reserves the right to reject any and all quotations, to waive irregularities and informalities and make an award deemed in the best interest of the County. Postmarks and facsimiles are not acceptable. Proposal packages received after the deadline may be rejected and returned unopened. why pay more for public notices Call today and save 394-5656 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, July 31, 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: 456 PROPERTIES LLC; Project File No.: PLN240034; Project Planner: McKenna Bowling, (831) 755‑5298 or BowlingMR@countyofmonterey.gov; Project Description: Consider construction of a 2,202 square foot single family dwelling with an attached 683 square foot garage and attached 843 square foot accessory dwell‑ ing unit, and grading of 1,036 cubic yards of cut and 723 cubic yards of fill; and removal of three (3) Coast Live Oak trees and development within 750 of a known archaeological resource. Project Location: 3320 17 Mile Dr, Pebble Beach, Ca 93953 (Assessor’s Parcel Number 008‑423‑026‑000), Del Monte Forest 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: CHAMISAL FAMILY PARTNERSHIP LTD ET AL; Project File No.: PLN240107; Project Planner: Joseph Alameda, (831) 783‑7079 or Alamedaj@countyofmonterey.gov; Project Description: Minor Amendment to a previously approved Use Permit (PC1584) that allowed the establishment of the Chamisal Tennis and Fitness Club consisting of 14 courts, a clubhouse, and swimming pool. This Amendment would allow for the con‑ version of 2 Tennis courts to 8 Pickleball courts, the addition of 3 new Pickleball courts, and the potential for up to 4 more Pickleball courts. Project Location: 185 ROBLEY RD, SALINAS, CA 93908 (Assessor’s Parcel Number 416‑321‑017‑000), Toro Area Plan, Proposed CEQA Action: Find the project Categorically Exempt pursuant to Section 15301 of the CEQA Guidelines, 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

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==