08-07-25

classifieds Milestones transact business under the fictitious business name or names listed above on N/A. Signed Jose Martin Rodriguez. This business is conducted by an individual. Publication dates: July 31, Aug. 7, 14, 21, 2025. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20251310. The following person has abandoned the use of the fictitious business name DELL BELLAMY: at 145 Soledad Dr, Monterey, CA 93940. Kimberly Kathe Sims, same address. The fictitious business name referred to above was filed in Monterey County on May 15, 2025. Signed: Kimberly K. Sims. This business was conducted by an individual. This statement was filed with the County Clerk of Monterey County on July 21, 2025. Publication Dates July 24, 31, Aug. 7, 14, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251303. The following person is doing business as VERUN JR. LANDSCAPING & CONCRETE at 2 Sepulveda Cir, Salinas, CA 93906. Jorge Virun Cruz, same address. This statement was filed with the Clerk of Monterey County on July 21, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on May 29, 2007. Signed Jorge Virun Cruz. This business is conducted by an individual. Publication dates: July 24, 31, Aug. 7, 14, 2025. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20251309. The following person has abandoned the use of the fictitious business name INGENIOUS PRESS: at 145 Soledad Dr, Monterey, CA 93940. Kimberly Kathe Sims, same address. The fictitious business name referred to above was filed in Monterey County on May 29, 2025. Signed: Kimberly K. Sims. This business was conducted by an individual. This statement was filed with the County Clerk of Monterey County on July 21, 2025. Publication Dates July 24, 31, Aug. 7, 14, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251257. The following person is doing business as PRECISION DRAFTING at 295 Hillcrest Ave, Marina, CA 93933. Alex James Vocelka, same address. This statement was filed with the Clerk of Monterey County on July 11, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Alex Vocelka. This business is conducted by an individual. Publication dates: July 24, 31, Aug. 7, 14, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251087. The following person is doing business as ANITA’S FLOWERS at 1225 Del Monte Ave, Salinas, CA 93905. ana Maria REyna Quezada, same address. This statement was filed with the Clerk of Monterey County on June 11, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Ana Maria Reyna Quezada. This business is conducted by an individual. Publication dates: July 24, 31, Aug. 7, 14, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251295. The following person is doing business as HARDY CONSULTATION at 1110 Sinex Ave, Pacific Grove, CA 93950. Emerson Peter Todd Hardy, same address. This statement was filed with the Clerk of Monterey County on July 18, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on July 17, 2025. Signed Emerson Peter Todd Hardy. This business is conducted by an individual. Publication dates: July 24, 31, Aug. 7, 14, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251296. The following person is doing business as THOMAS50SHADES at 48 Harvest St, Salinas, CA 93901. Thomas50shades LLC, same address. This statement was filed with the Clerk of Monterey County on July 18, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on July 01, 2025. Signed Thomas Gray, CEO. This business is conducted by a limited liability company. Publication dates: July 24, 31, Aug. 7, 14, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251285. The following person is doing business as 903 RIDER at 19251 E American Ave, Reedley, CA 93654. A & J Pool Services LLC, same address. This statement was filed with the Clerk of Monterey County on July 16, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on June 09, 2025. Signed Jason Hermosillo, Member. This business is conducted by a limited liability company. Publication dates: July 24, 31, Aug. 7, 14, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251278. The following person is doing business as LESS DEPRESSO COFFEE CO at 1130 Cobblestone St, Salinas, CA 93905. Less Depresso Coffee Co LLC, same address. This statement was filed with the Clerk of Monterey County on July 16, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Daisy Castillo, Member. This business is conducted by a limited liability company. Publication dates: July 24, 31, Aug. 7, 14, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251234. The following person is doing business as AUDI MONTEREY PENINSULA at 3 Heitzinger Plaza, Seaside, CA 93955. Cardinale Oldsmobile GMC Truck Inc, 2 Heitzinger Plaza, Seaside, CA 93955. This statement was filed with the Clerk of Monterey County on July 08, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Oct. 29, 1992. Signed Teresa Fountain, CFO. This business is conducted by a corporation. Publication dates: July 17, 24, 31, Aug. 7, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251233. The following person is doing business as CARDINALE AUTOMOTIVE GROUP; CARDINALE GMC at 2 Heitzinger Plaza, Seaside, CA 93955. Cardinale Oldsmobile GMC Truck Inc, same address. This statement was filed with the Clerk of Monterey County on July 08, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Oct. 29, 1992. Signed Teresa Fountain, CFO. This business is conducted by a corporation. Publication dates: July 17, 24, 31, Aug. 7, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251062. The following person is doing business as LUXURY X NAILS at 1164 Monroe St, Salinas, CA 93906. Estephani Caravez, 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 Estephani Caravez. This business is conducted by an individual. Publication dates: July 17, 24, 31, Aug. 7, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251232. The following person is doing business as CLEAR TRACE INVESTIGATIVE SOLUTIONS at 10 E. Bernal Dr Unit 12, Salinas, CA 93906. Salvador Mendoza, same address. This statement was filed with the Clerk of Monterey County on July 08, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Salvador Mendoza. This business is conducted by an individual. Publication dates: July 17, 24, 31, Aug. 7, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251238. The following person is doing business as MEXA CAR KEY & LOCK at 182 Kern St Unit 45, Salinas, CA 93905. Angel Amador Alvarez Tarula, same address. This statement was filed with the Clerk of Monterey County on July 09, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Angel Alvarez. This business is conducted by an individual. Publication dates: July 17, 24, 31, Aug. 7, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251243. The following person is doing business as GROUNDED; EXPLICIT; SMOKE at 1212 Palermo Ave, Salinas, CA 93905. Leatherback IP LLC, same address. This statement was filed with the Clerk of Monterey County on July 09, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 10, 2025. Signed Mustafa (Mike) Bitar, Managing Member. This business is conducted by a limited liability company. Publication dates: July 17, 24, 31, Aug. 7, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251155. The following person is doing business as JUNK HAUL AWAY PROS at 15000 Del Monte Farms Road, Castroville, CA 95012. Jehu Debora-Olivares, same address. This statement was filed with the Clerk of Monterey County on June 24, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on June 24, 2025. Signed Jehu Debora-Olivares. This business is conducted by an individual. Publication dates: July 17, 24, 31, Aug. 7, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251221. The following person is doing business as FAR WEST LEAVITT INSURANCE SERVICES at 650 North Main Street, Lakeport, CA 95453. Lincoln-Leavitt Insurance Agency, Inc.,PO Box 130, Cedar City, UT 84721. This statement was filed with the Clerk of Monterey County on July 07, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Kevin P. Grady, Secretary. This business is conducted by a corporation. Publication dates: July 17, 24, 31, Aug. 7, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251256. The following person is doing business as NOUS INVESTIGATIONS & EXECUTIVE PROTECTION at 1070 San Rafael St, Soledad, CA 93960. Gerald Jesse Arreola, PO Box 284, Soledad, CA 93960. This statement was filed with the Clerk of Monterey County on July 11, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Gerald J. Arreola. This business is conducted by an individual. Publication dates: July 17, 24, 31, Aug. 7, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251077. The following person is doing business as THE CREATIVE ENCHANTMENT STUDIO at 0 SW Junipero + 4th, Carmel-By-TheSea, CA 93921. Rebecca Kumar, 225 Crossroads Blvd #234, Carmel, CA 93923. This statement was filed with the Clerk of Monterey County on June 10, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on June 01, 2025. Signed Rebecca Kumar. This business is conducted by an individual. Publication dates: July 17, 24, 31, Aug. 7, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251212. The following person is doing business as FOGTOWN FIX-IT at 454 Gloria Cir, Marina, CA 93933. Ivan Giovanni Olguin-Luna, same address. This statement was filed with the Clerk of Monterey County on July 03, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on July 01, 2025. Signed Ivan Olguin. This business is conducted by an individual. Publication dates: July 17, 24, 31, Aug. 7, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251263. The following person is doing business as RESOURCES ON DEMAND at 710 Lopez Ave, Seaside, CA 93955. David L Peterson & Laura E. Parks-Peterson, same address. This statement was filed with the Clerk of Monterey County on July 11, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on July 10, 2025. Signed David Peterson. This business is conducted by a married couple. Publication dates: July 17, 24, 31, Aug. 7, 2025. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ANTHONY JOSEPH BARAJAS Case No.25CV003827_ Filed July 29, 2025. To all interested persons Petitioner ANTHONY JOSEPH BARAJAS filed a petition with this court for a decree changing name as follows - present name ANTHONY JOSEPH BARAJAS to proposed name ANTHONY JOSEPH SALAS. 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 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 July 29, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Aug. 7, 14, 21, 28, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of BRIANA ELIZABETH PEREZ RAMOS aka BRIANA ELIZABETH PEREZ-RAMOS Case No. 25CV003825 Filed July 29, 2025. To all interested persons Petitioner BRIANA ELIZABETH PEREZ RAMOS aka BRIANA ELIZABETH PEREZ-RAMOS filed a petition with this court for a decree changing name as follows - present name BRIANA ELIZABETH PEREZ RAMOS aka BRIANA ELIZABETH PEREZ- RAMOS to proposed name BRIANA ELISABETA RANGEL RAMOS. 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. 23, 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 29, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Aug. 7, 14, 21, 28, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MARICELA ZUNIGA ROCHA aka MARICELA ZUNIGA aka MARICELA GOMEZ LOPEZ Case No. 25CV003760 Filed July 24, 2025. To all interested persons Petitioner MARICELA ZUNIGA ROCHA aka MARICELA ZUNIGA aka MARICELA GOMEZ LOPEZ filed a petition with this court for a decree changing name as follows - present name MARICELA ZUNIGA ROCHA aka MARICELA ZUNIGA aka MARICELA GOMEZ LOPEZ to proposed name MARICELA ZUNIGA-ROCHA. 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. 16, 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 July 24, 2025. Judge of the superior court Thomas W. Wills. Publication dates: July 31, Aug. 7, 14, 21, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JOSE HIRAM GONZALEZ Case No. 25CV003661 Filed July 18, 2025. To all interested persons Petitioner JOSE HIRAM GONZALEZ filed a petition with this court for a decree changing name as follows - present name JOSE HIRAM GONZALEZ aka JOSE HIRAM GONZALEZ LOPEZ to proposed name HIRAM 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 Sep. 16, 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 July 18, 2025. Judge of the superior court Thomas W. Wills. Publication dates: July 24, 31, Aug. 7, 14, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of Rudy Hahn 08/30/1938 – 05/27/2025 Rudy Hahn died peacefully at the age of 86. He is survived by his beloved wife, his daughters and their partners, his nieces and nephews, his colleagues and his many many friends. Rudy leaves a legacy of friendship and joy and will be remembered for his love of fishing, his great cooking, beautiful woodwork, his fondness for his friends and family, and his captivating storytelling. He had a great love for the sea and many adventures around the world. Gathering at Molloys, August 30th at 2pm He will be dearly missed. www.montereycountynow.com AUGUST 7-13, 2025 MONTEREY COUNTY WEEKLY 45

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==