48 MONTEREY COUNTY WEEKLY AUGUST 14-20, 2025 www.montereycountynow.com classifieds Legal Notices 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. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of GUERRERO MIGUEL BUENO JURADO AKA MIGUEL BUENO Case No. 25CV003970 Filed Aug. 06, 2025. To all interested persons Petitioner GUERRERO MIGUEL BUENO JURADO filed a petition with this court for a decree changing name as follows - present name GUERRERO MIGUEL BUENO JURADO AKA MIGUEL BUENO to proposed name MIGUEL BUENO. 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 Oct. 07, 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 Aug. 06, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Aug. 14, 21, 28, Sep. 4, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of LUIS MIGUEL MAJANO Case No. 25CV004007 Filed Aug. 08, 2025. To all interested persons Petitioner LUIS MIGUEL MAJANO filed a petition with this court for a decree changing name as follows - present name LUIS MIGUEL MAJANO to proposed name MIGUEL MAJANO CRUZ. 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 Oct. 07, 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 Aug. 08, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Aug. 14, 21, 28, Sep. 4, 2025. 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 NOTICE INVITING BIDS Family Service Center Seaside patio and carport repairs project at 1178 Broadway Ave. Seaside, CA PUBLIC NOTICE IS HEREBY GIVEN that the Community Human Services (CHS), (herein‑ after “Authority”) will receive sealed bids at the CHS Office located at 2511 Garden Rd., Ste. A‑160, Monterey, or by emailing sstone@chservices.org, by 12:00 pm on Friday, September 26th, 2025, for the Family Service Center Seaside Patio and Carport Repairs Project. Bids received by the Authority after the date and time specified above will not be accepted. This project consists of construction services identified in the Scope of Work of the Bid Package. The Bid Package may be obtained by visiting 2511 Garden Rd., Ste. A‑160, Monterey, or by emailing sstone@chservices.org, or visiting www.chservices.org/bidpackets. A mandatory Pre‑Bid Walkthrough Meeting will be held 3:00 pm on Wednesday, August 27th, 2025, at the jobsite of 1178 Broadway Avenue, Seaside, CA 93955. Prevailing Wage Statement: This project is funded in whole or in part with federal housing and community development funds. The Federal Labor Standards Provisions, including prevailing wage requirements of the Davis‑Bacon and Related Acts will be enforced. A copy of the Federal Wage Decision applicable to this project is included in the Bid Document. This is project is a public work in the State of California, funded in whole or in part with public funds. Therefore, the higher of the two applicable prevailing wage rates, federal or state, will be enforced. The Contractor’s duty to pay State prevailing wages can be found under Labor Code Section 1770 et seq. Labor Code Sections 1775 and 1777.7 outline the penalties for failure to pay prevailing wages and to employ apprentices, including forfeitures and debarment. The State Wage Determination is available online at www.dir.ca.gov/dlsr/. Apprenticeship Program: Attention is directed to Sections 1777,5, 1777.6, and 1777.7 of the California Labor Code and Title 8, California Administrative code, Section 200 et seq. to ensure compliance and complete understanding of the law regarding apprentices. Bonds: Each bid must be accompanied by a cash deposit, cashier’s check, certified check, or Bidder’s Bond issued by a Surety insurer, made payable to the CHS and in amount not less than ten percent (10%) of the total bid submitted. Personal or company checks are not acceptable. Upon contract award, the contractor shall provide faithful performance and payment bonds, each in a sum equal to the contract price. All bonds must be issued by a California admitted Surety insurer using the forms set forth in the Contract Documents, or in any other form approved CHS. Failure to enter into the contract with the City, including the submission of all required bonds and insurance coverages Licenses, Registrations, & Exclusions: Each bidder shall possess the appropriate class Contractor’s license for the scope of work (see www.cslb.ca.gov/About_Us/Library/ Licensing_Classifications/Default.aspx), issued by the California State Contractors License Board at the time of contract award. The successful contractor must also possess a current City business license. Each bidder must possess a current Department of Industrial Relations (DIR) Contractor Registration at the time of bid and must hold current registration status from the time of contract award and for the duration of the project. Successful bidder must not appear in the Department of Labor (DOL) List of Exclusions or in the DIR List of Debarments at any point of the project, from the time of bid and for the duration of the project. Conflict of Interest: In the procurement of supplies, equipment, construction, and services by sub‑recipients, the conflict‑of‑interest provision in 24 CFR 85.36, OMB Circular A‑110, and 24 CFR 570.611 shall apply. No employee, officer, or agent of the sub‑recipient shall participate in the selection, award, or administration of a contract supported by federal funds if a conflict of interest, real or apparent, would be involved. No bid may be withdrawn for a period of thirty (30) days after bid opening. Bidders must submit questions pertaining to this project and bid package via email to Shawn Stone, Chief Operating Officer of CHS, at sstone@chservices.org. 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, August 28, 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: WILKINS JOHN D & BUSHRA; Project File No.: PLN200316; Project Planner: Mary Israel, (831) 755‑5183 or IsraelM@countyofmonterey.gov; Project Description: Construction of an approximately 2,340 square foot single family dwelling with an attached 740 square foot garage and a 575 square foot detached Accessory Dwelling Unit with associated improvements; and removal of 25 Monterey Pine trees and 4 Coast Live Oak trees. Development requires 550 cubic yards of grading and is proposed within 100 feet of environmentally sensitive habitat. Project Location: 2901 Bird Rock Road, Pebble Beach (Assessor’s Parcel Number 007‑661‑005‑000), Greater Monterey Peninsula Area Plan, Proposed CEQA Action: Adopt a Mitigated Negative Declaration pursuant to Section 15074 of the CEQA Guidelines. Project Name: CALIFORNIA AMERICAN WATER CO (VARIOUS OWNERS); Project File No.: PLN230172; Project Planner: Hya Honorato, (831) 755‑5173 or HonoratoH@countyofmonterey.gov; Project Description: Allow the removal of an existing 10,000‑gallon water tank, construction of two water tanks (10,000‑gallons and 60,000‑gallons), modifications to an existing 50,000‑gallon water tank, construction of a bypass pipeline with a pressure control valve, and relocation of a fire hydrant on slopes in excess of 25%. Project Location: 7, 15, 10 & 6 Oak Meadow Lane, Carmel Valley (Assessor’s Parcel Number187‑031‑020‑000, 187‑031‑023‑000, 187‑031‑025‑000 and 187‑031‑027‑000), Carmel Valley Master 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. Project Name: LA FUERZA PROPERTIES LLC; Project File No.: PLN240078; Project Planner: Fionna Jensen, (831) 796‑6407 or JensenF1@countyofmonterey.gov; Project Description: Consider after‑the‑fact construction of a legal non‑conforming 1,046 square foot second single‑family dwelling with an 80 square foot porch to partially clear Code Enforcement Case No. 00085164. Project Location: 35 Live Oak Rd, Royal Oaks, Ca 95076 (Assessor’s Parcel Number 181‑032‑003‑000), North County Coastal Land Use 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. Project Name: CASTLEMAN MICHAEL S JR & CAROL K ET AL; Project File No.: PLN250071; Project Planner: Fionna Jensen, (831)796‑6407 or JensenF1@countyofmonterey.gov; Project Description: Consider demolition of a 1,870 square foot single‑family dwelling and construction of a 4,705 square foot two‑story single‑family dwelling with attached garage, and associated site improvements. Project Location: 1012 San Carlos Rd, Pebble Beach, Ca 93953 (Assessor’s Parcel Number 007‑282‑004‑000), Greater Monterey Peninsula Area Plan, Proposed CEQA Action: Find the project Categorically Exempt pursuant to CEQA Guidelines section 15302, 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==