02-12-26

classifieds Legal Notices is conducted by a limited liability company. Publication dates: Jan. 22, 29, Feb. 5, 12, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252272. The following person is doing business as RIVERA PAINTING at 10240 Geil St, Castroville, CA 95012. Hector Omar RiveraCastaneda, same address. This statement was filed with the Clerk of Monterey County on Dec. 23, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Hector Omar Rivera. This business is conducted by an individual. Publication dates: Jan. 22, 29, Feb. 5, 12, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260010. The following person is doing business as D & D ARTISTRY GROUP at 325 Elder Avenue #2, Sand City, CA 93955. D & D Artistry Group LLC, 177 Webster Street #420, Monterey, CA 93940. This statement was filed with the Clerk of Monterey County on Jan. 02, 2026. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Raul Drew Delaflor, Manager. This business is conducted by a limited liability company. Publication dates: Jan. 22, 29, Feb. 5, 12, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260097. The following person is doing business as OUTLIERS ABA at 1061 Riker St Apt 7, Salinas, CA 93901. Christopher Gerard Keeley, same address. This statement was filed with the Clerk of Monterey County on Jan. 14, 2026. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 14, 2026. Signed Christopher Gerard Keeley. This business is conducted by an individual. Publication dates: Jan. 22, 29, Feb. 5, 12, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260078. The following person is doing business as ZORRAS; WHORE TOURS; SCHOOL OF HARD NOCHES at 1330 Flores St, Seaside, CA 93955. Zorras LlC, PO Box 1281, Seaside, CA 93955. This statement was filed with the Clerk of Monterey County on Jan. 12, 202_. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 12, 2026. Signed Alexandra Stampher, CFO. This business is conducted by a limited liability company. Publication dates: Jan. 22, 29, Feb. 5, 12, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260105. The following person is doing business as BROADWAY MARKET at 1098 Broadway Ave, Seaside, CA 93955. EAFE, Inc, same address. This statement was filed with the Clerk of Monterey County on Jan. 15, 2026. Registrant commenced to transact business under the fictitious business name or names listed above in 2023. Signed Feras Abdulnour, CFO. This business is conducted by a corporation. Publication dates: Jan. 22, 29, Feb. 5, 12, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260115. The following person is doing business as JOY DENTAL ART AT 880 Cass St 206, Monterey, CA 93940. Nayoung Shinpark, same address. This statement was filed with the Clerk of Monterey County on Jan. 16, 2026. Registrant commenced to transact business under the fictitious business name or names listed above on Oct. 01, 2017. Signed Nayoung Shinpark. This business is conducted by an individual. Publication dates: Jan. 22, 29, Feb. 5, 12, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260069. The following person is doing business as WHOLESUN at 10255 Saddle Rd, Monterey, CA 93940. Griffin Family Properties, LLC, same address. This statement was filed with the Clerk of Monterey County on Jan. 09, 2026. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 29, 2025. Signed Stephen Griffin, Manager. This business is conducted by a limited liability company. Publication dates: Jan. 22, 29, Feb. 5, 12, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260068. The following person is doing business as HANGER CLINIC at 1011 Cass Street, Suite 112, Monterey, CA 93940. Capstone Orthopedic, Inc., 10910 Domain Drive, Suite 300, Austin, TX 78758. This statement was filed with the Clerk of Monterey County on Jan. 09, 2026. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Thomas E. Hartman, SVP, General Counsel & Secretary. This business is conducted by a corporation. Publication dates: Jan. 22, 29, Feb. 5, 12, 2026. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of NAMRAJA SINGH Case No. 26CV000683 Filed Feb. 10, 2026. To all interested persons Petitioner NAMRAJA SINGH filed a petition with this court for a decree changing name as follows - present name NAMRAJA SINGH to proposed name DADDY JEREMY FREE. 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 Apr. 13, 2026 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 Feb. 10, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: Feb. 12, 19, 26, Mar. 5, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JENNIFER AQUINO Case No. 26CV000638 Filed Feb. 06, 2026. To all interested persons Petitioner JENNIFER AQUINO filed a petition with this court for a decree changing name as follows - present name JENNIFER AQUINO to proposed name JENNIFER AQUINO MATIAS. 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 Apr. 07, 2026 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 Feb. 06, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: Feb. 12, 19, 26, Mar. 5, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ERIC STEVEN VAZQUEZ, GABRIELA DE JESUS NAVARRO Case No.26CV000521 Filed Feb. 02, 2026. To all interested persons Petitioner ERIC STEVEN VAZQUEZ filed a petition with this court for a decree changing name as follows - present name SOPHIA LILA VAZQUEZ to proposed name SOPHIA LOVE VAZQUEZ. 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 Apr. 07, 2026 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 Feb. 02, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: Feb. 12, 19, 26, Mar. 5, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MARIA PAZ ELTIT IBARRA Case No. 26CV000603 Filed Feb. 05, 2026. To all interested persons Petitioner MARIA PAZ ELTIT IBARRA filed a petition with this court for a decree changing name as follows - present name MARIA PAZ ELTIT IBARRA to proposed name PASI ELTIT. 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 Mar. 17, 2026 Time: 10:01 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 Feb. 05, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: Feb. 12, 19, 26, Mar. 5, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of DIANE L. SHARIFF Case No. 26CV000459 Filed Jan. 29, 2026. To all interested persons Petitioner DIANE L. SHARIFF filed a petition with this court for a decree changing name as follows - present name DIANE L. SHARIFF to proposed name DIANE LOUISE TROMPETER. 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 Apr. 07, 2026 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 Jan. 29, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: Feb. 5, 12, 19, 26, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of CAROLINA BENITEZ AKA CAROLINA GONZALEZ- LOPEZ Case No. 25CV006073 Filed Nov. 25, 2025. To all interested persons Petitioner CAROLINA BENITEZ aka CAROLINA GONZALEZ-LOPEZ filed a petition with this court for a decree changing name as follows - present name CAROLINA BENITEZ aka CAROLINA GONZALEZ- LOPEZ to proposed name CAROLINA GONZALEZ-LOPEZ. THE COURT ORDERS that all persons interested in this matter appear before this court at the, NOTICE TO BIDDERS DOCUMENT 00 11 16 Notice is hereby given that the MONTEREY PENINSULA UNIFIED SCHOOL DISTRICT (hereinafter 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 this project. MARINA VISTA ELEMENTARY SCHOOL CAMPUS MODERNIZATION PHASE 2, PROJECT #8366 390 Carmel Avenue, Marina, CA 93933 Engineer’s Estimate: $2,700,000.00 Brief Description: Abatement, Carpentry, Plumbing, Electrical, Interior Paint, Flooring, Casework, Wall Finishes, and Sitework. Project Bidding Documents can be obtained from the District website at: www.mpusd.net/constructionbids The Owner reserves the right to add or deduct any of the additive or deductive items after the lowest responsible and responsive bidder is determined. The lowest bid shall be determined on the total amount of the base bid. This Contract IS subject to prequalification pursuant to Public Contract Code section 20111.6. Public works projects shall be subject to compliance monitoring and enforcement by the Department of Industrial Relations. For all projects over Twenty‑Five Thousand Dollars ($25,000), 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. For all projects over Twenty‑Five Thousand Dollars ($25,000), 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 and proof of registration is provided. The Contract Time shall be One Hundred Seventy‑Eight (178) calendar days, and liquidated damages for delay shall accrue. See Article III of the Agreement for details. If you have any questions about this project, contact Heather Molina: Heather. Molina@cumming‑group.c‌om or (831) 717‑7453. Bids must be sealed and filed with the Owner’s Representative at the following Location: Monterey Peninsula Unified School District BOND FACILITY OFFICE 540 Canyon Del Rey Boulevard, Suite #1 Monterey, CA 93940 on Tuesday, March 17, 2026, 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 Wednesday, February 25, 2026 at 2:00:00 pm In front of the Marina Vista Elementary School, 390 Carmel Avenue, Marina, CA 93933. A Cumming Group representative will meet potential bidders in front of the school just prior to the 2:00:00 pm check in. Bidders who do not attend or are tardy will be disqualified. The individual attending the job walk must sign in with his/her company name, license classification of said company, full name, phone number and email address. Please ensure all information is legible. The last day for Prebid RFI’s is March 5, 2026, at 4:00:00 pm 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” 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 §22037): Publication Dates and Date of E‑Mail to Plan Rooms F ebruary 12, 2026 February 19, 2026 By: Monterey County Weekly 38 MONTEREY COUNTY WEEKLY FEBRUARY 12-18, 2026 www.montereycountynow.com

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==