05-14-26

www.montereycountynow.com MAY 14-20, 2026 MONTEREY COUNTY WEEKLY 43 classifieds Legal Notices istrant commenced to transact business under the fictitious business name or names listed above on Apr. 15, 2026. Signed Greg Zimmerman. This business is conducted by a general partnership. Publication dates: Apr. 23, 30, May 7, 14, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260787. The following person is doing business as DB HEATING COOLING at 8 Harris Crt Ste A-3, Monterey, CA 93940. David Brown Heating & Air Conditioning LLC, same address. This statement was filed with the Clerk of Monterey County on Apr. 10, 2026. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed David Brown, Managing Member. This business is conducted by a limited liability company. Publication dates: Apr. 23, 30, May 7, 14, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260814. The following person is doing business as NO BOOST PERFORMANCE at 1962 Bradbury St, Salinas, CA 93906. R & H Performance Group LLC, same address. This statement was filed with the Clerk of Monterey County on Apr. 14, 2026. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 16, 2026. Signed Bryan Robles Vargas, Member. This business is conducted by a limited liability company. Publication dates: Apr. 23, 30, May 7, 14, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260727. The following person is doing business as SALTWATER MIDWIFERY; MONTEREY MIDWIVES at 7 Mesa Del Sol, Salinas, CA 93908. Heather A Schwarz, same address. This statement was filed with the Clerk of Monterey County on Apr. 03, 2026. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 01, 2026. Signed Heather A. Schwarz. This business is conducted by an individual. Publication dates: Apr. 23, 30, May 7, 14, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260840. The following person is doing business as CRYSTALBLUE WATER TECHNOLOGIES at 1708 Northridge Shopping Center, Salinas, CA 93906. Rafael Jr Rubio, 833 Chamise Dr, Salinas, CA 93905. This statement was filed with the Clerk of Monterey County on Apr. 16, 2026. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 16, 2026. Signed Rafael Rubio Jr. This business is conducted by an individual. Publication dates: Apr. 23, 30, May 7, 14, 2026. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JEANETTE HEAVEN DANIEL Case No. 26CV002332 Filed Apr. 30, 2026. To all interested persons Petitioner JEANETTE HEAVEN DANIEL filed a petition with this court for a decree changing name as follows - present name JEANETTE HEAVEN DANIEL to proposed name JEANETTE HEAVEN ARAMAIC-DANIEL. 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 June 23, 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 Apr. 30, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: May 14, 21, 28, June 4, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of IZABELLE DIANE RIVERA Case No. 26CV002282 Filed Apr. 29, 2026. To all interested persons Petitioner IZABELLE DIANE RIVERA filed a petition with this court for a decree changing name as follows - present name IZABELLE DIANE RIVERA to proposed name IZABELLE ALDERETE. 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 June 23, 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 Apr. 28, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: May 7, 14, 21, 28, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of STEPHANIE QUIROZ ESCALERA Case No. 26CV002320 Filed Apr. 30, 2026. To all interested persons Petitioner STEPHANIE QUIROZ ESCALERA filed a petition with this court for a decree changing name as follows - present name AURIA SOFIA MENCIA to proposed name AURIA SOFIA ESCALERA. 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 June 23, 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 Apr. 30, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: May 7, 14, 21, 28, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ALEXANDRA JULIET SMITH and DANIEL ALBERT LEDERICH Case No. 26CV002326 Filed Apr. 30, 2026. To all interested persons Petitioner ALEXANDRA JULIET SMITH AND DANIEL ALBERT LEDERICH filed a petition with this court for a decree changing name as follows - present name ODIN LEDERICH to proposed name ODIN ALEXANDRA LEDERICH . 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 07, 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 Apr. 30, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: May 7, 14, 21, 28, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of KAYLA JO VIERRA- WELCH Case No. 26CV002419 Filed May 05, 2026. To all interested persons Petitioner KAYLA JO VIERRA-WELCH filed a petition with this court for a decree changing name as follows - present nameKAYLA JO VIERRA-WELCH to proposed name KAYLA JO VIERRA. 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 07, 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 May 05, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: May 7, 14, 21, 28, 2026. Sale of Property NOTICE OF PUBLIC SALE: Pursuant to California Self- Service Storage Facility Act, (B&P Code 21700 et seq.); notice is hereby given that goods stored at Marina Greens Mini Storage, 3333 & 3349 Paul Davis Dr., Marina, CA will be sold at a public auction Thursday 5/28/26 online @ www.storagetreasures.com All tenants listed for auction are liable for all rent, late fees and other service charges and must be paid in full on or before date of sale. The stored items consist of personal property, including but not limited to household items, as well as other miscellaneous items stored by the following parties: Araceli Garcia: Unit N201, David Bergstrand: Unit 624, a refundable cleanout deposit of $200 cash will be needed before winning bidder is granted access to unit. Publication dates April 30, May 14, 2026 Petition to Administer Estate NOTICE OF PETITION TO ADMINISTER ESTATE OF JUAN CARLOS GALLAGA: Case Number 26PR000186. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JUAN CARLOS GALLAGA. A PETITION FOR PROBATE HAS BEEN FILED BY: CARLOS GALLAGA-CHAVEZ in the Superior Court of California, County of Monterey. THE PETITION FOR PROBATE requests that: CARLOS GALLAGA-CHAVEZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on June 03, 2026 at 9:00am in Dept 13. The address of the court is Superior Court of California, County of Monterey, CITY OF PACIFIC GROVE NOTICE OF PUBLIC HEARING WEDNESDAY MAY 27, 2026, 3:00 pm 300 Forest Avenue, Pacific Grove, CA PACIFIC GROVE MEETINGS ARE CONDUCTED IN PERSON AT CITY HALL, COUNCIL CHAMBER AND VIRTUALLY. PLEASE NOTE THE MEETING WILL PROCEED AS NORMAL EVEN IF THERE ARE TECHNICAL DIFFICULTIES ACCESSING ZOOM. THE CITY WILL DO ITS BEST TO RESOLVE ANY TECHNICAL ISSUES AS QUICKLY AS POSSIBLE. THE VIRTUAL MEETING IS COMPLIANT WITH THE GOVERNOR’S EXECUTIVE ORDERS ALLOWING FOR A DEVIATION OF TELECONFERENCE RULES REQUIRED BY THE BROWN ACT. More information and access to the HRC meeting can be accessed via the City’s website: www.cityofpacificgrove.‌org/about‑city/boards‑commissions/ historic‑resources‑committee The City of Pacific Grove Historic Resources Committee (HRC) will hold a public hearing on Wednesday, May 27, 2026, at 3:00 pm at the Pacific Grove City Hall Council Chambers, 300 Forest Avenue, Pacific Grove, CA 93950 to consider the following: NOTICE IS HEREBY GIVEN THAT the HRC will hold a public hearing to consider an Architectural Permit and a Historic Preservation Permit for a property at 108 15th Street. Address: 108 15th Steet, Pacific Grove (APN 006‑181‑004‑000 Application: Architectural Permit / Historic Preservation Permit (APP/HPP) 26‑0047 Application Filing Date: February 19, 2026 Description: Proposed remodel and additions to an existing single‑family residence listed on the Historic Resources Inventory. Zone District/General Plan Designation: R‑3‑PGR / High Density Residential (19.8 du/ac) Coastal Zone: Yes CEQA Status: The proposed project is found to be exempt under the CEQA Guidelines Categorical Exemptions, Sections 15301(e), Class 1, Existing Facilities and 15331, Class 31, Historical Resource Restoration/Rehabilitation Applicant: Jeanne C. Byrne, FAIA Staff Reference: Anna Bornstein, AICP Senior Planner | 831.648.3189 abornstein@cityofpacificgrove.‌org Notice Dated: May 14, 2026 If you have any questions about this item, please call the staff contact listed above at the Community Development Department (831) 648‑3183. Please note that Section 65009(b) (2) of the California Government Code provides that legal challenges to the City’s action on this project may be limited to only those issues raised in testimony during the public hearing process. The City of Pacific Grove does not discriminate against people with disabilities. This decision is subject to the appeal provisions of the Pacific Grove Municipal Code Sec. 23.90.100. CITY OF PACIFIC GROVE NOTICE OF PUBLIC HEARING WEDNESDAY MAY 27, 2026, 3:00 pm 300 Forest Avenue, Pacific Grove, CA PACIFIC GROVE MEETINGS ARE CONDUCTED IN PERSON AT CITY HALL, COUNCIL CHAMBER AND VIRTUALLY. PLEASE NOTE THE MEETING WILL PROCEED AS NORMAL EVEN IF THERE ARE TECHNICAL DIFFICULTIES ACCESSING ZOOM. THE CITY WILL DO ITS BEST TO RESOLVE ANY TECHNICAL ISSUES AS QUICKLY AS POSSIBLE. THE VIRTUAL MEETING IS COMPLIANT WITH THE GOVERNOR’S EXECUTIVE ORDERS ALLOWING FOR A DEVIATION OF TELECONFERENCE RULES REQUIRED BY THE BROWN ACT. More information and access to the HRC meeting can be accessed via the City’s website: www.cityofpacificgrove.‌org/about‑city/boards‑commissions/ historic‑resources‑committee The City of Pacific Grove Historic Resources Committee (HRC) will hold a public hearing on Wednesday, May 27, 2026, at 3:00 pm at the Pacific Grove City Hall Council Chambers, 300 Forest Avenue, Pacific Grove, CA 93950 to consider the following: NOTICE IS HEREBY GIVEN THAT the HRC will hold a public hearing to consider a Historic Preservation Permit for a property at 841 Laurel Avenue. Address: 841 Laurel Avenue, Pacific Grove (APN 006‑335‑008‑000) Application: Historic Preservation Permit (HPP) 26‑0075 Application Filing Date: May 7, 2026 Description: Proposed re‑roof and exterior siding replacement of a structure listed on the Historic Resources Inventory. Zone District/General Plan Designation: R‑1 / Medium Density Residential (12.1 du/ac) Coastal Zone: No CEQA Status: The proposed project is found to be exempt under the CEQA Guidelines Categorical Exemptions, Sections 15301(e), Class 1, Existing Facilities and 15331, Class 31, Historical Resource Restoration/Rehabilitation Applicant: Tim Burke (Owner) Staff Reference: Anna Bornstein, AICP Senior Planner | 831.648.3189 abornstein@cityofpacificgrove.‌org Notice Dated: May 14, 2026 If you have any questions about this item, please call the staff contact listed above at the Community Development Department (831) 648‑3183. Please note that Section 65009(b) (2) of the California Government Code provides that legal challenges to the City’s action on this project may be limited to only those issues raised in testimony during the public hearing process. The City of Pacific Grove does not discriminate against people with disabilities. This decision is subject to the appeal provisions of the Pacific Grove Municipal Code Sec. 23.70.012‑1.

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==