01-26-23

classifieds Legal Notices business as BROW ENVY at 598 W Franklin St, Monterey, CA 93940. Sherri Lynn Allen, same address. This statement was filed with the Clerk of Monterey County on Jan. 23, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Sherri Lynn Allen. This business is conducted by an individual. Publication dates: Jan. 26, Feb. 2, 9, 16, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230161. The following person is doing business as WHAT WOULD LOVE DO TRIBE at 47400 Pfeiffer Ridge Rd, Big Sur, CA 93920 (mailing PO Box 168, Big Sur, CA 93920). Bill Lee Weltch, same address. This statement was filed with the Clerk of Monterey County on Jan. 23, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 23, 2023. Signed Bill Lee Weltch. This business is conducted by an individual. Publication dates: Jan. 26, Feb. 2, 9, 16, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230017. The following person is doing business as MIRNA’S CLEANING SERVICES at 516 Roosevelt St Apt A, Salinas, CA 93905. Guillermina Sanchez Mora, same address. This statement was filed with the Clerk of Monterey County on Jan. 04, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Guillermina Sanchez Mora. This business is conducted by an individual. Publication dates: Jan. 26, Feb. 2, 9, 16, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230081. The following person is doing business as CALCOM CONSTRUCTION at 111 Corral De Tierra, Salinas, CA 93908. Calcom LLC, same address. This statement was filed with the Clerk of Monterey County on Jan. 11, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2023. Signed Michael Bordonaro, President. This business is conducted by a limited liability company. Publication dates: Jan. 19, 26, Feb. 2, 9, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230069. The following person is doing business as LOVE NAILS AND SPA at 740 Lighthouse Ave, Monterey, CA 93940. Kim Lien Thi Doan and Si Van Tran, 722 Landrum Ct, Marina, CA 93933. This statement was filed with the Clerk of Monterey County on Jan. 10, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Kim Lien T. Doan. This business is conducted by a general partnership. Publication dates: Jan. 19, 26, Feb. 2, 9, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230114. The following person is doing business as MANAGER 10 HC at 10 Harris Court, Suite B1, Monterey, CA 93940. West End Partners, LLC, same address. This statement was filed with the Clerk of Monterey County on Jan. 17, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 19, 2022. Signed Patrick Orosco, Vice President. This business is conducted by a limited liability company. Publication dates: Jan. 19, 26, Feb. 2, 9, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230111. The following person is doing business as SILVERSTONE CONTRACTING at 47 Marines Rd, Salinas, CA 93907. Silver Juarez, same address; Kris Michael Bruns, 868 Lighthouse Ave, Monterey, CA 93940. This statement was filed with the Clerk of Monterey County on Jan. 13, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Kris Michael Bruns. This business is conducted by a joint venture. Publication dates: Jan. 19, 26, Feb. 2, 9, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230080. The following person is doing business as BLAZIN’ BAGELZ at 1110 Northridge Shopping Ctr, Salinas, CA 93906. Vicheth Sudsiri, 3 Sutton Cir, Salinas, CA 93906. This statement was filed with the Clerk of Monterey County on Jan. 11, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Vicheth Sudsiri. This business is conducted by an individual. Publication dates: Jan. 19, 26, Feb. 2, 9, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230036. The following person is doing business as VELVET DERMA LOUNGE at 10600 Merritt St, Castroville, CA 95012. Margarita Balentina De Vincenzi, 381 Lombard St, Salinas, CA 93907. This statement was filed with the Clerk of Monterey County on Jan. 06, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 06, 2023. Signed Margarita De Vincenzi. This business is conducted by an individual. Publication dates: Jan. 19, 26, Feb. 2, 9, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230041. The following person is doing business as OPTIMIZED MOBILE DETAILING LLC at 1103 Madison Lane Suite H, Salinas, CA 93907 (mailing 585 Larkin St, Salinas, CA 93907). Optimized Mobile Detailing LLC, same address. This statement was filed with the Clerk of Monterey County on Jan. 06, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Luis Antonio Macias, Managing Member. This business is conducted by a limited liability company. Publication dates: Jan. 19, 26, Feb. 2, 9, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230040. The following person is doing business as OPTIMIZED WHOLESALE LLC at 1103 Madison Lane Suite H, Salinas, CA 93907 (mailing 585 Larkin St, Salinas, CA 93907). Optimized Wholesale LLC, same address. This statement was filed with the Clerk of Monterey County on Jan. 06, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Luis Antonio Macias, Managing Member. This business is conducted by a limited liability company. Publication dates: Jan. 19, 26, Feb. 2, 9, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230082. The following person is doing business as YANEZ TRUCKING at 915A N Main St, Salinas, CA 93906. The Yanez Family LLC, same address. This statement was filed with the Clerk of Monterey County on Jan. 11, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 10, 2023. Signed Jesus Yanez Leon, CEO. This business is conducted by a limited liability company. Publication dates: Jan. 19, 26, Feb. 2, 9, 2023. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20230060. The following person has abandoned the use of the fictitious business name OA MANAGER 2010 S MOONEY at 10 Harris Court, Suite B1, Monterey, CA 93940. Orosco & Associates, Inc., same address. The fictitious business name referred to above was filed in Monterey County on Oct. 26, 2020. Signed: Sherry Peverini, Secretary. This business was conducted by a corporation. This statement was filed with the County Clerk of Monterey County on Jan. 10, 2023. Publication Dates Jan. 19, 26, Feb. 2, 9, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230057. The following person is doing business as MANAGER RIO ROAD at 10 Harris Court, Suite B1, Monterey, CA 93940. Orosco & Associates, Inc., same address. This statement was filed with the Clerk of Monterey County on Jan. 10, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 19, 2022. Signed Sherry Peverini, Secretary. This business is conducted by a corporation. Publication dates: Jan. 19, 26, Feb. 2, 9, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230056. The following person is doing business as MANAGER SHADOW TEN at 10 Harris Court, Suite B1, Monterey, CA 93940. Orosco & Associates, Inc., same address. This statement was filed with the Clerk of Monterey County on Jan. 10, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 19, 2022. Signed Sherry Peverini, Secretary. This business is conducted by a corporation. Publication dates: Jan. 19, 26, Feb. 2, 9, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230055. The following person is doing business as MANAGER RROP at 10 Harris Court, Suite B1, Monterey, CA 93940. Orosco & Associates, Inc., same address. This statement was filed with the Clerk of Monterey County on Jan. 10, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 19, 2022. Signed Sherry Peverini, Secretary. This business is conducted by a corporation. Publication dates: Jan. 19, 26, Feb. 2, 9, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230054. The following person is doing business as MANAGER BLUE SKY at 10 Harris Court, Suite B1, Monterey, CA 93940. Orosco & Associates, Inc., same address. This statement was filed with the Clerk of Monterey County on Jan. 10, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 19, 2022. Signed Sherry Peverini, Secretary. This business is conducted by a corporation. Publication dates: Jan. 19, 26, Feb. 2, 9, 2023. CITY OF PACIFIC GROVE NOTICE OF PUBLIC HEARING Thursday, February 9th, 2023 at 6:00 pm 300 Forest Avenue, Pacific Grove, CA THIS HYBRID MEETING WILL BE HELD IN PERSON AND VIA ZOOM. THE VIRTUAL MEETING IS COMPLIANT WITH THE GOVERNOR’S EXECUTIVE ORDERS ALLOWING FOR A DEVIATION OF TELECONFERENCE RULES REQUIRED BY THE BROWN ACT. Please check the Planning Commission website for details on accessing the meeting via the internet and telephone. www.cityofpacificgrove.org/pc The Planning Commission of the City of Pacific Grove will hold a public hearing on Thursday, February 9th, 2023, at 6:00 p.m. to consider the following: Permit: AAP/UP 22-0275 Address: 1201 Lincoln Ave (APN 007-574-011) Description: A 95 sq. ft. rear addition to an existing home, a Use Permit is required in order to encroach into a required setback. Recommendation: Approve the project subject to findings, conditions of approval, and a Class 1 CEQA exemption. CEQA: Exempt per §15301 – Existing Facilities Applicant: Paul Wetterau Coastal Zone: No Staff Reference: Alex Othon, Associate Planner 831-648-3185 aothon@cityofpacificgrove.org Notice dated: January 17, 2023 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 persons with disabilities. This decision is subject to the appeal provisions of the Pacific Grove Municipal Code Sec. 23.90.100. Legal Notice NOTICE IS HEREBY GIVEN that the CALIFORNIA COASTAL COMMISSION will hold a virtual public hearing via the Commission’s website, www.coastal.ca.gov, beginning at 9:00 am Friday, February 10, 2023. The Commission will act on the following item of local interest: AGENDA ITEM F15c Monterey County LCP Amendment No. LCP-3-MCO-22-0062-2 (Highway 156). Public hearing and potential action on request by Monterey County to amend the LCP’s coastal resource protection requirements to allow for construction of a highway interchange and other public safety improvements at the intersection of State Highway 156 and Castroville Boulevard, and if the Commission does not take a final action, possible action to extend the deadline for final Commission action on the amendment. HEARING PROCEDURES: This item has been scheduled for a public hearing and vote. As a result of the COVID-19 emergency and the Governor’s Executive Orders N-29-20 and N-33-20, this Coastal Commission meeting will occur virtually through video and teleconference. Please see the Coastal Commission’s Virtual Hearing Procedures posted on the Coastal Commission’s webpage at www.coastal.ca.gov for details on the procedures of this hearing. If you would like to receive a paper copy of the Coastal Commission’s Virtual Hearing Procedures, please call 415-904-5202. WRITTEN MATERIALS: To submit written materials for review by the Commission, email them to either CentralCoast@coastal.ca.gov or to Commission staff (Sean.Drake@ coastal.ca.gov) no later than 5pm on the Friday before the hearing. STAFF REPORT AND STAFF RECOMMENDATION: The staff report may be viewed on the Coastal Commission’s website under the February Hearing Agenda’s Friday 15c at www.coastal.ca.gov/meetings/agenda/#/2023/2 (Click on the Friday tab and scroll down to agenda item F15c). Notice of Public Hearing County of Monterey Planning Commission NOTICE IS HEREBY GIVEN that the Planning Commission 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 Wednesday, February 8, 2023 at the hour of 9:00 a.m. This meeting will be held by teleconference to minimize the spread of the COVID-19 virus, in accordance with the State of Emergency proclaimed by Governor Newsom on March 4, 2020, Government Code section 54953 as amended by AB 361, and the Monterey County Health Officer recommendation of social distancing measures for meetings of legislative bodies. The Planning Commission agenda will provide specific information about how the public can observe the meeting and address the Commission telephonically or electronically during the hearing. At least 72 hours ahead of the Planning Commission meeting, the Planning Commission meeting agenda will be posted in the case outside the County of Monterey Government Center, 168 W. Alisal Street, Salinas, CA and on the County website at the following address. www.co.monterey.ca.us/government/departments-a-h/housing-community- development/planning-services/current-planning/committees-hearings-agendas/ planning-commission/agendas-reports-2023 Any and all persons interested in participating in the public hearing on the project are encouraged to submit comments via email to pchearingcomments@co.monterey. ca.us by 2:00 p.m. the Tuesday prior to the Planning Commission hearing to facilitate distribution of the comments to the Commission. Project Name: BLISS BETSY W TR; Project File No.: PLN220213; Project Planner: Zoe Zepp (831) 755-5198 or zeppz@co.monterey.ca.us; Project Description: Construction of a single-family dwelling (5,876 SF), an attached garage (846 SF), an Accessory Dwelling Unit (1,200 SF) with an attached storage room (96 SF) and the removal of 7 coast live oak trees. Project Location: 9 Mesa Trail, Carmel (Assessor’s Parcel Number 239-101022-000), Carmel Valley Master Plan, Proposed CEQA Action: Categorically Exempt pursuant to Section 15303 of the CEQA Guidelines. 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 PLANNING COMMISSION 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. 50 MONTEREY COUNTY WEEKLY JANUARY 26-FEBRUARY 1, 2023 www.montereycountyweekly.com

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==