56 MONTEREY COUNTY WEEKLY DECEMBER 19-25, 2024 www.montereycountynow.com classifieds Legal Notices fictitious business name or names listed above on June 01, 2008. Signed Isaac Calzada. This business is conducted by an individual. Publication dates: Dec. 12, 19, 26, 2024, Jan. 2, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242175. The following person is doing business as RIDGELINE ENGINEERING at 39181 Tassajara Rd #B, Carmel Valley, CA 93924. Cassidy Lucas Johnson, same address. This statement was filed with the Clerk of Monterey County on Nov. 27, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on July 11, 2009. Signed Cassidy Lucas Johnson. This business is conducted by an individual. Publication dates: Dec. 5, 12, 19, 26, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242168. The following person is doing business as CAMACHO PRODUCE at 1281 Fremont Blvd, Seaside, CA 93955. Senen Gasca Camacho, same address. This statement was filed with the Clerk of Monterey County on Nov. 26, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on March 1, 2000. Signed Senen Gasca Camacho. This business is conducted by an individual. Publication dates: Dec. 5, 12, 19, 26, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242082. The following person is doing business as BRIDGE HOSPICE at 6 Quail Run Circle, Suite 103, Salinas, CA 93907. Bridge Hospice Central Coast LLC, 3636 Nobel Drive, Suite 450, San Diego, CA 92122. This statement was filed with the Clerk of Monterey County on Nov. 13, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 01, 2019. Signed Jeffrey Mongonia, CEO. This business is conducted by a limited liability company. Publication dates: Dec. 5, 12, 19, 26, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242135. The following person is doing business as MI MUNDO INFANTIL at 11474 Del Monte Ave, Castroville, CA 95012. Carmen Del Rocio Fuentes, same address. This statement was filed with the Clerk of Monterey County on Nov. 20, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 20, 2024. Signed Carmen Del Rocio Fuentes. This business is conducted by an individual. Publication dates: Dec. 5, 12, 19, 26, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242150. The following person is doing business as VENZERVICES at 8840 San Ysidro Ave, Gilroy, CA 95020. Venzervices LLC, same address. This statement was filed with the Clerk of Monterey County on Nov. 25, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 04, 2024. Signed Lary Venegas, Managing Member. This business is conducted by a limited liability company. Publication dates: Dec. 5, 12, 19, 26, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242156. The following person is doing business as B DANCE STUDIO at 8550 Prundale North Rd, Suite B, Prunedale, CA 93907. Bianca Trinidad Sumaya, same address. This statement was filed with the Clerk of Monterey County on Nov. 25, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Bianca Trinidad Sumaya. This business is conducted by an individual. Publication dates: Nov. 28, Dec. 5, 12, 19, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242086. The following person is doing business as GEORGE L. MEE MEMORIAL HOSPITAL MEDICAL CLINIC at 467 S. El Camino Real, Greenfield, CA 93927. Southern Monterey County Memorial Hospital, 300 Canal Street, King City, CA 93930. This statement was filed with the Clerk of Monterey County on Nov. 13, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 23, 2003. Signed Rena Salamacha , Chief Executive Officer. This business is conducted by a corporation. Publication dates: Nov. 28, Dec. 5, 12, 19, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242085. The following person is doing business as GEORGE L. MEE MEMORIAL HOSPITAL at 300 Canal St, King City, CA 93930. Southern Monterey County Memorial Hospital, same address. This statement was filed with the Clerk of Monterey County on Nov. 13, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 23, 2003. Signed Rena Salamacha , Chief Executive Officer. This business is conducted by a corporation. Publication dates: Nov. 28, Dec. 5, 12, 19, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242090. The following person is doing business as MEE MEMORIAL HEALTHCARE SYSTEM at 300 Canal St, King City, CA 93930. Southern Monterey County Memorial Hospital, same address. This statement was filed with the Clerk of Monterey County on Nov. 13, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 01, 2019. Signed Rena Salamacha , Chief Executive Officer. This business is conducted by a corporation. Publication dates: Nov. 28, Dec. 5, 12, 19, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242074. The following person is doing business as DEL MONTE MOBILE HOME PARK at 1239 Del Monte Ave, Salinas, CA 93905. Del Monte MHP LLC, 500 Giuseppe Ct, Ste #2, Roseville, CA 95678. This statement was filed with the Clerk of Monterey County on Nov. 12, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 04, 2019. Signed Dianne M. Doughty, Managing Member. This business is conducted by a limited liability company. Publication dates: Nov. 28, Dec. 5, 12, 19, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242113. The following person is doing business as PALMAS RESTAURANT at 331 Gabilan Dr, Soledad, CA 93960. J Carmen Gonzalez Jaramillo, same address. ROB ROGERS CITY OF SEASIDE NOTICE OF 30-DAY PUBLIC REVIEW AND PUBLIC HEARING Substantial Amendment to the City of Seaside’s 2024‑2025 Annual Action Plan for the Community Development Block Grant (CDBG) In accordance with the City of Seaside’s Citizen Participation Plan for the Community Development Block Grant (CDBG), the City of Seaside wishes to inform residents and all interested parties of the proposed amendment to the 2024‑2025 Annual Action Plan. The City’s Citizen Participation Plan requires that whenever the City increases or decreases funding from one activity to another during a fiscal year, to an activity previously not listed in an annual action plan and/or an existing approved activity is cancelled, or changes to the adopted Consolidated Plan are made, a public comment period and public hearing must be held. A public hearing and 30‑day comment period will be held to provide the public with an opportunity to review and comment on the proposed substantial amendment to the 2024‑2025 Annual Action Plan as indicated below. • C ancel the San Pablo bridge demolition and reconstruction project (funding amount: $340,000) as it no longer meets the Low‑ and Moderate‑Income (LMI) National Objective requirements based on revised American Community Survey (ACS) LMI data. • R eallocate $340,000 to a new Seaside Public Works curb ramp improvement project. The project will remove non‑compliant curb returns and replace them with ADA compliant curb ramps per Caltrans A88A standard at selected intersections throughout the City. NOTICE IS HEREBY GIVEN that a copy of the draft substantial amendment will be available for public review and comment from December 20, 2024 to January 21, 2025 at the Seaside City Hall, Seaside Public Library, Seaside Fire Station and the Oldemeyer Community Center or downloaded online at www.ci.seaside.ca.us/CDBG. FURTHER NOTICE IS HEREBY GIVEN that the Seaside City Council will hold a public hearing on the draft substantial amendment at the Seaside City Council Chamber on Thursday, January 16, 2025, at 5:00 pm The City Council meeting can also be watched online via the City’s YouTube channel at https://youtube.com/@CityofSeasideCalifornia or by joining the Zoom webinar. The Zoom webinar details will be included in the City Council meeting agenda which can be accessed at www.ci.seaside.ca.us/129/ City‑Council‑Committee‑Agendas. PUBLIC COMMENT Citizens and interested parties are invited to review the draft substantial amendment and submit comments by no later than 5pm on Tuesday, January 21, 2025. Comments may be provided by phone, regular mail, or email via the contact information listed below. The City also encourages the public to attend the City Council public hearing at 5:00 pm on Thursday, January 16, 2025. Haroon Noori, Administrative Analyst II City of Seaside 440 Harcourt Avenue Seaside, CA 93955 Phone: 831‑899‑6726 | Fax: 831‑899‑6211 Email: hnoori@ci.seaside.ca.us why pay more for public notices Call today and save 394-5656
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==