03-06-25

classifieds Legal Notices FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250368. The following person is doing business as VA CLEANING at 13211 Cielo Azul, Castroville, CA 95012. Marcos Gerardo Alvarado, same address. This statement was filed with the Clerk of Monterey County on Feb. 20, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Marcos G. Alvarado. This business is conducted by an individual. Publication dates: Feb. 27, Mar. 6, 13, 20, 2025. STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME: File No.20250350. The following person(s) have withdrawn as a general partner(s) from the partnership operating under the fictitious business name of TRUE SHOT TRAINING ACADEMY; TRUE SHOT TRAINING; TSTA located at 560 Brunken Ave, Salinas, CA 93901. The fictitious business name statement for the partnership was filed in Monterey County on Feb. 13, 2021. The full name(s) and residence address(es) of the withdrawing partner(s) are as follows: Erik Haag, same address. Signed: Erik Haag. This statement was filed with the County Clerk of Monterey County on Feb. 19, 2025. Publication Dates Feb. 27, Mar. 6, 13, 20, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250374. The following person is doing business as CYPRESS GROVE WINERY at SW Corner of 7th and San Carlos, Carmel-By-The-Sea, CA 93921. D&D Winery LLC, PO Box 415, Carmel-By-The- Sea, CA 93921. This statement was filed with the Clerk of Monterey County on Feb. 21, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 19, 2025. Signed Daniel Troyan, Manager. This business is conducted by a limited liability company. Publication dates: Feb. 27, Mar. 6, 13, 20, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250302. The following person is doing business as CALIDENTAL MARINA at 272 Reservation Rd, Marina, CA 93933. Koushan H. Azad Professional Dental Corporation, 10009 N H St Ste P, Lompoc, CA 93436. This statement was filed with the Clerk of Monterey County on Feb. 11, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 19, 2024. Signed Arya Rovira, Secretary. This business is conducted by a corporation. Publication dates: Feb. 20, 27, Mar. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250253. The following person is doing business as IN- SHAPE FITNESS at 2370 Fremont St, Monterey, CA 93940. In-Shape Solutions, LLC, 6507 Pacific Ave #344, Stockton, CA 95207. This statement was filed with the Clerk of Monterey County on Feb. 04, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2025. Signed Nate Whaley, CFO. This business is conducted by a limited liability company. Publication dates: Feb. 20, 27, Mar. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250242. The following person is doing business as IN- SHAPE FITNESS at 1502 N Main St, Salinas, CA 93906. In-Shape Solutions, LLC, 6507 Pacific Ave #344, Stockton, CA 95207. This statement was filed with the Clerk of Monterey County on Feb. 03, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2025. Signed Nate Whaley, CFO. This business is conducted by a limited liability company. Publication dates: Feb. 20, 27, Mar. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250328. The following person is doing business as DEL MONTE GLASS at 4 Upper Ragsdale Drive, Monterey, CA 93940. Coast Counties Glass Inc., same address. This statement was filed with the Clerk of Monterey County on Feb. 14, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Sep. 16, 1957. Signed Sung Choe, President . This business is conducted by a corporation. Publication dates: Feb. 20, 27, Mar. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250166. The following person is doing business as NEFFRIS CLEANING SERVICE at 1017 N Sanborn Rd #3, Salinas, CA 93903. Neffris Casiano Morales, same address. This statement was filed with the Clerk of Monterey County on Jan. 23, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2025. Signed Neffris Casiano Morales. This business is conducted by an individual. Publication dates: Feb. 20, 27, Mar. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250226. The following person is doing business as FRANK SANITATIONS at 1154 Trivoli Way, Salinas, CA 93905. Narciso Angel Trejo Aviles, same address. This statement was filed with the Clerk of Monterey County on Jan. 30, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 30, 2025. Signed Narciso Trejo. This business is conducted by an individual. Publication dates: Feb. 20, 27, Mar. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250313. The following person is doing business as A & R AUTO SERVICE at 222 Alta St, Gonzalez, CA 93926. Miguel Angel Ordaz Barron, 203, Douglas Ave, Salinas, CA 93906 & Jovany Ramirez. This statement was filed with the Clerk of Monterey County on Feb. 12, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 15, 2025. Signed Miguel Angel Ordaz Barron. This business is conducted by a general partnership. Publication dates: Feb. 20, 27, Mar. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250324. The following person is doing business as SILI SUN at 1802 Lancashire Drive, Salinas, CA 93906. Denize Patric Bautista Ignacio, same address. This statement was filed with the Clerk of Monterey County on Feb. 19, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Denize Patric Bautista Ignacio. This business is conducted by an individual. Publication dates: Feb. 20, 27, Mar. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250291. The following person is doing business as THE BRICK HOUSE at 531 Eckhardt Rd, Salinas, CA 93908. Flavio Antonio Diaz Martinez, PO Box 7597, Spreckels, CA 93962. This statement was filed with the Clerk of Monterey County on Feb. 07, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Flavio A. Diaz. This business is conducted by an individual. Publication dates: Feb. 20, 27, Mar. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250329. The following person is doing business as T- MUSCLE GYM at 36 Quail Run Circle #123, Salinas, CA 93907. Cathleen R. Schultz and Judson R. Schultz, same address. This statement was filed with the Clerk of Monterey County on Feb. 14, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 01, 2025. Signed Cathleen Schultz. This business is conducted by a married couple. Publication dates: Feb. 20, 27, Mar. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250225. The following person is doing business as BROSSEAU WINE STUDIO at 3344 Paul Davis Dr Unit 3 Unit 4, Marina, CA 93933. Brosseau Wines LLC, PO Box 1340, Pebble Beach, CA 93953. This statement was filed with the Clerk of Monterey County on Jan. 30, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 24, 2024. Signed William Andrew Brosseau, Managing Member. This business is conducted by a limited liability company. Publication dates: Feb. 20, 27, Mar. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250247. The following person is doing business as IN- SHAPE FITNESS at 1040 N Davis Rd, Salinas, CA 93907. In-Shape Solutions, LLC, 6507 Pacific Ave #344, Stockton, CA 95207. This statement was filed with the Clerk of Monterey County on Feb. 03, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2025. Signed 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 1 – PROJECT #8366 Marina Vista Elementary School, 390 Carmel Avenue, Marina, CA 93933 Engineer’s Estimate: $1,800,000.00 Brief Description: Interior and Exterior Site Improvements Project Bidding Documents can be obtained from the District website at: www.mpusd.net/constructionbids 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 Ninety‑Five (95) calendar days, and liquidated damages for delay shall accrue. The deadline for Completion of Construction is July 25, 2025. Restroom finish work can continue through end of August. See Article III of the Agreement for details. If you have any questions about this project, contact Heather Molina at Heather.Molina@cumming‑group.‌com, direct line: 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, April 1, 2025, 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, March 12, 2025, at 2:00:00 pm A Cumming Group representative will meet potential bidders in front of the school just prior to 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 19, 2025, 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 sub‑ contractor 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: February 27, 2025, and March 6, 2025 By: Monterey County Weekly NOTICE OF FINDING OF NO SIGNFICANT IMPACT AND NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS Date of Notice: March 6, 2025 Responsible Entity [RE]: County of Monterey Address: 1441 Schilling Place, 2nd Floor, Salinas, CA 93901 Telephone Number: (831)755‑5387 These notices shall satisfy two separate but related procedural requirements for activities to be undertaken by the County of Monterey. REQUEST FOR RELEASE OF FUNDS On or about February 27, 2025, the County of Monterey will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of up to $286,450 in Community Development Block Grant (CDBG) funds, as authorized by the Housing and Community Development Act of 1974, Title I, Part 24, Section 570, Public Law 93‑383, 88 Stat. 633, 42 U.S.C 5301‑5321, as amended, to undertake a project known as the VTC– ‑Hayes‑Circle‑Solar Empowerment. CDBG funds shall be made available in 2024‑2025. The Veterans Transition Center will use CDBG funding to install solar panels on the duplexes located at 204‑242 Hayes, Marina, CA for use as transitional housing for homeless veterans. The project is estimated to cost $286,450. FINDING OF NO SIGNIFICANT IMPACT The County of Monterey has determined that the project will have no significant impact on the human environment. Therefore, an Environmental Impact Statement under the National Environmental Policy Act of 1969 (NEPA) is not required. Additional project information is contained in the Environmental Review Record (ERR). The ERR will be made available to the public for review either electronically or by U.S. mail. Please submit your request by U.S. mail to Dawn Yonemitsu at 1441 Schilling Place, 2nd Floor, South, Salinas, CA 93901 or by email to housingprograms@countyofmonterey.gov. The ERR can be accessed on‑line at the following website: www.countyofmonterey.gov/ government/departments‑a‑h/housing‑community‑development/planning‑services/ community‑development‑project‑program‑financing/urban‑county‑community development‑block‑grants. PUBLIC COMMENTS Any individual, group, or agency may submit written comments on the ERR to the County of Monterey Housing and Community Development Department at the above address. All comments received by the close of business on April 3, 2025, may be considered by the County of Monterey prior to authorizing submission of a request for release of funds. Comments should specify which Notice they are addressing. ENVIRONMENTAL CERTIFICATION The County of Monterey certifies to HUD that Craig Spencer, Director, Housing and Community Development Department, in his capacity as certifying officer consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce respon‑ sibilities in relation to the environmental review process and that these responsibilities have been satisfied. HUD’s approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows the County of Monterey to use Program funds. OBJECTIONS TO RELEASE OF FUNDS HUD will accept objections to its release of funds and the County of Monterey’s certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of the County of Monterey; (b) the County of Monterey has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR part 58; (c) the grant recipient or other participants in the development process have committed funds, incurred costs or under‑ taken activities not authorized by 24 CFR Part 58 before approval of a release of funds by HUD; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58, Sec. 58.76) and shall be addressed sfcpdmail@hud.gov or CPD_COVID‑19OEE‑SFO@hud.gov. Potential objectors should contact HUD via email to verify the actual last day of the objection period. Craig Spencer, Director of Housing and Community Development Certifying Officer 38 MONTEREY COUNTY WEEKLY MARCH 6-12, 2025 www.montereycountynow.com

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==