04-10-25

48 MONTEREY COUNTY WEEKLY APRIL 10-16, 2025 www.montereycountynow.com classifieds Legal Notices company. Publication dates: Mar. 27, Apr. 3, 10, 17, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250502. The following person is doing business as PEARL FACTORY - HAWAII’S ORIGINAL PEARLIN-THE- OYSTER at 700 Cannery Row Suite E, Monterey, CA 93940. Na Hoku, Inc., 3049 Ualena St 12th Floor, Honolulu, HI 96819. This statement was filed with the Clerk of Monterey County on Mar. 11, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Linda L. Flanagan, Vice President, CFO. This business is conducted by a corporation. Publication dates: Mar. 27, Apr. 3, 10, 17, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250334. The following person is doing business as ZARCOS TREE SERVICE at 25 Camino De Travesia, Carmel Valley, CA 93924. Sergio R. Lopez, same address. This statement was filed with the Clerk of Monterey County on Feb. 18, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Sergio Lopez. This business is conducted by an individual. Publication dates: Mar. 20, 27, Apr. 3, 10, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250507. The following person is doing business as ALY’S CLEANING at 1784 Fernando St, Seaside, CA 93955. Aly’s Cleaning LLC, same address. This statement was filed with the Clerk of Monterey County on Mar. 12, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Alyson Corro, President. This business is conducted by a limited liability company. Publication dates: Mar. 20, 27, Apr. 3, 10, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250451. The following person is doing business as MIKI’S BERRY FARMS at 14910 Blackie Road, Salinas, CA 93907. Miguel Solis Elizalde, 1116 Cortez St Apt A, Salinas, CA 93905. This statement was filed with the Clerk of Monterey County on Mar. 04, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 19, 2025. Signed Miguel Solis Elizalde. This business is conducted by an individual. Publication dates: Mar. 20, 27, Apr. 3, 10, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250431. The following person is doing business as LAGUNA SECA RACEWAY at 1021 Monterey Salinas Hwy, Salinas, CA 93908. Racing Operations LLC, same address. This statement was filed with the Clerk of Monterey County on Mar. 03, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2025. Signed Kevin Allen, CFO. This business is conducted by a limited liability company. Publication dates: Mar. 20, 27, Apr. 3, 10, 2025. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20250484. The following person has abandoned the use of the fictitious business name LUCHAS BEAUTYS SALON: at 167 Main Street Suite E, Soledad, CA 93960. Luz Maria Leon, same address. The fictitious business name referred to above was filed in Monterey County on Oct. 07, 2021. Signed: Luz Maria Leon. This business was conducted by an individual. This statement was filed with the County Clerk of Monterey County on Mar. 10, 2025. Publication Dates Mar. 20, 27, Apr. 3, 10, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250487. The following person is doing business as L FACIAL at 4800 Sea Ridge Ct, Seaside, CA 93955. Elena Dobrokhodova, same address. This statement was filed with the Clerk of Monterey County on Mar. 10, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 07, 2025. Signed Elena Dobrokhodova. This business is conducted by an individual. Publication dates: Mar. 20, 27, Apr. 3, 10, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250534. The following person is doing business as AMOR DE CAFE at 512 Chardonnay Dr A, Gonzales, CA 93926. Magdalena Rico, PO Box 371, Gonzales, CA 93926. This statement was filed with the Clerk of Monterey County on Mar. 18, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Magdalena Rico. This business is conducted by an individual. Publication dates: Mar. 20, 27, Apr. 3, 10, 2025. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ASHFORD VINCENT CURTIS Case No. 25CV001713 Filed Apr. 03, 2025. To all interested persons Petitioner ASHFORD VINCENT CURTIS filed a petition with this court for a decree changing name as follows - present name ASHFORD VINCENT CURTIS to proposed name ENTOAN VINCENT NAJAR. 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 May 27, 2025 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 Apr. 03, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 10, 17, 24, May 1, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of KELSI NICHOL COMPTON GRIFFITH JORDAN Case No. 25CV001753 Filed Apr. 04, 2025. To all interested persons Petitioner KELSI NICHOL COMPTON GRIFFITH JORDAN filed a petition with this court for a decree changing name as follows - present name KELSI NICHOL COMPTON GRIFFITH JORDAN to proposed name KELSI NICHOL JORDAN. 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 03, 2025 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 Apr. 04, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 10, 17, 24, May 1, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MARIBEL MARTINEZ DE ZAMORA Case No. 25CV001492 Filed Mar. 24, 2025. To all interested persons Petitioner Maribel Martinez De Zamora filed a petition with this court for a decree changing name as follows - present name MARIBEL MARTINEZ DE ZAMORA to proposed name MARIBEL MARTINEZ VILLA. 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 May 20, 2025 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 Mar. 24, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 3, 10, 17, 24, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of CAROLE ELIZABETH ARMSTRONG Case No. 25CV001475 Filed Mar. 21, 2025. To all interested persons Petitioner CAROLE ELIZABETH ARMSTRONG filed a petition with ROB ROGERS Notice of Public Hearing The County of Monterey Area Agency on Aging is holding a Public Hearing on its DRAFT 2025‑2026 Area Plan Update on Aging in accordance with the Older Americans Act and the Older Californians Act. The public is encouraged to attend in person or online as detailed below. Thursday, April 24, 2025 1:30 pm – 2:30 pm PST In Person: 730 La Guardia Street Salinas, CA 93905 Via Zoom: Meeting Link: https://montereycty.zoom.us/j/93617712006?pwd= YWVFay9wVEtubEhZRHRUV04zZDFtQT09 Meeting ID: 936 1771 2006 Passcode: 337939 The DRAFT 2025‑2026 Area Plan Update on Aging will be available for viewing online on this page, three (3) days prior to the hearing. A draft copy can be emailed or mailed if requested up to three (3) days prior to the hearing. Written comment may be submitted until close of business (5:00 pm) on Thursday, April 24, 2025, to bushml@countyofmonterey.gov. For further information or to make a request for special accommodations (language, disability, or access) please call Rosemary Munoz at (831) 755‑4465, by Monday, April 21, 2025, by noon. Aviso de Audiencia Pública La Agencia del Área sobre el Envejecimiento del Condado de Monterey está llevando a cabo una audiencia pública sobre su Actualización del Plan de Área sobre el Envejecimiento 2025‑2026 de acuerdo con la Ley de Estadounidenses Mayores y la Ley de Californianos Mayores. Se anima al público a asistir en persona o en línea como se detalla a continuación. Jueves, 24 de abril de 2025 1:30 p. m. – 2:30 p. m. PST En persona: 730 La Guardia Street Salinas, CA 93905 Vía Zoom: Enlace de la reunión: https://montereycty.zoom.us/j/93617712006?pwd= YWVFay9wVEtubEhZRHRUV04zZDFtQT09 ID de la reunión: 936 1771 2006 Código de acceso: 337939 El borrador de la Actualización del Plan de Área sobre el Envejecimiento 2025‑2026 estará disponible para su visualización en línea en esta página, tres (3) días antes de la audiencia. Se puede enviar una copia del borrador por correo electrónico o por correo postal si se solicita hasta tres (3) días antes de la audiencia. Los comentarios por escrito se pueden enviar hasta el cierre de operaciones (5:00 p. m.) del jueves 24 de abril de 2025 a bushml@countyofmonterey.gov. Para obtener más información o para hacer una solicitud de adaptaciones especiales (idioma, discapacidad o acceso), llame a Rosemary Munoz al (831) 755‑4465, antes del lunes 21 de abril de 2025 al mediodía. NOTICE OF PUBLIC HEARING Salinas City Council Tuesday, April 22, 2025 at 4:00 p.m. Salinas Council Chamber Rotunda 200 Lincoln Avenue, Salinas CA RJK Liquor Incorporated has applied for approval of a Conditional Use Permit to establish and operate an Off-sale alcohol related use (Type 20 ABC License) at an existing food and beverage sales use located at 695 East Alisal Street in the Commercial Retail – East Alisal Street/East Market Street Focused Growth Overlay (CR-FG-5) Zoning District. On April 2, 2025, the Planning Commission voted 2/2 (tie vote) resulting in no action thereby requiring the item to be forwarded directly to the City Council. A public hearing will be held before the Salinas City Council on Tuesday, April 22, 2025 at 4:00 p.m. in the Council Chamber Rotunda, 200 Lincoln Avenue, Salinas, to consider Conditional Use Permit 2024-058. The environmental impacts of this project have been analyzed in accordance with the California Environmental Quality Act. The project is found to be exempt from further environmental analysis pursuant to Section 15061(b)(3). If you challenge the final decision on Conditional Use Permit 2024-058 in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, subsequent appeal hearings, or in written correspondence delivered to the reviewing body at, or prior to, the public hearing. Subject to exhaustion of administrative remedies, Code of Civil Procedure Section 1094.6 requires you to initiate such a proceeding in court within 90 days of the final decision in this matter. Further information on this matter may be obtained by contacting Thomas Wiles, City of Salinas, Community Development Department, 65 West Alisal Street at currplanweb‑ mail@ci.salinas.ca.us or (831) 758-7206. Disabled persons requiring accommodation in order to participate in the public hearing may contact the Community Development Department, City of Salinas, 65 West Alisal Street, Salinas, CA 93901, (831) 758-7206. Hearing impaired or TTY/TDD text telephone users may contact the City by dialing 711 for the California Relay Service (CRS) or by telephoning any other service providers’ CRS telephone number. PATRICIA BARAJAS City Clerk AVISO IMPORTANTE DE AUDENCIA PUBLICA. SI DESEA UNA TRADUCCION DE ESTE AVISO, FAVOR LLAMAR AL NUMERO (831) 758-7206 DENTRO LAS HORAS DE 8:00 a.m. Y 5:00 p.m., Lunes - Viernes

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==