classifieds Legal Notices individual. Publication dates: Apr. 10, 17, 24, May 1, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250637. The following person is doing business as ARTISTIC EPOXY COATINGS at 214 Fredrick Circle, Gonzales, CA 93926. Pedro Ortiz Villicana, PO Box 317, Gonzales, CA 93926. This statement was filed with the Clerk of Monterey County on Apr. 02, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on July 31, 2024. Signed Pedro Villicana. This business is conducted by an individual. Publication dates: Apr. 10, 17, 24, May 1, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250551. The following person is doing business as GREENFIELD COMMONS II at 295 Walnut Ave, Greenfield, CA 93927. Greenfield EAH II, L.P., 22 Pelican Way, San Rafael, CA 94901. This statement was filed with the Clerk of Monterey County on Mar. 20, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Welton Jordan. This business is conducted by a limited partnership. Publication dates: Apr. 10, 17, 24, May 1, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250663. The following person is doing business as G S TRANSPORT at 851 Provincetown Dr, Salinas, CA 93906. Gabriel Saldaña Quezada, same address. This statement was filed with the Clerk of Monterey County on Apr. 07, 2025. Registrant commenced to transact business under the fictitious business name or names listed above in March 2002. Signed Gabriel Saldana Quezada. This business is conducted by an individual. Publication dates: Apr. 10, 17, 24, May 1, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250655. The following person is doing business as LILIKOI BOBA at 1159 Fremont Blvd, Seaside, CA 93955. 3Tallo3, LLC, 3225 McLeod Dr. suite 100, Las Vegas, NV 89121. This statement was filed with the Clerk of Monterey County on Apr. 04, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Dustin Villaruz, Manager. This business is conducted by a limited liability company. Publication dates: Apr. 10, 17, 24, May 1, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250644. The following person is doing business as THE POWER PLANT at 7990 Hwy 1, Moss Landing, CA 95039. Wine Key LLC, 16305 Avery Lane, Salinas, CA 93907. This statement was filed with the Clerk of Monterey County on Apr. 03, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Ryan Cooley, Managing Member. This business is conducted by a limited liability company. Publication dates: Apr. 10, 17, 24, May 1, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250476. The following person is doing business as FAST PREASSURE WASH at 11700 Jackson Street, Castroville, CA 95012. Miguel Cortez, same address. This statement was filed with the Clerk of Monterey County on Mar. 06, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 20, 2025. Signed Miguel Cortez. This business is conducted by an individual. Publication dates: Apr. 10, 17, 24, May 1, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250629. The following person is doing business as MARIA’S PRODUCE at 51 1/2 Miller Rd, Watsonville, CA 95076. Maria Romero, PO Box 1195, Watsonville, CA 95077. This statement was filed with the Clerk of Monterey County on Apr. 02, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2007. Signed Maria Romero. This business is conducted by an individual. Publication dates: Apr. 10, 17, 24, May 1, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250618. The following person is doing business as M & J TRANSPORTATION at 1623 Klamath Dr, Salinas, CA 93906. Marcos Ortega Pena, same address. This statement was filed with the Clerk of Monterey County on Apr. 01, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 29, 2025. Signed Marcos Ortega Pena. This business is conducted by an individual. Publication dates: Apr. 10, 17, 24, May 1, 2025. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of M JAMES YUEN aka JAMES YUEN Case No. 25CV002209 Filed Apr. 29, 2025. To all interested persons Petitioner M JAMES YUEN AKA JAMES YUEN filed a petition with this court for a decree changing name as follows - present name M JAMES YUEN AKA JAMES YUEN to proposed name MICHAEL JAMES YUEN. 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 24, 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 Apr. 29, 2025. Judge of the superior court Thomas W. Wills. Publication dates: May 1, 8, 15, 22, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MARIA HOPPE aka MARY HOPPE Case No. 25CV002196 Filed Apr. 28, 2025. To all interested persons Petitioner MARIA HOPPE aka MARY HOPPE filed a petition with this court for a decree changing name as follows - present name MARIA HOPPE aka MARY HOPPE to proposed name MARY HOPPE. 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 24, 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. 28, 2025. Judge of the superior court Thomas W. Wills. Publication dates: May 1, 8, 15, 22, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of YOSEF YITZCHAK HOLZBERG Case No. 25CV001981 Filed Apr. 16, 2025. To all interested persons Petitioner YOSEF YITZCHAK HOLZBERG filed a petition with this court for a decree changing name as follows - present name YOSEF YITZCHAK HOLZBERG to proposed name YOSEF HOLTZBERG. 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 17, 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 Apr. 16, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 24, May 1, 8, 15, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MENACHEM MENDEL HOLZBERG Case No. 25CV001979 Filed Apr. 16, 2025. To all interested persons Petitioner MENACHEM MENDEL HOLZBERG filed a petition with this court for a decree changing name as follows - present name MENACHEM MENDEL HOLZBERG to proposed name MENACHEM MENDEL HOLTZBERG. 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 17, 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 Apr. 16, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 24, May 1, 8, 15, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JONATHAN WAYNE FEENEY Case No. 25CV001977 Filed Apr. 16, 2025. To all interested persons Petitioner JONATHAN WAYNE FEENEY filed a petition with this court for a decree changing name as follows - present name JONATHAN WAYNE FEENEY to proposed name JONATHAN WAYNE DONOVAN. 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 24, 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. 16, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 24, May 1, 8, 15, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of NEGIN PAHLEVANZADEH Case No. 25CV001827 Filed Apr. 09, 2025. To all interested persons Petitioner NEGIN PAHLEVANZADEH filed a petition with this court for a decree changing name as follows - present name NEGIN PAHLEVANZADEH to proposed name NEGIN PAHLEVAN ROTH. 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: 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. 09, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 17, 24, May 1, 8, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of GUADALUPE DE JESUS MORAN DAVILA Case No. 25CV001755 Filed Apr. 04, 2025. To all interested persons Petitioner GUADALUPE DE JESUS MORAN DAVILA filed a petition with this court for a decree changing name as follows - present name GUADALUPE DE JESUS MORAN DAVILA aka JOSE GUADALUPE JESUS MORA DAVILA aka JOSE MORAN to proposed name JOSE ALEJANDRO MORAN. 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 obSALINAS CITY COUNCIL NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on May 13, 2025 a public hearing as required by Section 147(f) of the Internal Revenue Code of 1986, as amended (the “Code”), and the Treasury Regulations promulgated thereunder, will be held in the City of Salinas, California (the “City”) before the Salinas City Council with respect to the proposed issuance by the California Municipal Finance Authority (the “Authority”) of its revenue bonds to be issued as Qualified 501(c)(3) Bonds, as defined in Section 145 of the Code, in one or more series pursuant to a plan of finance in the maximum aggregate principal amount of $87,000,000 (the “Bonds”). The proceeds of the Bonds will be used to: (a) pay costs of the 2025 New Money Project (as defined below); (b) refund all or a portion of two outstanding loans which were issued to finance and refinance respective components of the Prior Project (as defined below, and as referred to herein together with the 2025 New Money Project, the “Project”); (c) make a deposit to a debt service reserve fund for the Bonds, if any; (d) pay a portion of the interest on the Bonds; and (e) pay of costs of issuance with respect to the Bonds. The term “2025 New Money Project” means all or a portion of the costs of the acqui‑ sition, construction, and improvement of property located at: (a) 511 East Washington Avenue, Santa Ana, California 92701 (the “Santa Ana Apartment Project”); (b) 518 East Pine Street, Santa Ana, California 92701 (the “Park Midrise Apartment Project”); and (c) 20 Russell Road, Salinas, California 93906 (the “California Hawaiian Project”). The term “Prior Project” means all or a portion of the costs of the acquisition and improvement of: (a) a 161‑space mobile home park known as Franciscan Estates, located at 2317 South Chestnut Avenue, Fresno, California 93725 (the “Franciscan Project”); (b) a 73‑space mobile home park known as Town & Country Mobile Estates, located at 2373 South Chestnut Avenue, Fresno, California 93725 (the “Town & Country Project” and, together with the Franciscan Project, the “Franciscan/Town & Country Project”), and (c) a 120‑space mobile home park known as Rancho Del Arroyo, located at 2700 Cienega Street, Oceano, California 93445 (the “Rancho Del Arroyo Project”). The Bonds to be issued for: (a) the Santa Ana Apartment Project is expected to have a maximum aggregate principal amount not to exceed $17,000,000; (b) the Park Midrise Apartment Project is expected to have a maximum aggregate principal amount not to exceed $26,000,000; (c) the Franciscan/Town & County Project is expected to have a maximum aggregate principal amount not to exceed $8,000,000; (d) the Rancho Del Arroyo Project is expected to have a maximum aggregate principal amount not to exceed $6,000,000 and (e) the California Hawaiian Project is expect to have a maximum aggregate principal amount not to exceed $30,000,000 (but in no event will the combined principal amount of Bonds issued for the Project exceed $87,000,000). The Project is or will be owned by one or more California limited liability companies (the “LLCs”), whose sole member is or will be Caritas Affordable Housing, Inc., a California nonprofit public benefit corporation and an organization described in Section 501(c)(3) of the Code (the “Corporation” and, together with the LLCs, the “Borrowers”). The California Hawaiian Project is located within the territorial limits of the City. The public hearing described herein is being conducted within the City to comply with the public approval requirements of Section 147(f) of the Code applicable to the Bonds and the financing of the California Hawaiian Project. The Bonds and the obligation to pay principal of and interest thereon and any redemp‑ tion premium with respect thereto do not constitute indebtedness or an obligation of the City, the Authority, the State of California (“State”) or any political subdivision thereof, within the meaning of any constitutional or statutory debt limitation, or a charge against the general credit or taxing powers of any of them. The Bonds shall be a limited obli‑ gation of the Authority, payable solely from certain revenues duly pledged therefor and generally representing amounts paid by the Borrowers. None of the City, the Authority and its members, the State, any other political corporation, subdivision or agency of the State, and any official or officer of any of the foregoing, shall have any responsibility or liability whatsoever with respect to the Bonds or the Project. The public hearing described herein will commence at 4:00 pm Pacific Time or as soon thereafter as the matter can be heard, in the City Hall Rotunda, 200 Lincoln Avenue, Salinas, California 93901. Interested persons wishing to express their views on the issuance of the Bonds or on the nature and location of the facilities proposed to be financed and refinanced may attend the public hearing or, prior to the time of the hearing, submit written comments. Person(s) who wish to submit written correspondence to the City Council regarding an agenda item may send it to PublicComment@ci.salinas.ca.us. Additional information may be obtained by contacting the California Municipal Finance Authority (760) 930‑1333. 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. Dated: May 1, 2025 CITY OF SALINAS, CALIFORNIA PATRICIA BARAJAS Salinas City Clerk www.montereycountynow.com MAY 1-7, 2025 MONTEREY COUNTY WEEKLY 47
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==