44 MONTEREY COUNTY WEEKLY MAY 8-14, 2025 www.montereycountynow.com classifieds Legal Notices ciates Inc, PO Box 4975, Carmel, CA 93921. This statement was filed with the Clerk of Monterey County on Apr. 17, 2025. Registrant commenced to transact business under the fictitious business name or names listed above in 2011. Signed James Fremont Swallow, President. This business is conducted by a corporation. Publication dates: May 1, 8, 15, 22, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250762. The following person is doing business as LA HACIENDA PAWN SHOP at 1111 N Main St Suite A, Salinas, CA 93906. The Ardos Brothers Inc, same address. This statement was filed with the Clerk of Monterey County on Apr. 21, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 03, 2025. Signed Bernardo Cervantes Jimenez, President. This business is conducted by a corporation. Publication dates: May 1, 8, 15, 22, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250714. The following person is doing business as SKULPT SALON at 550 Figueroa St, Suite D, Monterey, CA 93940. Sehra Frances Evans, same address. This statement was filed with the Clerk of Monterey County on Apr. 14, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2020. Signed Sehra Evans. This business is conducted by an individual. Publication dates: May 1, 8, 15, 22, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250624. The following person is doing business as PEPR INK at 1307 Contra Costa St Unit B, Sand City, CA 93955. Pepr Lauren Hampton, 4 Greenock Pl, Monterey, CA 93940. 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 March 1, 2025. Signed Pepr Hampton. This business is conducted by an individual. Publication dates: May 1, 8, 15, 22, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250742. The following person is doing business as THE VALLEY SAWYER at 34555 Cachagua Rd, Carmel Valley, CA 93924. Jennifer Nicole Phillips and Robert Frederich Officer, PO Box 195, Carmel Valley, CA 93924. This statement was filed with the Clerk of Monterey County on Apr. 17, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 02, 2025. Signed Jennifer Phillips. This business is conducted by a married couple. Publication dates: May 1, 8, 15, 22, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250736. The following person is doing business as HYDRALUXE WELLNESS at 230 Lighthouse Ave Apt 302, Monterey, CA 93940. Hydraluxe Wellness LLC, same address. This statement was filed with the Clerk of Monterey County on Apr. 16, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Tara Christion, Manager. This business is conducted by a limited liability company. Publication dates: May 1, 8, 15, 22, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250666. The following person is doing business as UPPER CANYON GOODS at 37763 Palo Colorado Rd, Carmel, CA 93923. Allison Marie Crowley, PO Box 167, Big Sur, CA 93920. 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 on Apr. 01, 2025. Signed Allison Marie Crowley. This business is conducted by an individual. Publication dates: Apr. 24, May 1, 8, 15, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250719. The following person is doing business as MONTEREY PENINSULA NEPHROLOGY at 757 Pacific Street Suite D2, Monterey, CA 93940. Jeffrey Che-Cheng Chen and Roshini Yapa, same address. This statement was filed with the Clerk of Monterey County on Apr. 14, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2005. Signed Jeffrey Chen. This business is conducted by a general partnership. Publication dates: Apr. 24, May 1, 8, 15, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250705. The following person is doing business as LE SUCRE-CAKE STUDIO at 75 Nissen Rd Apt 30, Salinas, CA 93901. Yazmin Ivette Flores Opperman, same address. This statement was filed with the Clerk of Monterey County on Apr. 11, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Yazmin Ivette Flores Opperman. This business is conducted by an individual. Publication dates: Apr. 24, May 1, 8, 15, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250696. The following person is doing business as GROZA CONSTRUCTION at 870 Abrego St, Monterey, CA 93940. Engstrom and West, Inc., same address. This statement was filed with the Clerk of Monterey County on Apr. 09, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on May 01, 2015. Signed Cody N. West, CEO. This business is conducted by a corporation. Publication dates: Apr. 24, May 1, 8, 15, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250730. The following person is doing business as JP PLASTERING at 1721 Lowell St Num B, Seaside, CA 93955. Jorge Palma-Valdivia, same address. This statement was filed with the Clerk of Monterey County on Apr. 16, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 16, 2025. Signed Jorge Palma Valdivia. This business is conducted by an individual. Publication dates: Apr. 24, May 1, 8, 15, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250729. The following person is doing business as GENESIS BEAUTY SALON at 42 Williams Rd St A, Salinas, CA 93905. Monica Godoy, 143 Rosarita Dr, Salinas, CA 93906. This statement was filed with the Clerk of Monterey County on Apr. 15, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on June 30, 2024. Signed Monica Godoy. This business is conducted by an individual. Publication dates: Apr. 24, May 1, 8, 15, 2025. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20250735. The following person has abandoned the use of the fictitious business name GINO&GIA’S at 3100 De Forest Ave #24, Marina, CA 93933. Mounthgasms LLC, same address. The fictitious business name referred to above was filed in Monterey County on May 20, 2024. Signed: Linda M. Banuelos. This business was conducted by a limited liability company. This statement was filed with the County Clerk of Monterey County on Apr. 16, 2025. Publication Dates Apr. 24, May 1, 8, 15, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250711. The following person is doing business as HEALTHY IMAGES SKIN CARE at 659 Abrego Street #3, Monterey, CA 93940. Annette Hanson, PO Box 7021, Spreckels, CA 93962. This statement was filed with the Clerk of Monterey County on Apr. 14, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 14, 2025. Signed Annette Hanson. This business is conducted by an individual. Publication dates: Apr. 24, May 1, 8, 15, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250667. The following person is doing business as DURAN PMR LLC at 218 E. Romie Ln, Salinas, CA 93901. Duran PMR LLC, 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 on N/A. Signed Felipe Duran, CEO. This business is conducted by a limited liability company. Publication dates: Apr. 24, May 1, 8, 15, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250712. The following person is doing business as CONNECTIONS FAMILY AND BEHAVIORAL THERAPY SERVICES, INC. at 201 John St Ste A, Salinas, CA 93901. Connections Family And Behavioral Therapy Services, Inc., same address. This statement was filed with the Clerk of Monterey County on Apr. 14, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 04, 2017. Signed Patricia Lara, CEO. This business is conducted by a corporation. Publication dates: Apr. 17, 24, May 1, 8, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250701. The following person is doing business as EASY STREET BILLIARDS at 511 Tyler St, Monterey, CA 93940. Easy Entertainment Inc., same address. This statement was filed with the Clerk of Monterey County on Apr. 10, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on June 15, 2015. Signed James H. Forest, President. This business is conducted by a corporation. Publication dates: Apr. 17, 24, May 1, 8, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250486. The following person is doing business as CONNECTIONS FAMILY CENTER at 201 John St Ste A, Salinas, CA 93901. Connections Family Center Inc., 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 Jan. 01, 2025. Signed Patricia Lara, President. This business is conducted by a corporation. Publication dates: Apr. 17, 24, May 1, 8, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250686. The following person is doing business as THE CMH PROPERTY GROUP ; CMH DECOR at 299 River Road, Salinas, CA 93908. The CMH Property Group, Inc., same address. This statement was filed with the Clerk of Monterey County on Apr. 09, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 17, 2018. Signed Chantel Henson, CEO. This business is conducted by a corporation. Publication dates: Apr. 17, 24, May 1, 8, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250687. The following person is doing business as HOMES BY HENSON REAL ESTATE TEAM at 299 NOTICE OF PUBLIC HEARING MONTEREY COUNTY WATER RESOURCES AGENCY Zones 1, 1A, 8, 9, 12 & 17 NOTICE IS HEREBY GIVEN that pursuant to Monterey County Water Resources Agency Ordinance Nos. 2626, 2974, 3878 and 3881, the Board of Supervisors of the Monterey County Water Resources Agency has elected to collect benefit assessments to cover costs not otherwise offset by other revenue for the Fiscal Year 2025‑26 on the tax roll in the same manner as general taxes, and has caused to be filed with its Clerk a written report containing a description of each parcel of real property in the Zones listed below, and the amount of such benefit assessment on each property for Fiscal Year 2025‑26 for each such parcel. This notice is made pursuant to California Government Code section 6066. NOTICE IS FURTHER GIVEN that on Wednesday, the 28th day of May 2025, at the hour of 9:00 am at the Board of Supervisors Chamber, 168 West Alisal Street, Salinas, California, said Board will hear and consider all protests and objections to said report, and consider the matter of adopting benefit assessments. By order of the Board of Supervisors of the Monterey County Water Resources Agency. DATED: 5/6/2025 Valerie Ralph Clerk of the Board of Supervisors NOTICE OF PUBLIC HEARING County of Monterey Board of Supervisors Appeal by Jeanie Sears from a decision of the County of Monterey Zoning Administrator approving a Combined Development Permit. NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Monterey will hold a public hearing on Tuesday, May 20, 2025 at 10:30 am to consider an appeal by Jeanie Sears from the decision of the County of Monterey Zoning Administrator approving the following: Project Description: Demolition of an existing two-story residence and asso‑ ciated site improvements and construction of a 2,700 square-foot single family dwelling with an attached garage and associated site improvements within a positive archaeological buffer. Proposed CEQA Action: Find the project Categorically Exempt pursuant to CEQA Guidelines section 15302 as a replacement structure, and find that there are no applicable exceptions to this exemption under Guidelines section 15300.2 Project Location: 2480 Bay View Avenue, Carmel File No.: PLN240143 Assessor’s Parcel No.: 009-412-025-000 Planning Area: Carmel Area Land Use Plan NOTICE IS FURTHER GIVEN that the public hearing on this appeal has been set for Tuesday, May 20, 2025 at 10:30 am The agenda for the Board of Supervisors’ meeting will provide information on how the public may observe and provide testimony telephonically, electronically, or in person at the County of Monterey Board of Supervisors’ Chambers, Government Center, 168 W. Alisal St, Salinas, CA, 93901. At least 72 hours ahead of the Board meeting, the agenda will be posted at 168 W. Alisal Street, Salinas CA and on the County website at the following Address: https://monterey.legistar.com/Calendar.aspx 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 APPROPRIATE AUTHORITY AT OR BEFORE THE PUBLIC HEARING. FOR ADDITIONAL INFORMATION CONTACT: McKenna Bowling, Assistant Planner County of Monterey Housing and Community Development 1441 Schilling Place ‑ South, 2nd Floor Salinas, CA 93901 831‑755‑5298 or BowlingMR@countyofmonterey.gov
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==