classifieds Legal Notices FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250854. The following person is doing business as LAND AND LUSTER LANDSCAPE at 766 Dias St, Sand City, CA 93955. Sean Dayne Luster, PO Box 222632, Carmel, CA 93923. This statement was filed with the Clerk of Monterey County on May 056 2025. Registrant commenced to transact business under the fictitious business name or names listed above on May 05, 2025. Signed Sean Dayne Luster. This business is conducted by an individual. Publication dates: May 15, 22, 29, June 5, 2025. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20250890. The following person has abandoned the use of the fictitious business name MANDOS RESTAURANT: at 570 Lighthouse Ave, Monterey, CA 93940. Sunil Ratna Sthapit, same address. The fictitious business name referred to above was filed in Monterey County on Dec. 06, 2024. Signed: Sunil R. Sthapit. This business was conducted by an individual. This statement was filed with the County Clerk of Monterey County on May 09, 2025. Publication Dates May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250889. The following person is doing business as LIGHTHOUSE BISTRO at 570 Lighthouse Ave, Monterey, CA 93940. Sunil R. Sthapit and Hiba Adnan, same address. This statement was filed with the Clerk of Monterey County on May 09, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on May 09, 2025. Signed Sunil R. Sthapit. This business is conducted by a general partnership. Publication dates: May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250809. The following person is doing business as ETERNAL BLISS STUDIO at 933 N Main Street Suite 218, Salinas, CA 93906. Emilia Segovia, PO BOX 3562, Salinas, CA 93912. This statement was filed with the Clerk of Monterey County on Apr. 30, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 01, 2025. Signed Emilia Segovia. This business is conducted by an individual. Publication dates: May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250678. The following person is doing business as BLUE SEA HOUSE CLEANING SERVICE at 1001 Tweed Pl, Seaside, CA 93955. Elsa Dolorez Cruz Barrios and Omar Arroyo-Ramirez, 2040 Buchanan St, Seaside, CA 93955. This statement was filed with the Clerk of Monterey County on Apr. 08, 2025. Registrant commenced to transact business under the fictitious business name or names listed above in October, 2024. Signed Omar Arroyo. This business is conducted by a general partnership. Publication dates: May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250858. The following person is doing business as TAJIRO DISTRIBUTING at 152 Amaral Rd #1, Castroville, CA 95012. Ali Adel Mohsin, same address. This statement was filed with the Clerk of Monterey County on May 06, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on May 06, 2025. Signed Ali Mohsin. This business is conducted by an individual. Publication dates: May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250702. The following person is doing business as AD NEW CREATIONS LLC at 1625 Military Ave, Seaside, CA 93955. Ad New Creations LLC, 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 N/A. Signed Felipe De La Torre, CEO. This business is conducted by a limited liability company. Publication dates: May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250795. The following person is doing business as RUBIOS TIRES at 11542 Poole St, Castroville, CA 95012. Arturo Salvador Juarez, same address. This statement was filed with the Clerk of Monterey County on Apr. 28, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 28, 2025. Signed Arturo Salvador Juarez. This business is conducted by an individual. Publication dates: May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250819. The following person is doing business as DUENDE MAYA at 10765 Merrit St., Castroville, CA 95012. Hilario Guadarrama, 1228 Olympia Ave Apt K, Seaside, CA 93955. This statement was filed with the Clerk of Monterey County on May 01, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on May 01, 2025. Signed Hilario Guadarrama. This business is conducted by an individual. Publication dates: May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250860. The following person is doing business as RED RABBIT TATTOO at 13370 Cuesta Verde, Salinas, CA 93908. Angela Deveaux, same address. This statement was filed with the Clerk of Monterey County on May 06, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Angela Deveaux. This business is conducted by an individual. Publication dates: May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250884. The following person is doing business as PRUNETUCKY PERFORMANCE at 17751 Berta Canyon Rd, Prunedale, CA 93907. James Steven Norman II and Jessica Ann Norman, same address. This statement was filed with the Clerk of Monterey County on May 09, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed James Norman. This business is conducted by a married couple. Publication dates: May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250862. The following person is doing business as POND DEROSA OAKS MOBILEHOME PARK at 17555 Pond Derosa Ln., Salinas, CA 93907. Pond Oaks, LLC, 5735 Benbrook Lane, Orangevale, CA 95662. This statement was filed with the Clerk of Monterey County on May 06, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 04, 2025. Signed Robert Hughes, Manager. This business is conducted by a limited liability company. Publication dates: May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250779. The following person is doing business as DEEP PURPLE GENERAL CONTRACTOR at 1550 Verona Ct, Salinas, CA 93905. Marco Antonio Ortiz Delgado, same address. This statement was filed with the Clerk of Monterey County on Apr. 24, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 19, 2025. Signed Marco Antonio Ortiz Delgado. This business is conducted by an individual. Publication dates: May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250754. The following person is doing business as AMERICAN POWER AND LIGHT at 300 2nd Street, Soledad, CA 93960. Miguel Perea and Jose Luis Rosas Molina, same address. This statement was filed with the Clerk of Monterey County on Apr. 18, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Aug. 30, 2019. Signed Jose Luis Rosas Molina. This business is conducted by a general partnership. Publication dates: May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250787. The following person is doing business as HAPPY PATIO at 2290 North Main St, Apt 2, Salinas, CA 93906. Javier Lopez Garcia, same address. This statement was filed with the Clerk of Monterey County on Apr. 24, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Javier Lopez Garcia. This business is conducted by an individual. Publication dates: May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250727. The following person is doing business as MASTERPIECE CONSTRUCTION at 13365 Taft Cir, Salinas, CA 93906. Masterpiece Construction Incorporated, same address. 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 Apr. 01, 2025. Signed Mayra Cardenas Dorado, CFO. This business is conducted by a corporation. Publication dates: May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250791. The following person is doing business as ZUM JAPANESE BISTRO at 159 Central Ave, Pacific Grove, CA 93950. Hoon’s Brother LLC, same address. This statement was filed with the Clerk of Monterey County on Apr. 25, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on June 01, 2015. Signed Sunghoon Choi, CEO. This business is conducted by a limited liability company. Publication dates: May 15, 22, 29, June 5, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250829. The following person is doing business as TRUE HEALTH & WEALTH; TRUE HEALTH AND WEALTH; GLOW AND GROW; GLOW & GROW; GLOW & GROW GROUP at 536 Pearl St, Monterey, CA 93940. Pei Ju Chang, Li Yuan Liao & Supin Werden, PO Box 6047, Monterey, CA 93944. This statement was filed with the Clerk of Monterey County on May 01, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on May 01, 2025. Signed Crystal Chang. This business is conducted by a limited partnership. Publication dates: May 8, 15, 22, 29, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250777. The following person is doing business as BOBA RUSH at 4 Harrington Cir, Salinas, CA 93906. Sarah Nichole Gonzales, same address. This statement was filed with the Clerk of Monterey County on Apr. 23, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Sarah Gonzales. This business is conducted by an individual. Publication dates: May 8, 15, 22, 29, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250798. The following person is doing business as OCTANE MATCHA; ART MOB STUDIO at 1687 Johnson Dr, Soledad, CA 93960. Daniel Castro Lopez, same address. This statement was filed with the Clerk of Monterey County on Apr. 28, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 28, 2025. Signed Daniel Castro Lopez. This business is conducted by an individual. Publication dates: May 8, 15, 22, 29, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250613. The following person is doing CITY OF PACIFIC GROVE PUBLIC NOTICE On May 21, 2025 the Pacific Grove City Council adopted Ordinance 25‑007 increasing the compensation of the Mayor from $700 a month to $1610 a month and increasing the compensation for Councilmembers from $420 a month to $966 a month. Ayes: M ayor Smith, Mayor Pro Tem Amelio, Councilmembers Garfield, Poduri and Raul. Noes: Councilmembers McDonnell and Walkingstick. Absent: None. Copies of the full text of the Ordinances can be reviewed at City Hall, 300 Forest Avenue, Pacific Grove, CA or online at www.cityofpacificgrove.org/councilagendas _______/s___________________ Sandra Ann Kandell, City Clerk CITY OF PACIFIC GROVE NOTICE OF SECOND READING OF ORDANANCE WEDNESDAY, JUNE 4, 2025, at 6 pm 300 Forest Avenue, Pacific Grove, CA City of Pacific Grove meetings will be conducted with virtualand in person participation (hybrid). Members of the public may check the City Council website for details on accessing the meeting via the internet, telephone, and Peninsula Channel 25. THE CITY COUNCIL WILL HOLD A SECOND READING of an ordinance amending section 23.90.140 of the City of Pacific Grove Implementation Plan (IP, Title 23, Chapter 90 of the Pacific Grove Municipal Code) to revise the regulations for development for coastal haz‑ ards. The ordinance amends section 23.90.140 to shift the responsibility for completion of a coastal hazards initial assessment to City staff. Address: Not Applicable (N/A) Assessor’s Parcel No. (APN): N/A Application No: N/A Application Filing Date: N/A Applicant/Owner: City of Pacific Grove Appeal Process: The amendments have been certified by the Coastal Commission; therefore, no appeal process applies in this case. Zoning: N/A Land Use Plan Designation: N/A Coastal Zone: Yes Historic Resources Inventory: N/A CEQA Status: Statutorily Exempt under the CEQA Guidelines Section 15265, Adoption of Coastal Plans and Programs. Copies of the full text of the proposed Ordinance can be reviewed at City Hall, 300 Forest Avenue, Pacific Grove, CA or online at www.cityofpacificgrove.org/councilagendas _________/s____________________ SANDRA KANDELL, City Clerk Published: May 29, 2025. Notice of Public Hearing On Thursday, June 12, 2025, at 3:00 pm, the SVBGSA Board of Directors will hold a public hearing at the Salinas City Hall Rotunda (200 Lincoln Avenue, Salinas, CA 93901) to consider adopting resolutions to set Groundwater Sustainability Fees for Fiscal Year 2026. Regulatory fees are collected in the same manner as ad valorem property taxes, pursuant to Water Code section 10730(d), with the exception of some water service connections, which are billed directly by SVBGSA. More information regarding the current and proposed fees is available at www.svbgsa.org/fy-2026-fee. For questions, contact General Manager Piret Harmon at harmonp@svbgsa.org. Members of the public may participate in the hearing either in person or remotely. Remote access details will be provided in the meeting agenda, which will be posted at www.svbgsa.org/meetings. PUBLIC NOTICE CASTROVILLE COMMUNITY SERVICES DISTRICT NOTICE OF ADOPTION OF PROPOSED BUDGET Notice is hereby given that the Proposed Budgets of the Castroville Community Services District of Monterey County for the fiscal year beginning July 1, 2025, to June 30, 2026 will be considered for adoption by the Board of Directors of the District and are available at the following time and place within the District for inspec‑ tion by interested taxpayers or online at: www.castrovillecsd.org/files/11a0aeb76/ Draft=Budgets=%26+CIP=2025‑2026.pdf Monday‑Friday: 8:30 am to 4:45 pm 11499 Geil Street Castroville, CA 95012 (831) 633‑2560 That on Tuesday, June 17, 2025 at the hour of 4:30 pm at the Castroville Community Services District Office, 11499 Geil Street, Castroville, CA 95012, said Board of Directors will meet for the purposes of fixing the final budget, and that any interested taxpayer may appear at said time and place and be heard regarding the increase, decrease or omission of any item of the budget for the inclusion of additional items. PUBLISHED BY THE ORDER OF THE BOARD OF DIRECTORS Ron Stefani, President CASTROVILLE COMMUNITY SERVICES DISTRICT 42 MONTEREY COUNTY WEEKLY MAY 29-JUNE 4, 2025 www.montereycountynow.com
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==