44 MONTEREY COUNTY WEEKLY JULY 24-30, 2025 www.montereycountynow.com classifieds Legal Notices conducted by an individual. Publication dates: July 10, 17, 24, 31, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251157. The following person is doing business as LOLITA’S ICE CREAM; ANTOJITOS MEXICANOS at 138 Dixi St, Soledad, CA 93960. Longinos Castro Guerrera and Maria Lopez Mendoza, 1687 Johnson Dr, Soledad, CA 93960. This statement was filed with the Clerk of Monterey County on June 25, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on June 15, 1993. Signed Longinos Castro. This business is conducted by a married couple. Publication dates: July 10, 17, 24, 31, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251005. The following person is doing business as PILAR ASPECTS BARBERSHOP at 167 Main #E, Soledad, CA 93960. Eric Perez Garcia, 507 Tomasini St, Soledad, CA 93960. This statement was filed with the Clerk of Monterey County on May 30, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 11, 2025. Signed Eric Perez Garcia. This business is conducted by an individual. Publication dates: July 10, 17, 24, 31, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251161. The following person is doing business as DRUG DESTRUCTION ON DEMAND; DDOD; NARC DESTROYER; NARC DESTROYER SOLUTION; NARCOTICS DESTROYER SOLUTION; ON DEMAND DRUG DESTRUCTION at 28005 Iverson Rd, Gonzales, CA 93926. Grow Depot LLC, PO Box 188, Gonzales, CA 93926. This statement was filed with the Clerk of Monterey County on June 25, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 01, 2024. Signed Jonathan Lee, Managing Member. This business is conducted by a limited liability company. Publication dates: July 3, 10, 17, 24, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251171. The following person is doing business as IKIGAI FINANCIAL AND INSURANCE SERVICES at 99 Corona Rd, Carmel, CA 93923. TGOTL, LLC, 7700 Irvine Center Drive, Suite 800, Irvine, CA 92618. This statement was filed with the Clerk of Monterey County on June 26, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 01, 2024. Signed Masataka Scanlan, Managing Member. This business is conducted by a limited liability company. Publication dates: July 3, 10, 17, 24, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251179. The following person is doing business as 10TH STREET LIQUORS at 1291 10th Street, Monterey, CA 93940. NBS Freedom Enterprise, Inc., same address. This statement was filed with the Clerk of Monterey County on June 27, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on July 17, 2019. Signed Alexander Maida, Manager. This business is conducted by a corporation. Publication dates: July 3, 10, 17, 24, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251173. The following person is doing business as ROJA’S LANDSCAPING & LAWN CARE at 2404 N Main St #G, Salinas, CA 93906. Luz G. Morfin Guillen and Juan Rojas Vasquez, same address. This statement was filed with the Clerk of Monterey County on June 26, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 22, 2023. Signed Juan Rojas Vazquez. This business is conducted by a married couple. Publication dates: July 3, 10, 17, 24, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251141. The following person is doing business as JARA CLEANING SERVICE at 835 Kimball Ave Spc 5, Seaside, CA 93955. Antonia Borling, same address. This statement was filed with the Clerk of Monterey County on June 20, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Antonia Borling. This business is conducted by an individual. Publication dates: July 3, 10, 17, 24, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251122. The following person is doing business as SMASH BURGER 1594 at 130 General Stilwell, Suite 108, Marina, CA 93933. TK Burger LP, 7888 Wren Ave Suite C- 137, Gilroy, CA 95020. This statement was filed with the Clerk of Monterey County on June 17, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 06, 2016. Signed Taylor Loesch. This business is conducted by a limited partnership. Publication dates: July 3, 10, 17, 24, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251162. The following person is doing business as MMG at 1130 Fremont Blvd Ste 105-123, Seaside, CA 93955. Monterey Management Group LLP, same address. This statement was filed with the Clerk of Monterey County on June 25, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on June 13, 2025. Signed Jonathan Lee, Managing Member. This business is conducted by a limited liability company. Publication dates: July 3, 10, 17, 24, 2025. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JOSE HIRAM GONZALEZ Case No. 25CV003661 Filed July 18, 2025. To all interested persons Petitioner JOSE HIRAM GONZALEZ filed a petition with this court for a decree changing name as follows - present name JOSE HIRAM GONZALEZ aka JOSE HIRAM GONZALEZ LOPEZ to proposed name HIRAM GONZALEZ. 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 Sep. 16, 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 July 18, 2025. Judge of the superior court Thomas W. Wills. Publication dates: July 24, 31, Aug. 7, 14, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of BINA HOLTZBERG & DAVID HOLTZBERG Case No. 25CV003294 Filed June 30, 2025. To all interested persons Petitioner BINA HOLTZBERG & DAVID HOLTZBERG filed a petition with this court for a decree ROB ROGERS CITY CLERK’S OFFICE 440 Harcourt Avenue Telephone (831) 899-6707 Seaside, CA 93955 FAX (831) 718-8594 Public Hearing Notice NOTICE IS HEREBY GIVEN that the City of Seaside City Council will conduct a Public Hearing on Thursday, August 7, 2025 at 5:00 pm (or as soon thereafter as the Agenda permits) in the City Council Chambers at City Hall, 440 Harcourt Avenue, Seaside, California to consider the following public hearing item. Members of the public may watch the live stream meetings at https://bit.ly/SeasideYouTube. AN ORDINANCE TO AMEND THE SEASIDE MUNICIPAL CODE ADDING CHAPTER 9.05 PROHIBITING AGGRESSIVE SOLICITATION IN THE CITY’S STREET MEDIANS AND OTHER PLACES AND AMENDING CHAPTERS 9.20 OVERNIGHT OCCUPANCY OF VEHICLES ON PUBLIC PROPERTY, 9.21 STORAGE OF PERSONAL PROPERTY ON CITY PROPERTY AND 10.32 STOPPING, STANDING AND PARKING. THE PROPOSED ORDINANCE AMENDMENT IS NOT SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO SECTION 15061(B)(3) OF THE CEQA GUIDELINES. NOTICE IS FURTHER GIVEN that members of the public may participate before and during the meeting by submitting comment(s) to cityclerk@ci.seaside.ca.us. In the subject line of a public comment email, please specify the meeting body and date and indicate the relevant agenda item number (or “general”) to help staff easily receive and organize public comments. Written comments must be received by 2:00 pm on the day of the meeting. All submitted comments will be provided to the City Council will be compiled as part of the record. Visit www.ci.seaside.ca.us for a full copy of the agenda and staff report detailing all project locations and information about the public hearing. _/S/_ Dominique L. Davis, City Clerk, City of Seaside why pay more for public notices Call today and save 394-5656
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==