08-28-25

classifieds Legal Notices FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251385. The following person is doing business as DETAILED CLEANING SERVICE at 12350 Christensen Rd Spc 113, Salinas, CA 93907. Gary D. Amador, PO Box 3122, Salinas, CA 93912. This statement was filed with the Clerk of Monterey County on July 31, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on May 01, 1989. Signed Gary Amador. This business is conducted by an individual. Publication dates: Aug. 7, 14, 21, 28, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251288. The following person is doing business as J & J MOBILE CAR DETAILING at 267 Chaparral Street, Salinas, CA 93906. Johnson & Jay Enterprises LLC, 455 Market Street Ste 1940 PMB #663703, San Francisco, CA 94105. This statement was filed with the Clerk of Monterey County on July 16, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed R J Crew, Manager. This business is conducted by a limited liability company. Publication dates: Aug. 7, 14, 21, 28, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251206. The following person is doing business as MONTEREY JAMSKATE at 1117 Sunnyhill Ct, Seaside, CA 93955. Vincent Hucks, PO Box 762, Monterey, CA 93942. This statement was filed with the Clerk of Monterey County on July 03, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Vincent Hucks. This business is conducted by an individual. Publication dates: Aug. 7, 14, 21, 28, 2025. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20251388. The following person has abandoned the use of the fictitious business name KELLI ELIZABETH JEWELRY: at 273 San Bernabe Dr, Monterey, CA 93940. Kelli Elizabeth Mayer, same address. The fictitious business name referred to above was filed in Monterey County on May 01, 2023. Signed: Kelli Mayer. This business was conducted by an individual. This statement was filed with the County Clerk of Monterey County on Aug. 01, 2025. Publication Dates Aug. 7, 14, 21, 28, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251277. The following person is doing business as TAQUERIA EL GRULLO JAL. at 246 Alta St, Gonzales, CA 93926. Hector Medina Herrera, 1051 McGowan Dr, Salinas, CA 93905. This statement was filed with the Clerk of Monterey County on July 15, 2025. Registrant commenced to transact business under the fictitious business name or names listed above in 2020. Signed Hector Medina Herrera. This business is conducted by an individual. Publication dates: Aug. 7, 14, 21, 28, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251350. The following person is doing business as KVO STRATEGIC GROWTH at 457 Wave St #3, Monterey, CA 93940. Karilyn Lesassier Van Oosten, same address. This statement was filed with the Clerk of Monterey County on July 28, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on July 22, 2025. Signed Karilyn Van Oosten. This business is conducted by an individual. Publication dates: Aug. 7, 14, 21, 28, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251328. The following person is doing business as B’S LITTLE BLOSSOMS DAYCARE at 1708 Cambrian Dr, Salinas, CA 93906. Blanca Bucio, PO Box 9184, Salinas, CA 93906. This statement was filed with the Clerk of Monterey County on July 23, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Blanca Bucio. This business is conducted by an individual. Publication dates: Aug. 7, 14, 21, 28, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251378. The following person is doing business as PAPA CHANO’S TAQUERIA; PAPA CHANO’S TAQUERIA GP at 462 Alvarado St, Monterey, CA 93940. Sergio Contreras Valle and Everardo Contreras Valle, same address. This statement was filed with the Clerk of Monterey County on July 30, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2017. Signed Everardo Contreras Valle. This business is conducted by a general partnership. Publication dates: Aug. 7, 14, 21, 28, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251338. The following person is doing business as PENINSULA CONSTRUCTION INC at 974 Elm Ave, Seaside, CA 93955. The Peninsula Construction Inc, same address. This statement was filed with the Clerk of Monterey County on July 25, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on July 04, 2025. Signed Gonzalo Resendiz Garduno, CEO. This business is conducted by a corporation. Publication dates: Aug. 7, 14, 21, 28, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251264. The following person is doing business as SUDO-INTELLECTUAL at 4000 Rio Rd #68, Carmel, CA 93923. Logan Lambert Jensen, same address. This statement was filed with the Clerk of Monterey County on July 11, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Logan Jensen . This business is conducted by an individual. Publication dates: Aug. 7, 14, 21, 28, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251325. The following person is doing business as STAR CENTER OF CREATION at 13949 Monte Del Oro, Castroville, CA 95012. Foundation of Divine Truth, same address. This statement was filed with the Clerk of Monterey County on July 23, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Becky Prante, President. This business is conducted by a corporation. Publication dates: Aug. 7, 14, 21, 28, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251353. The following person is doing business as LUIGI’S at 346 Alta St, Gonzales, CA 93926. Immaneue Restaurant Group Inc, PO Box 2455, Gonzales, CA 93926. This statement was filed with the Clerk of Monterey County on July 29, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on May 18, 2014. Signed Jose B. Velez Jr, President. This business is conducted by a corporation. Publication dates: Aug. 7, 14, 21, 28, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251395. The following person is doing business as HOUSE OF TINT at 480 Larkspur St, Soledad, CA 93960. Rolando Michel, Jr, same address. This statement was filed with the Clerk of Monterey County on Aug. 04, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Rolando Michel Jr. This business is conducted by an individual. Publication dates: Aug. 7, 14, 21, 28, 2025. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of BRENDA ROSALES GONZALEZ and CARLOS CLEMENTE GONZALEZ, aka CARLOS CLEMENTE GONZALEZ AHUMADA Case No. 25CV004188 Filed Aug. 19, 2025. To all interested persons Petitioner BRENDA ROSALES GONZALEZ and CARLOS CLEMENTE GONZALEZ, aka CARLOS CLEMENTE GONZALEZ AHUMADA filed a petition with this court for a decree changing name as follows - present names CARLOS ROSALES GONZALEZ; EMILY GUADALUPE GONZALEZ; KARLA BRENDA GONZALEZ to proposed names CARLOS CLEMENT GONZALEZROSALES; EMILY GUADALUPE GONZALEZ-ROSALES; KARLA BRENDA GONZALEZ-ROSALES. 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 Oct. 14, 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 Aug. 19, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Aug. 28, Sep. 4, 11, 18, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of GEORGE RADOJEVICH Case No. 25CV003906 Filed Aug. 04, 2025. To all interested persons Petitioner GEORGE RADOJEVICH filed a petition with this court for a decree changing name as follows - present name GEORGE RADOJEVICH to proposed name GEORGE RADOJEVIC. 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. 30, 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 Aug. 04, 2025. Judge of the superior court AVISO DE AUDIENCIA PÚBLICA DEL AYUNTAMIENTO PARA RECIBIR OPINIÓN SOBRE LAS NECESIDADES DE DESARROLLO COMUNITARIO, LA DISPONIBILIDAD DEL BORRADOR DEL PROGRAMA DE SUBVENCIÓN EN BLOQUE PARA EL DESARROLLO COMUNITARIO (CDBG) Y EL INFORME ANUAL CONSOLIDADO DE DESEMPEÑO Y EVALUACIÓN (CAPER) DEL AÑO FISCAL (FY) 2024‑2025 Y SU PRESENTACIÓN AL DEPARTAMENTO DE VIVIENDA Y DESARROLLO URBANO DE LOS EE. UU. (HUD) La Ciudad de Monterey ha preparado su Borrador del Informe Anual Consolidado de Desempeño y Evaluación (CAPER) para el año fiscal 2024‑2025, último año de imple‑ mentación del Plan Consolidado para el año fiscal 2020‑2024. El CAPER informa sobre los logros anuales de las actividades del programa de Subvención en Bloque para el Desarrollo Comunitario (CDBG) de la Ciudad, financiadas a través del Departamento de Vivienda y Desarrollo Urbano de los Estados Unidos (HUD), y mide el progreso hacia las metas anuales establecidas en el Plan de Acción para el año fiscal 2024‑2025 y las metas a largo plazo establecidas en el Plan Consolidado para el año fiscal 2020‑2024. Todas las actividades reportadas se realizaron entre el 1 de julio de 2024 y el 30 de junio de 2025. POR LA PRESENTE SE NOTIFICA que la publicación de este aviso inicia un período mínimo de revisión pública de 15 días: Copias del borrador del CAPER estarán disponibles durante el período de revisión pública y el período de comentarios desde el 28 de agosto de 2025 hasta el martes 16 de septi‑ embre de 2025 en las siguientes ubicaciones durante el horario comercial de la Ciudad: • Departamento de Planificación, 570 Pacific St., Monterey, CA 93940 • Oficina de Programas de Vivienda, 570 Pacific St., Monterey, CA 93940 • Biblioteca Pública de Monterey, escritorio de referencia, 625 Pacific St., Monterey, CA 93940 • Sitio Web: monterey.gov/CAPER‑2024‑25 y monterey.gov/housing Se invita al público a enviar comentarios por escrito sobre el borrador del documento a la división de Vivienda del Departamento de Desarrollo Comunitario a más tardar a las 2:00 p. m. del 16 de septiembre del 2025: • Correo: Ciudad de Monterey División de Vivienda, Aten: Anastacia Wyatt, Administradora de Vivienda, 570 Pacific Street, Monterey, CA 93940. • Teléfono: 831‑646‑3995 • Correo Electrónico: housing@monterey.gov ponga en la línea de asunto: “FY 2024‑2025 CAPER” Un resumen de todos los comentarios recibidos hasta el martes 16 de septiembre de 2025 y las respuestas de la Ciudad pasarán a formar parte del registro público y se considerarán antes de finalizar el informe y enviarlo a HUD. AUDIENCIA PÚBLICA: El ayuntamiento de Monterey llevará a cabo una audiencia pública para obtener comen‑ tarios sobre las necesidades de desarrollo de la comunidad y el borrador del informe CAPER propuesto, y considerará aprobar el informe para su presentación al HUD: • Fecha: Martes, Septiembre 16, 2025, a o después de las 4:00 pm. • Lugar: Cámara del Consejo, Few Memorial Hall of Records, 580 Pacific St., Monterey, CA 93940. • L a agenda de la reunión se publicará al menos 72 horas antes de la reunión en monterey.gov/agendas. • C ualquier persona interesada o agente autorizado podrá comparecer y ser escuchado. Los comentarios pueden presentarse por escrito o dirigiéndose al Consejo durante la reunión. Para enviar comentarios sobre la audiencia pública o para suscribirse a la lista de correo electrónico de notificaciones de la agenda, escriba a cityclerk@monterey.gov. ACCESSO: Para acceder a la Ciudad con discapacidad, marque el 711 para usar el Servicio de Retransmisión de California (CRS) y comunicarse con las oficinas municipales. El CRS ofrece servicios gratuitos de texto a voz, voz a voz y en español las 24 horas del día, los 7 días de la semana. La información distribuida al Ayuntamiento para esta reunión se convierte en parte del registro público. Se debe proporcionar una copia del material escrito, imágenes, etc., para este fin. Publicada: 08/28/2025 NOTICE OF CITY COUNCIL PUBLIC HEARING TO GAIN INPUT ON COMMUNITY DEVELOPMENT NEEDS AND AVAILABILITY OF DRAFT COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) CONSOLIDATED ANNUAL PERFORMANCE AND EVALUATION REPORT (CAPER) FOR FISCAL YEAR (FY) 2024‑2025 AND SUBMITTAL TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) The City of Monterey has prepared its Draft Consolidated Annual Performance and Evaluation Report (CAPER) for FY 2024‑2025, the final implementation year of the FY 2020‑2024 Consolidated Plan. The CAPER reports on annual accomplishments of the City’s Community Development Block Grant (CDBG) activities funded through the U.S. Department of Housing and Urban Development (HUD), and measures progress toward the annual goals established in the FY 2024‑2025 Annual Action Plan and the long‑term goals established in the FY 2020‑2024 Consolidated Plan. All activities reported occurred between July 1, 2024, and June 30, 2025. NOTICE IS HEREBY GIVEN that the publication of this notice commences a minimum 15‑day public review period: Copies of the draft CAPER will be available during the public review period and comment period from August 28, 2025, through Tuesday, September 16, 2025, at the following locations during City business hours: • Planning Department, 570 Pacific St., Monterey, CA 93940 • Housing Programs Office, 570 Pacific St., Monterey, CA 93940 • Monterey Public Library, reference desk, 625 Pacific St., Monterey, CA 93940 • Website: To view the report please see monterey.gov/CAPER‑2024‑25 and monterey.gov/housing The public is invited to submit written comments on the draft document to the Community Development Department’s Housing division no later than 2:00 pm on September 16, 2025: • Mail: City of Monterey Housing Division, Attn: Anastacia Wyatt, Housing Manager, 570 Pacific Street, Monterey, CA 93940. • Phone: 831‑646‑3995 • Email: housing@monterey.gov with subject line: “FY 2024‑2025 CAPER” A summary of all comments received by 2:00 pm Tuesday, September 16, 2025, and the City’s responses, will become part of the public record and will be considered before the report is finalized and submitted to HUD. NOTICE IS HEREBY FURTHER GIVEN that the City will hold a public hearing: The Monterey City Council will hold a public hearing to gain input on community development needs and the proposed Draft CAPER report, and consider approving the report for submittal to HUD: • Date: Tuesday, September 16, 2025, at or after 4:00 pm. • Place: Council Chamber, Few Memorial Hall of Records, 580 Pacific St., Monterey, CA 93940. • T he meeting agenda will be published at least 72 hours prior to the meeting at monterey.gov/agendas. • A ny interested person or an authorized agent may appear and be heard. Comment may be made in writing or by addressing the Council during the meeting. Email cityclerk@monterey.gov to submit comments on the public hearing or be added to the agenda notification email list. ACCESS: For disabled access to the City, dial 711 to use the California Relay Service (CRS) to speak to City offices. CRS offers free text‑to‑speech, speech‑to‑speech, and Spanish‑language services 24 hours a day, 7 days a week. Information distributed to the City Council for this meeting becomes part of the public record. A copy of written material, pictures, etc. should be provided for this purpose. Published: 08/28/2025 42 MONTEREY COUNTY WEEKLY AUGUST 28-SEPTEMBER 3, 2025 www.montereycountynow.com

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==