46 MONTEREY COUNTY WEEKLY November 20-26, 2025 www.montereycountynow.com classifieds Legal Notices Wong ChiroClub LLC, same address. This statement was filed with the Clerk of Monterey County on Nov. 07, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 07, 2025. Signed Ryan Wong, President. This business is conducted by a limited liability company. Publication dates: Nov. 20, 27, Dec. 4, 11, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252004. The following person is doing business as JOURNEY THROUGH MOTION; PAPERSCAPES at 620 Lighthouse Ave #120, Pacific Grove, CA 93950. Grove Fae LLC, same address. This statement was filed with the Clerk of Monterey County on Nov. 03, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Ronald Fusco, Member. This business is conducted by a limited liability company. Publication dates: Nov. 20, 27, Dec. 4, 11, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252042. The following person is doing business as DEEPWATER SONGS at 300 Watson St, Monterey, CA 93940. Leilani Padilla-Interpreting Services LLC, same address. This statement was filed with the Clerk of Monterey County on Nov. 07, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 15, 2025. Signed Leilani Padilla Young, CEO. This business is conducted by a limited liability company. Publication dates: Nov. 13, 20, 27, Dec. 4, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252048. The following person is doing business as THE VALLEY OWL; TULARCITOS RIDGE VINEYARD at 34555 Cachagua Rd, Carmel Valley, CA 93924. Jennifer Phillips and Robert Officer, PO Box 195, Carmel Valley, CA 93924. This statement was filed with the Clerk of Monterey County on Nov. 10, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2025. Signed Jennifer Phillips. This business is conducted by a married couple. Publication dates: Nov. 13, 20, 27, Dec. 4, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251899. The following person is doing business as GIGI’S CAFE at 104 Oregon St, Salinas, CA 93905. Maria Elena A De Paz and Edgar G Perez Santos, same address. This statement was filed with the Clerk of Monterey County on Oct. 17, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Oct. 16, 2025. Signed Maria De Paz. This business is conducted by a married couple. Publication dates: Nov. 13, 20, 27, Dec. 4, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252035. The following persons are doing business as PAJARO PARTNERS at 1182 San Mateo, Salinas, CA 93901. Victor Rossi; Linda Rossi; Victor J. Rossi, Trustee of The Victor J. Rossi Family Trust Agreement Dated January 7, 1988; Bruce Pisoni, Trustee of the Rinaldo M. Rossi and Doris G. Rossi 1990 Marital Trust for the benefit of Linda Catherine Rossi, dated February 26, 1990, as amended; Michael Rossi; Dominic Rossi; Victoria Carlisle, same address. This statement was filed with the Clerk of Monterey County on Nov. 06, 2025. Registrants commenced to transact business under the fictitious business name or names listed above on N/A. Expires 11/6/ 30. Signed Victor Rossi. This business is conducted by a general partnership. Publication dates: Nov. 13, 20, 27, Dec. 4, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252028. The following person is doing business as EL CASTELL MOTEL at 2102 N Fremont St, Monterey, CA 93940. EC2102, LLC, 1046 Munras Ave, Monterey, CA 93940. This statement was filed with the Clerk of Monterey County on Nov. 05, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on July 28, 2016. Signed Ashish Panchal, Manager. This business is conducted by a limited liability company. Publication dates: Nov. 13, 20, 27, Dec. 4, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252027. The following person is doing business as OTTER HOSPITALITY GROUP at 1046 Munras Ave, Monterey, CA 93940. Otter Hospitality Group, LLC, same address. This statement was filed with the Clerk of Monterey County on Nov. 05, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Oct. 01, 2025. Signed Ashish Panchal, Manager. This business is conducted by a limited liability company. Publication dates: Nov. 13, 20, 27, Dec. 4, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251975. The following person is doing business as KJN FARMS at 2700 Old Stage Rd, Salinas, CA 93908. Javier Vasquez Canseco, same address. This statement was filed with the Clerk of Monterey County on Oct. 28, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Javier Vasquez Canseco. This business is conducted by an individual. Publication dates: Nov. 13, 20, 27, Dec. 4, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252007. The following person is doing business as HANGAR CLINIC at 1260 South Main Street, Suite 102, Salinas, CA 93901. Salinas Valley Prosthetics and Orthotics, LLC, 10910 Domain Drive, Suite 300, Austin, Texas 78758. This statement was filed with the Clerk of Monterey County on Nov. 03, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Thomas E. Hartman, Secretary. This business is conducted by a limited liability company. Publication dates: Nov. 13, 20, 27, Dec. 4, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252008. The following person is doing business as HANGAR CLINIC at 1011 Cass Street, Suite 112, Monterey, CA 93940. Salinas Valley Prosthetics and Orthotics, LLC, 10910 Domain Drive, Suite 300, Austin, Texas 78758. This statement was filed with the Clerk of Monterey County on Nov. 04, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Thomas E. Hartman, Secretary. This business is conducted by a limited liability company. Publication dates: Nov. 13, 20, 27, Dec. 4, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252009. The following person is doing business as TACOS EL NOPAL at 231 Kings Street, Salinas, CA 93905. Cresencia Martinez and Jose Luis Jazmintitla, same address. This statement was filed with the Clerk of Monterey County on Nov. 04, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Jose Jazmintitla. This business is conducted by a general partnership. Publication dates: Nov. 6, 13, 20, 27, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251953. The following person is doing business as GP GENERAL CONTRACTOR at 15883 Castroville Blvd, Castroville, CA 95012. Gelacio Perez Ortega, same address. This statement was filed with the Clerk of Monterey County on Oct. 27, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Gelacio Perez Ortega. This business is conducted by an individual. Publication dates: Nov. 6, 13, 20, 27, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251893. The following person is doing business as 831 MOBILE NOTARY & APOSTILLE at 330 Woodside Dr #115, Salinas, CA 93901. John Charles Tole, same address. This statement was filed with the Clerk of Monterey County on Oct. 15, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Sep. 15, 2025. Signed John C. Tole. This business is conducted by an individual. Publication dates: Nov. 6, 13, 20, 27, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20251963. The following person is doing business as DEL VALLE PALETERIA Y NEVERIA at 851 5th St Suite O, Gonzales, CA 93926. Juana Ruiz, Andres Ortiz, 160 Saavedra St, Soledad, CA 93960. This statement was filed with the Clerk of Monterey County on Oct. 28, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Oct. 28, 2025. Signed Juana Ruiz. This business is conducted by a married CITY OF PACIFIC GROVE NOTICE OF PUBLIC HEARING ON AMENDMENT TO THE GENERAL PLAN AND ZONING ORDINANCE WEDNESDAY, DECEMBER 3, 2025, at 6pm 300 Forest Avenue, Pacific Grove, CA City of Pacific Grove meetings will be conducted with virtual and 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. NOTICE IS HEREBY GIVEN THAT the City Council of the City of Pacific Grove will hold a Regular Meeting (public hearing) on Wednesday, December 3, 2025, at 6:00 pm to con‑ sider amending the General Plan and Zoning Ordinance, including the following actions: Adoption of a resolution certifying the Final Environmental Impact Report (EIR); adoption of a resolution to amend the text, policies, figures, and maps of the Pacific Grove General Plan, consisting primarily of amending the text, policies, and figures of the City’s Housing Element, Land Use Element, and Health and Safety Element, amending land use desig‑ nations of the City’s Land Use Map, making CEQA findings of fact, adopting a Statement of Overriding Consideration, and adopting a Mitigation Monitoring and Reporting Program (MMRP); and introduction of an ordinance to amend the text and development standards/regulations of the Pacific Grove Municipal Code/Title 23 and to amend the zoning classifications of the City’s Zoning Map. The Amendments are primarily intended to implement the 6th Cycle Housing Element. The City of Pacific Grove Planning Commission previously recommended that the City Council certify the Final EIR, adopt the proposed amendments, and adopt a Statement of Overriding Consideration an MMRP at a public hearing held on November 13, 2025. Address/Location: The amendments would apply to the entire City of Pacific Grove. The following properties and/or zoning districts (or portions thereof) will be re‑designated, rezoned, or upzoned to allow increased density and to ensure consistency: 1110, 1114, 1120, and 1126 Sinex Avenue; 611, 637, 659, and 679 Dennett Street; 702, 706, 708, 710, 720, and 726 Grove Acre Avenue; and 915 Sunset Drive. These sites would receive land use re‑designations and zoning reclassifications to increase density. 1142 Buena Vista Avenue and 1204 Shafter Avenue (not on the Sites Inventory). These two sites would be redesignated to provide consistency with existing zoning and uses. The development standards of the following Zoning Districts (or portions thereof) would be upzoned to increase the maximum allowed development density: Downtown Commercial (D), Central‑Eardley Commercial (CEC), Forest Hill Commercial (C‑FH), Sunset Service Commercial (SSC), Visitor Commercial (VC), Neighborhood Commercial (NC), and Presidio‑Austin Commercial (PAC). Assessor’s Parcel Nos. (APNs): Multiple Application No: N/A Application Filing Date: N/A Applicant/Owner: City of Pacific Grove Appeal Process: N/A ‑ The action of the City Council would be final. Zoning: Multiple Land Use Plan: Multiple Coastal Zone: N/A Historic Resources Inventory: N/A CEQA Status: The City Council will consider certification of an Environmental Impact Report prepared and circulated for this project, which identified potentially significant environmental impacts to the following resources: Air Quality, Biological Resources, Cultural Resources (Historic), Geology and Soils, Greenhouse Gas Emissions, Noise, and Utilities and Service Systems. Subsequently, the project was changed, or measures have been attached to the project that cause impacts to be mitigated below a level of significance for Air Quality, Biological Resources, Cultural Resources (archaeological), Geology and Soils, Noise (vibration), and Utilities and Service Systems. Impacts to Cultural Resources (historical), Greenhouse Gas Emissions, and Noise (con‑ struction and operational traffic noise) are significant and unavoidable, and will require statements of overriding consideration. Staff Reference: Jon Biggs, Director, Community Development Department jbiggs@cityofpacificgrove.org | 831‑648‑3183 Notice Dated: November 20, 2025 If you have any questions about this item, please call the staff contact listed above at the Community Development Department (831) 648‑3183. Please note that Section 65009(b) (2) of the California Government Code provides that legal challenges to the City’s action on this project may be limited to only those issues raised in testimony during the public hearing described in this notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. The City of Pacific Grove does not discriminate against persons with disabilities. The Pacific Grove City Hall is an accessible facility. NOTICE OF A REGULAR MEETING OF THE THE CITY OF MARINA CITY COUNCIL 1. T hat the City Council shall designate City Hall (211 Hillcrest) and the Permit Center (209 Cypress) as “No Parking Areas” between the hours of 1 am and 6 am and placing appropriate signs approved by the City Engineer as authorized by Marina Municipal Code Section 10.40.150; and finding these actions are exempt from the California Environmental Quality Act (CEQA) per Section 15061(b)(3) of the CEQA Guidelines. Planner: Guido F. Persicone, AICP, Community Development Director | 831‑884‑1289 | gpersicone@cityofmarina.org 2. T hat the City Council open a public hearing and read by title only Ordinance 2025‑__ amending Section 10.40.040 of Chapter 10.40 of Title 10 of the Marina Municipal Code to add subsection 10.40.040.K to implement parking restriction consistent with AB 413. Additionally, adopt Resolution No. 2025‑, amending the City parking schedule pursuant to California Vehicle Code Section 40203.5(a) and finding these actions are exempt from the California Environmental Quality Act (CEQA) per Section 15061(b)(3) of the CEQA Guidelines. Planner: Guido F. Persicone, AICP, Community Development Director | 831‑884‑1289 gpersicone@cityofmarina.org 3. T hat the City Council open a public hearing and read by title only Ordinance 2025‑__ approving a Third Amendment to the Development Agreement (DA) for the Sea Haven (formerly Marina Heights) Development pursuant to Chapter 4.04 of the Marina Municipal Code to transfer construction of Sea Haven Park from Developer to City and to adjust certain fee credits and reimbursement provisions related to construction of the Park. The City of Marina Planning Division has determined the project is consistent with the Environmental Impact Report (SCH No.2003021012) certified for the Marina Heights Specific Plan. City Contact: Ismael Hernandez, Public Works Director | 831‑884‑1215 ihernandez@cityofmarina.org 4. T hat the City Council accept the modifications to the Coastal Hazards/Sea Level Rise Local Coastal Plan (LCP) amendment (LCP 22‑03) that were approved by the California Coastal Commission (CCC) at its regular meeting on November 7, 2025, and direct staff to provide a final Council Resolution to the CCC for final certification. The City Council approved the original amendment on January 22, 2025. Amendments to LCPs are exempt from environmental review per § 21080.9 and § 15251(f) of the CEQA Guidelines. Planner: Alyson Hunter, AICP, Planning Services Manager | 831‑884‑1251 | ahunter@cityofmarina.org. DATE AND TIME OF MEETING: December 2, 2025; 6:30 pm MEETING LOCATION: City Council Chambers | 211 Hillcrest Ave. Marina, CA 93933 IMPORTANT NOTICE: Members of the public may participate in the City Council meeting in person or virtually through Zoom Meeting via the weblink for City Council at www.cityofmarina.org/AgendaCenter. This meeting is being broadcast “live” on Access Media Productions (AMP) Community Television Cable 25 on the City of Marina Channel and on the internet at https://accessmediaproductions.org. If you are unable to participate in real‑time, you may email to planning@cityofmarina.org from an email account. Comments will be reviewed and distributed before the meeting if received by 5:00 pm on the day of the meeting. If you have any questions about this item, please call the Community Development Department (831) 884‑1220. Materials, staff reports and background information related to the agenda item are available on the City of Marina’s website (www.cityofmarina.org), and at the permit center at 209 Cypress Avenue, Marina, CA 93933. Please note that Section 65009(b)(2) of the California Government Code provides that legal challenges to the City’s action on this project may be limited to only those issues raised in testimony during the public hearing process. The City of Marina does not discriminate against people with disabilities.
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==