01-15-26

classifieds Legal Notices under the fictitious business name or names listed above on Dec. 03, 2025. Signed Eimear C. Lima, Member. This business is conducted by a limited liability company. Publication dates: Jan. 8, 15, 22, 29, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252185. The following person is doing business as THE SQUIRRELLY SCIENTIST; NATURE VENTURES at 2035 Buchanan, Seaside, CA 93955. Auspet Jordan, same address. This statement was filed with the Clerk of Monterey County on Dec. 05, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Auspet Jordan. This business is conducted by an individual. Publication dates: Jan. 1, 8, 15, 22, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252264. The following person is doing business as MONTEREY BAY MOVERS at 501 Reservation Rd, Marina, CA 93933. American Movers, Inc., PO Box 1027, Seaside, CA 93955. This statement was filed with the Clerk of Monterey County on Dec. 23, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Austin John Lima, Chief Financial Officer. This business is conducted by a corporation. Publication dates: Jan. 1, 8, 15, 22, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252271. The following person is doing business as LOYAL TOWING at 728 US- 101, Salinas, CA 93907. OKM Enterprises, 7573 National Dr, Livermore, CA 94550. This statement was filed with the Clerk of Monterey County on Dec. 23, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 23, 2025. Signed Kevin Mansour, President. This business is conducted by a limited liability company. Publication dates: Jan. 1, 8, 15, 22, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252287. The following person is doing business as AGRO BUSINESS SOLUTIONS at 224 San Juan Dr, Salinas, CA 93901. Gabriel Avalos, same address. This statement was filed with the Clerk of Monterey County on Dec. 30, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Gabriel Avalos. This business is conducted by an individual. Publication dates: Jan. 1, 8, 15, 22, 2026. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20252110. The following person has abandoned the use of the fictitious business name PILATES X DALILA: at 105 E. Alisal, Salinas, CA 93901. Dalila Alvarado, 534 Calle Valverde, Soledad, CA 93960. The fictitious business name referred to above was filed in Monterey County on Dec. 30, 2024. Signed: Dalila Alvarado. This business was conducted by an individual. This statement was filed with the County Clerk of Monterey County on Nov. 19, 2025. Publication Dates Dec. 25, 2026, Jan 1, 8, 15, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252263. The following person is doing business as JENNIE MAY’S KITCHEN at 1761 Kenneth Street, Seaside, CA 93955. Jennie May Howze, same address. This statement was filed with the Clerk of Monterey County on Dec. 22, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on April 01, 2000. Signed Jennie May Howze. This business is conducted by an individual. Publication dates: Dec. 25, 2025, Jan. 1, 8, 15, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252221. The following person is doing business as CENTRAL COAST PERSIMILIS INSECTARY at 131 Bluff Rd, Moss Landing, CA 95039. Jose Luis Bernabe Vega, 10820 Davis St, Castroville, CA 95039; Krista Angela Cassara Martinez, 131 Bluff Rd, Moss Landing, CA 95039; Daniel Bernabe Vega, 10820 Davis St, Castroville, CA 95012. This statement was filed with the Clerk of Monterey County on Dec. 12, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Jose Luis Bernabe Vega. This business is conducted by a general partnership. Publication dates: Dec. 25, 2025, Jan. 1, 8, 15, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252255. The following person is doing business as SALINAS VALLEY PEST CONTROL; CHAVA’S BAKED POTATOES at 1163 Trivoli Way, Salinas, CA 93905. Noel Cuentas and Osiris Rodriguez, same address This statement was filed with the Clerk of Monterey County on Dec. 19, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 19, 2025. Signed Noel Cuentas. This business is conducted by a married couple. Publication dates: Dec. 25, 2025, Jan. 1, 8, 15, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252224. The following person is doing business as SOUTH COAST FIRE HOUSE at 47911 Highway One, Big Sur, CA 93920. Big Sur Volunteer Fire Brigade, PO box 520, Big Sur, CA 93920. This statement was filed with the Clerk of Monterey County on Dec. 15, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 15, 2025. Signed Jaci Pappas, Asst. Treasurer. This business is conducted by a corporation. Publication dates: Dec. 25, 2025, Jan. 1, 8, 15, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252239. The following person is doing business as BUDDY PAWS FLORAL WHOLESALE at 145 Johnson Rd, Royal Oaks, CA 95076. Mauricio M. Medrano, same address. This statement was filed with the Clerk of Monterey County on Dec. 17, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed M. Medrano. This business is conducted by an individual. Publication dates: Dec. 25, 2025, Jan. 1, 8, 15, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252229. The following person is doing business as LILYLOU’S RESALE BOUTIQUE at 527 Ramona Ave, Monterey, CA 93940. Lisa Annette Alderete Adrian, 5 Overlook Pl, Monterey, CA 93940. This statement was filed with the Clerk of Monterey County on Dec. 16, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Oct. 13, 2025. Signed Lisa Alderete Adrian. This business is conducted by an individual. Publication dates: Dec. 25, 2025, Jan. 1, 8, 15, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20252230. The following person is doing business as TULIP NAILS at 389 Salinas St, Salinas, CA 93901. HP Tulip Nails, same address. This statement was filed with the Clerk of Monterey County on Dec. 16, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on _Dec. 12 _2025 Signed Phat Tan Do, CEO. This business is conducted by a corporation. Publication dates: Dec. 25, 2025, Jan. 1, 8, 15, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260086. The following person is doing business as G & G ELECTRIC at 542 Ortiz Ave. Suite 3, Sand City, CA 93955. G & G Electric And Mechanical, same address. This statement was filed with the Clerk of Monterey County on Jan. 13, 2026. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 10, 2015. Signed Sean Gayman, President. This business is conducted by a corporation. Publication dates: Jan. 15, 22, 29, Feb. 5, 2026. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of LORENA TINAJERO AKA LORENA RESENDIZ Case No. 25CV006683 Filed Dec. 30, 2025. To all interested persons Petitioner LORENA TINAJERO AKA LORENA RESENDIZ filed a petition with this court for a decree changing name as follows - present name LORENA TINAJERO AKA LORENA RESENDIZ to proposed name LORENA RESENDIZ. 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 Mar. 03, 2026 Time: 10:00 am Dept15. 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 Dec. 30, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Jan. 15, 22, 29, Feb. 5, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MONIQUE PIERRETTE FARGUES MOORE Case No. 25CV006723 Filed Dec. 31, 2025. To all interested persons Petitioner MONIQUE PIERRETTE FARGUES MOORE filed a petition with this court for a decree changing name as follows - present name MONIQUE PIERRETTE FARGUES MOORE to proposed name MONIQUE PIERRETTE FARGUES. 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 Mar. 03, 2026 Time: 10:00 am Dept 14.. The address of the court is Superior Court of California, County Notice of Public Hearing County of Monterey Zoning Administrator NOTICE IS HEREBY GIVEN that the Zoning Administrator of the County of Monterey, State of California will hold a public hearing to consider taking action on the project described below. The hearing will be held on Thursday, January 29, 2026 at the hour of 9:30 am In addition to attending in person, public participation will be available by electronic and/or telephonic means. The agenda for the Zoning Administrator meeting will provide informa‑ tion on how the public may observe and provide testimony telephonically, electronically, or in person in the Thyme Conference Room, located at the Monterey County Government Center at 1441 Schilling Place, 2nd Floor, Salinas, CA 93901. At least 72 hours ahead of the meeting, the agenda will be posted at 1441 Schilling Place, Salinas, CA 93901 and on the County website at the following Address: https://monterey.legistar.‌com/Calendar.aspx Any and all persons interested in participating in the public hearing on the project are encouraged to submit comments via email to zahearingcomments@co.monterey. ca.us by 5:00 pm the Wednesday prior to the Zoning Administrator hearing to facilitate distribution of the comments to the Administrator Project Name: HOLLAND GEORGE L & DANA R TRS; Project File No.: PLN250070; Project Planner: Benjamin Moulton, (831) 755‑5240 or MoultonB@countyofmonterey. gov; Project Description: Consider construction of a 1,200 square foot Accessory Dwelling Unit and removal one Oak tree with 750 of a known archaeological site. Project Location: 3363 17 Mile Dr, Pebble Beach, Ca 93953 (Assessor’s Parcel Number 008‑361‑007‑000), Del Monte Forest Land Use Plan, Proposed CEQA Action: Find the project Categorically Exempt pursuant to CEQA Guidelines section 15303, and there are no exceptions pursuant to Section 15300.2. Project Name: S T C RENEWALS AND SERVICES LTD; Project File No.: PLN240024; Project Planner: Benjamin Moulton, (831) 755‑5240 or MoultonB@countyofmonterey. gov; Project Description: Consider an after‑the‑fact installation of a 5,000 gallon water tank for fire service use within 100 feet of environmentally sensitive habitat. Project Location: 37013 Palo Colorado Rd, Carmel, Ca 93923 (Assessor’s Parcel Number 418‑031‑018‑000), Big Sur Coast Land Use Plan, Proposed CEQA Action: Find the project Categorically Exempt pursuant to CEEQA Guidelines section 15303, and there are no exceptions pursuant to Section 15300.2. Project Name: CURTIS ALASTAIR STUART & AMANDA JANE; Project File No.: PLN250060; Project Planner: McKenna Bowling, (831)755‑5298 or BowlingMR@countyofmonterey. gov; Project Description: Consider construction of 930 square foot addition to an existing two‑story 5,622 square foot single family dwelling, and associated site improvements; removal of 3 hazardous Monterey Pine trees; and development on slopes in excess of 30%. Project Location: 3158 Don Ln, Pebble Beach, Ca 93953 (Assessor’s Parcel Number 008‑361‑024‑000), Del Monte Forest Land Use Plan, Proposed CEQA Action: Find the project Categorically Exempt pursuant to Section 15301 of the CEQA Guidelines, and there are no exceptions pursuant to Section 15300.2. 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 ZONING ADMINISTRATOR AT OR BEFORE THE PUBLIC HEARING. Si necesita la traducción de este aviso, comuníquese con el Departamento de Vivienda y Desarrollo Comunitario del Condado de Monterey ubicado en el Centro de Gobierno del Condado de Monterey, 1441 Schilling Place, segundo piso, Salinas o por teléfono al (831) 755‑5025. Después de su solicitud, la Secretaria asistirá con la traducción de este aviso. FOR ADDITIONAL INFORMATION CONTACT: County of Monterey Housing and Community Development, 1441 Schilling Place, South 2nd Floor Salinas CA 93901 (831) 755‑5025 CITY OF SEASIDE NOTICE INVITING BIDS FYE 2026 PAVING IMPROVEMENTS ON CALL CONTRACT FORMAL BID CITY OF SEASIDE Seaside, CA Sealed BIDS will be received electronically via the City’s e‑Procurement Portal, PlanetBids, until: 2:00 pm, on Thursday, February 5, 2026 (“Bid Opening Date”) Specifications, including instructions to Bidders and all necessary contract documents and forms, are available online at https://vendors.planetbids.‌com/portal/78170/ portal‑home. This is an on call contract, which shall be used to provide the City with a readily available work force for repairs and alterations to existing roadway sections, emergency repairs, and new construction, as the City deems appropriate. In general, the work consists of saw cutting, grinding, milling, placement and compaction of fill material, installation of tack coats, installation of fabric stabilizers, and production paving and compaction of hot‑mixed asphalt on existing street segments, as required. The work shall be located in the City of Seaside, CA. The intention is to use this contract for medium to large paving jobs within the City of Seaside. Individual Work Orders shall be for pavement areas no less than 15,000 SF of surface area.. At the time of the bid opening, the successful Bidder must be legally entitled to perform contracts requiring a Class A General Engineering Contractor’s or C‑12 Earthwork and Paving Contractor’s license. A non‑mandatory pre‑bid conference is scheduled for 9:00 am on January 14, 2026, to be held virtually via Zoom. The City reserves the right to reject any or all bids as the best interests of the City may dictate and, to the extent permitted by law, waive any irregularity in any bid. If there is any reason for believing that collusion exists among the bidders, the City may reject any or all bids. Dated at City of Seaside, County of Monterey, California this 2nd day of January 2026. BY: /s/ DOMINIQUE DAVIS City Clerk City of Seaside Published Two Times Monterey Weekly January 8th & 15th, 2026 38 MONTEREY COUNTY WEEKLY JANUARY 15-21, 2026 www.montereycountynow.com

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==