08-08-24

48 MONTEREY COUNTY WEEKLY AUGUST 8-14, 2024 www.montereycountynow.com classifieds Legal Notices 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. 13, 2024 Time: 8:30 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, 2024. Judge of the superior court Thomas W. Wills. Publication dates: July 25, Aug. 1, 8, 15, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JAYNE ERIN SMITH Case No. 24CV002962 Filed July 16, 2024. To all interested persons Petitioner JAYNE ERIN SMITH filed a petition with this court for a decree changing name as follows - present name JAYNE ERIN SMITH to proposed name JAYNE SMITH DIAS. 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. 13, 2024 Time: 8:30 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 16, 2024. Judge of the superior court Thomas W. Wills. Publication dates: July 25, Aug. 1, 8, 15, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of RUFAEL TESFAMARIAM AND HAIMANOT TESFAMARIAM Case No. 24CV002995 Filed July 18, 2024. To all interested persons Petitioner RUFAEL TESFAMARIAM AND HAIMANOT TESFAMARIAM filed a petition with this court for a decree changing name as follows - present names HANNAH RUFAEL TESFAMARIAM; HERMELA RUFAEL TESFAMARIAM to proposed names HANNAH CATHERINE RUFAEL; HERMELA ELIZABETH RUFAEL. 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. 13, 2024 Time: 8:30 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 July 18, 2024. Judge of the superior court Thomas W. Wills. Publication dates: July 18, 25, Aug. 1, 8, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JANELLE ELIZABETH POWERS Case No. 24CV002763 Filed July 03, 2024. To all interested persons Petitioner JANELLE ELIZABETH POWERS filed a petition with this court for a decree changing name as follows - present name TARA RAELYNN MACKAY POWERS to proposed name TARA RAELYNN POWERS. 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. 06, 2024 Time: 8:30 am Dept 14. 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 03, 2024. Judge of the superior court Thomas W. Wills. Publication dates: July 18, 25, Aug. 1, 8, 2024. Sale of Property LIEN SALE NOTICE: NOTICE IS HEREBY GIVEN PURSUANT TO SECTION 3071 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA, THE UNDERSIGNED, CALIFORNIA TOWING 445 ESPINOSA RD SALINAS CA 93907 WILL SELL AT PUBLIC SALE ON; AUGUST 22, 2024 10:00AM THE FOLLOWING PROPERTY: 2024 FORST RIV TRLR LIC# NONE VIN# 4X4TFLB21RZ190115. Publication date August 8, 2024 LIEN SALE NOTICE: NOTICE IS HEREBY GIVEN PURSUANT TO SECTION 3071 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA, THE UNDERSIGNED, CALIFORNIA TOWING 1174 AIRPORT RD STE C MONTEREY CA 93940 WILL SELL AT PUBLIC SALE ON; AUGUST 22, 2024 10:00AM THE FOLLOWING PROPERTY: 2007 CHYRS 300 LIC# 7GLR953 CA VIN# 2C3KA53G97H715574. Publication date August 8, 2024 NOTICE OF LIEN SALE: iStorage Notice is hereby given pursuant to California Business and Professional Codes # 21700-21716, Section 2328 of the UCC of the Penal Code Section 535 the Under- Signed, iStorage, will sell at public sale on or after Tuesday the 20th day of August, 2024 at 11:00am with bidding to take place on Lockerfox.com the following misc. goods: iStorage 302 Ramona Ave, Monterey, CA, 93940. Tina Hunter; Kathleen Sinacori; Kiana Richard; BRENT GRAFLUND; Brenda Johnson; Larry Spaits. Goods must be paid in CASH and removed within 48 hours of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Publication date Aug. 8, 2024. Notice of Self Storage Sale: pursuant to sections 21700- 21716 of business and professions code. Please take notice that Marina Mini Storage located at497 Reservation Road in Marina CA, 93933 intends to hold an online auction to sell the goods stored by the following tenants at this storage facility. The sale will be conducted at www.storagetreasures.com, beginning on Thursday, August 8 and ending on Thursday, August 15, 2024,á at 10:00 am. The contents of these units range from work tools, shelving, household furnishings, electronics, sports equipment, TV’s and personal items. Pictures are available at the auction website. This listed tenant will be included in this auction: Steven Marshall, Zac Roth, Yolanda Harris. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See website or manager for details. Purchases must be paid for in cash at time of purchase. Items are sold as is, where is, and must be removed within 48 hours of purchase. $200.00 refundable cash security deposit due before access. Publication dates of August 8 & 15, 2024 . NOTICE OF PUBLIC LIEN SALE: West Coast Self Storage, 1105 North Main Street, Salinas, CA 93906. In accordance with the provisions of the California Self Storage Facility Act, Section 21700, et seq. of the Business and Professions Code of the State of California the undersigned will be sold at public auction on August 20 2024 at 1:00PM on storagetreasures. com. The personal property including but not limited to: personal and household items stored at 1105 North Main, Salinas, CA 93906, County of Monterey by the following persons: Name, Unit #, Size: Kimberly Hager B002, 5x5; Rosita Smith,D011, 5x10. Property is sold *AS IS BASIS* There is a refundable $200 Cleaning Deposit on all units. Sale is subject to cancellation. Publication date: Aug. 8, 2024. Notice of Self Storage Sale: Please take notice Able Storage #3: located at 500 E Markland Dr., Monterey Park, CA 91755 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 8/24/2024 at 11:00AM. Rodolfojr Solano; Samantha Jimenez; Pablo Vincente Zapata; Erik Lopez; Cesar Steven Loya; Ramon Garcia; Joseph Lewis Perez. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. Publication date August 8, 2024. Petition to Administer Estate NOTICE OF PETITION TO ADMINISTER ESTATE OF AGUSTIN C. MORALES: Case Number 24PR000361. Filed July 25, 2024. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of AGUSTIN C. MORALES. A PETITION FOR PROBATE HAS BEEN FILED BY: MARIA GUADALUPE RAMIREZ in the Superior Court of California, County of Monterey. THE PETITION FOR PROBATE requests that: MARIA GUADALUPE RAMIREZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Sep. 09, 2024 at 9:00am in Dept 13. The address of the court is Superior Court of California, County of Monterey, 1200 Aguajito Rd, Monterey, CA 93940. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes ROB ROGERS why pay more for public notices Call today and save 394-5656

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==