05-08-25

www.montereycountynow.com MAY 8-14, 2025 MONTEREY COUNTY WEEKLY 47 classifieds Legal Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JONATHAN WAYNE FEENEY Case No. 25CV001977 Filed Apr. 16, 2025. To all interested persons Petitioner JONATHAN WAYNE FEENEY filed a petition with this court for a decree changing name as follows - present name JONATHAN WAYNE FEENEY to proposed name JONATHAN WAYNE DONOVAN. 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 June 24, 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 Apr. 16, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 24, May 1, 8, 15, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of NEGIN PAHLEVANZADEH Case No. 25CV001827 Filed Apr. 09, 2025. To all interested persons Petitioner NEGIN PAHLEVANZADEH filed a petition with this court for a decree changing name as follows - present name NEGIN PAHLEVANZADEH to proposed name NEGIN PAHLEVAN ROTH. 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 June 03, 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 Apr. 09, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 17, 24, May 1, 8, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of GUADALUPE DE JESUS MORAN DAVILA Case No. 25CV001755 Filed Apr. 04, 2025. To all interested persons Petitioner GUADALUPE DE JESUS MORAN DAVILA filed a petition with this court for a decree changing name as follows - present name GUADALUPE DE JESUS MORAN DAVILA aka JOSE GUADALUPE JESUS MORA DAVILA aka JOSE MORAN to proposed name JOSE ALEJANDRO MORAN. 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 June 03, 2025 Time: 10:00 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 Apr. 04, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Apr. 17, 24, May 1, 8, 2025. Sale of Property 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 5/24/25 at 11:00 AM. Jose C Velez; Veronica A Saravia. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. Publication date: May 8, 2025 Notice of Lien Sale: iStorage. Advertisement is hereby given that the below storage facility(s) will sell on or after Thursday the 15th of May 2025 at 10AM, with bidding to take place on lockerfox.com the following liened property. iStorage, 302 Ramona Ave, Monterey CA, 93940. Alexis Knab; Marlon Mebane; Jessica Englert. Goods must be paid in CARD OR MONEY ORDER and removed within 48 hours of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Publication dates May 1, 8, 2025 Petition to Administer Estate NOTICE OF PETITION TO ADMINISTER ESTATE OF GRACE ROSEMARY GOINS: Case Number 25PR000238. Filed May 01, 2025. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GRACE ROSEMARY GOINS. A PETITION FOR PROBATE HAS BEEN FILED BY JANELL MALEK in the Superior Court of California, County of Monterey. THE PETITION FOR PROBATE requests that JANOTICE OF PUBLIC HEARING MONTEREY COUNTY WATER RESOURCES AGENCY ASSESSMENTS, WATER DELIVERY AND SERVICE CHARGES FOR ZONE 2B AND ASSESSMENTS FOR ZONES 2Y AND 2Z FOR THE CASTROVILLE SEAWATER INTRUSION PROJECT, THE SALINAS VALLEY RECLAMATION PROJECT, AND THE SALINAS RIVER DIVERSION FACILITY PROJECT NOTICE IS HEREBY GIVEN that the Board Supervisors of the Monterey County Water Resources Agency will consider the establishment of the following rate increases in benefit assessments of Zone 2B, Zones 2Y and 2Z, benefit assessment of the Zone 2B water service charge, and the fee of the Zone 2B water delivery charge for Fiscal Year 2025‑26 to be levied on all property in the categories described below located in the zones in support of the Castroville Seawater Intrusion Project, the Salinas Valley Reclamation Project, and the Salinas River Diversion Facility Project. This notice is made pursuant to California Government Code section 6066. The dividing line between north valley and south valley, for the purposes of determining assessments for irrigated agricultural uses, generally follows the centerlines of Gloria Road, U.S. Highway 101, and the Gonzales River Road, between the eastern and western boundaries of Zone 2A, and is more particularly described in Resolution No. 92‑364, adopted by the Board of Supervisors on July 21, 1992. A map of the dividing line is on file in the office of the Clerk to the Board of Supervisors. NOTICE IS FURTHER GIVEN that on Wednesday, the 28th day of May 2025, at the hour of 9:00 am at the Board of Supervisors Chamber, 168 West Alisal Street, Salinas, California, said Board will hear and consider all protests and objections to said report, and consider the matter of adopting benefit assessments. By order of the Board of Supervisors of the Monterey County Water Resources Agency. DATED: 5/6/2025 Valerie Ralph Clerk of the Board of Supervisors

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==