01-29-26

40 MONTEREY COUNTY WEEKLY JANUARY 29-FEBRUARY 4, 2026 www.montereycountynow.com classifieds Legal Notices 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 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. 31, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Jan. 8, 15, 22, 29, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of NANCY EILEEN POWERS Case No. 26CV000046 Filed Jan. 06, 2026. To all interested persons Petitioner NANCY EILEEN POWERS filed a petition with this court for a decree changing name as follows - present name NANCY EILEEN POWERS to proposed name KIERA NANSEE POWERS BENIDETTINO. 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 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 Jan. 06, 2026. Judge of the superior court Thomas W. Wills. Publication dates: Jan. 8, 15, 22, 29, 2026. Sale of Property 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 February 10 2026 at 1:00PM on storagetreasures.com. The personal property including but not limited to: personal and household items stored at WEST COAST SELF STORAGE: 1105 North Main, Salinas, CA 93906, County of Monterey by the following persons: Name, Unit #, Size: Agustin Barragan: C006, 5x10; Andrew Lara: C031, 10x10; Jovan Lopez: D005, 5x10; Emmanuel Betancourt: E031, 6x15; Albert Akpan: F022, 6x15; Jaime Padilla: F059, 10x15. Property is sold *AS IS BASIS* There is a refundable $200 Cleaning Deposit on all units. Sale is subject to cancellation. Publication date January 29, 2026 LIEN SALE NOTICE: NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to lien sale, per California Self Storage Act; Chapter 10. Undersigned will sell items on StorageTreasures.com, by competitive bidding ending January 29, 2026. where said property has been stored and which is located at modSTORAGE, 401 Sky Park Way, Monterey CA 93940, County of Monterey, State of California, the following Units: 00378-Ekaterina Lopez: Household Items. ITEMS TO BE SOLD NOT LIMITED TO PERSONAL PROPERTY MUST BE PAID AT TIME OF AUCTION WITH CASH or CREDIT CARD ONLY. ALL PURCHASES ARE SOLD AS IS AND MUST BE REMOVED WITHIN 48 HOURS. COMPANY RESERVES THE RIGHT TO REFUSE ANY BIDS. AUCTION CONDUCTED ONLINE AT StorageTreasures.com. Sale subject to cancellation in the event of settlement between owner and obligated party. ALL ITEMS BEING SOLD AS IS, WHERE IS, FOR CASH or CREDIT CARD ONLY AND MUST BE COMPLETELY REMOVED FROM PROPERTY OR THERE WILL BE A FORFEITURE OF DEPOSIT. Publication dates January 22 and 29, 2026. Notice of Self Storage Sale: Please take notice Able Storage Monterey Park 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 2/14/2026 at 11:00 AM. Jose Fonsecasanchez; Yolanda Hernandez Aguilar; Crystal Ariana Gutierrez; Qingsheng Qi; Christopher Villagrana. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. Publication date January 29, 2026. Petition to Administer Estate NOTICE OF PETITION TO ADMINISTER ESTATE OF LAWRENCE R. SUTTER (a.k.a. LARRY SUTTER; LARRY REMIGI SUTTER; LAWRENCE REMIGI SUTTER): Case Number 25PR000622. Filed Dec. 22, 2025. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LAWRENCE R. SUTTER (a.k.a. LARRY SUTTER; LARRY REMIGI SUTTER; LAWRENCE REMIGI SUTTER) . A PETITION FOR PROBATE HAS BEEN FILED BY FIONA MCDONOUGH in the Superior Court of California, County of Monterey. THE PETITION FOR PROBATE requests that FIONA MCDONOUGH be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 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 Feb. 04, 2026 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 ROB ROGERS CITY CLERK’S OFFICE 440 Harcourt Avenue Telephone (831) 899-6707 Seaside, CA 93955 FAX (831) 718-8594 Public Hearing Notice NOTICE IS HEREBY GIVEN that the City of Seaside Planning Commission will conduct the following public hearing on Wednesday, February 11, 2026 at 6:00 pm (or as soon thereafter as the Agenda permits) in the City of Seaside City Council Chambers located at 440 Harcourt Avenue. Members of the public may watch the live stream meetings at https://bit.ly/SeasideYouTube. ARCHITECTURAL REVIEW APPLICATION AR‑2024‑018. KARUN PRASAD, PROPERTY OWNER, AND MICHAEL ROESNER, PROJECT APPLICANT, REQUEST ARCHITECTURAL REVIEW APPROVAL OF A SECOND‑STORY ADDITION AND ACCOMPANYING DECKS TO THE EXISTING SINGLE‑FAMILY DWELLING AT 1395 FLORES STREET (APN 012‑286‑027) IN THE RS‑12 SINGLE‑FAMILY RESIDENTIAL ZONING DISTRICT. ARCHITECTURAL REVIEW IS NOT AN ACTIVITY SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO 15061(B)(3) OF THE CEQA GUIDELINES. NOTICE IS FURTHER GIVEN that members of the public may participate before the meeting by submitting comment(s) to planning@ci.seaside.ca.us. All comments received up to 5:00 pm on the meeting date will be provided to the Commission prior to the meeting. In the subject line of a public comment email, please specify the meeting body and date and indicate the relevant agenda item number (or “general”) to help staff easily receive and organize public comments. Visit www.ci.seaside.ca.us for a full copy of the Agenda and Staff Report detailing all project locations and information about the public hearing. _/S/_ Dominique L. Davis, City Clerk, City of Seaside why pay more for public notices Call today and save 394-5656

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==