02-26-26

40 MONTEREY COUNTY WEEKLY FEBRUARY 26-MARCH 4, 2026 www.montereycountynow.com classifieds Legal Notices FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260223. The following person is doing business as CORNERSTONE SERVICES at 56 San Clemente Ave, Salinas, CA 93901. Ralph Junior Bobadilla, same address. This statement was filed with the Clerk of Monterey County on Jan. 29, 2026. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 29, 2026. Signed Ralph Junior Bobadilla. This business is conducted by an individual. Publication dates: Feb. 5, 12, 19, 26, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260187. The following person is doing business as ISTROLL MONTEREY at 2312 5th Calvary Rd, Seaside, CA 93955. Page Elizabeth Osburn, same address. This statement was filed with the Clerk of Monterey County on Jan. 26, 2026. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 26, 2026. Signed Page Elizabeth Osburn. This business is conducted by an individual. Publication dates: Feb. 5, 12, 19, 26, 2026. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of TONE SKJOLD-LARSEN & GERALD H. SWISHER Case No. 26CV000824 Filed Feb. 17, 2026. To all interested persons Petitioner TONE SKJOLD-LARSEN & GERALD H. SWISHER filed a petition with this court for a decree changing name as follows - present name AKSEL LARSEN SWISHER to proposed name AXEL LARSEN SWISHER. 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 Apr. 14, 2026 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 Feb. 17, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: Feb. 26, Mar. 5, 12, 19, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of NAMRAJA SINGH Case No. 26CV000683 Filed Feb. 10, 2026. To all interested persons Petitioner NAMRAJA SINGH filed a petition with this court for a decree changing name as follows - present name NAMRAJA SINGH to proposed name DADDY JEREMY FREE. 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 Apr. 13, 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 Feb. 10, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: Feb. 12, 19, 26, Mar. 5, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JENNIFER AQUINO Case No. 26CV000638 Filed Feb. 06, 2026. To all interested persons Petitioner JENNIFER AQUINO filed a petition with this court for a decree changing name as follows - present name JENNIFER AQUINO to proposed name JENNIFER AQUINO MATIAS. 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 Apr. 07, 2026 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 Feb. 06, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: Feb. 12, 19, 26, Mar. 5, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ERIC STEVEN VAZQUEZ, GABRIELA DE JESUS NAVARRO Case No.26CV000521 Filed Feb. 02, 2026. To all interested persons Petitioner ERIC STEVEN VAZQUEZ filed a petition with this court for a decree changing name as follows - present name SOPHIA LILA VAZQUEZ to proposed name SOPHIA LOVE VAZQUEZ. 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 Apr. 07, 2026 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 Feb. 02, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: Feb. 12, 19, 26, Mar. 5, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MARIA PAZ ELTIT IBARRA Case No. 26CV000603 Filed Feb. 05, 2026. To all interested persons Petitioner MARIA PAZ ELTIT IBARRA filed a petition with this court for a decree changing name as follows - present name MARIA PAZ ELTIT IBARRA to proposed name PASI ELTIT. THE COURT ORDERS that all ROB ROGERS Notice of Public Hearing County of Monterey Board of Supervisors NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Monterey, State of California will hold a public hearing to consider amendment of the County of Monterey Fee Resolution to amend fees for certain Public Works services for the public. The Board will consider an amendment to Article X‑Public Works of the Monterey County Fee Resolution to adjust fees. The proposed amendment includes adjustments to fees of the Public Works Division of the Department of Public Works, Facilities, and Parks for certain mandated duties, special services requested by the public, and services in support of land‑use permits and entitlements. If approved, the fees would take effect 60 days after adoption. The hearing will be held on Tuesday, March 10, 2026 at 10:30 am Electronic and/or telephonic meeting participation options and translation services will be available. The agenda for the Tuesday, March 10, 2026 Board of Supervisors’ meeting will describe how the public may observe and provide testimony telephonically, electronically, or in person at the County of Monterey, Board of Supervisors’ Chambers, Government Center, County Administration Building, 168 West Alisal Street, First Floor, Salinas, California, 93901. At least 72 hours ahead of the Board meeting, the agenda will be posted at 168 West Alisal Street, Salinas, California and on the County website at the following Address: https://monterey.legistar.‌com/Calendar.aspx 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 APPROPRIATE AUTHORITY AT OR BEFORE THE PUBLIC HEARING. FOR ADDITIONAL INFORMATION CONTACT: Michael K. Goetz, 1441 Schilling Place, South 2nd Floor Salinas CA 93901 (831) 755‑4940 email: goetzmk@countyofmonterey.gov NOTICE OF WAREHOUSE LIEN SALE [Civ. Code Sec. 798.56a(e); Comm. Code Secs. 7209, 7210] TO REGISTERED OWNER KATHLEEN RODRIGUES, LEGAL OWNER MONTEREY SAN BENITO GRANGE CR UN, KATHLEEN ELLSWORTH, AND ALL PERSONS CLAIMING AN INTEREST IN THE FOLLOWING GOODS: A 1971 mobilehome, Manufacturer CHAMPION Tradename CHAMPION; HCD Decal Number AAP5739, Serial number S1561; HUD Label/Insignia Number 532150 measuring 60 feet in length and 12 feet in width per section. SINCE THE DEMAND MADE under Civil Code Section 798.56a(e) and Commercial Code Sections 7209 and 7210(2) by Millennium Housing Corporation (“Community Owner”) for payment in full of the storage charges due and unpaid was not satisfied, the above‑stated mobilehome, held on account of Kathleen Rodrigues Ellsworth, and due notice having been given to all parties known to claim an interest in the mobilehome and the time specified in the notice having expired, notice is hereby given said mobilehome, and all of the fixtures contained in the home, will be advertised for public sale and sold by auction at 10:00 am on March 16, 2026 at 255 E. Bolivar Street, Space 242, Salinas, CA 93906. The subject mobilehome, and all fixtures contained in the home, will be sold in bulk, “as‑is” without warranties of title, fitness for a particular purpose or any other warranties, express or implied, and will be subject to a credit bid by Community Owner. The sale is subject to change upon proper notice. PLEASE TAKE NOTICE: payment at the public sale must be made by certified funds within three (3) days of the warehouse lien sale or at the time the mobilehome is removed from the premises, whichever is sooner. Failure to pay or remove as required will result in failure of the bid in which case the next highest third party bid will be taken subject to these same terms and conditions; if the next highest bidder is Community Owner’s credit bid, then Community Owner’s credit bid will prevail. Reasonable storage charges at the per diem rate of $29.13 from January 24 through January 30, 2026, and estimated charges of $1,000.00 for publication and service charges (note: this is an estimated administrative charge only; actual charges incurred must be paid to satisfy the demand for payment), all associated with the storage of the mobilehome in the sum of $1,174.78. Additionally, you must pay daily storage in the amount of $29.13 per day accruing on or after January 31, 2026 plus utilities and other charges associated with the storage of the mobilehome due after March 2026 and continuing until the mobilehome is removed from the Community. PLEASE TAKE FURTHER NOTICE: all third‑party bidders must remove the subject mobilehome from the premises within three (3) days after the sale or disposition of the same. THE MOBILEHOME MAY NOT REMAIN IN LAMPLIGHTER SALINAS AFTER THE SALE OR DISPOSITION. Any purchaser of the mobilehome will take title and possession subject to any liens under California Health & Safety Code §18116.1. All bidders are responsible and liable for any penalties, or other costs, including, but not limited to, defective title or other bond, which may be necessary to obtain title to, or register, the mobilehome. Dated: February 17, 2026 at San Jose, California by: Lamplighter Salinas Lucas R. Coe Lathrop GPM, LLP 70 S. First Street, San Jose, CA 95113‑2406 (408) 286‑9800 (phone) | (408) 998‑4700 (fax) Lucas.coe@lathropgpm.‌com Attorney and Authorized Agent

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==