The Coast News Group
Legal Notices

Legal Notices, April 11, 2025

CITY OF ENCINITAS ENGINEERING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL MEETING LOCATION: City of Encinitas – City Council Chambers 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING.   NOTICE IS HEARBY GIVEN that the City Council of the City of Encinitas will hold a public hearing on the following subject: Introduction of Ordinance No. 2025-06, Adopting Amendments to Section 14.41, Permit Parking Zones, of the Encinitas Municipal Code. Meeting Date: Wednesday, April 23, 2025, at 6:00 P.M., or as soon as possible thereafter. Environmental Status: The proposed ordinance is exempt from the California Environmental Quality Act (CEQA) because it is not a “project” under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. The proposed ordinance will be posted on the City of Encinitas municipal website (www.encinitasca.gov/government/agendas-webcasts) no later than Friday, April 18, 2025, as part of the agenda packet for the City Council meeting on Wednesday, April 23, 2025. Instructions for providing public comments via email or during the meeting will be included with the agenda packet. The ordinance shall take effect no sooner than thirty (30) days after City Council adoption. Staff Contact: Abe Bandegan, City Traffic Engineer, 760-633-2705, [email protected] 04/11/2025, 04/18/2025 CN 30399

CITY OF OCEANSIDE LEGAL NOTICE  PLANNING COMMISSION PUBLIC HEARING   NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Oceanside, California, will on Monday, April 28, 2025, at 6:00 p.m. in the Council Chambers of City Hall Civic Center, 300 North Coast Highway, Oceanside, California, conduct a public hearing to consider the following project.  For information on attending or providing comments, please visit the City’s Website at https://records.ci.oceanside.ca.us/gov/dev/planning/agendas.asp 1. Consideration of a REGULAR COASTAL PERMIT (RC24-00012) to allow for the remodel, second story addition, and landscaping improvements to an existing single-family residence at the property located at 61 St Malo Beach in the South Oceanside Neighborhood Planning Area and the appealable area of the Coastal Zone.  The project site is designated Low Density Residential (C-RL) by the City’s General Plan, Low Density Residential (C-RL) by the City’s Local Coastal Program Land Use Plan, and is zoned R-1 (Single Family Residential – Coastal) per the City’s Zoning Ordinance. 61 ST MALO BEACH – APPLICANT:  DANCING BEARS LLC Environmental Determination:  The proposed project has been reviewed pursuant to the California Environmental Quality Act (CEQA) of 1970 and State Guidelines thereto. The City of Oceanside acting as Lead Agency has determined that the project qualifies for an Article 19, Section 15303 (New Construction or Conversion of Small Structures) Class 3 Categorical Exemption. If you should wish to challenge this project in court, at some future time, you may be limited to raising only those issues you or someone else raised at the public hearing described in the notice or in written correspondence delivered to the Planning Commission at or prior to the public hearing. The project above may be appealed to the City Council by filing an appeal in writing with the City Clerk within 20 days of the Planning Commission action. The appeal must be accompanied by an appeal fee of $1,838 or by the signatures of 50% of the property owners within the noticed area or 25 signatures of the property owners or tenants within the noticed area, whichever is less.  Alternatively, a Call for Review may be filed in writing by two members of the City Council.    For further information on the above hearings, contact the Planning Division at the Civic Center, 300 North Coast Highway or telephone (760) 435-3520.   Dated:      April 8, 2025 Published: April 11, 2025 OCEANSIDE PLANNING COMMISSION  04/11/2025 CN 30394 

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM  and every other Friday (4/18, 5/2, etc.) 8:00 AM TO 4:00 PM NOTICE OF ADMINISTRATIVE HEARING AND PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE.  IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING.   PUBLIC HEARING: TUESDAY, APRIL 22, 2025, AT 5:00 PM, TO BE HELD AT THE CITY OF ENCINITAS COUNCIL CHAMBERS, 505 SOUTH VULCAN AVENUE, ENCINITAS 1. PROJECT NAME: Flow Integrative Minor Use Permit; CASE NUMBERS: MULTI-006905-2024, USE-006906-2024, CDPNF-006907-2024; FILING DATE: March 28, 2024; APPLICANT: SR24 &SR25 Exchange, LLC; LOCATION: 681 Encinitas Blvd, Unit 316 (APN: 258-122-39); PROJECT DESCRIPTION: A minor use permit and coastal development permit to allow for a medical clinic land use within the Business Park Zone; ZONING/OVERLAY: Business Park (BP) Zone, Special Study Overlay Zone, and Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301 (Existing Facilities), which exempts operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use. The project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed development. STAFF CONTACT: Kaipo Kaninau, Assistant Planner: (760) 633-2717 or [email protected] 2. PROJECT NAME: Cruzan Subdivision CASE NUMBER: MULTI-007095-2024, SUB-007096-2024, CDP-007097-2024; FILING DATE: April 4, 2024; APPLICANT: Dennis Cruzan; LOCATION: 534 Ocean View Avenue (APN: 256-151-19); PROJECT DESCRIPTION: Tentative parcel map and coastal development permit to subdivide an existing lot into two lots, demolish the existing single-family residence and unpermitted detached accessory dwelling unit (ADU), and construct a new single-family residence and ADU on one of the newly created lots; ZONING/OVERLAY: Residential 3 (R-3), Coastal Overlay Zone, Special Study Overlay Zone, Scenic/Visual Corridor Overlay; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Sections 15301(l)(1), 15303(a), and 15315. Section 15301(I)(1) exempts the demolition and removal of a single-family residence. Section 15303(a) exempts the construction of a single-family residence. Section 15315 exempts the division of property in urbanized areas zoned for residential uses. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed development. STAFF CONTACT: Takuma Easland, Associate Planner: (760) 633-2712 or [email protected] 3. PROJECT NAME: Scoville Remodel; CASE NUMBER: MULTI-007311-2024; CDP-007476-2024; SUBC-007307-2024; FILING DATE: May 26, 2023; APPLICANT: Randy Scoville; LOCATION: 1751 Whitehall Road (APN: 254-490-05); PROJECT DESCRIPTION: Public hearing to consider a Coastal Development Permit and Substantial Conformance Permit for a first and second story addition and remodel of an attached single-family residence in the Seabluffe Village community; ZONING/OVERLAY: The project site is located within the Residential 11 (R-11) Zone, the Seabluffe Village Planned Residential Development, Special Study Overlay Zone, and the Coastal Commission Appeal Jurisdiction of the Coastal Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303(e)(1) which exempts additions to existing structures provided that the addition will not result in an increase of more than 50 percent of the floor area of the structures before the addition, or 2,500 square feet, whichever is less. The project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines exist, and no historical resources will be impacted by the proposed development; STAFF CONTACT: Hoger Saleh, Project Planner: (760) 633-2714 or [email protected] 4. PROJECT NAME: Pavlovsky Residence; CASE NUMBERS: CDP-007308-2024; FILING DATE: July 3, 2024; APPLICANT: SLAM Properties, LLC; LOCATION: 1445 Neptune Avenue (APN: 254-221-02); PROJECT DESCRIPTION: Coastal development for the demolition of an existing duplex, accessory unit, and garage; construction of a new single-family dwelling, attached accessory dwelling unit, and junior accessory dwelling unit; ZONING/OVERLAY: Residential 11 (R-11) Zone, Special Study Overlay Zone, and Appeal Jurisdiction of the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to Sections 15301(l)(2), and 15303(a) of the CEQA Guidelines. Section 15301(I)(2) exempts the demolition and removal of a duplex. Section 15303(a) exempts the construction of a single-family residence and accessory dwelling unit in a residential zone. The project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed development. STAFF CONTACT: Kaipo Kaninau, Assistant Planner: (760) 633-2717 or [email protected] PRIOR TO 5:00 PM ON TUESDAY APRIL 22, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT.  WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period.  An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10 calendar days from the date of the determination.  Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code.  Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Items 1, 2, 3 and 4 are located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit.  The action of the Development Services Director, on Items 1 and 2, may not be appealed to the California Coastal Commission. The action of the Development Services Director, on Items 3 and 4, may be appealed to the California Coastal Commission.  Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 04/11/2025 CN 30393 

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday (04/18, 05/02, etc.) 8:00 AM to 4:00 PM NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION  AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Gelfand ADU; CASE NUMBER: CDPNF-00779-2024; FILING DATE: December 17, 2024; APPLICANT: Kevin Gelfand; LOCATION: 653 Quail Gardens Ln (APN: 257-011-24); PROJECT DESCRIPTION: Coastal development permit to authorize the construction of a 1,122-square-foot detached Accessory Dwelling Unit; ZONING/OVERLAY: RR1/Coastal Overlay/Special Study Overlay zones; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) guidelines section 15303(a) which exempts the construction of a new accessory dwelling unit. The project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines exist, and no historical resources will be impacted by the proposed development; STAFF CONTACT: Charlotte Brenner, Assistant Planner:  (760) 633-2784 or [email protected] PRIOR TO 5:00 PM ON MONDAY, APRIL 21, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination.  Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code.  Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular coastal development permit.  The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 04/11/2025 CN 30392 

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF ENVIRONMENTAL REVIEW AND COMMENT PERIOD NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE IS HEREBY GIVEN that the City of Encinitas (City) has completed a Mitigated Negative Declaration for the proposed Design Review and Coastal Development for site grading, construction of a new pedestrian railroad undercrossing under the existing North County Transit District (NCTD) Right of Way, and implementation of drainage features, utilities, and landscaping improvements, in accordance with the California Environmental Quality Act (CEQA; Public Resources Code, Section 21000 et seq.). PROJECT NAME:  Verdi Undercrossing Project; CASE NUMBER: MULTI-003985-2020; DR-003986-2020; CDPNF-003987-2020;  LOCATION: Along South Coast Highway 101/San Elijo Ave between Verdi Ave and Liszt Ave  (APN: 260-330-02); PROJECT DESCRIPTION:  Construction of a new pedestrian/bicycle railroad undercrossing with ancillary infrastructure improvements to facilitate safe and legal east/west pedestrian and bicycle access. Findings: Pursuant to the provisions of the CEQA and based on information contained in the Initial Study Checklist, the City of Encinitas has determined that the project could result in significant effects on the environment related to cultural resources, geologic/palaeontologic resources, and tribal cultural resources. Mitigation measures are proposed that would reduce all potentially significant impacts to a level less than significant. PUBLIC REVIEW: The Draft Mitigated Negative Declaration, Initial Study, and relevant technical studies and planning documents are available for public review at https://www.encinitasca.gov/government/public-notices/development-services under “Environmental Notices.” This Draft Mitigated Negative Declaration can also be reviewed at the Encinitas Library (540 Cornish Dr, Encinitas, CA 92024), and the Cardiff-by-the-Sea Library (2081 Newcastle Ave, Cardiff, CA 92007).   Written comments will be accepted from April 11, 2025, to May 12, 2025, during the 30-day public review period. Any person wishing to comment on the adequacy of these documents must submit comments in writing to Fran Carr at [email protected] or at the following address: City of Encinitas, Development Services Department, Attention:  Christina Bustamante, 505 S. Vulcan, Encinitas, CA 92024. 04/11/2025 CN 30391 

CITY OF VISTA NOTICE OF PUBLIC HEARING OF THE ZONING ADMINISTRATOR NOTICE IS HEREBY GIVEN that the Zoning Administrator of the City of Vista, California, will hold a public hearing in the Planning Division offices at the Vista Civic Center, 200 Civic Center Drive, Vista, California, on Tuesday, April 22, 2025, at 2:00 p.m. to receive and consider all evidence and reports presented at said hearing and/or obtained previously relative to the following matter: P25-0057 – CHRISTIANSEN AMUSEMENTS – Daniel Brown The project applicant, Daniel Brown, is requesting approval of a Temporary Use Permit to conduct a carnival with operation dates from May 1 through May 4, 2025, and May 8 through May 11, 2025, at 707 W. Vista Way (APN 164-121-28).  This project has been determined to be exempt from environmental review under the California Environmental Quality Act in accordance with CEQA Guidelines Section 15304(e) – Minor Alterations to Land.   NOTE:  If you challenge this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Vista at, or prior to, the public hearing. ALL INTERESTED PARTIES ARE INVITED to participate and express opinions on the matter outlined above. QUESTIONS regarding this project should be directed to the Planning Division, City Hall, 200 Civic Center Drive, Vista, Monday through Thursday, 7:30 a.m. to 5:30 p.m., or by telephoning (760) 639-6100.  If you wish to send correspondence, the mailing address is: City of Vista, Planning Division, 200 Civic Center Drive, Vista, CA 92084. 04/11/2025 CN 30384

CITY OF CARLSBAD  NOTICE OF PUBLIC REVIEW AND  PUBLIC HEARING  NOTICE IS HEREBY GIVEN, the City Council of the City of Carlsbad will conduct a public hearing on Tuesday, April 29, 2025, at 5 p.m. for the city’s Community Development Block Grant (CDBG) program Fiscal Year (FY) 2025-30 (July 1, 2025 – June 30, 2030) Consolidated Plan and FY 2025-26 Annual Action Plan. The draft FY 2025-30 Consolidated Plan and FY 2025-26 Annual Action Plan is available for a 30-day public review period beginning on Monday, Mar. 31, 2025, and ending on Tuesday, Apr. 29, 2025.  The CDBG program is funded by the U.S. Department of Housing and Urban Development (HUD). To receive the funds on an annual basis, the City must complete a five-year plan, called a Consolidated Plan. The purpose of the Consolidated Plan is to identify the city’s housing and community development needs, establish priorities, identify other funding sources that may be utilized to leverage CDBG funds, and finally arrive at an Annual Action Plan that the city will complete each year during the five-year period. The priorities identified in the Consolidated Plan direct the allocation of funds for the FY 2025-26 Annual Action Plan, which is the first Annual Action Plan in the FY 2025-30 Consolidated Plan. For FY 2025-26, the City of Carlsbad anticipates an annual entitlement grant of $550,741. The draft FY 2025-30 Consolidated Plan and FY 2025-26 Annual Action Plan will be available for 30-day public review beginning on Monday, Mar. 31, 2025, on the city’s website: https://www.carlsbadca.gov/city-hall/grants-assistance/cdbg. Those with interest are encouraged to submit written comments and/or attend the public hearing scheduled for Apr. 29, 2025, 5 p.m., at Carlsbad City Hall located at 1200 Carlsbad Village Drive, Carlsbad, CA 92008. Copies of the staff report will be available by Friday, Apr. 25, 2025, on the city’s website: https://www.carlsbadca.gov/city-hall/meetings-agendas. The meeting can be viewed online at https://www.carlsbadca.gov/city-hall/meetings-agendas or on the city’s cable channel.  To submit comments or direct questions, or to obtain a copy of the staff report, please contact Housing & Homeless Services Department Program Manager Nicole Piano-Jones at (442) 339-2191 or [email protected]. PUBLISH:  Friday, Apr. 11, 2025 CITY OF CARLSBAD CITY COUNCIL 04/11/2025 CN 30383 

CITY OF VISTA NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the City Council of the Chartered City of Vista, California, will hold a public hearing in the Council Chambers at the Vista Civic Center, 200 Civic Center Drive, Vista, California, on Tuesday, April 22, 2025, at 5:30 p.m. to receive and consider all evidence and reports presented at said hearing and/or obtained previously relative to the following matters: P25-0043. – Vista Development Code Amendments – Vista Business Park Specific Pan and Specific Plan No. 14 – Signs on Private Property, Portable Signs. The City of Vista is proposing to amend Vista Development Code Chapter 18.52, Portable Sign Requirements, to allow portable signs on private property within the Vista Business Park Specific Plan and within Specific Plan No. 14, so that an establishment can obtain a permit to display a maximum of two portable signs, and a multi-tenant property can obtain a comprehensive sign program permit to allow for a maximum of one portable sign for each establishment.  The proposed amendments are exempt pursuant to CEQA Guidelines Section 15061(b)(3), the “Common Sense” exemption, because there is no possibility that proposed amendments may have a significant effect on the environment.   NOTE: If you challenge this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Vista at, or prior to, the public hearing. ALL INTERESTED PARTIES ARE INVITED to attend said hearing and express opinions on the matter outlined above. QUESTIONS regarding the above should be directed to the Planning Division, City Hall, 200 Civic Center Drive, Vista, Monday through Thursday, 7:30 a.m. to 5:30 p.m., or by telephoning the City’s Planning Division at (760) 639-6100. If you wish to send correspondence, the mailing address is: City of Vista, Planning Division, 200 Civic Center Drive, Vista, CA 92084. Kathy Valdez, City Clerk 04/11/2025 CN 30376

NOTICE INVITING BIDS CITY OF ENCINITAS CS23G HSIP 11 CITYWIDE PEDESTRIAN CROSSING UPGRADES Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the on-line bidding service PlanetBids, up to 2:00 PM, on April 23, 2025.  At which time said ELECTRONIC BIDS will be publicly opened and read.  The results will be posted on PlanetBids immediately upon bid opening. Bidders need not be present at bid opening. WORK TO BE DONE: The work to be done includes the construction of ADA curb ramps, striping improvements, construction of new streetlight standards, conduit, and pull boxes, and installation of new SDG&E electrical circuit. Engineer’s Estimate – $250,000  The Contractor shall complete the proposed work in its entirety. Should any detail or details be omitted from the Contract Documents which are essential to its functional completeness, then it shall be the responsibility of the Contractor to furnish and install such detail or request such details from the City Engineer so that upon completion of the proposed work, the work will be acceptable and ready for use. COMPLETION OF WORK: The Contractor shall finish all improvements complete and in place within One Hundred Twenty (120) working days of the Commencement Date in the Notice to Proceed.  LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsive and responsible bidder. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. FIFTY PERCENT “OWN FORCES” REQUIREMENT: Any bid that proposes performance of more than 50 percent of the work by subcontractors or owner operator/lessors or otherwise to be performed by forces other than the Bidder’s own organization will be rejected as non-responsive. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website.  It is the responsibility of Proposed Bidders to check the website regularly for information updates and Bid Clarifications, as well as any addenda. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor.  To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link.   In compliance with California Contract Code Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Contractors shall be responsible for obtaining all addendums for the project and signing and submitting all addendums with their bid.  Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5.  Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Jill T. Bankston, P.E.    Director of Engineering/City Engineer DATE: April 1, 2025  END OF NOTICE INVITING BIDS  04/11/2025, 04/18/2025 CN30364

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the City Council of the City of Carlsbad and the Carlsbad Municipal Water District will hold a majority-protest public hearing at 5 p.m. on Tuesday, April 22, 2025, to consider approving rate increases for potable water, recycled water, and wastewater services. The proposed new rates will go into effect on July 1, 2025, Jan. 1, 2026, and Jan. 1, 2027. Any protests to the proposed rate increases must be submitted in writing to the office of the City Clerk any time before the close of the public hearing on April 22, 2025. You may either hand deliver your written protest or mail it to City of Carlsbad, Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. For a protest to be counted, it must be signed by the property owner or ratepayer (“customer”) and include the protester’s printed full name and the specific rate being protested. Only one protest notice is allowed per parcel. Emailed protests do not satisfy the signed written protest requirement. If a majority of customers protest the rate increase, the rate increase will not be passed. The public may speak at the public hearing, but official protests must be made in writing before the close of the public hearing on April 22, 2025.  Take notice that, any judicial action challenging the proposed rates for potable water, recycled water, and wastewater services, must be commenced within 120 days of the effective date or date of final passage, adoption, or approval of the resolution adopting the potable water, recycled water, and wastewater rates.  Additionally, consistent with state law, the City of Carlsbad and the Carlsbad Municipal Water District recently adopted procedures for the exhaustion of administrative remedies for proposed water, recycled water, and wastewater rates by allowing the public to submit timely written objections as a prerequisite to later litigating the issue raised. As such, customers may raise specific objections about the proposed rate changes by submitting written objections by April 14, 2025, at 5 p.m. In addition to the specific concern, the objection must include the full name of the customer and contact information, so that city staff can provide a written response to the objection, prior to the public hearing date on April 22, 2025. Written objections may be sent to the City of Carlsbad, Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008 or via email at [email protected].  All public meetings comply with public noticing requirements in the Brown Act and are accessible electronically to all members of the public seeking to observe the City Council and the CMWD Board. All comments received by 2 p.m. the day of the meeting will be shared with the City Council and CMWD Board prior to the meeting and all protests that satisfy the requirements listed above received by the clerk’s office before the close of the public hearing will be counted. Comments received against the proposed rate increase will not be counted as protests unless they each satisfy the protest requirements described above. Written objections must be received by April 14, 2025, at 5 p.m.  Those persons wishing to speak are cordially invited to attend the public hearing. Copies of the staff report will be available on and after April 17, 2025. If you have any questions about how to protest the proposed rates, or submit written objections, please visit carlsbadca.gov/rates. If you have questions about the rate adjustments in general, please contact the city’s Utility Billing division at (442) 339-2420 or [email protected]. The meeting can be viewed online at https://www.carlsbadca.gov/city-hall/meetings-agendas or on the city’s cable channel.  If you have any questions about how to protest the proposed rates, or submit written objections, please visit carlsbadca.gov/rates. If you have questions about the rate adjustments in general, please contact the city’s Utility Billing division at (442) 339-2420 or [email protected]. PUBLISHED:  APRIL 11, 2025 CITY OF CARLSBAD CITY COUNCIL & CARLSBAD MUNICIPAL WATER DISTRICT BOARD 04/11/2025 CN 30363

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 5 p.m. on Tuesday, April 22, 2025, to accept the Fiscal Year 2023-24 Growth Management Program Annual Monitoring Report and find that is satisfies the city’s monitoring requirements. The monitoring report includes analysis of development activity during Fiscal Year 2023-24, including compliance with the Citywide Public Facilities and Improvements Plan performance standards for administrative facilities, libraries, wastewater treatment capacity, parks, drainage, circulation, fire open space, schools, sewer collection systems, and water distribution systems.  Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the staff report will be available on and after Friday, April 18, 2025, or on the city’s website at https://www.carlsbadca.gov/city-hall/meetings-agendas. If you have any questions, please contact Jennifer Jesser in the Planning Division at (442) 339 -2637 or [email protected]. The meeting can be viewed online at https://www.carlsbadca.gov/city-hall/communication-engagement/city-tv-channel or on the city’s cable channel.  In addition, written comments may be submitted to the City Council at or prior to the hearing via U.S. Mail to the attention of Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, or via email to [email protected].  If you challenge the Fiscal Year 2023-24 Growth Management Program Annual Monitoring Report in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn:  City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing.  PUBLISH: FRIDAY, APRIL 11, 2025 CITY OF CARLSBAD CITY COUNCIL 04/11/2025 CN 30362

DEPARTMENT OF HOMELAND SECURITY FEDERAL EMERGENCY MANAGEMENT AGENCY  Proposed Flood Hazard Determinations for the City of Carlsbad, San Diego County, California, Case No. 24-09-0108P. The Department of Homeland Security’s Federal Emergency Management Agency (FEMA) solicits technical information or comments on proposed flood hazard determinations for the Flood Insurance Rate Map (FIRM), and where applicable, the Flood Insurance Study (FIS) report for your community.  These flood hazard determinations may include the addition or modification of Base Flood Elevations, base flood depths, Special Flood Hazard Area boundaries or zone designations, or the regulatory floodway.  The FIRM and, if applicable, the FIS report have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations.  These determinations are the basis for the floodplain management measures that your community is required to adopt or show evidence of having in effect to qualify or remain qualified for participation in the National Flood Insurance Program.  For more information on the proposed flood hazard determinations and information on the statutory 90-day period provided for appeals, please visit FEMA’s website at https://www.floodmaps.fema.gov/fhm/BFE_Status/bfe_main.asp , or call the FEMA Mapping and Insurance eXchange (FMIX) toll free at 1-877-FEMA MAP (1-877-336-2627). 04/04/2025, 04/11/2025 CN 30350 

City of Encinitas Public Notice of Unclaimed Checks Pursuant to State of California Government Code Section 50050, notice is hereby given by the City of Encinitas that the following amounts, not the property of the city, have been held by the Treasurer of the City of Encinitas in the funds from which they were issued for more than 3 years.  These amounts will become the property of the City of Encinitas on May 19, 2025; if no verified complaint is filed and served by May 19, 2025.  Any persons possessing an interest in this property may inquire with the City of Encinitas, Finance Department, 505 S. Vulcan Ave., Encinitas California 92024,  call (760) 633-2638, or email [email protected] with the subject line of “Unclaimed Check.”

CHECK # DATE ISSUED PAYEE AMOUNT FUND

22000362 08/18/2021 BRITTANY CHASSE 350.00 101

2100355903/17/2021DOLAN XITCO1,128.35601

2100278401/27/2021RILEY FOR ENCINITAS COUNCIL DIST 1 2020 175.00101

21002785 01/27/2021 SUSAN TURNEY FOR ENCINITAS CITY COUNCIL 2020 180.00 101

04/04/2025, 04/11/2025 CN 30340

The City of Encinitas (City) invites qualified professional consulting firms experienced in engineering plan review of development projects to submit a written proposal to provide staff assistance to assist with the review of all documents pertinent to land development engineering construction including but not limited to grading plans, improvement plans, tentative maps, building plans, drainage reports, and storm water reports. The City of Encinitas would like to initiate consultant services as soon as practical to assist with land development engineering services for private development projects. The PlanetBids website for this RFP and related documents is http://www.encinitasca.gov/bids. All project correspondence will be posted on the PlanetBids website.  It is the responsibility of Proposers to check the website regularly for information updates and RFP clarifications, as well as any RFP addenda.  To submit a proposal, a Proposer must be registered with the City of Encinitas as a vendor.  To register as a vendor, go to http://www.encinitasca.gov/bids, and then proceed to the “New Vendor Registration” link.  All addenda will be available on the PlanetBids website.  All questions regarding the RFP documents shall be submitted through PlanetBids by April 17, 2025 at 5:00 p.m. All project correspondence will be posted on the PlanetBids website. It is the responsibility of the Respondents to check the website regularly for information updates, clarifications, and addenda. 04/04/2025, 04/11/2025 CN 30336

SAN DIEGUITO WATER DISTRICT PUBLIC NOTICE NOTICE IS HEREBY GIVEN that the Board of Directors of the San Dieguito Water District will hold a public hearing on April 16, 2025 at 5:00 p.m. at 505 South Vulcan Avenue, Encinitas, California 92024 to consider adopting revisions and increases to the Miscellaneous Fees and Deposits and: 1. Adoption of Resolution No. 2025-04, Adjusting Miscellaneous Fees and Deposits. The update includes an analysis of the cost of providing services for certain miscellaneous tasks.  These tasks are typically customer-driven and include tasks such as, but not limited to; plan checks and water meter installations.  The update recommends adjustments to the District’s fees in order to recover all expenses related to providing the tasks. A document which contains the complete text of the proposed revisions to Miscellaneous Fees and Deposits is available at the following locations: City of Encinitas 505 South Vulcan Avenue Encinitas, CA 92024 On the District’s website www.sdwd.org  04/04/2025, 04/11/2025 CN 30331 

CITY OF SAN MARCOS INVITATION FOR BID  (IFB CONBID 25-05) APPARATUS STORAGE: FIRE STATION 3 PUBLIC NOTICE IS HEREBY GIVEN that the City of San Marcos, hereinafter referred to as Agency or City, invites bids for the above stated Project and will be available online via PlanetBids. Bids are due up to the hour of 2:00 p.m. on Wednesday, May 07, 2025.  PRE-BID MEETING None. WORK DESCRIPTION Construction of an apparatus storage building, includes overhead door replacement, and concrete and electrical improvements. A detailed Scope of Work can be found in the IFB Documents. LOCATION OF WORK The work to be constructed at Fire Station 3 located at 404 Woodland Parkway in San Marcos, California. ESTIMATED BUDGET The estimated overall budget is $1,196,000.00. TERM Seventy (70) Working Days. CONTRACTORS LICENSE The Contractor shall possess at the time the contract is awarded, a California Contractors Type A General Engineering License. PREVAILING WAGE NOTICE IS HEREBY GIVEN that, payment of prevailing wages and compliance with the California Labor Code Sections 1770 et seq is required for this project. The Contractor will be required to comply with all of the terms and conditions (including State General Prevailing Wage requirements) prescribed for Contractor performing public works construction projects. AVAILABILITY OF DOCUMENTS The City uses PlanetBids to post and receive bids/proposals. Only vendors that are registered will be eligible to submit a bid/proposal for formal solicitations with the City. PlanetBids is accessible via the City’s website and direct link provided below and provides all documents at no cost to bidders/proposers.  http://www.san-marcos.net OR https://www.planetbids.com/portal/portal.cfm?CompanyID=39481 GENERAL The company to whom the Contract is awarded, and any subcontractor under such company, shall hereby ensure that minority and women business enterprises will be afforded full opportunity to submit bids for subcontracts.  Further, there shall be no discrimination in employment practices on the basis of race, religious creed, color, national origin, ancestry, physical handicap, medical condition, marital status, age, or sex. 04/11/2025 CN 30405 

CITY OF DEL MAR NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, the 23rd day of April, 2025, at 6 p.m., (or as soon thereafter as practicable) in the City of Del Mar Town Hall, 1050 Camino del Mar, Del Mar, California, the Design Review Board will conduct a public hearing on the following: Application: DRBS25-001 APN: 300-030-83-00 Location: 1431 Camino Del Mar Owner/Applicant:  Surf MD LLC Zone: CC Environmental Status: Exempt Staff Contact: Elizabeth Yee, Associate Planner, 858-793-6144 or [email protected] Description: A request for a Design Review Sign Permit to install two partial internally illuminated wall signs on an existing one-story office retail building. Public Testimony: Those desiring to be heard in favor of or in opposition to this item will be given an opportunity to do so by participating in Design Review Board meetings by addressing the Design Review Board for up to three minutes or by submitting a written comment. Please submit a completed “Speaker Slip”, including the item number you wish to speak on, to the Planning Staff prior to the announcement of the agenda item.  The forms are located near the door at the rear of the Meeting Room. When called to speak, please approach the podium and state your name for the record.  Written Comments:  Members of the public can participate in the meeting by submitting a written red dot comment via email to [email protected]. The deadline to submit written comments is 12 p.m. on the day of the meeting and the subject line of your email should clearly state the agenda item you are commenting on. Under California Government Code 65009, if you challenge the nature of the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or written correspondence delivered to the City at, or prior to, the public hearing.  Notice Posted and Mailed on April 10, 2025 04/11/2025 CN30400

NOTICE OF ORDINANCE INTRODUCTION AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DEL MAR, CALIFORNIA, AMENDING THE DEL MAR MUNICIPAL CODE (ZONING CODE) CHAPTER 30.22 CENTRAL COMMERCIAL (CC) ZONE REGULATIONS AND CHAPTER 30.31 PUBLIC FACILITIES (PF) ZONE AS ADOPTED BY PROSPECTIVE ORDINANCE NO. 1006; AND AMENDING THE CITY’S CERTIFIED LOCAL COASTAL PROGRAM (LCP) BY AMENDING THE LCP “LAND USE DESIGNATIONS/ALL-OWED USES” LIST IN THE LCP LAND USE PLAN; AND AMENDING THE LCP “ZONING USE DESIGNATIONS/ALLOWED USES” LIST IN THE LCP IMPLEMENTATION PLAN; ALL RELATING TO AMENDMENTS REQUIRED BY THE CALIFORNIA COASTAL COMMISSION AS A CONDITION OF APPROVAL FOR THE CITY TO OBTAIN FINAL CERTIFICATION OF THE ORDINANCES NEEDED FOR IMPLEMENTATION OF THE 6TH CYCLE HOUSING ELEMENT PROGRAMS 1C (CC ZONE) AND 1H (PF ZONE) The above referenced ordinance was introduced by action of the City Council on April 7, 2025.  Adoption of the above listed ordinance will be considered April 21, 2025.    /s/Sarah Krietor,  Administrative Services Manager/ City Clerk Date: April 8, 2025 04/11/2025 CN 30398

CITY OF DEL MAR NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Monday, the 21st day of April, 2025, at 4:30 p.m., (or as soon thereafter as practicable) in the City of Del Mar Town Hall, 1050 Camino del Mar, Del Mar, California, the City Council will conduct a public hearing on the following: A request to approve Amend-ing Map RM22-001, Coastal Development Permit CDP24-012, and Mitigated Negative Declaration EA24-001, to amend a recorded Parcel Map (TPM-77-03) to modify an existing Scenic Easement on property located at 1201 Cuchara Drive. Applicant/Owner: Mark and Laura Weber Location:  1201 Cuchara Drive Assessor Parcel Number (APN): 300-143-38-00 Environmental Status: The proposed Amending Map is subject to review under the California Environmental Quality Act (CEQA). Based on an Initial Study and Determination, staff prepared a Draft Mitigated Negative Declaration (MND).  Pursuant to State Law, the MND was sent to the State Clearing-house for distribution to appropriate public agencies and was subject to a minimum 30-day review period (SCH Number 2024080103).  The review period started on August 2, 2024 and ended on September 3, 2024. Those desiring to be heard in favor of or in opposition to this item will be given an opportunity to do so by participating in City Council meetings by addressing the City Council for up to three minutes or by submitting a written comment.   Please submit a completed “Speaker Slip”, including the item number you wish to speak on, to the City Clerk prior to the Mayor announcing the agenda item.  The forms are located near the door at the rear of the Meeting Room.  When called to speak, please approach the podium and state your name for the record.  Written Comments:  Members of the public can participate in the meeting by submitting a written red dot comment via email to [email protected]. The deadline to submit written comments is 12 p.m. on the day of the meeting and the subject line of your email should clearly state the agenda item you are commenting on. If you have questions about the information in this notice, please contact Jean Crutchfield, Associate Planner, Email:  [email protected]  Under California Government Code 65009, if you challenge the nature of the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or written correspondence delivered to the City at, or prior to, the public hearing.  /s/Sarah Krietor,  Administrative Services Manager/ City Clerk Date: April 8, 2025 04/11/2025 CN 30397  

NOTICE OF ORDINANCE INTRODUCTION AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DEL MAR, CALIFORNIA, ADDING CHAPTER 14.54 TO THE DEL MAR MUNICIPAL CODE REGULATING BI-CYCLES, INCLUDING ELEC-TRIC BICYCLES, IN THE CITY OF DEL MAR The above referenced ordinance was introduced with an amendment by action of the City Council on April 7, 2025.  Adoption of the above listed ordinance will be considered on April 21, 2025. /s/Sarah Krietor,  Administrative Services Manager/ City Clerk Date: April 8, 2025 04/11/2025 CN 30396

CITY OF DEL MAR NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, the 23rd day of April, 2025, at 6 p.m., (or as soon thereafter as practicable) in the City of Del Mar Town Hall, 1050 Camino del Mar, Del Mar, California, the Design Review Board will conduct a public hearing on the following: Application: DRB24-013, CDP24-030 APN: 299-091-11-00 Location: 244 24th Street Owner/Applicant: Michael and Mary Aschieris Zone: RM-East Overlay: Floodplain Environmental Status: Exempt Staff Contact: Jean Crutchfield, Associate Planner, 858-793-6144 or [email protected] Description: A request for a Design Review and Coastal Development Permit to construct a 570 square-foot, second-story addition and enlarge an existing front covered porch by 83 square-feet on an existing one-story residence.  * The project site is located within the appeal jurisdiction of the California Coastal Commission. Public Testimony: Those desiring to be heard in favor of or in opposition to this item will be given an opportunity to do so by participating in Design Review Board meetings by addressing the Design Review Board for up to three minutes or by submitting a written comment. Please submit a completed “Speaker Slip”, including the item number you wish to speak on, to the Planning Staff prior to the announcement of the agenda item.  The forms are located near the door at the rear of the Meeting Room. When called to speak, please approach the podium and state your name for the record.  Written Comments:  Members of the public can participate in the meeting by submitting a written red dot comment via email to [email protected]. The deadline to submit written comments is 12 p.m. on the day of the meeting and the subject line of your email should clearly state the agenda item you are commenting on. Under California Government Code 65009, if you challenge the nature of the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or written correspondence delivered to the City at, or prior to, the public hearing.  Notice Posted and Mailed on April 10, 2025 04/11/2025 CN 30389

CITY OF DEL MAR NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, the 23rd day of April, 2025, at 6 p.m., (or as soon thereafter as practicable) in the City of Del Mar Town Hall, 1050 Camino del Mar, Del Mar, California, the Design Review Board will conduct a public hearing on the following: Application: ADR23-066 APN: 300-142-07-00 Location: 675 Rimini Road Owner/Applicant: Voss-Brown 1997 Revocable Trust Zone: R1-10 Environmental Status: Exempt Staff Contact: Brisa Smith, Assistant Planner, 858-704-3646 or [email protected] Description: A request for an Administrative Design Review Permit to construct a new fence adjacent to the northern property line.  Public Testimony: Those desiring to be heard in favor of or in opposition to this item will be given an opportunity to do so by participating in Design Review Board meetings by addressing the Design Review Board for up to three minutes or by submitting a written comment. Please submit a completed “Speaker Slip”, including the item number you wish to speak on, to the Planning Staff prior to the announcement of the agenda item.  The forms are located near the door at the rear of the Meeting Room. When called to speak, please approach the podium and state your name for the record.  Written Comments:  Members of the public can participate in the meeting by submitting a written red dot comment via email to [email protected]. The deadline to submit written comments is 12 p.m. on the day of the meeting and the subject line of your email should clearly state the agenda item you are commenting on. Under California Government Code 65009, if you challenge the nature of the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or written correspondence delivered to the City at, or prior to, the public hearing.  Notice Posted and Mailed on April 10, 2025 04/11/2025 CN 30388

CITY OF DEL MAR NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, the 23rd day of April, 2025, at 6 p.m., (or as soon thereafter as practicable) in the City of Del Mar Town Hall, 1050 Camino del Mar, Del Mar, California, the Design Review Board will conduct a public hearing on the following: Application: DRB24-005, CDP24-022, LC24-005 APN: 300-141-01-00, 300-141-02-00 Location: 1382 Via Alta and 1388 Via Alta Owner/Applicant: Mahmood Reza Kasnavi and Fiona Kaper Trust Zone: R1-10 Environmental Status: Exempt Staff Contact: Jean Crutchfield, Associate Planner, 858-793-6144 or [email protected] Description: A request for a Design Review, Coastal Development and Land Conservation Permits to demolish two separate single-unit residences with attached garages located on two separate legal lots and construct a new two-story, single dwelling unit with attached garage and FAR-exempt basement with a new pool, associated grading and site improvements on one newly consolidated lot. The properties were previously conditionally approved for a lot consolidation, under applications for Boundary Adjustment BA23-001 and Coastal Development Permit CDP23-009. Public Testimony: Those desiring to be heard in favor of or in opposition to this item will be given an opportunity to do so by participating in Design Review Board meetings by addressing the Design Review Board for up to three minutes or by submitting a written comment. Please submit a completed “Speaker Slip”, including the item number you wish to speak on, to the Planning Staff prior to the announcement of the agenda item.  The forms are located near the door at the rear of the Meeting Room. When called to speak, please approach the podium and state your name for the record.  Written Comments:  Members of the public can participate in the meeting by submitting a written red dot comment via email to [email protected]. The deadline to submit written comments is 12 p.m. on the day of the meeting and the subject line of your email should clearly state the agenda item you are commenting on. Under California Government Code 65009, if you challenge the nature of the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or written correspondence delivered to the City at, or prior to, the public hearing.  Notice Posted and Mailed on April 10, 2025 04/11/2025 CN 30387

 NOTICE OF PUBLIC HEARING (City Council) The San Marcos City Council will hold the following public hearing in the City Council Chambers located at the San Marcos City Hall, 1 Civic Center Drive, San Marcos, CA 92069; at 6:00 p.m. on Tuesday, April 22, 2025.  Project No: CUP23-0005, AA25-0001 Appellant:  John Signorino Applicant: AT&T Mobility, LLC Request: Appeal of a Planning Commission decision approving a Conditional Use Permit renewal to allow the continued operation of an existing AT&T Mobility wireless telecommunication facility at 2080 Golden Eagle Trail for an additional ten-year term.  Environmental Determination: All requirements of CEQA have been met, in that the project is Categorically Exempt from environmental review pursuant to CEQA Section 15301, Class 1 (Existing Facility with No Expansion) in that the project will be located within an existing facility and does not propose expansion.  Location of Property: 2080 Golden Eagle Trail, more particularly described as The West 4017.42 Feet of the South 1/3 of the Southeast Quarter of the Northwest Quarter, and the West 417.42 Feet of the North 626.13 Feet of the Northeast Quarter of the Southeast Quarter, All in Section 27, Township 12 South, Range 3 West, San Bernardino Meridian, In the County of San Diego, State of California, According to The United States Government Survey Approved September 19, 1889.  Assessor’s Parcel No(s): 679-040-01-00 Planning Commission Action: The Planning Commission approved the proposed project by a 7-0 vote.  Further information about this notice can be obtained from Corina Flores, Associate Planner, by calling 760-744-1050, Extension 3229, or [email protected]  Notice: The hearing before the City Council is a de novo hearing and any correspondence submitted to the Planning Commission that you wish presented to the City Council must be resubmitted for the Council’s consideration. Contact the City Clerk for resubmittal of any correspondence and/or petition for/or against the project. The City of San Marcos is committed to making its programs, services and activities accessible to individuals with disabilities. If you require accommodation to participate in a public hearing or any other city program, service, or activity, please contact the City Clerk’s office at 1 Civic Center Drive, San Marcos, CA 92069, or call (760) 744-1050, extension 3186.  Phil Scollick, City Clerk, City of San Marcos. PD:   04/11/2025. 04/11/2025 CN 30375

NOTICE OF PUBLIC HEARING (Planning Commission) The Planning Commission of the City of San Marcos will hold the following public hearing in the City Council Chambers located at San Marcos City Hall, 1 Civic Center Drive, San Marcos, CA 92069 at 6:30 p.m., on Tuesday, April 21, 2025.  Project No: CUP24-0003 – Baypoint Preparatory Academy Applicant: Frank Ogwaro Request: A Conditional Use Permit to allow for the continued operation of a 200 student charter school in a 25,610 square foot portion of an existing industrial building located in the Multifamily Residential (R-3-10) Zone. Environmental  Determination:  All requirements of CEQA have been met, in that the project is Categorically Exempt from environmental review pursuant to CEQA Section 15301, Class 1 (Existing Facility with No Expansion) in that the project will be located within an existing facility and does not propose expansion. Location of Property: 520 E. Carmel Street, more particularly described as all those portions of lots 6, 7, 8 and 9 in block 55 of Rancho Los Vallecitos de San Marcos, in the County of San Diego, State of California, according to Map thereof no. 806, filed in the Office of the County Recorder of San Diego County, December 21, 1895 lying southerly of the southerly boundary of that portion of California State Highway, road xi-sd-196-b conveyed to the State f California for purposes of a freeway and adjacent frontage road by deed recorded March 28, 1960 as instrument no. 62715 of official records said southerly boundary being more particularly described in said deed as follows: beginning at a point on the easterly line of said lot 9, distant thereon north 16° 55’ 50” west, 43.28 feet from the southeasterly corner of said lot 9; thence north 89° 14’ 54” west, 311.42 feet; thence south 79° 56’ 58” west, 107.49 feet; thence south 84° 06’ 57” west, 147.51 feet; thence south 80° 02’ 23” west 188.30 feet; thence north 84° 03’ 30” west, 520.14 feet to the intersection with the easterly line of lot 26 in block 58 of said Rancho Los Vallecitos de San Marcos.  Assessor’s Parcel No.: 220-250-16-00. Further information about this notice can be obtained from Sam Dominguez, Associate Planner, by calling 760-744-1050 extension 4598, or via email [email protected].  Notice: Any interested person may appeal the decision of the Planning Commission to the City Council provided the appeal fee is paid ($20 for residents; $1,155 for non-residents) and a written appeal is submitted to the Planning Division Secretary with ten (10) calendar days of the date of the decision (due no later than 4:30 pm on May 01, 2025). The written appeal should specify the reasons for the appeal and the grounds upon which the appeal is based. The City Council will then consider the filed appeal/s at a later public hearing. The Planning Division can be contacted at (760) 744-1050, extension 3233 or via email [email protected]. The City of San Marcos is committed to making its programs, services and activities accessible to individuals with disabilities. If you require accommodation to participate in this public hearing or any other City program, service, or activity, please contact the City Clerk’s office at 1 Civic Center Drive, San Marcos, CA 92069, or call (760) 744-1050, extension 3186. Phil Scollick, City Clerk, City of San Marcos. PD:  04/11/2025. 04/11/2025 CN 30374

CITY OF SAN MARCOS REQUEST FOR PROPOSAL (ADMIN RFP 25-01) ECONOMIC DEVELOPMENT STRATEGIC PLAN PUBLIC NOTICE IS HEREBY GIVEN that the City of San Marcos, hereinafter referred to as Agency or City, invites proposals for the above stated Project and will be available on line via PlanetBids.  Proposals are due up to the hour of 4:00 p.m. on 05/12/2025.  WORK DESCRIPTION The work consists of providing professional services to develop a five-year comprehensive Economic Development Plan as further described in the RFP. LOCATION OF WORK Citywide. ESTIMATED BUDGET The estimated overall budget is no greater than $150,000. TERM one year. AVAILABILITY OF DOCUMENTS The City uses PlanetBids to post and receive bids/proposals. Only vendors that are registered will be eligible to submit a bid/proposal for formal solicitations with the City. PlanetBids is accessible via the City’s website and direct link provided below and provides all documents at no cost to bidders/proposers.  http://www.san-marcos.net OR https://www.planetbids.com/portal/portal.cfm?CompanyID=39481 GENERAL The company to whom the Contract is awarded, and any subcontractor under such company, shall hereby ensure that minority and women business enterprises will be afforded full opportunity to submit bids for subcontracts.  Further, there shall be no discrimination in employment practices on the basis of race, religious creed, color, national origin, ancestry, physical handicap, medical condition, marital status, age, or sex. 04/11/2025 CN 30365 

T.S. No. 130545-CA APN: 217-350-07-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/10/2022. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/5/2025 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/15/2022 as Instrument No. 2022-0328426 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: ARNOLD ONG, AN UNMARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE MAIN ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1137 BREWLEY LANE, VISTA, CA 92081 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $372,223.57 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 130545-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 130545-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108 STOX 951267_130545-CA 04/11/2025, 04/18/2025, 04/25/2025 CN 30366

BATCH: AFC-4050 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by:  AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW  as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH  On 5/8/2025 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be:  1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008    TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No.,  NOD Recorded, NOD Instrument No., Estimated Sales Amount 109763 B0490955H GMO603213A1Z 6032 ANNUAL 13 211-131-11-00 HAROLD C. BEALS AND B. ANETTE GULDHAMMER – BEALS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/11/2017 08/24/2017 2017-0387377 12/16/2024 2024-0345521 $14568.51 109764 B0569125H GMP8011151A1Z 80111 ANNUAL 51 212-271-04-00 ARLENE BLAS AND RAYMOND BLAS WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/10/2024 07/11/2024 2024-0176445 12/16/2024 2024-0345521 $54203.60 109765 B0515825H GMP602221D1Z 6022 ANNUAL 21 211-131-11-00 PAULETTE R. CHILDERS A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/30/2018 01/17/2019 2019-0018770 12/16/2024 2024-0345521 $16066.52 109766 B0551495C GMO503444EZ 5034 ANNUAL 44 211-130-02-00 CATHIE CORRINE DANIELSON AND ARLIN DUANE DANIELSON WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/16/2023 03/02/2023 2023-0053478 12/16/2024 2024-0345521 $37269.16 109767 B0552525S GMO502509EZ 5025 ANNUAL 9 211-130-02-00 FLOYD DAVIS AND REBECCA DAVIS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/01/2023 03/16/2023 2023-0067050 12/16/2024 2024-0345521 $44087.09 109768 B0550885H GMP693218A1O 6932 BIENNIAL ODD 18 211-131-13-00 CHARLYNDIA MARCHELLE DAVIS-STOKES A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/26/2022 02/16/2023 2023-0040128 12/16/2024 2024-0345521 $20889.28 109769 B0569695P GMP692313B1Z 6923 ANNUAL 13 211-131-13-00 JAMAICA DELAO AND MIGUEL JAIME RUBI DELAO WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/14/2024 07/25/2024 2024-0191543 12/16/2024 2024-0345521 $25150.30 109770 B0554055S GMO613145A1Z 6131 ANNUAL 45 211-131-11-00 LISA DEMURA A SINGLE WOMAN AND SUMMER J. LAUGHHUNN A SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/15/2023 03/30/2023 2023-0082057 12/16/2024 2024-0345521 $25879.45 109771 B0553495H GMO513244D1O 5132 BIENNIAL ODD 44 211-130-02-00 MARCOS ANTONIO FINOL RIVAS AND ISABEL SEGUNDA CEPEDA MORAN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/07/2023 03/23/2023 2023-0074593 12/16/2024 2024-0345521 $15496.50 109773 B0470185S GMP662348A1O 6623 BIENNIAL ODD 48 211-131-13-00 RICHARD GOLDMAN III AND NADONNA L. GOLDMAN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/03/2016 08/04/2016 2016-0396069 12/16/2024 2024-0345521 $13603.18 109774 B0446235H GMP651130A1Z 6511 ANNUAL 30 211-131-13-00 JONATHAN M. GORDON AND ALEXIS S. GORDON HUSBAND AND WIFE AS JOINT TENANTS NATIONAL BANK OF ARIZONA N.A. 05/27/2015 06/11/2015 2015-0301542 12/16/2024 2024-0345521 $11304.99 109775 B0552635S GMP691203A1O 6912 BIENNIAL ODD 3 211-131-13-00 HANIBER I. HERNANDEZ SANTANA AND AMADO JUNIOR MADRIGAL WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/13/2023 03/16/2023 2023-0067163 12/16/2024 2024-0345521 $23973.61 109776 B0526335H GMO511309D1E 5113 BIENNIAL EVEN 9 211-130-02-00 CANDIE W. HOLLEY A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/18/2019 10/24/2019 2019-0482086 12/16/2024 2024-0345521 $15741.02 109777 B0539775C GMO503212BZ 5032 ANNUAL 12 211-130-02-00 DANIEL J. IRISH A SINGLE MAN AND ANGELIC L. BELT A SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/26/2021 01/20/2022 2022-0028732 12/16/2024 2024-0345521 $30043.11 109778 B0570005J GMP651220B1Z 6512 ANNUAL 20 211-131-13-00 TADHG ARTHUR KAVANAGH A SINGLE MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/18/2024 08/01/2024 2024-0203632 12/16/2024 2024-0345521 $25345.81 109779 B0550335C GMP683348D1E 6833 BIENNIAL EVEN 48 211-131-13-00 KELLEY ELIZABETH LOMAX A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/26/2022 02/02/2023 2023-0027478 12/16/2024 2024-0345521 $14364.21 109780 B0509745S GMS8030528DE 80305 BIENNIAL EVEN 28 212-271-04-00 SHAWN H. MITCHELL AND MICHELLE DEVON MITCHELL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/30/2018 09/13/2018 2018-0381360 12/16/2024 2024-0345521 $13513.62 109781 B0450255H GMP651421B1Z 6514 ANNUAL 21 211-131-13-00 MICHAEL M. MUNGUIA AND LOURDES G. MUNGUIA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/31/2015 08/13/2015 2015-0428831 12/16/2024 2024-0345521 $10497.40 109782 B0505765C GMP611149A1Z 6111 ANNUAL 49 211-131-11-00 WILLIAM MURDOCK A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/29/2018 07/05/2018 2018-0273083 12/16/2024 2024-0345521 $24842.69 109783 B0541385S GMP541251EZ 5412 ANNUAL 51 211-130-03-00 JENNIFER M. NEAL-GOLDSBERRY AND DAVID GOLDSBERRY WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/23/2022 04/14/2022 2022-0163934 12/16/2024 2024-0345521 $42301.95 109784 B0532435S GMO522304D1O 5223 BIENNIAL ODD 4 211-130-02-00 VINCENT OGBOI A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/17/2020 10/29/2020 2020-0668275 12/16/2024 2024-0345521 $14353.37 109785 B0563145S GMP8010210D1O 80102 BIENNIAL ODD 10 212-271-04-00 EUGENE RICHARDSON JR. A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/26/2023 12/21/2023 2023-0349864 12/16/2024 2024-0345521 $17221.27 109786 B0561215S GMP581113B1Z 5811 ANNUAL 13 211-131-11-00 KILEY ANN WALCH A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/18/2023 10/12/2023 2023-0276609 12/16/2024 2024-0345521 $31694.90 109787 B0495795H GMO604139BO 6041 BIENNIAL ODD 39 211-131-11-00 BEVERLY J. ZIMMER A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/18/2017 12/07/2017 2017-0569282 12/16/2024 2024-0345521 $15540.38 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell.  The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.  NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.   Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 DATE:4/1/2025    CHICAGO TITLE COMPANY, AS TRUSTEE  2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011  PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor  04/11/2025, 04/18/2025, 04/25/2025 CN 30361

BATCH: AFC-4049 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by:  AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW  as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH  On 5/8/2025 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be:  1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008    TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No.,  NOD Recorded, NOD Instrument No., Estimated Sales Amount 109751 B0543925H GMO593418AZ 5934 ANNUAL 18 211-131-11-00 MARY LEONORA BLACKETT AND MAURICE ATHLESTON BLACKETT WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/21/2022 07/21/2022 2022-0299708 11/22/2024 2024-0326028 $47028.01 109752 B0525275S GMS8020951BZ 80209 ANNUAL 51 212-271-04-00 DAVID C. DESENGANO AND HELEN L. DESENGANO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/03/2019 9/19/2019 2019-0410572 11/22/2024 2024-0326028 $23706.11 109753 B0513775C GMP8010302B1O 80103 BIENNIAL ODD 2 212-271-04-00 ANDREW DIAZ SR. AND ALICIA S. DIAZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/10/2018 11/29/2018 2018-0492597 11/22/2024 2024-0326028 $15007.75 109754 B0542925H GMO593417AZ 5934 ANNUAL 17 211-131-11-00 JOHN MARK ESCOBAR AND CYNTHIA MERCEDES ESCOBAR HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/01/2022 06/16/2022 2022-0251638 11/22/2024 2024-0326028 $42891.91 109755 B0511175H GMP612315D1O 6123 BIENNIAL ODD 15 211-131-11-00 EDMUND P. GLOWEN JR. AND VIELKA G. GLOWEN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/20/2018 10/11/2018 2018-0422725 11/22/2024 2024-0326028 $11879.75 109756 B0534515P GMP682136A1O 6821 BIENNIAL ODD 36 211-131-13-00 SHERI L. GOMEZ A(N) SINGLE AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/24/2021 05/06/2021 2021-0350192 11/22/2024 2024-0326028 $35460.91 109757 B0509275H GMP541111DO 5411 BIENNIAL ODD 11 211-130-03-00 GARRON HALE AND REBECCA HALE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/20/2018 09/06/2018 2018-0368311 11/22/2024 2024-0326028 $12520.40 109759 B0554445C GMO503419EZ 5034 ANNUAL 19 211-130-02-00 RICHARD PATRICK MCFARLAND AND JOANNE CLAIRE MCFARLAND HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/21/2023 04/06/2023 2023-0088889 11/22/2024 2024-0326028 $46809.05 109760 B0530425H GMP612119A1Z 6121 ANNUAL 19 211-131-11-00 CURTIS W. PORTWOOD AND ANGELA M. PORTWOOD HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/09/2020 03/12/2020 2020-0128921 11/22/2024 2024-0326028 $27941.54 109761 B0567295S GMO522128D1Z 5221 ANNUAL 28 211-130-02-00 ALAN J. ROJAS AND GLADYS M. ROJAS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/23/2024 05/09/2024 2024-0116126 11/22/2024 2024-0326028 $34671.25 109762 B0564345S GMP581424A1Z 5814 ANNUAL 24 211-131-11-00 DONALD ENGLAND LILLARD AND ANNE M. STEPHENS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/03/2024 01/25/2024 2024-0020550 11/22/2024 2024-0326028 $46522.56 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell.  The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.  NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.   Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 DATE: 4/1/2025   CHICAGO TITLE COMPANY, AS TRUSTEE  2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011  PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor  04/11/2025, 04/18/2025, 04/25/2025 CN 30360

T.S. No. 101497-CA APN: 301-221-14-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/1/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/5/2025 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/7/2013 as Instrument No. 2013-0496141 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: VICTOR VAN NGUYEN AND HONGLOAN THI NGUYEN, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE MAIN ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 13022 PORTOFINO DR, DEL MAR, CA 92014 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $528,840.09 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 101497-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 101497-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108 STOX 951162_101497-CA 04/04/2025, 04/11/2025, 04/18/2025 CN 30330

STATE OF WISCONSIN CIRCUIT COURT CIVIL DIVISION ROCK COUNTY PUBLICATION SUMMONS Case No. 2025CV000159 U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION, AS TRUSTEE, AS SUCCESSOR-IN-INTEREST TO U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS INDENTURE TRUSTEE, FOR THE HOLDERS OF THE CIM TRUST 2021-R4, MORTGAGE- BACKED NOTES, SERIES, Plaintiff   Vs. JAMES P. MULLIGAN AS THE SPECIAL ADMINISTRATOR OF THE ESTATE OF JAMES A. GLADNEY; JAMES ROBERT GLADNEY; SHELDON G. CUFF; VAUGHN J. GLADNEY; JEANNIE DENISE GRADYA/K/A DENISE GLADNEY; SHARON ANN BURNETT; PRECIOUS M. GLADNEYA/K/A PEGGY GLADNEY, Defendants  THE STATE OF WISCONSIN To each person named above as a Defendant:  You are hereby notified that the plaintiff named above has filed a lawsuit or other legal action against you. Within 40 days after April 11, 2025, you must respond with a written demand for a copy of the complaint. The demand must be sent or delivered to the court, whose address is Clerk of Courts, Rock County Courthouse, 51 S. Main Street, Janesville, WI 53545 and to Shannon K Cummings, Johnson, Blumberg & Associates, LLC, Plaintiff’s attorney, whose address is 30 N. LaSalle St., Suite 3650, Chicago, IL 60602. You may have an attorney help represent you. If you do not demand a copy of the complaint within 40 days, the court may grant judgment against you for the award of money or other legal action requested in the complaint, and you may lose your right to object to anything that is or may be incorrect in the complaint. A judgment may be enforced as provided by law. A judgment awarding money may become a lien against any real estate you own now or in the future, and may also be enforced by garnishment or seizure of property. Johnson, Blumberg & Associates, LLC Attorney for Plaintiff Electronically Signed By:  /s/ Shannon K. Cummings Shannon K Cummings State Bar No. 1033710 Johnson, Blumberg & Associates, LLC  30 N. LaSalle St., Suite 3650 Chicago, Illinois 60602  Ph. 312-541-9710 Fax 312-541-9711 Dated: April 3, 2025 Pursuant to the Fair Debt Collection Practices Act (15 U.S.C. Section 1692), we are required to state that we are attempting to collect a debt on our client’s behalf and any information we obtain will be used for that purpose. 04/11, 04/18, 04/25/2025  CN 30373

ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 25CU016835N TO ALL INTERESTED PERSONS:  Petitioner(s): Lili-Marie Kapualani Bray filed a petition with this court for a decree changing name as follows:  a.  Present name: Lili-Marie Kapualani Bray change to proposed name: Kapualani Bray Brown. 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 a 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: On May 30, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Filed Date: 04/02/2025 Brad A. Weinreb Judge of the Superior Court. 04/11, 04/18, 04/25, 05/02/2025 CN 30371

Notice of Self Storage Sale Please take notice SecureSpace Self Storage Vista located at 220 Huff St Vista CA 92083 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 viawww.storagetreasures.com on 4/23/25 at 2:30 PM. Maricella Reyes; Justin Lanasa; Miguel Orozco. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 04/04, 04/11/2025 CN 30353

NOTICE TO CREDITORS OF ELEANOR JOANNE HEERING (Probate Code §§19040(b), Case No. 25PM000848C Notice is hereby given to the creditors and contingent creditors of the above-named decedent, that all persons having claims against the decedent are required to file them with the Superior Court, at 1100 Union Street, San Diego, CA 92101, and deliver pursuant to Section 1215 of the California Probate Code a copy to David S. Heering, as trustee of the David P. Heering and Eleanor Joanne Heering Family Trust dated August 7, 1997, wherein the decedent was a Trustor, at 3873 Carnegie Dr., Oceanside, CA 92056, within the later of four months after April 04, 2025 (the date of first publication of notice to creditors) or, if notice is mailed or personally delivered to you, sixty (60) days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Section 19103 of the Probate Code. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. /s/David S. Heering Trustee of the David P. Heering and Eleanor Joanne Heering Family Trust dated August 7, 1997 3873 Carnegie Dr.,  Oceanside, CA 92056 04/04, 04/11, 04/18/2025 CN 30327

NOTICE OF PETITION TO ADMINISTER ESTATE OF  GREGORY L. TIBBETTS  Case # 25PE000820C  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Gregory L. Tibbetts.  A Petition for Probate has been filed by Julan C. Scott in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Julan C. Scott 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 in this court as follows: Date: April 29, 2025; Time: 10:00 AM; in Dept.: 504, Room 331. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. (https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh) Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. 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 and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.   You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:  Paul V. L. Campo 316 S. Melrose Dr. Ste 106 Vista CA 92081 Telephone: 760.639.1680 03/28, 04/04, 04/11/2025 CN 30321

ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 25CU014901N TO ALL INTERESTED PERSONS:  Petitioner(s): Lucas Petrucci and Lluvia Carrasco-Lomeli filed a petition with this court for a decree changing name as follows:  a.  Present name: Joaquin Cuauhtēmoc Petrucci change to proposed name: Joaquin Lomeli Petrucci. 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 a 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: On May 09, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Filed Date: 03/24/2025 Brad A. WeinrebJudge of the Superior Court. 03/28, 04/04, 04/11, 04/18/2025 CN 30311

ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 25CU014353N TO ALL INTERESTED PERSONS:  Petitioner(s): Gustavo Martin Argueta filed a petition with this court for a decree changing name as follows: a.  Present name: Gustavo Martin Argueta change to proposed name: Gustavo Martin Zavala. 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 a 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: On May 02, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Filed Date: 03/20/2025 Brad A. Weinreb Judge of the Superior Court. 03/28, 04/04, 04/11, 04/18/2025 CN 30299

ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 25CU013151N TO ALL INTERESTED PERSONS:  Petitioner(s): Jesse James Ljunggren filed a petition with this court for a decree changing name as follows:  a.  Present name: Jesse James Ljunggren change to proposed name: Jesse James London. 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 a 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: On April 25, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date.  Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Filed Date: 03/13/2025 Brad A. Weinreb Judge of the Superior Court. 03/21, 03/28, 04/04, 04/11/2025 CN 30266 

SUMMONS  (CITACION JUDICIAL) CASE #: 24CL014287N NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): JASON SHEPPARD, an individual doing business as COAST AUTO CARE; and DOES 1 – 10, inclusive. YOU ARE BEING SUED BY PLAINTIFF:   (LO ESTÀ DEMANDANDO EL DEMANDANTE):   JAMES JONES, an individual NOTICE!  You have been sued.  The court may decide against you without your being heard unless you respond within 30 days.  Read the information below.   You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff.  A letter or phone call will not protect you.  Your written response must be in proper legal form if you want the court to hear your case.  There may be a court form that you can use for your response.  You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you.  If you cannot pay the filing fee, ask the court clerk for a fee waiver form.  If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.   There are other legal requirements.  You may want to call an attorney right away.  If you do not know an attorney, you may want to call an attorney referral service.  If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program.  You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE:  The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case.  The court’s lien must be paid before the court will dismiss the case.  AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is:  (El nombre y dirección de la corte es):   Superior Court of California County of San Diego North County Division 325 S. Melrose Dr. Vista CA 92081 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is:  (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Bruce A. Wilson 2235 Bahia Dr. La Jolla, CA 92037 Telephone: 619.200.2391 Date: (Fecha),  10/02/2024 Clerk by (Secretario), I. Ledesma Deputy (Adjunto)  NOTICE TO THE PERSON SERVED: You are served as an individual defendant.  03/21, 03/28, 04/04, 04/11/2025 CN 30265 

Fictitious Business Name Statement #2025-9006992 Filed: Apr 08, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Blue Dragon Bookkeeping LLC. Located at: 2843-B Unicornio St., Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Blue Dragon Bookkeeping LLC, 2843-B Unicornio St., Carlsbad CA 92009. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/08/2025  S/Rama Cornelson, 04/11, 04/18, 04/25, 05/02/2025 CN 30404

Fictitious Business Name Statement #2025-9006647 Filed: Apr 03, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Studio Aecre. Located at: 828 Skysail Ave., Carlsbad CA 92011 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Margaret Elizabeth Crateau, 828 Skysail Ave., Carlsbad CA 92011. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/01/2025  S/Margaret Elizabeth Crateau, 04/11, 04/18, 04/25, 05/02/2025 CN 30403

Fictitious Business Name Statement #2025-9007000 Filed: Apr 08, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. USA Tungsten. Located at: 9920 Pacific Heights Blvd. #150, San Diego CA 92121 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. O Innovations LLC, 9920 Pacific Heights Blvd. #150, San Diego CA 92121. This business is conducted by: A  Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/18/2019  S/Oscar Fernando Cruz Sierra, 04/11, 04/18, 04/25, 05/02/2025 CN 30402

Fictitious Business Name Statement #2025-9005476 Filed: Mar 18, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Steele Realty Group. Located at: 1953 San Elijo Ave. #100, Cardiff, CA 92007 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Cody John Steele, 1953 San Elijo Ave. #100, Cardiff CA 92007; 2. Betty June Steele, 1953 San Elijo Ave. #100, Cardiff CA 92007. This business is conducted by: A  General Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/28/2020  S/Cody Steele, 04/11, 04/18, 04/25, 05/02/2025 CN 30401

Fictitious Business Name Statement #2025-9006489 Filed: Apr 01, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mobile Vulgaris. Located at: 1912 Thibodo Rd., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kelsey Rae Ledezma, 1912 Thibodo Rd. #105, Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/01/2025  S/Kelsey Rae Ledezma, 04/11, 04/18, 04/25, 05/02/2025 CN 30395

Fictitious Business Name Statement #2025-9006907 Filed: Apr 07, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. El Camino Barbershop. Located at: 2216 S El Camino Real #207, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. RKCS LLC, 2216 El Camino Real #207, Oceanside CA 92054. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Kristin Cates, 04/11, 04/18, 04/25, 05/02/2025 CN 30390

Fictitious Business Name Statement #2025-9006781 Filed: Apr 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Breakfast Mug. Located at: 1401 S. El Camino Real #1108, Oceanside CA 92054 San Diego. Business Mailing Address: 1760 Valley Oak Way, Oceanside CA 92056. Registrant Name and Business Mailing Address: 1. O&F Silver Imports, Inc., 1780 Valley Oak Way, Oceanside CA 92056. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/05/2019  S/Fabiola Rangel-Garcia, 04/11, 04/18, 04/25, 05/02/2025 CN 30386

Fictitious Business Name Statement #2025-9004143 Filed: Feb 27, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Fireman’s Den; B. Fireman’s Den; C. Stress Suppression; D. Stress Suppression Massage; E. Stress Suppression Consulting; F. The Firemans Den; G. Firemans Den; H. The Firemans Den Massage; I. Firemans Den Massage; J. The Fireman’s Den Stress Suppression; K. The Fireman’s Den Stress Suppression Consulting; L. UC Legal; M. UC Photo; N. UC Massage; O. UC Photography; P. UC Errands; Q. La Jolla Legal Info; R. La Jolla Legal Information; S. UC Snacks; T. San Diego Snacks; U. UC Stress Suppression; V. San Diego Studios; X. The Firemans Den Consulting;  X. Liberty Bay Studios; Y. San Diego Legal Information; Z. San Diego Legal; AA. Little Refreshers; BB. Little Refreshers Snacks; CC. Little Refreshers Food Truck; DD. Celebration Connection; EE. UC Classes and Workshops. Located at: 8064 Allison Ave., La Mesa CA 91941 San Diego. Business Mailing Address: General Delivery, 8064 Allison Ave., La Mesa CA 91942. Registrant Name and Business Mailing Address: 1. Samantha Castronovo, General Delivery 8064 Allison Ave., La Mesa CA 91941. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/27/2025  S/Samantha Castronovo, 04/11, 04/18, 04/25, 05/02/2025 CN 30385

Fictitious Business Name Statement #2025-9004439 Filed: Mar 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Moonlight Ripple. Located at: 708 Oakbranch Dr., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Scott Sean Townsend, 708 Oakbranch Dr., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/04/2025  S/Scott Sean Townsend, 04/11, 04/18, 04/25, 05/02/2025 CN 30382

Fictitious Business Name Statement #2025-9005031 Filed: Mar 12, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Scura Studios. Located at:  , San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jessica Scura Fosse, , San Diego CA 92130. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/24/2025  S/Jessica Scura Fosse, 04/11, 04/18, 04/25, 05/02/2025 CN 30381

Fictitious Business Name Statement #2025-9005690 Filed: Mar 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Football Crazies; B. Coastal Crush SD: C. Coastal Crush. Located at: 1175 Avenida Esteban, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Football Crazies, 1175 Avenida Esteban, Encinitas CA 92024. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/13/2025  S/Anthony Werbelow, 04/11, 04/18, 04/25, 05/02/2025 CN 30380

Fictitious Business Name Statement #2025-9006048 Filed: Mar 25, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Omeo Mental Health. Located at: 11230 Sorrento Valley Rd. #220, San Diego CA 92121 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Elizabeth Strout A Licensed Clinical Social Worker Corp, 11230 Sorrento Valley Rd. #220, San Diego CA 92121. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Todd P Mayo, 04/11, 04/18, 04/25, 05/02/2025 CN 30379

Fictitious Business Name Statement #2025-9006209 Filed: Mar 27, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Let’s Go Pickle Co. Located at: 3284 Lone Hill Ln., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Splashy Rags LLC, 3284 Lone Hill Ln., Encinitas CA 92024. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Jenna Butler, 04/11, 04/18, 04/25, 05/02/2025 CN 30378

Fictitious Business Name Statement #2025-9006089 Filed: Mar 26, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SVC Technologies, Inc. Located at: 721 N. Vulcan Ave. #205, Encinitas CA 92024 San Diego. Business Mailing Address: 300 Carlsbad Village Dr. Ste 108A 202, Carlsbad CA 92008. Registrant Name and Business Mailing Address: 1. Stored Value Cards, Inc., 300 Carlsbad Village Dr. Ste 108A 202, Carlsbad CA 92008. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/Joann Torza, 04/11, 04/18, 04/25, 05/02/2025 CN 30377

Fictitious Business Name Statement #2025-9006544 Filed: Apr 02, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kyra’s Esthetics. Located at: 40 Main St., Vista CA 92083 San Diego. Business Mailing Address: 1280 Hacienda Dr. #A21, Vista CA 92081. Registrant Name and Business Mailing Address: 1. Kyra Marie McGinn, 1280 Hacienda Dr. #A21, Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Kyra McGinn, 04/11, 04/18, 04/25, 05/02/2025 CN 30372

Fictitious Business Name Statement #2025-9006548 Filed: Apr 02, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Vanity Drop Esthetics. Located at: 40 Main St. #16, Vista CA 92083 San Diego. Business Mailing Address: PO Box 3196, Vista CA 92085. Registrant Name and Business Mailing Address: 1. Christina Rashell Viveros-Cruz, PO Box 3196, Vista CA 92085. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Christina Rashell Viveros-Cruz, 04/11, 04/18, 04/25, 05/02/2025 CN 30370

Fictitious Business Name Statement #2025-9006554 Filed: Apr 02, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Nopic. Located at: 511 S. Coast Hwy 101 #201, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Fabrizio L Guerrero Inc., 511 S. Coast Hwy 101 #201, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/01/2025  S/Fabrizio Guerrero, 04/11, 04/18, 04/25, 05/02/2025 CN 30369

Fictitious Business Name Statement #2025-9006321 Filed: Mar 28, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. PowerScape HQ. Located at: 3248 Caminita Cortina, Fallbrook CA 92028 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. DJA Ventures, LLC, 3248 Caminita Cortina, Fallbrook CA 92028. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Jessica Archambault, 04/11, 04/18, 04/25, 05/02/2025 CN 30368

Fictitious Business Name Statement #2025-9006443 Filed: Apr 01, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Hair by Audrey Rose. Located at: 910 S. Santa Fe, Vista CA 92084 San Diego. Business Mailing Address: 1040 Chelsea Ct., Vista CA 92084. Registrant Name and Business Mailing Address: 1. Audrey Liggett, 1040 Chelsea Ct., Vista CA 92084. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/01/2025  S/Audrey Liggett, 04/11, 04/18, 04/25, 05/02/2025 CN 30367

Fictitious Business Name Statement #2025-9005214  Filed: Mar 13, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Scenic San Diego. Located at: 4986 Lucille Dr., San Diego CA 92115 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Pamela L. Wilson, 4986 Lucille Dr., San Diego CA 92115. This business is conducted by: An Unincorporated Association-Other than a Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/04/2013  S/Pamela L. Wilson, 04/04, 04/11, 04/18, 04/25/2025 CN 30359

Fictitious Business Name Statement #2025-9005119  Filed: Mar 12, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. North County Process Servers. Located at: 2647 Gateway Rd. #105-102, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kenneth E. Baylis, 2647 Gateway Rd. #105-102, Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/15/2015  S/Kenneth E. Baylis, 04/04, 04/11, 04/18, 04/25/2025 CN 30352

Fictitious Business Name Statement #2025-9006042  Filed: Mar 25, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sea Homes. Located at: 12860 El Camino Real #100, San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Megan Hoogestraat, 1635 Doris Jean Pl., Vista CA 92083. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/25/2025  S/Megan Hoogestraat, 04/04, 04/11, 04/18, 04/25/2025 CN 30349

Fictitious Business Name Statement #2025-9003935  Filed: Feb 25, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dreammaker Productions, Inc., B. Dreammaker AI Studios. Located at: 4653 Carmel Mountain Rd., San Diego CA 92130 San Diego. Business Mailing Address: 4653 Carmel Mountain Rd. Ste 308 PMB 714, San Diego CA 92130. Registrant Name and Business Mailing Address: 1. Dreammaker Prod Inc., 4653 Carmel Mountain Rd #308, San Diego CA 92130. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/18/2025  S/Amy B. Vavrunek, 04/04, 04/11, 04/18, 04/25/2025 CN 30348

Fictitious Business Name Statement #2025-9006228  Filed: Mar 27, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bendiciones. Located at: 1501 E. Grand Ave. #1312, Escondido CA 92027 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Esmeralda Guadalupe Santiago, 1501 E. Grand Ave. #1312, Escondido CA Escondido CA 92027. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Esmeralda Guadalupe Santiago, 04/04, 04/11, 04/18, 04/25/2025 CN 30347

Fictitious Business Name Statement #2025-9005458  Filed: Mar 18, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Little Zeus Greek Food. Located at: 5812 Van Allen Way #125, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Katherine Kitsios, 5812 Van Allen Way #125, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/10/2008  S/Katherine Kitsios, 04/04, 04/11, 04/18, 04/25/2025 CN 30346

Fictitious Business Name Statement #2025-9006342  Filed: Mar 28, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Compassonate Blooms. Located at: 3225 San Carlos Dr., Spring Valley CA 91978 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Julie Kay Urda Ms., 3225 San Carlos Dr., Spring Valley CA 91978. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Julie Kay Urda (Ms), 04/04, 04/11, 04/18, 04/25/2025 CN 30345

Fictitious Business Name Statement #2025-9006216  Filed: Mar 27, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Arth Studios; B. J Catlin Photography. Located at: 727 Breeze Hill Rd. #317, Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jason Lloyd Catlin, 727 Breeze Hill Rd. #317, Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Jason Lloyd Catlin, 04/04, 04/11, 04/18, 04/25/2025 CN 30344

Fictitious Business Name Statement #2025-9004537  Filed: Mar 05, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sportfishing Collectibles. Located at: 5858 Dryden Pl. #209, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Showtime Shopping Inc., 5858 Dryden Pl. #209, Carlsbad CA 92008. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Joseph Rebis, 04/04, 04/11, 04/18, 04/25/2025 CN 30341

Fictitious Business Name Statement #2025-9005046  Filed: Mar 12, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. La Costa Music Academy. Located at: 1155 Camino del Mar #190,  Del Mar CA 92014 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. New Life Innovations LLC, 1155 Camino del Mar #190, Del Mar CA 92014. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/23/2020  S/John Paul Keene, 04/04, 04/11, 04/18, 04/25/2025 CN 30338

Fictitious Business Name Statement #2025-9005494 Filed: Mar 18, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. iTrip San Diego North Beaches. Located at: 73385 Agave Ln., Palm Desert CA 92260 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. PDVP LLC, 73385 Agave Ln., Palm Desert CA 92260. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/Boris Stark, 04/04, 04/11, 04/18, 04/25/2025 CN 30337

Fictitious Business Name Statement #2025-9006091 Filed: Mar 26, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bistro Kabob. Located at: 2519 Palomar Airport Rd. #101, Carlsbad CA 92011 San Diego. Business Mailing Address: 7313 Sitio Lirio, Carlsbad CA 92009. Registrant Name and Business Mailing Address: 1. SNR Food Concepts, LLC, 7313 Sitio Lirio, Carlsbad CA 92009. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  08/26/2019  S/Saeed Jalali, 04/04, 04/11, 04/18, 04/25/2025 CN 30334

Fictitious Business Name Statement #2025-9005814 Filed: Mar 21, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mastertech, Inc. Located at: 3803 Oceanic Dr. #202, Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Mastertech, Inc., 3803 Oceanic Dr. #202, Oceanside CA 92056. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/15/1995  S/Rick A. Sing, 04/04, 04/11, 04/18, 04/25/2025 CN 30332

Fictitious Business Name Statement #2025-9005759 Filed: Mar 21, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Botanical Bliss. Located at: 1912 Thibodo Rd. #102, Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Cheryl Marie Edwards, 1912 Thibodo Rd. #102, Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/21/2025  S/Cheryl Marie Edwards, 04/04, 04/11, 04/18, 04/25/2025 CN 30328

Fictitious Business Name Statement #2025-9005087 Filed: Mar 12, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ExposeYourMuseum LLC; B. Kate Merrick Coaching; C. Kate Livingston Coaching; D. Stay Curious Consulting. Located at: 710 Crestview Ct., San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. ExposeYourMuseum LLC, 710 Crestview Ct., San Marcos CA 92078. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/07/2012  S/Kathleen Elizabeth Merrick, 04/04, 04/11, 04/18, 04/25/2025 CN 30326

Fictitious Business Name Statement #2025-9005973 Filed: Mar 25, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. PMH Plumbing. Located at: 3662 Harwich Dr., Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Patrick Michael Haag, 3662 Harwich Dr., Carlsbad CA 92010. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started S/Patrick Michael Haag, 03/28, 04/04, 04/11, 04/18/2025 CN 30324

Fictitious Business Name Statement #2025-9005891 Filed: Mar 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. JR Excavation LLC. Located at: 2173 Salk Ave. #250, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. JR Excavation LLC, 2173 Salk Ave. #250, Carlsbad CA 92008. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/12/2025 S/Andrew I Jardon Rosales, 03/28, 04/04, 04/11, 04/18/2025 CN 30312

Fictitious Business Name Statement #2025-9005926 Filed: Mar 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. La Costa Kids. Located at: 372 N. El Camino Real, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. CoastalCuties LLC, 372 N. El Camino Real, Encinitas CA 92024. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started S/Kelly Hogan, 03/28, 04/04, 04/11, 04/18/2025 CN 30310

Fictitious Business Name Statement #2025-9004709 Filed: Mar 06, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. That Pizza Place. Located at: 2622 El Camino Real #B, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Elm Street Partners LLC, 2405 Granada Way, Carlsbad CA 92010. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/01/2020  S/John Chavez, 03/28, 04/04, 04/11, 04/18/2025 CN 30304

Fictitious Business Name Statement #2025-9005296 Filed: Mar 14, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Call of Beauty Med Spa; B. Call of Beauty Med Spa Encinitas-Botox and Medical Grade Facials. Located at: 90 N. Coast Hwy 101 #207, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Call of Beauty Management, Inc., 4243 Corte  Famosa, San Diego CA 92130. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/11/2024  S/Derek Brener, 03/28, 04/04, 04/11, 04/18/2025 CN 30303

Fictitious Business Name Statement #2025-9005803 Filed: Mar 21, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Encinitas Surgical Associates. Located at: 303 Santa Fe Dr., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Matthew D. Cooper, A Professional Corporation, 1084 N. El Camino Real #B385, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Matthew Cooper, 03/28, 04/04, 04/11, 04/18/2025 CN 30302

Fictitious Business Name Statement #2025-9005450 Filed: Mar 18, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Biodynamic Wellness. Located at: 107 N Acacia Ave., Solana Beach CA 92075 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Prosperamos, LLC, 107 N Acacia Ave., Solana Beach CA 92075. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/17/2025  S/Season Marie Johnson, 03/28, 04/04, 04/11, 04/18/2025 CN 30300

Fictitious Business Name Statement #2025-9005672 Filed: Mar 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Chillounge. Located at: 270 N. El Camino Real #F471, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Cantebria Marketing Services LLC, 270 N. El Camino Real #F471, Encinitas CA 92024. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Tomas Pineda, 03/28, 04/04, 04/11, 04/18/2025 CN 30298

Fictitious Business Name Statement #2025-9004238 Filed: Feb 28, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Flower Resort. Located at: 300 Carlsbad Village Dr III, Carlsbad CA 92008 San Diego. Business Mailing Address: 2556 Ingleton Ave., Carlsbad CA 92009. Registrant Name and Business Mailing Address: 1. Good Daddy LLC, 2556 Ingleton Ave., Carlsbad CA 92009. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/28/2025  S/David Addy, 03/28, 04/04, 04/11, 04/18/2025 CN 30297

Statement of Abandonment of Use of Fictitious Business Name #2025-9005281 Filed: Mar 21, 2025 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Biodynamic Wellness; B. Biodynamic Wellness Center. Located at: 107 N. Acacia Ave., Solana Beach CA 92075 San Diego.  Mailing Address: 1053 Wotan Dr., Encinitas CA 92024. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/14/2023 and assigned File # 2023-9023022. Fictitious Business Name is being Abandoned By: 1. Stephen K. Schuette, Inc., 1053 Wotan Dr., Encinitas CA 92024. The Business is Conducted by: A Corporation. S/Stephen K. Schuette, 03/28, 04/04, 04/11, 04/18/2025 CN 30296

Fictitious Business Name Statement #2025-9004398 Filed: Mar 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Carlitos Roofing. Located at: 222 Windsor Grey Way, Fallbrook CA 92028 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. BD Roofing Inc., 222 Windsor Grey Way, Fallbrook CA 92028. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/22/2021  S/Carlos Bailon Duarte, 03/21, 03/28, 04/04, 04/11/2025 CN 30286

Fictitious Business Name Statement #2025-9004502 Filed: Mar 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. PMA Customs. Located at: 2103 Wedgewood Dr., Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Peter Max Anaya, 2103 Wedgewood Dr., Oceanside CA 92056. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/04/2025  S/Peter Max Anaya, 03/21, 03/28, 04/04, 04/11/2025 CN 30284

Fictitious Business Name Statement #2025-9004279 Filed: Feb 28, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. TheeeHairSavage Luxury Hair Studio. Located at: 5617 Paseo del Norte Ste 200 Rm 7, Carlsbad CA 92008 San Diego. Business Mailing Address: 4646 Calle de Retiro, Oceanside CA 92057. Registrant Name and Business Mailing Address: 1. Micah Allison Soto, 4646 Calle de Retiro, Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Micah Allison Soto, 03/21, 03/28, 04/04, 04/11/2025 CN 30283

Fictitious Business Name Statement #2025-9003716 Filed: Feb 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Roppongi. Located at: 875 Prospect St. #102, La Jolla CA 92037 San Diego. Business Mailing Address: 875 Prospect St. #203, La Jolla CA 92037. Registrant Name and Business Mailing Address: 1. Six Trees Consulting, Inc., 875 Prospect St. #203, La Jolla CA 92037. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Amy Bulgatz, 03/21, 03/28, 04/04, 04/11/2025 CN 30282

Fictitious Business Name Statement #2025-9004332 Filed: Mar 03, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Improv San Diego; B. Coastal San Diego Life. Located at: 4153 Tynebourne Cir., San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Patrick Gerard McInnis, 4153 Tynebourne Cir., San Diego CA 92130. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/30/2024  S/Patrick Gerard McInnis, 03/21, 03/28, 04/04, 04/11/2025 CN 30281

Fictitious Business Name Statement #2025-9005021 Filed: Mar 12, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bookkeeping by Becky. Located at: 1581 Cove Ct., San Marcos CA 92069 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Rebecca Leann Roland, 1581 Cove Ct., San Marcos CA 92069. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2024  S/Rebecca L. Roland, 03/21, 03/28, 04/04, 04/11/2025 CN 30276

Fictitious Business Name Statement #2025-9003689 Filed: Feb 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Joseph Ejiro Design. Located at: 2472 Meade Ave., San Diego CA 92116 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brian Enright, 3472 Meade Ave., San Diego CA 92116; 2. Joseph O. Enright, 3472 Meade Ave., San Diego CA 92116. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/23/2025  S/Brian Enright, 03/21, 03/28, 04/04, 04/11/2025 CN 30275

Fictitious Business Name Statement #2025-9004508 Filed: Mar 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Ivory & Script. Located at: 2290 E. Lincoln Ave., Escondido CA 92027 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Sherrill Leigh Wilmer, 2290  E. Lincoln Ave., Escondido CA 92027. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Sherrill Leigh Wilmer, 03/21, 03/28, 04/04, 04/11/2025 CN 30270

Fictitious Business Name Statement #2025-9004998 Filed: Mar 11, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Fresh Start Organizing. Located at: 130 Andrew Ave., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brenda Mae Stepina, 130 Andrew Ave., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/11/2025  S/Brenda Mae Stepina, 03/21, 03/28, 04/04, 04/11/2025 CN 30267

Fictitious Business Name Statement #2025-9003281 Filed: Feb 18, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rise Suites; B. Rise Suites Oceanside. Located at: 708 Civic Center Dr., Oceanside CA 92054 San Diego. Business Mailing Address: 3561 Donna Dr., Carlsbad CA 92008. Registrant Name and Business Mailing Address: 1. Gerda Steiner Designs LLC, 3561 Donna Dr., Carlsbad CA 92008. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/18/2025  S/Macy Steiner, 03/21, 03/28, 04/04, 04/11/2025 CN 30262

Fictitious Business Name Statement #2025-9004543 Filed: Mar 05, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Florizita. Located at: 267 Fortunada St., Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Courtney Wadzita, 267 Fortunada St., Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/Courtney Wadzita, 03/21, 03/28, 04/04, 04/11/2025 CN 30261

Fictitious Business Name Statement #2025-9003808 Filed: Feb 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Strad Studio. Located at: 3985 Burma Spur, Fallbrook CA CA 92028 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kendylane LLC, 3985 Burma Spur, Fallbrook CA CA 92028. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Kendal Creaney, 03/21, 03/28, 04/04, 04/11/2025 CN 30259

Fictitious Business Name Statement #2025-9004976 Filed: Mar 11, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Carolina Gildred. Located at: 6770 Las Ventanas, Rancho Santa Fe CA 92067 San Diego. Business Mailing Address: PO Box 9033, Rancho Santa Fe CA 92067. Registrant Name and Business Mailing Address: 1. Carolina Gildred, PO Box 9033, Rancho Santa Fe CA 92067. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/01/2023  S/Carolina Gildred, 03/21, 03/28, 04/04, 04/11/2025 CN 30258

Fictitious Business Name Statement #2025-9004738 Filed: Mar 07, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. JDS Businesses; B. JDS Food Businesses. Located at: 12101 Wooded Vista Ln., San Diego CA 92128 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Joshua Donald Cardinal, 12101 Wooded Vista Ln., San Diego CA 92128. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/07/2025  S/Joshua Cardinal, 03/21, 03/28, 04/04, 04/11/2025 CN 30257

Fictitious Business Name Statement #2025-9004396 Filed: Mar 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SoCal Socials. Located at: 168 Manton Way, Vista CA 92084 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Ashley Rhee, 168 Manton Way, Vista CA 92084. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/27/2025  S/Ashley Rhee, 03/21, 03/28, 04/04, 04/11/2025 CN 30256

Fictitious Business Name Statement #2025-9003552 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. NSER.AI. Located at: 854 Granada Dr., Oceanside CA 92056 San Diego. Business Mailing Address: 603 Seagaze Dr. #253, Oceanside CA 92054. Registrant Name and Business Mailing Address: 1. SC Distribution Inc., 603 Seagaze Dr. #253, Oceanside CA 92054. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/01/2025  S/Jeremy Jennings, 03/21, 03/28, 04/04, 04/11/2025 CN 30255

Leave a Comment