The Coast News Group
Legal Notices

Legal Notices, August 05, 2022

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL  PLACE OF MEETING: Council Chambers, Civic Center 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.  It is hereby given that the City Council will conduct a Public Hearing on Wednesday, the 24th day of August 2022, at 6:00 p.m., or as soon as possible thereafter, to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-004770-2021 (ZA/LCPA – Accessory Dwelling Units, California Coastal Commission Modifications); APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: Public hearing to consider the introduction of City Council Ordinance No. 2022-11 to adopt the modification suggested by the California Coastal Commission to City Council Ordinance No. 2020-10 and Ordinance 2022-03, amending Section 30.48.040 (Accessory Use Regulations) and Section 30.76.120 (Remodeling or Reconstruction of Residential Buildings with Structural/Use Nonconformity) of Title 30 of the Zoning Code and Local Coastal Program (LCP) to modify the regulations and requirements for accessory dwelling units (ADUs) and junior accessory dwelling units (JADUs) (with the exception of the provisions regarding replacement parking). Modification addresses when a coastal development permit is required for the construction of a new ADU/JADU. ENVIRONMENTAL STATUS: It has been determined that the proposed Ordinance is statutorily exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Section 21080.17 of the Public Resources Code, which provides that CEQA does not apply to the adoption of an ordinance to implement the provisions of Section 65852.2 of the Government Code regarding accessory dwelling units. In addition, the amendments regarding junior accessory dwelling units are also exempt from environmental review pursuant to General Rule, Section 15061(b)(3) of the California Environmental Quality Act (CEQA) Guidelines since it can be seen with certainty that there is no possibility that the Ordinance may have a significant effect on the environment. STAFF CONTACT: Evan Jedynak, Associate Planner: 760-633-2686 or [email protected]. This project constitutes an amendment to the Local Coastal Program (LCP). If the City approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission.  The draft ordinance is available for review at the City of Encinitas Development Services Department: Encinitas Civic Center, 505 South Vulcan Avenue, Encinitas, CA 92024 during normal business hours, once open to the public and online at https://encinitasca.gov/I-Want-To/Public-Notices/Development-Services-Public-Notices. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.   For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 08/05/2022 CN 26816

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 8:00 AM TO 4:00 PM  NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Papandrea Residence; CASE NUMBER: CDP-004389-2021; FILING DATE: February 18, 2021; APPLICANT: Lerik Silva; LOCATION: 957 Grange Hall Rd. (APN: 260-192-30-00); PROJECT DESCRIPTION: A request for a Coastal Development Permit for a proposed 960 square-foot single-family residence (modular construction) and a 480-square foot garage on a vacant lot.; ZONING/OVERLAY: The project site is located within in the Residential 8 (R-8) Zone, Special Study Overlay Zone and within the Coastal Overlay Zone.; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15303(a) and (e), which exempts new construction of a single-family residence and garage.  STAFF CONTACT: Daniela Rodriguez, Assistant Planner, 760-633-2697, [email protected] PRIOR TO 5:00 PM ON MONDAY, AUGUST 15, 2022, 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 15-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. 08/05/2022 CN 26813

CITY OF ENCINITAS PUBLIC NOTICE UNSCHEDULED VACANCY ON THE COMMISSION FOR THE ARTS NOTICE IS HEREBY GIVEN that the City of Encinitas is currently accepting applications to fill one (1) unscheduled vacancy on the Commission for the Arts with a term ending March 2024. Application forms must be completed online from the City’s website. All applicants must be registered voters of the City of Encinitas.  The deadline for applications is Thursday, August 18, 2022, at 5:00 p.m.  Term of office for the unscheduled vacancy will begin upon appointment.   Commission for the Arts: One (1) appointment to fill one unscheduled vacancy with a term ending March 1, 2024 (Commissioner Steven Dilley resigned).  The Commission for the Arts is a seven member board. The Commission for the Arts shall conduct public hearings and prepare recommendations to the City Council on matters regarding the visual, performing and literary arts. The Commission will promote the arts within the community through: 1) quality visual, performing and literary arts programming, 2) exposure and advocacy, 3) arts education programs, 4) the development of arts venues. The Commission will assist the City Council on matters that may be referred to the Commission by the City Council. For additional information on the recruitment, please contact the City Clerk’s Office at 760-633-2601. 08/05/2022 CN 26809

BATCH: AFC-3049 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 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. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by SOUTHERN CALIFORNIA BEACH CLUB VACATION OWNERS ASSOCIATION,  A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded SHOWN BELOW as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 8/18/2022 at 10:00 AM LOCATION:  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD, CARLSBAD, CA  92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE.  SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (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, business in this state,  all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, OWNER(S), COL DATED, COL RECORDED, COL INSTRUMENT#, NOD RECORDED, NOD INSTRUMENT#, ESTIMATED SALES AMOUNT 102414 20704B 207 04 147-264-18-04 DIANNE J. MARCELL A MARRIED WOMAN AND JOHN T. MARCELL III A SINGLE MAN BOTH AS JOINT TENANTS 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $10021.08 102415 40248J 402 48 147-264-44-48 LOUISE SMITH 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $7881.96 102416 31241D 312 41 147-264-39-41 LARRY M. FRAZIER AND KATHLEEN D. FRAZIER HUSBAND AND WIFE AS JOINT TENANTS 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $8840.42 102417 20819A 208 19 147-264-19-19 GLENN J. KALLAI AN UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $8115.92 102418 20818A 208 18 147-264-19-18 GLENN J. KALLAI A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $8115.92 102419 30105A 301 05 147-264-28-05 GABRIELLA AND EDMUNDO VALENCIA 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $9966.81 102420 20212B 202 12 147-264-13-12 CLAYTON MOORE AND COSETTA E. MOORE HUSBAND AND WIFE AND MICHELE M. MOORE A SINGLE WOMAN ALL AS JOINT TENANTS 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $9898.21 102421 21047D 210 47 147-264-21-47 VIRGINIA ANNE NEUBAUER AS TRUSTEE OF THE VIRGINIA A. NEUBAUER TRUST DATED NOVEMBER 7 2001 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $9094.04 102422 31011D 310 11 147-264-37-11 GLENN THORPE AND JANE THORPE HUSBAND AND WIFE AS JOINT TENANTS 1/18/2022 2/3/2022 2022-0052743 3/3/2022 2022-0096400 $9173.04 The street address and other common designation, if any, of the real property described above is purported to be:  121 SOUTH PACIFIC,  OCEANSIDE, CA, 92054   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 due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee.  Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale.  The claimant under said Notice of Delinquent Assessment 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, in accordance with the provision to the Covenants, Conditions and Restrictions.  The undersigned caused said Notice of Default and Election to Sell which recorded SHOWN ABOVE as Instrument No. SHOWN ABOVE 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 phone number shown below in bold, using the Reference 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, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. IN ORDER TO PAY YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189 Date:  7/21/2022  CHICAGO TITLE COMPANY, As Trustee, 2121 Palomar Airport Road, Suite 330, Carlsbad , CA 92011 Phone no.  (858) 207-0646 By LORI R. FLEMINGS, as Authorized Signor.  07/29/2022, 08/05/2022, 08/12/2022 CN 26789

T.S. No. 100652-CA APN: 224-720-17-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/4/2020. 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 8/26/2022 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 1/10/2020 as Instrument No. 2020-0012711 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: ADRIAN VAUGHN LEE, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY 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; ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 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: 807 PALOMINO DR, SAN MARCOS, CA 92069  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:  $706,876.71  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 (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 100652-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 100652-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: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 933201_100652-CA 07/29/2022, 08/05/2022, 08/12/2022 CN 26786

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. Storage address: 1566 E. Valley Parkway, Escondido, CA 92027.  Location of Online Auction: www.storagetreasures.com.  Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. The Online Auction will be held Friday, Aug. 12, 2022 at 1:00 pm. Keendra Molina  – Unit E-306 The Online Auction will be held Friday, Aug. 19, 2022, at 1:00 pm. Keendra Molina  – Unit G-317 08/05, 08/12/2022 CN 26814

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 5:00 p.m. on Tuesday, August 30, 2022, as required by Section 147(f) of the Internal Revenue Code of 1986 and will be held with respect to the proposed issuance by the California Municipal Finance Authority (the “Authority”) of its revenue bonds in one or more series in an amount not to exceed $25,000,000 (the “Bonds”), including but not limited to revenue bonds issued as part of a plan to: (1) finance and refinance the acquisition, construction, improvement and equipping of a 70-unit multifamily rental housing facility to be located at 1380 Laurel Tree Lane in the City of Carlsbad, California (the “City”); and (2) pay certain expenses incurred in connection with the issuance of the Bonds. The facilities are to be owned and operated by Aviara East Housing LP, a California limited partnership, or another ownership entity to be created by Aviara East GP LLC, BRIDGE Housing Corporation, or an affiliate thereof (such limited partnership or other ownership entity, the “Borrower”). The Bonds and the obligation to pay principal thereof and interest thereon and any redemption premium with respect thereto do not constitute indebtedness or an obligation of the City, the Authority, the State of California or any political subdivision thereof, within the meaning of any constitutional or statutory debt limitation, or a charge against the general credit or taxing powers of any of them. The Bonds shall be a limited obligation of the Authority, payable solely from certain revenues duly pledged therefor and generally representing amounts paid by the Borrower. Copies of the staff report will be available by Friday, August 26, 2022. If you have any questions, please contact the Housing & Homeless Services Department at (442) 339-2811 or [email protected]. The hearing will commence at 5 p.m. or as soon thereafter as the matter can be heard and will be held at City Hall Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California. Interested persons wishing to express their views on the issuance of the Bonds or on the nature and location of the facilities proposed to be financed and refinanced may attend the public hearing or, prior to the time of the hearing, submit written comments. Additional information concerning the above matter may be obtained from, and written comments should be addressed to Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, California 92008. Dated and published: August 5, 2022 8/5/22 CNS-3610779# 08/05/2022 CN 26808

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, August 19th, 2022 at 1:00 pm. Location of Online Auction: www.storagetreasures.com. Storage address: 2405 Cougar Drive Carlsbad, CA 92010. Terms are CASH ONLY! West Coast Self-Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated.  Size  Name 10×15   Young, Desiree 5×5    Perry, Wendy 5×5  Wallace, Dwayne 10×7.5   Steiner, Cassandra 08/05, 08/12/2022 CN 26806

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00029431-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Deborah Margaret Glynn filed a petition with this court for a decree changing name as follows: a.  Present name: Deborah Margaret Glynn change to proposed name: Darrah Margaret Glynn.  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 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 September 13, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) 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 certified copy of the Order Granting the Petition will be mailed to the petitioner.  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 remote 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 remote 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: 07/27/2022 James E. Simmons Jr. Judge of the Superior Court. 07/29, 08/05, 08/12, 08/19/2022 CN 26805

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00028219-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Gretchen Samara Carlson filed a petition with this court for a decree changing name as follows: a.  Present name: Gretchen Samara Carlson change to proposed name: Alyssa Jayne Milano.  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 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 September 6, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) 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 certified copy of the Order Granting the Petition will be mailed to the petitioner.  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 remote 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 remote 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: 07/19/2022 James E. Simmons Jr. Judge of the Superior Court. 07/29, 08/05, 08/12, 08/19/2022 CN 26803

NOTICE OF PETITION TO ADMINISTER ESTATE OF SHELDON LEWIS Case# 37-2022-00027776-PR-LA-CTL  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Sheldon Lewis. A Petition for Probate has been filed by Kevin Lewis, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Kevin Lewis be appointed as personal representative to administer the estate of the decedent.  The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: September 01, 2022; Time: 9:30 AM; in Dept.: 503; Room: Judge Kelety. Court address: 1100 Union St., San Diego CA 92101, Probate. 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. 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:  Kathleen M. de Arriba 1172 Orange Ave., 2nd Floor Coronado CA 92118 Telephone: 619.437.1956 07/22, 07/29, 08/05/2022 CN 26779

Fictitious Business Name Statement #2022-9016294 Filed: Jul 19, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Village Kabob. Located at: 550 Grand Ave., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Carlsbad Holding LLC, 595 Grand Ave., Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2022 S/Sandra Dalager, 08/05, 08/12, 08/19, 08/26/2022 CN 26815

Fictitious Business Name Statement #2022-9017290 Filed: Aug 01, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Hopia_Han. Located at: 220 N. El Camino Real #35, Oceanside CA 92058 San Diego. Mailing Address: Same. Registrant Information: 1. Rochell Manlulu, 220 N. El Camino Real #35, Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/15/2022 S/Rochell Manlulu, 08/05, 08/12, 08/19, 08/26/2022 CN 26812

Fictitious Business Name Statement #2022-9015404 Filed: Jul 07, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Reflections By The Sea. Located at: 6797 Mallee St., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Reflections by the Sea LLC, 6797 Mallee St, Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/06/2022 S/Tricia Smith, 08/05, 08/12, 08/19, 08/26/2022 CN 26811

Fictitious Business Name Statement #2022-9017181 Filed: Jul 29, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Salt and Strands. Located at: 3508 Avenida Maravilla, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Teresa Dobyns, 3508 Avenida Maravilla, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Teresa Dobyns, 08/05, 08/12, 08/19, 08/26/2022 CN 26810

Fictitious Business Name Statement #2022-9016764 Filed: Jul 25, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pretty Porefect LLC. Located at: 182 N. Gina Ave., El Cajon CA 92019 San Diego. Mailing Address: Same. Registrant Information: 1. Pretty Porefect LLC, 182 N. Gina Ave., El Cajon CA 92019. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Sheena Robinson, 08/05, 08/12, 08/19, 08/26/2022 CN 26807

Fictitious Business Name Statement #2022-9016082 Filed: July 15, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Romeros Carpet and Housecleaning LLC. Located at: 2049 Village Park Way #146., Encinitas CA 92024 San Diego. Mailing Address: PO Box 1728, Solana CA 92075. Registrant Information: 1. Romeros Carpet and Housecleaning LLC, 2049 Village Park Way #146., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/2022 S/Joel Romero Salas, 07/29, 08/05, 08/12, 08/19/2022 CN 26804

Fictitious Business Name Statement #2022-9016887 Filed: July 26, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Vaughn4Encinitas. Located at: 2230 14th St., Encinitas CA 92024 San Diego. Mailing Address: 2240 Encinitas Blvd #D912, Encinitas CA 92024. Registrant Information: 1. Daniel E. Vaughn, 2230 14th St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/18/2022 S/Daniel E. Vaughn, 07/29, 08/05, 08/12, 08/19/2022 CN 26802

Fictitious Business Name Statement #2022-9016839 Filed: July 25, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Evolution HR Consulting. Located at: 209 Witham Rd., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Tawnya Arteaga, 209 Witham Rd., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/07/2021 S/Tawnya Arteaga, 07/29, 08/05, 08/12, 08/19/2022 CN 26801

Fictitious Business Name Statement #2022-9016416 Filed: July 20, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ECG Training Specialists. Located at: 8322 Clairemont Mesa Blvd. #203, San Diego CA 92111 San Diego. Mailing Address: 1971 W. 700 N. Ste 102, Lindon UT 84042. Registrant Information: 1. Phlebotomy Training Specialists (USA) LLC, 1971 W. 700 N. Ste 102, Lindon UT 84042. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Brian Treu, 07/29, 08/05, 08/12, 08/19/2022 CN 26799

Fictitious Business Name Statement #2022-9016782 Filed: July 25, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sparkling Pools. Located at: 335 Bluff Way, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Keith William Henderson, 335 Bluff Way, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/24/2017 S/Keith William Henderson, 07/29, 08/05, 08/12, 08/19/2022 CN 26798

Fictitious Business Name Statement #2022-9016237 Filed: July 19, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Valentia. Located at: 1535 Villa Cardiff Dr., Cardiff CA 92007 San Diego. Mailing Address: 3400 Cottage Way Ste. G2 #10332, Sacramento CA 95825. Registrant Information: 1. Valentia, 3400 Cottage Way Ste G2 #10332, Sacramento CA 95825. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/2022 S/Sarah Chintawat, 07/29, 08/05, 08/12, 08/19/2022 CN 26797

Fictitious Business Name Statement #2022-9014502 Filed: June 24, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Versailles Café and Pastries. Located at: 204 N. El Camino Real #H, Encinitas CA 92024 San Diego. Mailing Address: 3291 Sitio Tortuga, Carlsbad CA 92009. Registrant Information: 1. Les Patisseries de Stephanie LLC, 3281 Sitio Tortuga, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/David Mann, 07/29, 08/05, 08/12, 08/19/2022 CN 26794

Fictitious Business Name Statement #2022-9015925 Filed: Jul 14, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pedego Solana Beach/Encinitas; B. Dynamite Electric Bike Guided Tours. Located at: 444 S. Cedros Ave. #135, Solana Beach CA 92075 San Diego. Mailing Address: 3825 Nutmeg Way, Oceanside CA 92057. Registrant Information: 1. Dynamite Electric Bikes Inc., 444 S. Cedros Ave. #135, Solana Beach CA 92075. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/01/2022 S/Douglas A. Lord, 07/29, 08/05, 08/12, 08/19/2022 CN 26793

Fictitious Business Name Statement #2022-9015449 Filed: Jul 08, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Earth Light Magic. Located at: 39380 Calle De Companero, Murrieta CA 92562 Riverside. Mailing Address: Same. Registrant Information: 1. Corianne Denise Santana, 39380 Calle De Companero, Murrieta CA 92562. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/19/2022 S/Corianne Santana, 07/29, 08/05, 08/12, 08/19/2022 CN 26792

Fictitious Business Name Statement #2022-9015763 Filed: Jul 13, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Burton Landscape Architecture Studio. Located at: 307 S. Cedros Ave., Solana Beach CA 92075 San Diego. Mailing Address: Same. Registrant Information: 1. Burton Studio Inc., 307 S. Cedros Ave., Solana Beach CA 92075. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/2017 S/Patrick L. Baldwin, 07/29, 08/05, 08/12, 08/19/2022 CN 26791

Fictitious Business Name Statement #2022-9015888 Filed: Jul 14, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Solnos. Located at: 12622 Springbrook Dr. #E, San Diego CA 92128 San Diego. Mailing Address: Same. Registrant Information: 1. Jianting Li, 12622 Springbrook Dr. #E, San Diego CA 92128; Mingyang He, 12622 Springbrook Dr. #E, San Diego CA 92128. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jianting Li, 07/29, 08/05, 08/12, 08/19/2022 CN 26788

Fictitious Business Name Statement #2022-9016321 Filed: Jul 20, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. A.R.R.F. Located at: 7040 Avenida Encinas #104, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Animal Rescue Resource Foundation, 7040 Avenida Encinas #104, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/19/2022 S/Dana Mikel, 07/29, 08/05, 08/12, 08/19/2022 CN 26787

Fictitious Business Name Statement #2022-9016265 Filed: Jul 19, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Tortilla Mia. Located at: 2285 Cameo Rd., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. EAT INC., 2285 Cameo Rd., Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Mike Fraijo, 07/22, 07/29, 08/05, 08/12/2022 CN 26783

Fictitious Business Name Statement #2022-9016240 Filed: Jul 19, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sellers Real Estate Team Incorporated. Located at: 6005 Hidden Valley Rd. #250, Carlsbad CA 92011 San Diego. Mailing Address: 2860 Colgate Dr., Oceanside CA 92056. Registrant Information: 1. Sellers Real Estate Team Incorporated, 6005 Hidden Valley Rd. #250, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/15/2022 S/Dené Marie Sellers, 07/22, 07/29, 08/05, 08/12/2022 CN 26782

Fictitious Business Name Statement #2022-9016122 Filed: Jul 18, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. K’s KR8IONS. Located at: 6271 Via Trato, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Kristen L. Petrilli, 6271 Via Trato, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Kristen L. Petrilli, 07/22, 07/29, 08/05, 08/12/2022 CN 26777

Fictitious Business Name Statement #2022-9016180 Filed: Jul 18, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cold Water, Hot Coffee Productions. Located at: 1021 San Pablo Dr., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Nate Scharff, 1021 San Pablo Dr., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Nate Scharff, 07/22, 07/29, 08/05, 08/12/2022 CN 26776

Fictitious Business Name Statement #2022-9014436 Filed: Jun 23, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Parallel 33 Investment Group. Located at: 2411 Jacaranda Ave., Carlsbad CA 92009 San Diego. Mailing Address: 1150 Garden View Rd. #230824, Encinitas CA 92024. Registrant Information: 1. Parallel 33 Entertainment, 2411 Jacaranda Ave., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2022 S/Carina Sammartino, 07/22, 07/29, 08/05, 08/12/2022 CN 26771

Fictitious Business Name Statement #2022-9016044 Filed: Jul 15, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Forest  Formulations. Located at: 630 Brae Mar Ct., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Christine Popoff, 630 Brae Mar Ct., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Christine Popoff, 07/22, 07/29, 08/05, 08/12/2022 CN 26770

Fictitious Business Name Statement #2022-9015597 Filed: Jul 12, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Le Chateau Antiques. Located at: 3003 Rancho Del Canon, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Denise E. McClendon, 3003 Rancho Del Canon, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/01/1996 S/Denise E. McClendon, 07/22, 07/29, 08/05, 08/12/2022 CN 26769

Fictitious Business Name Statement #2022-9015697 Filed: Jul 12, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Daylight Solar Panel and Window Cleaning. Located at: 603 San Luis Rey Dr., Oceanside CA 92058 San Diego. Mailing Address: PO Box 1767, Carlsbad CA 92018. Registrant Information: 1. Michael J. Spikerman, 603 San Luis Rey Dr., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/2022 S/Michael J. Spikerman, 07/22, 07/29, 08/05, 08/12/2022 CN 26768

Fictitious Business Name Statement #2022-9015787 Filed: Jul 13, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. LTV Southwest Roadrunners Travel Club. Located at: 3902 Vista Campana N #20, Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Townsend Sausville, 3902 Vista Campana N #20, Oceanside CA 92057. This business is conducted by: Unincorporated Association-Other than a Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/01/2017 S/Townsend Sausville, 07/22, 07/29, 08/05, 08/12/2022 CN 26766

Fictitious Business Name Statement #2022-9014539 Filed: Jun 24, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Far Life Films. Located at: 852 Loma Alta Terr., Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Patrick S. Malone, 852 Loma Alta Tr., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/15/2022 S/Patrick S. Malone, 07/22, 07/29, 08/05, 08/12/2022 CN 26765

Fictitious Business Name Statement #2022-9015770 Filed: Jul 13, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. G&C Construction. Located at: 1321 E. Indian Rock Rd., Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Guzman Gaytan Cruz, 1321 E. Indian Rock Rd., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/13/2022 S/Guzman Gaytan Cruz, 07/22, 07/29, 08/05, 08/12/2022 CN 26764

Fictitious Business Name Statement #2022-9015532 Filed: Jul 11, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Earthwise Pet. Located at: 2025 San Elijo Ave., Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Furlove LLC, 7308 Calle Conifera, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Leslie Hicks, 07/22, 07/29, 08/05, 08/12/2022 CN 26763

Fictitious Business Name Statement #2022-9015722 Filed: Jul 12, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 3C Creative Solutions. Located at: 1500 Shadowridge Dr. #102, Vista CA 92081 San Diego. Mailing Address: 1150 Garden Road Dr. #230216, Encinitas CA 92023. Registrant Information: 1. Annette Michelle Blair, 1500 Shadowridge Dr. #102, Vista CA 92081; 2. Jason Joseph Castro Crane, 1500 Shadowridge Dr. #102, Vista CA 92081. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/31/2022 S/Annette Michelle Blair, 07/22, 07/29, 08/05, 08/12/2022 CN 26762

Fictitious Business Name Statement #2022-9014903 Filed: Jun 30, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. TW2 Marketing; B. Strategic Solutions. Located at: 3490 Corte Fortuna, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Hagaman Enterprises LLC, 3490 Corte Fortuna, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Nicole Hagaman, 07/15, 07/22, 07/29, 08/05/2022 CN 26761

Fictitious Business Name Statement #2022-9014975 Filed: Jun 30, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. New Palace Realty. Located at: 120 N. Pacific St. #A8, San Marcos CA 92069 San Diego. Mailing Address: Same. Registrant Information: 1. New Palace Realty and Investments Inc., 120 N. Pacific St. #A8, San Marcos CA 92069. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/06/2014 S/Angelica M. Henry, 07/15, 07/22, 07/29, 08/05/2022 CN 26760

Fictitious Business Name Statement #2022-9015401 Filed: Jul 07, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rich Mahogany Life Designs; B. RML Designs. Located at: 3660 Paul Jones Ave., San Diego CA 92117 San Diego. Mailing Address: Same. Registrant Information: 1. Marisa Miller-Jauregui, 3660 Paul Jones Ave., San Diego CA 92117. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/08/2014 S/Marisa Miller-Jauregui, 07/15, 07/22, 07/29, 08/05/2022 CN 26757

Fictitious Business Name Statement #2022-9015394 Filed: Jul 07, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Tag of the Jag. Located at: 3660 Paul Jones Ave., San Diego CA 92117 San Diego. Mailing Address: Same. Registrant Information: 1. Marisa Miller-Jauregui, 3660 Paul Jones Ave., San Diego CA 92117; 2. David Jauregui, 3660 Paul Jones Ave., San Diego CA 92117. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/26/2022 S/Marisa Miller-Jauregui, 07/15, 07/22, 07/29, 08/05/2022 CN 26756

Fictitious Business Name Statement #2022-9015035 Filed: Jul 01, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. WeRevive. Located at: 7580 Trade St., San Diego CA 92121 San Diego. Mailing Address: Same. Registrant Information: 1. BolsterUp Inc., 329 Kilkenny, Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Brian Daly, 07/15, 07/22, 07/29, 08/05/2022 CN 26755

Fictitious Business Name Statement #2022-9015620 Filed: Jul 12, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Fleetwood Bookkeeping Services. Located at: 4549 Essex Ct., Carlsbad CA 92010 San Diego. Mailing Address: PO Box 720583, San Diego CA 92172. Registrant Information: 1. Glenys Groome, 4549 Essex Ct., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/11/2007 S/Glenys Groome, 07/15, 07/22, 07/29, 08/05/2022 CN 26754

Fictitious Business Name Statement #2022-9015483 Filed: Jul 08, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Ways 2 Wellbeing. Located at: 300 Carlsbad Village Dr. #216, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Zsuzsa Kasselmann, 300 Carlsbad Village Dr. #216, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/15/2022 S/Zsuzsa Kasselmann, 07/15, 07/22, 07/29, 08/05/2022 CN 26750

Fictitious Business Name Statement #2022-9015547 Filed: Jul 11, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Subar Travel. Located at: 5035 Rancho Quinta Bend, San Diego CA 92130 San Diego. Mailing Address: Same. Registrant Information: 1. Julia Eichenfield, 5035 Rancho Quinta Bend, San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Julia Eichenfield, 07/15, 07/22, 07/29, 08/05/2022 CN 26749

Fictitious Business Name Statement #2022-9015067 Filed: Jul 01, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Double Black Designs. Located at: 4055 Carmel View Rd. #43, San Diego CA 92130 San Diego. Mailing Address: Same. Registrant Information: 1. Linzey Simonson, 4055 Carmel View Rd. #43, San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Linzey Simonson, 07/15, 07/22, 07/29, 08/05/2022 CN 26748

Fictitious Business Name Statement #2022-9015360 Filed: Jul 06, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sweet Spot. Located at: 3001 Carlsbad Blvd. #B, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Sweet Spot Carlsbad L.L.C., 3001 Carlsbad Blvd. #B, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/06/2022 S/Amy Tovar, 07/15, 07/22, 07/29, 08/05/2022 CN 26747

Fictitious Business Name Statement #2022-9013771 Filed: Jun 15, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Stagency. Located at: 1619 S. Rancho Santa Fe Rd. #D, San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Transformed to Sell Inc., 1619 S. Rancho Santa Fe Rd. #D, San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/01/2020 S/Tori Prince, 07/15, 07/22, 07/29, 08/05/2022 CN 26744

Fictitious Business Name Statement #2022-9015402 Filed: Jul 07, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Grand Pacific Realty. Located at: 895 English Holly Ln., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Steve Vanderhei, 895 English Holly Ln, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Steve Vanderhei, 07/15, 07/22, 07/29, 08/05/2022 CN 26743

Fictitious Business Name Statement #2022-9015311 Filed: Jul 06, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Big City Dogz. Located at: 2507 Hibiscus Ave., Vista CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. Brian L. Smith, 2507 Hibiscus Ave., Vista CA 92081; 2. Emma Smith, 2507 Hibiscus Ave., Vista CA 92081. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/01/2022 S/Emma Smith, 07/15, 07/22, 07/29, 08/05/2022 CN 26742

Fictitious Business Name Statement #2022-9014196 Filed: Jun 22, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. AZ Growth; B. Purpose Therapy Group. Located at: 10951 Sorrento Valley Rd. #2G, San Diego CA 92121 San Diego. Mailing Address: 3532 Hastings Dr., Carlsbad CA 92010. Registrant Information: 1. Aimee Le Zakrewski Clark, 3532 Hastings Dr., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/25/2006 S/Aimee Le Zakrewski Clark, 07/15, 07/22, 07/29, 08/05/2022 CN 26741