The Coast News Group
Legal Notices

Legal Notices, August 11, 2023

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. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943- 2150.  It is hereby given that the City Council will conduct a Public Hearing on Wednesday, the 23rd day of August, 2023, at 4 p.m., or as soon as possible thereafter, to discuss the following item of the City of Encinitas: CASE NUMBER: Homeless Action Plan; APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: The City Council of the City of Encinitas will receive an informational report and presentation from the City’s homelessness service providers in addition to other services available within the County of San Diego who assist the unhoused population and the implementation of the City’s Homeless Action Plan. ENVIRONMENTAL STATUS: Pursuant to State California Environmental Quality Act (CEQA) Guideline Section 15378(b)(5) the action before the City Council is categorically exempt in that the action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. STAFF CONTACT: Steven Gonzales: (760) 633-2683 or [email protected].  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, 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]. La presentación será en inglés. Llame al (760) 943-2150 antes del 23 de agosto si necesita servicios de traducción durante la presentación. Para obtener más información, comuníquese con Steven Gonzales, Gerente de soluciones para personas sin hogar en [email protected]. Para asistencia en español, por favor llame al (760) 943-2150. 08/11/2023 CN 27892

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL Housing and Community Development Activities FY 2022-23 Draft Consolidated Annual Performance and Evaluation Report (CAPER) 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. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943-2150. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, September 13, 2023 at 6:00 p.m., or as soon as possible thereafter, to discuss the following item of the City of Encinitas: PROJECT DESCRIPTION: The City Council will consider the approval of the City of Encinitas’ FY 2022-23 Consolidated Annual Performance and Evaluation Report (CAPER). The CAPER summarizes the expenditure of funds and accomplishments for activities funded under the Community Development Block Grant (CDBG) program during the FY 2022-23 program year (July 1, 2022 – June 30, 2023). The FY 2022-23 Draft CAPER includes accomplishments and expenditures related to City’s CDBG allocation from the CARES Act (CDBG-CV) in response to the Coronavirus Pandemic (COVID-19). ENVIRONMENTAL STATUS: The action before the City Council is to consider the approval of the FY 2022-23 Consolidated Annual Performance and Evaluation Report (CAPER) under the federal CDBG program which is exempt from environmental review pursuant to Section 15060 (c) (2) and (c) (3) of the California Environmental Quality Act (“CEQA”) Guidelines in that the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment; and the activity is not a project as defined in Section 15378 of the CEQA Guidelines. STAFF CONTACT: Cindy Schubert, Management Analyst: (760) 633-2726 or [email protected]. The draft FY 2022-23 Consolidated Annual Performance and Evaluation Report (CAPER) will be available prior to the public hearing on the City’s website for public review and comment from August 14, 2023 to September 12, 2023 at https://www.encinitasca.gov/government/public- notices/development-services under “City Council Hearing Notices.” Hard copies will also be available for review at the City of Encinitas Development Services Department: 505 South Vulcan Avenue, Encinitas, CA 92024. Copies will also be available at City Hall, Encinitas and Cardiff Libraries, and the Senior and Community Center during normal business hours. For further information, please contact staff with questions or to provide comments. The agenda report will be available on the Agendas and Webcasts webpage 72 hours prior to the public hearing at https://www.encinitasca.gov/government/agendas-webcasts. The public may also provide comments at the Public Hearing on September 13, 2023. La presentación será en inglés. Llame al (760) 943-2150 antes del 10 de septiembre si necesita servicios de traducción durante la presentación. Para obtener más información, comuníquese con Cindy Schubert, Planificador por correo electrónico [email protected]. Para asistencia en español, por favor llame al (760) 943-2150. 08/11/2023 CN27890

CITY OF ENCINITAS ENGINEERING DEPARTMENT SAFETY AND MOBILITY IMPROVEMENTS IN THE VICINITY  OF HOUSING ELEMENT SITES COMMUNITY MEETINGS NOTICE OF THREE (3) COMMUNITY MEETINGS 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, VETERAN 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 ENGINEERING DEPARTMENT AT (760) 943-2211 AT LEAST 72 HOURS PRIOR TO THE MEETING. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943-2150. The City of Encinitas is currently evaluating safety and mobility improvements in the vicinity of housing development locations throughout the City that were approved with the Sixth Cycle Housing Element (2021-2029). Three (3) community meetings corresponding with three (3) different zones within the City of Encinitas (see map below) will be held on the following dates: 

MEETING #1 (ZONE 1) – please refer to the map. MONDAY, AUGUST 21, 2023 6:00 PM TO 8:00 PM AT THE CITY OF ENCINITAS – CITY COUNCIL CHAMBERS 505 SOUTH VULCAN AVENUE ENCINITAS, CA 92024 Corridors to be discussed (but not limited to): La Costa Avenue, Vulcan Avenue, Piraeus Street, Saxony Road, Leucadia Boulevard, North Coast Highway 101 

MEETING #2 (ZONE 2) – please refer to the map. TUESDAY, AUGUST 29, 2023 6:00 PM TO 8:00 PM AT THE CITY OF ENCINITAS – CITY COUNCIL CHAMBERS 505 SOUTH VULCAN AVENUE ENCINITAS, CA 92024 Corridors to be discussed (but not limited to): Quail Gardens Drive, Encinitas Boulevard, Saxony Road, South Coast Highway 101, Regal Road

MEETING #3 (ZONE 3) – please refer to the map. WEDNESDAY, AUGUST 30, 2023 6:00 PM TO 8:00 PM AT THE CITY OF ENCINITAS – CITY COUNCIL CHAMBERS 505 SOUTH VULCAN AVENUE ENCINITAS, CA 92024 Corridors to be discussed (but not limited to): North El Camino Real, South El Camino Real, Encinitas Boulevard, Rancho Santa Fe Road, Manchester Avenue

These community meetings will provide opportunities for community members to learn about the study and provide feedback on potential safety and mobility improvements near the Housing Element sites. We look forward to meeting you and receiving community input.  If you are unable to attend or have questions prior to the meetings, please contact Matthew Edgeworth, Associate Traffic Engineer by email at [email protected], by phone at (760) 633-2875, or by mail at 505 S. Vulcan Ave, Encinitas, CA 92024. 08/11/2023, 08/18/2023 CN 27872

CITY OF ENCINITAS PUBLIC NOTICE OF REQUEST FOR BIDS NOTICE IS HEREBY GIVEN that the City of Encinitas Public Works Department (City) invites Request for Bids (RFB) for: Facility Janitorial and Lockup Services. The website for this RFP, related documents and correspondence is PlanetBids (www.encinitasca.gov/bids). All project correspondence will be posted on the PlanetBids website. It is the responsibility of Bidder to check the website regularly for information updates, clarifications, as well as any addenda. Bidders must be registered with the City of Encinitas as a vendor on PlanetBids. To register as a vendor, go to the following link (www.encinitasca.gov/bids) and then proceed to the “New Vendor Registration” link. All addenda will be available on the PlanetBids website. To be considered for selection, a Bid must be received no later than 2:00 p.m. (Pacific Time) on Thursday, August 31, 2023 to: PlanetBids. Each prospective bidder is responsible for fully acquainting themselves with the conditions of the work site as well as those conditions relating to the work in order to fully understand the facilities. All prospective bidders shall attend a pre-bid meeting scheduled for 10:00 a.m., Wednesday, August 9, 2023 at Encinitas Community and Senior Center, 1140 Oak Crest Drive, Encinitas, CA 92024. Information on this meeting is available via PlanetBids. Failure to attend the pre-bid meeting shall result in disqualification. The City hereby notifies all potential Bidders that it will ensure that in any Contract issued pursuant to the advertisement, minority business enterprises will be afforded full opportunity to submit a response to this invitation and will not be discriminated against on the grounds of race, color or national origin in consideration for an award. The City reserves the right to reject any or all Proposals or waive any irregularities or technical deficiencies in any Proposal. The City does not discriminate based on handicapped status in the admission or access to, or treatment, or employment in its programs or activities. Please contact www.encinitasca.gov/bids for additional information. 08/04/2023, 08/11/2023 CN 27851

NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST LOAN: SP1476 / MJE PARTNERS OTHER: 91226450 T.S. #: 23090-RT YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/29/2022. 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. NOTICE is hereby given that REDWOOD TRUST DEED SERVICES, INC., as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by MJE PARTNERS, LLC, A Wyoming Limited Liability Company, recorded on 5/5/2022 as Instrument No. 2022-0196116 in Book —, Page — of Official Records in the office of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 4/26/2023 in Book —, Page –, as Instrument No. 2023-0108701 of said Official Records, WILL SELL on 9/6/2023 At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020 at 10:00 AM AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), 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. A.P.N.: 133-371-27-00 The property address and other common designation, if any, of the real property described above is purported to be: 15305 Rosette Run, Valley Center, CA The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the undersigned within 10 days of the date of first publication of this Notice of Sale. The property heretofore described is being sold “as is”. 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: $778,010.95, In addition to cash, the Trustee will accept a 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. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. 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 Deed of Trust, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note(s) secured by said Deed of Trust with interest thereon as provided in said Note(s), fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. 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. Dated: July 27,2023 REDWOOD TRUST DEED SERVICES, INC., as said Trustee ATTN: ROBERT CULLEN P.O. BOX 6875 SANTA ROSA, CA 95406-0875 ROBERT CULLEN, President 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 hid 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) 683-2468 or visit this Internet Web site: www.servicelinkASAP.com, using the Trustee Sale number assigned to this file, T.S. and 23090-RT. 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 verily postponement information is to attend the scheduled sale. NOTICE TO TENANT: 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 (800) 683-2468, or visit this internet website www.servicelinkASAP.com, using the file number assigned to this case 23090-RT 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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. A-4792208 08/11/2023, 08/18/2023, 08/25/2023 CN 27873

APN: 260-590-28-00 TS No.: 22-04396CA TSG Order No.: 220588741-CA-VOI    NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST    YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED NOVEMBER 14, 2005. 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.    Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of  sale contained in that certain Deed of Trust Recorded November 18, 2005 as Document No.: 2005- 1003071 of Official Records in the office of the Recorder of San Diego County, California, executed by: Juan  Francisco Hernandez Salinas, and Berta Lilian Hernandez, husband and wife, as community property, as  to an undivided 50% interest, and, and Walter Molina Castillo, and Blanca Edith Castillo, husband and  wife as community property, as to an undivided 50% interest, all as tenants in common, as Trustor, will  be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale 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  specified in section 5102 of the Financial Code and authorized to do business in this state). 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, and as more fully described in the above referenced deed of trust.     Sale Date: August 28, 2023  Sale Time: 10:00 AM  Sale Location: At the entrance to the East County Regional Center by the statue, 250 E. Main  St., El Cajon, CA 92020      File No.:22-04396CA  The street address and other common designation, if any, of the real property described above is  purported to be: 1240 Mackinnon Ave., Cardiff By The Sea, CA 92007.    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 in an “AS IS” condition, 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: $262,496.17 (Estimated).  Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at  the time of sale the opening bid may be less than the total indebtedness due.    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, (916) 939-0772 for information regarding the trustee’s sale or visit this  internet website, www.nationwideposting.com, for information regarding the sale of this property, using  the file number assigned to this case, T.S.# 22-04396CA. 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 website. The best way to verify postponement information is to  attend the scheduled sale.    NOTICE TO TENANT: 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 (916) 939-0772, or visit this internet website  www.nationwideposting.com, using the file number assigned to this case 22-04396CA 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.     File No.:22-04396CA    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.    For Trustee Sale Information Log On To: www.nationwideposting.com or Call: (916) 939-0772.     Dated: July 27, 2023    By: Trixie Obnimaga    Foreclosure Associate  Affinia Default Services, LLC  301 E. Ocean Blvd., Suite 1720  Long Beach, CA 90802  (833) 290-7452    NPP0438291 To: COAST NEWS 08/04/2023, 08/11/2023, 08/18/2023 CN 27861

T.S. No. 111397-CA APN: 162-291-59-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/18/2007. 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 9/11/2023 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 7/26/2007 as Instrument No. 2007-0500338 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: KAY SMITH, AN UNMARRIED WOMAN 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: 3591 PEAR BLOSSOM DR, OCEANSIDE, CA 92057 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: $26,203.88 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 (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 111397-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 111397-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: (844) 477-7869 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108 STOX 939679_111397-CA 07/28/2023, 08/04/2023, 08/11/2023 CN 27837

BATCH: AFC-3093 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 8/17/2023 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 106516 B0494645S GMP651241A1Z 6512 ANNUAL 41 211-131-13-00 RICHARD CORTEZ AND PATRICIA ANNE CORTEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/20/2017 11/02/2017 2017-0511612 4/18/2023 2023-0100545 $38433.30 106517 B0457095S GMP683109BE 6831 EVEN 9 211-131-13-00 ALBERT C. TRUJILLO AND BARBARA A. TRUJILLO HUSBAND AND WIFE AS JOINT TENANTS WESTERN ALLIANCE BANK AN ARIZONA CORPORATION (AS SUCCESSOR-IN-INTEREST TO TORREY PINES BANK) 11/23/2015 12/10/2015 2015-0632227 4/18/2023 2023-0100545 $17461.23 106518 B0537915C GMO603432D1Z 6034 ANNUAL 32 211-131-11-00 RICARDO NUNEZ A SINGLE MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/26/2021 10/14/2021 2021-0717485 4/18/2023 2023-0100545 $32962.68 106519 B0497665S GMP581112B1E 5811 EVEN 12 211-131-11-00 DAVID P. MINIEL AND DIANE K. MINIEL HUSBAND AND WIFE AS JOINT TENANTS WESTERN ALLIANCE BANK AN ARIZONA CORPORATION (AS SUCCESSOR-IN-INTEREST TO TORREY PINES BANK) 12/28/2017 01/18/2018 2018-0019169 4/18/2023 2023-0100545 $19442.76 106520 B0537785S GMS8020718L3Z 80207 ANNUAL 18 212-271-04-00 SHIRLEY RUTH TUCKER AND RONEY L. TUCKER WIFE AND HUSBAND AS JOINT TENANTS WESTERN ALLIANCE BANK AN ARIZONA CORPORATION (AS SUCCESSOR-IN-INTEREST TO TORREY PINES BANK) 09/24/2021 10/07/2021 2021-0700770 4/18/2023 2023-0100545 $69348.50 106521 B0537795S GMS8020719L3Z 80207 ANNUAL 19 212-271-04-00 SHIRLEY RUTH TUCKER AND RONEY L. TUCKER WIFE AND HUSBAND AS JOINT TENANTS WESTERN ALLIANCE BANK AN ARIZONA CORPORATION (AS SUCCESSOR-IN-INTEREST TO TORREY PINES BANK) 09/24/2021 10/07/2021 2021-0700772 4/18/2023 2023-0100545 $69348.50 106522 B0537805S GMS8020721L3Z 80207 ANNUAL 21 212-271-04-00 SHIRLEY RUTH TUCKER AND RONEY L. TUCKER WIFE AND HUSBAND AS JOINT TENANTS WESTERN ALLIANCE BANK AN ARIZONA CORPORATION (AS SUCCESSOR-IN-INTEREST TO TORREY PINES BANK) 09/24/2021 10/07/2021 2021-0700560 4/18/2023 2023-0100545 $69348.50 106523 B0518225C GMP602248D1Z 6022 ANNUAL 48 211-131-11-00 AARON J. KUHN AND NICOLE L. KUHN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/24/2019 3/21/2019 2019-0101339 4/18/2023 2023-0100545 $21656.74 106524 B0544195S GMO593449AZ 5934 ANNUAL 49 211-131-11-00 LEILA ANICO AND MANUEL TALOB ANICO WIFE AND HUSBAND AS JOINT TENANTS WESTERN ALLIANCE BANK AN ARIZONA CORPORATION (AS SUCCESSOR-IN-INTEREST TO TORREY PINES BANK) 07/13/2022 07/28/2022 2022-0308295 4/18/2023 2023-0100545 $41652.72 106525 B0445745S GMP651104D1O 6511 ODD 4 211-131-13-00 DANIEL R. CRESAP AND NOELLE E. VERGEER-CRESAP HUSBAND AND WIFE AS JOINT TENANTS WESTERN ALLIANCE BANK AN ARIZONA CORPORATION (AS SUCCESSOR-IN-INTEREST TO TORREY PINES BANK) 05/07/2015 05/28/2015 2015-0269761 4/18/2023 2023-0100545 $13428.41 106527 B0499735C GMP692308A1Z 6923 ANNUAL 8 211-131-13-00 JUAN S. TOLENTINO AND EDDALEE TOLENTINO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/18/2018 03/08/2018 2018-0090570 4/18/2023 2023-0100545 $32972.88 106528 B0525745C GMO604321L2O 6043 ODD 21 211-131-11-00 DAVID W. COOPER AND SHANNON J. COOPER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/11/2019 10/03/2019 2019-0440619 4/18/2023 2023-0100545 $31048.79 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: 7/21/2023   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 07/28/2023, 08/04/2023, 08/11/2023 CN 27836

NOTICE OF PUBLIC LIEN SALENOTICE 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.  The Online Auction will be held per the times shown below. 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.  On 08/18/23 ending at 1:00 pm Leticia Garza – Unit C101 On 08/25/23 ending at 1:00 pm Leticia Garza – unit BBS303 08/11, 08/18/2023 CN 27885

ORDER TO SHOW CAUSE –  CHANGE OF NAME CASE# 37-2023-00033095-CU-PT-CTL TO ALL INTERESTED PERSONS:  Petitioner(s): Melissa Gene Hamilton aka Melissa G. Hamilton-Davis filed a petition with this court for a decree changing name as follows: a.  Present name: Melissa Gene Hamilton aka Melissa G. Hamilton-Davis change to proposed name: Melissa Gene Davis.  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 20, 2023 at 8:30 a.m., in Dept. 61 of the Superior Court of California, County of San Diego, 330 W. Broadway, San Diego CA 92101 Central Division, Hall of Justice. 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 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: 08/04/2023 Michael T Smyth Judge of the Superior Court 08/11, 08/18, 08/25, 09/01/2023 CN 27884

NOTICE OF PETITION TO ADMINISTER ESTATE OF NORMA JUNE HISE aka NORMA J. HISE aka NORMA HISE Case# 37-2023-00033291-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 Norma June Hise aka Norma J. Hise aka Norma Hise.  A Petition for Probate has been filed by Jennifer Dean, in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Jennifer Dean 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: October 12, 2023; Time: 1:30 PM; in Dept.: 503. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse.  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:  Andrea K. Shoup, Esq. 39755 Date St., Ste 203 Murrieta CA 92593 Telephone: 951.445.4114 08/11, 08/18, 08/25/2023 CN 27883

NOTICE OF PETITION TO ADMINISTER ESTATE OF FREDRICK ELSNER Case # 37-2023-00032656-PR-PW-CTL  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Fredrick Elsner, aka Fredrick Steven Elsner, aka Fredrick S. Elsner.  A Petition for Probate has been filed by Helene Maxey in the Superior Court of California, County of San Diego. The Petition for Probate requests that Helene Maxey 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: December 19, 2023; Time: 10:30 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. Appearances may be made in person in the department; or by using the department’s Microsoft Teams (“MSTeams”) video link; or by calling the department’s MSTeams conference phone number and using the assigned conference ID number. The department’s in person instructions, MSTeams video conference link, MS Teams conference phone number, and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check 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:  Justin Paik 501 W. Broadway, Ste 1450 San Diego CA 92101 Telephone: 619.233.3131 08/11, 08/18, 08/25/2023 CN 27880

NOTICE OF PETITION TO ADMINISTER ESTATE OF DOROTHY E. FURNESS  Case # 7-2023-00031347-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Dorothy E. Furness. A Petition for Probate has been filed by Michele A. Stotelmyre in the Superior Court of California, County of San Diego. The Petition for Probate requests that Michele A. Stotelmyre 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: October 11, 2023; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse.  Appearances may be made in person in the department; or by using the department’s Microsoft Teams (“MSTeams”) video link; or by calling the department’s MSTeams conference phone number and using the assigned conference ID number. The department’s in person instructions, MSTeams video conference link, MS Teams conference phone number, and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check 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. Petitioner:  Michele A. Stotelmyre 449 N. Cleveland St. Oceanside CA 92054 Telephone: 909-648-8390 08/04, 08/11, 08/18/2023 CN 27862

Fictitious Business Name Statement #2023-9016418 Filed: Aug 08, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cub’s Pool Service. Located at: 811 N. Ditmar St., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. William Neil Cubbison, 811 N. Ditmar St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/07/2023 S/William Neil Cubbison, 08/11, 08/18, 08/25, 09/01/2023 CN 27896

Fictitious Business Name Statement #2023-9016438 Filed: Aug 08, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sunshine Moov Management. Located at: 1745 Avenida Segovia, Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Brian Long, 1745 Avenida Segovia, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/28/2023 S/Brian Long, 08/11, 08/18, 08/25, 09/01/2023 CN 27895

Fictitious Business Name Statement #2023-9016046 Filed: Aug 02, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Leading Real Change. Located at: 761 Ocean Crest Rd., Cardiff by the Sea CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Jacqueline Lonergan, 761 Ocean Crest Rd., Cardiff by the Sea CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/24/2023 S/Jacqueline Lonergan, 08/11, 08/18, 08/25, 09/01/2023 CN 27894

Fictitious Business Name Statement #2023-9015518 Filed: Jul 26, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ELLOS Marketing Inc. Located at: 1622 La Plaza, San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. ELLOS Marketing Inc., 1622 La Plaza, San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Erica Lauren Conlon, 08/11, 08/18, 08/25, 09/01/2023 CN 27893

Fictitious Business Name Statement #2023-9014412 Filed: Jul 10, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Quality Interior Services; B. QIS. Located at: 1255 Rosecrans St., San Diego CA 92106 San Diego. Mailing Address: Same. Registrant Information: 1. Ismael Julian Chavira, 1255 Rosecrans St., San Diego CA 92106. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/01/2023 S/Ismael Julian Chavira, 08/11, 08/18, 08/25, 09/01/2023 CN 27891

Fictitious Business Name Statement #2023-9015799 Filed: Jul 28, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. P-Fleet. Located at: 6390 Greenwich Dr. #200, San Diego CA 92122 San Diego. Mailing Address: Same. Registrant Information: 1. Plavan Commercial Fueling Inc., 6390 Greenwich Dr. #200, San Diego CA 92122. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/01/2010 S/John Andrew Zuanich, 08/11, 08/18, 08/25, 09/01/2023 CN 27889

Fictitious Business Name Statement #2023-9015870 Filed: Jul 31, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kindred Visits. Located at: 493 Village Greens Way, San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Janel Ellen Walters, 493 Village Greens Way, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/08/2018 S/Janel Ellen Walters, 08/11, 08/18, 08/25, 09/01/2023 CN 27888

Fictitious Business Name Statement #2023-9016340 Filed: Aug 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Clarity Health. Located at: 620 Grand Ave. #C, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Clarity Health Shop LLC, 620 Grand Ave. #C, Carlsbad CA 92008. 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/Derek Lawrence, 08/11, 08/18, 08/25, 09/01/2023 CN 27887

Fictitious Business Name Statement #2023-9016346 Filed: Aug 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Math Club. Located at: 13887 Carmel Valley Rd. #225, San Diego CA 92130 San Diego. Mailing Address: Same. Registrant Information: 1. Jiawei Huang, 13887 Carmel Valley Rd. #225, 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/Jiawei Huang, 08/11, 08/18, 08/25, 09/01/2023 CN 27886

Fictitious Business Name Statement #2023-9016045 Filed: Aug 02, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Seafood Imports; B. Seafood Imports Inc. Located at: 10505 Sorrento Valley Rd. #165, San Diego CA 92121 San Diego. Mailing Address: Same. Registrant Information: 1. Seafood Imports Distributors Inc., 10505 Sorrento Valley Rd. #165, San Diego CA 92121. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/27/2023 S/Michael R. Berkowitz, 08/11, 08/18, 08/25, 09/01/2023 CN 27882

Fictitious Business Name Statement #2023-9015592 Filed: Jul 26, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Super Alloy Racing. Located at: 772 N. Twin Oaks Valley Rd. Ste F #F, San Marcos CA 92069 San Diego. Mailing Address: Same. Registrant Information: 1. Fluid Focus LLC, 772 N. Twin Oaks Valley Rd. #F, San Marcos CA 92069. This business is conducted by: Limited Liability. Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/17/2023 S/Ryan Michael Kershek, 08/11, 08/18, 08/25, 09/01/2023 CN 27881

Fictitious Business Name Statement #2023-9016122 Filed: Aug 02, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Majestic Adventures; B. Roberta Lona Travel. Located at: 5277 Milton Rd., Carlsbad CA 92008 San Diego. Mailing Address: 4046 Mira Costa St., Oceanside CA 92056. Registrant Information: 1. Roberta Marie Lona, 4046 Mira Costa St., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/01/2023 S/Roberta Marie Lona, 08/11, 08/18, 08/25, 09/01/2023 CN 27879

Fictitious Business Name Statement #2023-9015685 Filed: Jul 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Ice Churro. Located at: 3146 Mission Blvd. #H, San Diego CA 92109 San Diego. Mailing Address: 3067 S. Centre City Pkwy, Escondido CA 92029. Registrant Information: 1. EPretzels Inc, 3067 S. Centre City Pkwy, Escondido CA 92029. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2021 S/Eyal Reich, 08/11, 08/18, 08/25, 09/01/2023 CN 27878

Fictitious Business Name Statement #2023-9015684 Filed: Jul 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. FryYay; B. FryHey. Located at: 3146 Mission Blvd. #E, San Diego CA 92109 San Diego. Mailing Address: 3067 S. Centre City Pkwy, Escondido CA 92029. Registrant Information: 1. EPretzels Inc, 3067 S. Centre City Pkwy, Escondido CA 92029. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/01/2022 S/Eyal Reich, 08/11, 08/18, 08/25, 09/01/2023 CN 27877

Fictitious Business Name Statement #2023-9015945 Filed: Jul 31, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Liminal Partners. Located at: 442 2nd St. #A, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Kevin McGovern & Associates LLC, 442 2nd St. #A, Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/01/2023 S/Kevin Holmes McGovern, 08/11, 08/18, 08/25, 09/01/2023 CN 27876

Fictitious Business Name Statement #2023-9016028 Filed: Aug 01, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sun and Sea Window Cleaning. Located at: 960 Emma Dr., Cardiff by the Sea CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Rasea Somphanh McAndrew, 960 Emma Dr., Cardiff by the Sea CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Rasea Somphanh McAndrew, 08/11, 08/18, 08/25, 09/01/2023 CN 27875

Fictitious Business Name Statement #2023-9015857 Filed: Jul 31, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Vital Blends. Located at: 4535 Coastline Ave., Carlsbad CA 92008 San Diego. Mailing Address: PO Box 130325, Carlsbad CA 92013. Registrant Information: 1. Kelly Tori Fanale, 4535 Coastline Ave., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/15/2015 S/Kelly Tori Fanale, 08/11, 08/18, 08/25, 09/01/2023 CN 27874

Fictitious Business Name Statement #2023-9015456 Filed: Jul 25, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sword Property Management. Located at: 611 Santa Rosita, Solana Beach CA 92075 San Diego. Mailing Address: PO Box 1610, Solana Beach CA 92075. Registrant Information: 1. Curtis Sterling Sword III, 611 Santa Rosita, Solana Beach CA 92075; 2. Eleanor Sword, 611 Santa Rosita, Solana Beach CA 92075. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Curtis Sterling Sword III, 08/04, 08/11, 08/18, 08/25/2023 CN 27871

Fictitious Business Name Statement #2023-9015720 Filed: Jul 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kloosco LLC. Located at: 2301 Eastbrook Rd., Vista CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. Chris Kloos, 2301 Eastbrook Rd., Vista CA 92081. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/27/2023 S/Chris Kloos, 08/04, 08/11, 08/18, 08/25/2023 CN 27868

Fictitious Business Name Statement #2023-9015563 Filed: Jul 26, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Drywall Guy. Located at: 2203 California St., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Adrian Thomas Martin, 2203 California St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/26/2023 S/Adrian Thomas Martin, 08/04, 08/11, 08/18, 08/25/2023 CN 27867

Statement of Abandonment of Use of Fictitious Business Name #2023-9013444 Filed: Jun 26, 2023 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Colily Candles. Located at: 9929 Erma Rd. #101, San Diego CA San Diego 92131.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 03/02/2021 and assigned File # 2021-9003198. Fictitious Business Name is being Abandoned By: 1. Jenna Lade, 9929 Erma Rd. #101, San Diego CA 92131. The Business is Conducted by: Individual. S/Jenna Lade, 08/04, 08/11, 08/18, 08/25/2023 CN 27866

Statement of Abandonment of Use of Fictitious Business Name #2023-9013468 Filed: Jun 26, 2023 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Colily Candles. Located at: 9929 Erma Rd. #101, San Diego CA San Diego 92131.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 01/27/2022 and assigned File # 2022-9002324. Fictitious Business Name is being Abandoned By: 1. Colily LLC, 9929 Erma Rd. #101, San Diego CA 92131. The Business is Conducted by: Limited Liability Company. S/Jenna Lade, 08/04, 08/11, 08/18, 08/25/2023 CN 27865

Fictitious Business Name Statement #2023-9015593 Filed: Jul 26, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Time For Speed. Located at: 1038 Pavo Ct., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Richard Heskin, 1038 Pavo Ct., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/10/2023 S/Richard Heskin, 08/04, 08/11, 08/18, 08/25/2023 CN 27864

Fictitious Business Name Statement #2023-9015052 Filed: Jul 19, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Nonconventionalkrafts. Located at: 1619 Jerrilyn Pl., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Scott Laurence Arendsen, 1619 Jerrilyn P., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/2021 S/Scott Laurence Arendsen, 08/04, 08/11, 08/18, 08/25/2023 CN 27863

Fictitious Business Name Statement #2023-9015364 Filed: Jul 24, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sea Clean Window Washing. Located at: 6462 Franciscan Rd., Carlsbad CA 92011 San Diego. Mailing Address: 1106 2nd St. #575, Encinitas CA 92024. Registrant Information: 1. Andrew Holland, 6462 Franciscan Rd., Carlsbad CA 92011; 2. Heather Holland, 6462 Franciscan Rd., Carlsbad CA 92011. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/24/2023 S/Andrew Holland, 08/04, 08/11, 08/18, 08/25/2023 CN 27860

Fictitious Business Name Statement #2023-9015575 Filed: Jul 26, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mission Avenue; B. Mission Ave. Located at: 711 Mission Ave., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Industry Bar & Grill Inc, 711 Mission Ave., Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/12/2014 S/Cameron Braselton, 08/04, 08/11, 08/18, 08/25/2023 CN 27859

Fictitious Business Name Statement #2023-9014961 Filed: Jul 18, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ImageOn LLC; B. ImageOn; C. ImageOn Oceanside. Located at: 1837 S. Coast Hwy #A, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. ImageOn LLC, 1837 S. Coast Hwy #A, Oceanside CA 92054. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/20/2023 S/Grant Gepner, 08/04, 08/11, 08/18, 08/25/2023 CN 27858

Fictitious Business Name Statement #2023-9014666 Filed: Jul 13, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. S. Andrews Home Services; B. S. Andrews Handyman Services. Located at: 6822 Luciernaga Ct., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Stephen Andrew Jasion, 6822 Luciernaga Ct., 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/Stephen Jasion, 08/04, 08/11, 08/18, 08/25/2023 CN 27857

Fictitious Business Name Statement #2023-9015485 Filed: Jul 26, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Offerwrite. Located at: 2292 Faraday Ave. #100, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Mortgagewrite Inc., 2292 Faraday Ave. #100, 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/Roxana Elbahou, 08/04, 08/11, 08/18, 08/25/2023 CN 27856

Fictitious Business Name Statement #2023-9015245 Filed: Jul 21, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Oliva’s Flooring Inc. dba Unique Flooring. Located at: 2600 Temple Heights Dr. #D & E, Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Enlightened Oliva’s Flooring Inc dba Unique Flooring, 2600 Temple Heights Dr. #D & E, Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/01/2005 S/Erika Oliva, 08/04, 08/11, 08/18, 08/25/2023 CN 27855

Fictitious Business Name Statement #2023-9015362 Filed: Jul 24, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Good Medicine Inc. Located at: 662 Encinitas Blvd. #204, Encinitas CA 92024 San Diego. Mailing Address: PO Box 231366, Encinitas CA 92023. Registrant Information: 1. Enlightened Healthcare Alliance Medical Corporation, 662 Encinitas Blvd. #204, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/2019 S/Alexie Nguyen, 08/04, 08/11, 08/18, 08/25/2023 CN 27854

Fictitious Business Name Statement #2023-9015501 Filed: Jul 26, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. IC Design Solutions. Located at: 265 Delphinium St., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Carmine Cozzolino, 265 Delphinium St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/24/2023 S/Carmine Cozzolino, 08/04, 08/11, 08/18, 08/25/2023 CN 27852

Fictitious Business Name Statement #2023-9015457 Filed: Jul 25, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Check My Boss. Located at: 2606 Colibri Ln., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Trusted Reference Check LLC, 2606 Colibri Ln., 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/Zackiye Tembi, 07/28, 08/04, 08/11, 08/18/2023 CN 27850

Fictitious Business Name Statement #2023-9015250 Filed: Jul 21, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Toasted. Located at: 8555 Fletcher Pkwy, #104, La Mesa CA 91942 San Diego. Mailing Address: 875 Prospect St. #203, La Jolla CA 92037. Registrant Information: 1. Sammy’s Woodfired Pizza, 875 Prospect St. #203, La Jolla CA 92037. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Amy Bulgatz, 07/28, 08/04, 08/11, 08/18/2023 CN 27849

Fictitious Business Name Statement #2023-9015161 Filed: Jul 20, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Candor Publishing; B. Candor Press. Located at: 1786 N. Coast Hwy #101 #15, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Joyce Rochelle Vaughn, 1786 N. Coast Hwy #101-15, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/14/2023 S/Joyce Rochelle Vaughn, 07/28, 08/04, 08/11, 08/18/2023 CN 27848

Fictitious Business Name Statement #2023-9014633 Filed: Jul 13, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. H2O Heroes. Located at: 13604 Jadestone Way, San Diego CA 92130 San Diego. Mailing Address: Same. Registrant Information: 1. H2O Heroes LLC, 13604 Jadestone Way, San Diego CA 92130. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/12/2023 S/Samuel Garabedian, 07/28, 08/04, 08/11, 08/18/2023 CN 27847

Fictitious Business Name Statement #2023-9015156 Filed: Jul 20, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cai’s Clinic of Acupuncture & Herbs. Located at: 2171 S. El Camino Real #100, Oceanside CA 92054 San Diego. Mailing Address: 4530 Coronado Dr., Oceanside CA 92057. Registrant Information: 1. TCM Acupuncture & Herbs Center, Co., 2171 S. El Camino Real #100, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/31/2023 S/Lishu Cai Hickok, 07/28, 08/04, 08/11, 08/18/2023 CN 27844

Fictitious Business Name Statement #2023-9015393 Filed: Jul 24, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Prestige Detail SD. Located at: 1017 Crestline Rd., San Marcos CA 92069 San Diego. Mailing Address: Same. Registrant Information: 1. Bryce Morrison, 1017 Crestline Rd., San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/23/2023 S/Bryce Morrison, 07/28, 08/04, 08/11, 08/18/2023 CN 27843

Fictitious Business Name Statement #2023-9015201 Filed: Jul 20, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mystic Path. Located at: 2505 Rosemary Ct., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Olivia Taylor Leitstein, 2505 Rosemary Ct., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/19/2023 S/Olivia Taylor Leitstein, 07/28, 08/04, 08/11, 08/18/2023 CN 27842

Fictitious Business Name Statement #2023-9015194 Filed: Jul 20, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Happy Maids Cleaning. Located at: 404 Encinitas Blvd. #458, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Happy Maids Cleaning LLC, 404 Encinitas Blvd. #458, Encinitas CA 92024. 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/Ana Saldana, 07/28, 08/04, 08/11, 08/18/2023 CN 27841

Fictitious Business Name Statement #2023-9015195 Filed: Jul 20, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sweet Rose Cleaning Service. Located at: 1130 Knowles Ave., Carlsbad CA 92008 San Diego. Mailing Address: PO Box 28772, San Diego CA 92198. Registrant Information: 1. Rosemary Soto, 1130 Knowles Ave., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/15/2023 S/Rosemary Soto, 07/28, 08/04, 08/11, 08/18/2023 CN 27839

Fictitious Business Name Statement #2023-9014510 Filed: Jul 12, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cal Design & Development; B. Cal Design; C. Design Cal. Located at: 1139 Camino del Mar, Del Mar CA 92014 San Diego. Mailing Address: Same. Registrant Information: 1. Correen Marissa Anderson, 625 S. Cedros Ave., Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/2023 S/Correen M. Anderson, 07/28, 08/04, 08/11, 08/18/2023 CN 27838

Fictitious Business Name Statement #2023-9014252 Filed: Jul 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Friends of La Posada; B. Rapid Response Housing Solutions. Located at: 849 E. Vista Way, Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Operation HOPE-North County Inc., 849 E. Vista Way, Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2023 S/Jaime Figueroa, 07/21, 07/28, 08/04, 08/11/2023 CN 27835

Fictitious Business Name Statement #2023-9012574 Filed: Jun 12, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Life is Good Solutions. Located at: 2712 Loker Ave. W. #1195, Carlsbad CA 92010-6603 San Diego. Mailing Address: Same. Registrant Information: 1. Life is Good Solutions LLC, 123 Jupiter St. #2, Encinitas CA 92024. 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/Patrick Mendoza, 07/21, 07/28, 08/04, 08/11/2023 CN 27834

Fictitious Business Name Statement #2023-9014204 Filed: Jul 06, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Blend Real Estate; B. Blend Luxury Real Estate; C. Blend Click; D. Blend San Diego. Located at: 7963 Playmor Terr., San Diego CA 92122 San Diego. Mailing Address: Same. Registrant Information: 1. Lilac Nest Inc., 7963 Playmor Terr., San Diego CA 92122. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/31/2012 S/Kimberly Dotseth, 07/21, 07/28, 08/04, 08/11/2023 CN 27833

Fictitious Business Name Statement #2023-9014218 Filed: Jul 06, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Terra Firma Design Studio. Located at: 3747 Longview Dr., Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Chelsea Lee Stroben, 3747 Longview Dr., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/06/2023 S/Chelsea Lee Stroben, 07/21, 07/28, 08/04, 08/11/2023 CN 27831

Fictitious Business Name Statement #2023-9014662 Filed: Jul 13, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cypress Mortgage Group; B. High Bluff Realty; C. Team Mortgage & Credit. Located at: 2131 Palomar Airport Rd. #229, Carlsbad CA 92011 San Diego. Mailing Address: 7668 El Camino Real #104-436, Carlsbad CA 92009. Registrant Information: 1. Cypress Realty Group Inc., 2131 Palomar Airport Rd. #229, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/12/2008 S/Peter N. Andrews, 07/21, 07/28, 08/04, 08/11/2023 CN 27829

Fictitious Business Name Statement #2023-9014291 Filed: Jul 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Predator Provisions: Fishes & Herps. Located at: 418 Valerie Dr., Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Travis George Pasquale Albano-Pipes, 418 Valerie Dr., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2023 S/Travis Albano-Pipes, 07/21, 07/28, 08/04, 08/11/2023 CN 27828

Fictitious Business Name Statement #2023-9014479 Filed: Jul 11, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Oaklyn and Olive. Located at: 6939 Sandcastle Dr., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Crystal Jannuzzi, 6939 Sandcastle Dr., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/06/2023 S/Crystal Jannuzzi, 07/21, 07/28, 08/04, 08/11/2023 CN 27827

Fictitious Business Name Statement #2023-9014570 Filed: Jul 12, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. MMS Consulting. Located at: 311 Rockhill Rd., Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Meagan Michelle Schmidt, 311 Rockhill Rd., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/20/2023 S/Meagan Michelle Schmidt, 07/21, 07/28, 08/04, 08/11/2023 CN 27826

Statement of Abandonment of Use of Fictitious Business Name #2023-9014342 Filed: Jul 10, 2023 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Leucadia Custom Knives; B. Leucadia Knives. Located at: 1678 Hawk View Dr, Encinitas CA San Diego 92024.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 08/27/2021 and assigned File # 2021-9019158. Fictitious Business Name is being Abandoned By: 1. Scott Howard Wing, 1678 Hawk View Dr., Encinitas CA 92024. The Business is Conducted by: Individual. S/Scott Howard Wing, 07/21, 07/28, 08/04, 08/11/2023 CN 27825

Fictitious Business Name Statement #2023-9014341 Filed: Jul 10, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Leucadia Custom Knives; B. Leucadia Knives. Located at: 1678 Hawk View Dr., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. LCK Industries LLC, 1678 Hawk View Dr., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/31/2023 S/Scott Howard Wing, 07/21, 07/28, 08/04, 08/11/2023 CN 27824

Fictitious Business Name Statement #2023-9014563 Filed: Jul 12, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Forward Arch Corrective Orthotics. Located at: 3824 Carlsbad Blvd., Carlsbad CA 92008 San Diego. Mailing Address: 300 Carlsbad Village Dr. Ste 108A #357, Carlsbad CA 92008. Registrant Information: 1. Health Quest Enterprises Inc., 3824 Carlsbad Blvd., Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2001 S/Daniel Morong, 07/21, 07/28, 08/04, 08/11/2023 CN 27823

Leave a Comment