The Coast News Group
Legal Notices

Legal Notices, August 18, 2023

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 (8/25 and 9/8, etc.) 8:00 AM TO 4:00 PM (Closed 12:00 PM to 1:00 PM) NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: LaGasse Residence; CASE NUMBER: CDP-005670-2022; FILING DATE: September 27, 2022; APPLICANT: Christopher Miller; LOCATION: 397 Sunset Drive (APN: 256-314-59-00); PROJECT DESCRIPTION: Request for a Coastal Development Permit for the construction of a two-story single family residence with an attached garage and a detached accessory dwelling unit (ADU) on an existing vacant lot with site improvements; ZONING/OVERLAY: The project site is located within the Residential 3 (R-3) Zone and the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303(a) which exempts the construction of a single-family residence.  STAFF CONTACT: Sara Cadona, Associate Planner, 760-633-2697, [email protected]. PRIOR TO 5:00 PM ON MONDAY AUGUST 28, 2023, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 08/18/2023 CN 27927

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 (8/25, 9/8, etc.) 8:00 AM TO 4:00 PM (Closed 12:00 PM to 1:00 PM) NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Ballantyne ADU; CASE NUMBER: CDPNF-006242-2023; FILING DATE: May 10, 2023; APPLICANT: Ryan Ballantyne and Tara Santora; LOCATION: 1916 Playa Riviera Drive (APN: 260-571-02-00); PROJECT DESCRIPTION: Coastal Development Permit to authorize the construction of a new second-story ADU; ZONING/OVERLAY: The project site is located within the single family residential 8 (R-8) Zone, Special Study Overlay, Hillside/Inland Bluff Overlay, Scenic/Visual Corridor and Coastal Zone Overlay; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to Section 15303(a) of the California Environmental Quality Act (CEQA) Guidelines. Section 15303(e) exempts the construction and conversion of accessory structures. STAFF CONTACT: Takuma Easland, Associate Planner: (760) 633-2712 or [email protected] PRIOR TO 5:00 PM ON MONDAY, AUGUST 28, 2023, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 08/18/2023 CN 27926

CITY OF ENCINITAS URBAN FOREST ADVISORY COMMITTEE – VACANCY NOTICE IS HEREBY GIVEN that the City of Encinitas is accepting applications for appointment to the Urban Forest Advisory Committee (UFAC) to fill one vacancy. The UFAC is composed of members of the community with interest and expertise in urban forestry.  This group advises and works together with the City Arborist to review and provide comments on City plans and policies related to urban forestry, including updates to the various aspects of the City’s Urban Forest Management Program and Administrative Manual, and, shall among other things: a. Review and provide comments on Tree Plans prior to consideration by the City Council. b. Review and provide comments on the Approved Tree Species Master List prior to consideration by the City Council. c. Review and provide comments to the City Arborist on proposed City Tree removals except in the case of emergency removals. d. Advise City Staff regarding programs of public outreach and education in order to promote public understanding of the City’s urban forest, including programs to celebrate and promote Arbor Day. e. Review and consider Heritage Tree applications in consultation with the City Arborist, and shall make recommendations to the Planning Commission. f. Review and provide comments to the City Arborist on proposed changes to the City’s Urban Forest Management Program. The UFAC meetings are open to the public and are held on the fourth Thursday of the month with the exception of November and December.   All applicants must be residents of the City of Encinitas.  Applications are available on the City’s website.  For additional information or an application, you may contact the City Clerk at 505 South Vulcan Avenue in Encinitas, by phone at (760) 633-2601, or by email [email protected].  All applications must be submitted no later than 5:00 p.m. on Thursday, September 7, 2023.  08/18/2023 CN 27920

CITY OF ENCINITAS PUBLIC NOTICE OF APPLICATIONS FOR PUBLIC HEALTH & SAFETY COMMISSION NOTICE IS HEREBY GIVEN that the City of Encinitas is currently accepting applications for the appointment of seven individuals to the newly established Public Health and Safety Commission.   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 all applications is Thursday, September 7, 2023, at 5:00 p.m.   All applicants will be asked to attend the September 27, 2023, City Council meeting (subject to change) to briefly discuss (2 to 3 minutes) their qualifications and interest in serving on the commission.  Appointments may be made at the same meeting or continued to a future City Council meeting.  Terms will begin upon appointment. Membership/Meetings • The Public Health and Safety Commission shall consist of seven members who are registered voters of the City and persons appointed serve at the pleasure of the City Council. • Public Health and Safety Commissioners shall serve staggered, three-year terms of office and shall have term limits of two (2) consecutive full terms of office. • The regular meetings of the Public Health and Safety Commission shall be one each quarter with special meetings scheduled as needed. • A Commission Member’s term shall be automatically terminated if the member is absent from three (3) consecutive, regular meetings held by the member’s agency. • All appointed Commissioners will be required to file a Statement of Economic Interests (Form 700) per the City’s Conflict of Interest Code. Duties of the Commission   The Commission shall act in an advisory capacity to the City Council, the City departments, and the City’s law enforcement services provider (San Diego Sheriff’s Department), and mental and social services providers by performing the following responsibilities on a continuing basis:  A. Communicate and cooperate with City departments and the City’s law enforcement services provider (San Diego Sheriff’s Department), individual citizens, and community groups in identifying public health and safety concerns and recommend solutions to the City Council for consideration.  B. Promote cooperation and encourage coordination between the Commission, the Fire Department, and the City’s law enforcement services provider, and other entities, public and private, who are involved with community safety activities and efforts.  C. Prepare an annual report to the City Council and to the community on the activities of the Commission. For additional information on the recruitment, please contact the City Clerk’s Office at 760-633-2601. 08/18/2023 CN 27919

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 5 p.m. on Tuesday, Aug. 29, 2023, to consider approving an ordinance amending the Village and Barrio Master Plan (AMEND 2021-0008) and a resolution amending the Local Coastal Program (LCPA 2023-0016) more particularly described as:   1. Introduce an ordinance approving an amendment to the Village and Barrio Master Plan, to approve the Village and Barrio objective design standards for multifamily housing and mixed-use development projects pursuant to Housing Element Program 1.11 (AMEND 2021-0008) 2. Adopt a resolution approving a Local Coastal Program amendment to update the Local Coastal Program Implementation Plan (Village and Barrio Master Plan) to approve the Village and Barrio objective design standards for multifamily housing and mixed-use development projects pursuant to Housing Element Program 1.11 (LCPA 2023-0016) Whereas, on July 19, 2023 the City of Carlsbad Planning Commission voted 7-0-0 to approve, as amended by Planning Commission Memo dated July 19, 2023, amendments to the Village and Barrio Master Plan and Local Coastal Program to implement Housing Element Program 1.11 to develop Village and Barrio objective design standards for multifamily housing and mixed-use development projects. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the staff report will be available on and after Aug. 25, 2023. If you have any questions, please contact Associate Planner Shelley Glennon in the Planning Division at (442) 339-2605 or [email protected].  The meeting can be viewed online at https://www.carlsbadca.gov/city-hall/meetings-agendas or on the City’s cable channel.  In addition, written comments may be submitted to the City Council at or prior to the hearing via U.S. Mail to the attention of Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, or via email to [email protected].   If you challenge the amendments to the Village and Barrio Master Plan or Local Coastal Program in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn:  City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: AMEND 2021-0008 AND LCPA 2023-0016 (DEV08014) CASE NAME: VILLAGE AND BARRIO OBJECTIVE DESIGN STANDARDS PROJECT PUBLISH: Aug. 18, 2023 CITY OF CARLSBAD CITY COUNCIL 08/18/2023 CN 27916

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 5 p.m. on Tuesday, Aug. 29, 2023, to consider approving an ordinance amending the Zone Code (ZCA 2020-0003), a resolution amending the Local Coastal Program (LCPA 2020-0007), a resolution amending City Council Policy Statement No. 44 and a resolution rescinding City Council Policy Statement No. 66, and more particularly described as:   1. Introduce an ordinance adding Chapter 21.88 and amending Chapter 21.45 to Title 21 (Zoning Ordinance) of the Carlsbad Municipal Code, which establishes citywide objective design standards for multifamily housing and mixed-use development projects pursuant to Housing Element Program 1.11. 2. Adopt a resolution approving a Local Coastal Program amendment to update the Local Coastal Program Implementation Plan (Zoning Ordinance, Title 21 of the Carlsbad Municipal Code) to approve the citywide objective design standards for multifamily housing and mixed-use development projects implementing Housing Element Program 1.11. 3. Adopt a resolution approving amendments to City Council Policy Statement No. 44. 4. Adopt a resolution rescinding City Council Policy Statement No. 66. Whereas, on July 19, 2023 the City of Carlsbad Planning Commission voted 7-0-0 to recommend approval of amendments to the Carlsbad Municipal Code (Title 21 Zoning Ordinance) and Local Coastal Program to implement Housing Element Program 1.11 to develop citywide objective design standards for eligible multifamily housing and mixed-use development projects. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the staff report will be available on and after Aug. 25, 2023. If you have any questions, please contact Associate Planner Shelley Glennon in the Planning Division at (442) 339-2605 or [email protected].  The meeting can be viewed online at https://www.carlsbadca.gov/city-hall/meetings-agendas or on the City’s cable channel.  In addition, written comments may be submitted to the City Council at or prior to the hearing via U.S. Mail to the attention of Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, or via email to [email protected].   If you challenge the amendments to the Zoning Code, Local Coastal Program or City Council Policy Statement No. 44 or the recension of City Council Policy Statement No. 66 in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn:  City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: ZCA 2020-0003 AND LCPA 2020-0007 (PUB2020-0004) CASE NAME: CITYWIDE OBJECTIVE DESIGN STANDARDS PROJECT PUBLISH: Aug. 18, 2023 CITY OF CARLSBAD CITY COUNCIL 08/18/2023 CN 27915

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2023-06 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2023-06 titled “An Ordinance of the City Council of the City of Encinitas, California, Adding Chapter 2.35 (Public Health and Safety Commission) to Title 2 (Administration) of the Encinitas Municipal Code to Establish a Public Health and Safety Commission.” At the June 14, 2023, City Council meeting, the City Council voted unanimously to form a 7-member Public Health and Safety Commission with regular meetings scheduled quarterly and special meetings scheduled as needed. Ordinance No. 2023-06 adds Chapter 2.35 to the Encinitas Municipal Code establishing the Public Health and Safety Commission, and defining membership, meetings and duties of the Commission.  Ordinance 2023-06 was introduced at the Regular City Council meeting held on June 28, 2023, and adopted at the Regular City Council meeting held on August 9, 2023, by the following vote: AYES: Blackwell, Ehlers, Hinze, Kranz, Lyndes; NAYS: None; ABSTAIN: None; ABSENT: None.  The Ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 a.m. and 5:00 p.m.  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 /Kathy Hollywood, City Clerk 08/18/2023 CN 27902

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

T.S. No. 106794-CA APN: 168-150-15-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/7/2003. 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 10/2/2023 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 2/7/2003 as Instrument No. 2003-0146656 the subject Deed of Trust was modified by Loan Modification recorded on 7/11/2017 as Instrument 2017-0311996 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: CAROL A. BADILLO, A SINGLE PERSON 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: 3662 SPYGLASS WAY, OCEANSIDE, CA 92056 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: $115,584.47 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 106794-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 106794-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 940019_106794-CA 08/18/2023, 08/25/2023, 09/01/2023 CN 27899

NOTICE OF TRUSTEE’S SALE TS No. CA-22-947997-AB Order No.: EOR20221104-6017483 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/23/2005. 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The 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 the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): LAURA LEAH KNOWLES AND DENNIS B. MCCARTHY, WIFE AND HUSBAND AS JOINT TENANTS Recorded: 12/1/2005 as Instrument No. 2005-1033992 and modified as per Modification Agreement recorded 2/8/2011 as Instrument No. 2011-0074995 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 9/11/2023 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $628,764.30 The purported property address is: 325 TRUNKS BAY, OCEANSIDE, CA 92057-4222 Assessor’s Parcel No.: 122-391-01-00 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 http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-22-947997-AB. 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 http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-22-947997-AB 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. NOTICE TO PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. The undersigned Trustee disclaims any liability for any incorrectness of the property address or 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 beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION . TS No.: CA-22-947997-AB IDSPub #0187532 8/18/2023 8/25/2023 9/1/2023 CN 27898

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

ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 37-2023-00034398-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Kathleen Vera Cook filed a petition with this court for a decree changing name as follows: a.  Present name: Kathleen Vera Cook change to proposed name: Kathy Cook. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On October 13, 2023 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 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: 08/14/2023 Brad A. Weinreb Judge of the Superior Court. 08/18, 08/25, 09/01, 09/08/2023 CN 27923

NOTICE OF PETITION TO ADMINISTER ESTATE OF MITCHELL RAY SHANDS, JR. Case# 37-2023-00034347-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 Mitchell Ray Shands, Jr.  A Petition for Probate has been filed by Mark Maine, in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Mark Maine 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: November 01, 2023; Time: 1:30 PM; in Dept.: 502, Remote Hearing. 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:  Debby M. Ehrlich, SBN 165257 DME & Associates 4305 Third Ave., Ste 3405 San Diego CA 92103 Telephone: 805.312.8059 08/18, 08/25, 09/01/2023 CN 27922

NOTICE OF PUBLIC LIEN SALE In accordance with the provisions of the California Self-Storage Facility Act, Section 21700, et seq. of the Business and Professions Code of the State of California the under-signed will be sold at public auction conducted on STORAGETREASURES.COM on September 1st, 2023, ending at 3pm. The personal property including but not limited to: Personal and household items stored at 2405 Cougar Drive Carlsbad, CA 92010, County of San Diego, by the following persons: Size Name 05X10 UE:           Zak, Jennifer   05×10 UE: Hill, Travis   10×7.5 UE    Ponce, Marcella    5×5 Flores, Danielle  10×7.5  Kaipio, Quinn  10×10  Licea, Cindy Property is sold “AS IS BASIS.” There is a refundable $100 cleaning deposit on all units. Sale is subject to cancellation. 08/18, 08/25/2023 CN 27917

ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 37-2023-00032395-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): William Scott Ritsema filed a petition with this court for a decree changing name as follows: a.  Present name: William Scott Ritsema change to proposed name: River Scott Ritsema. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On September 29, 2023 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 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: 08/01/2023 Brad A. Weinreb Judge of the Superior Court. 08/18, 08/25, 09/01, 09/08/2023 CN 27900

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.  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 court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On 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 #2023-9016790 Filed: Aug 14, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. TVMountingUSA; B. Dryer Vent Cleaning. Located at: 211 Melinda Way, Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. iDevice Electronic Repairs Inc., 211 Melinda Way, Oceanside CA 92057. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Michael Trost, 08/18, 08/25, 09/01, 09/08/2023 CN 27925

Fictitious Business Name Statement #2023-9016800 Filed: Aug 14, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Aladdin Bail Bonds. Located at: 1000 Aviara Pkwy #300, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Triton Management Services LLC, 1000 Aviara Pkwy #300, Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/15/2012 S/Herbert G. Mutter, 08/18, 08/25, 09/01, 09/08/2023 CN 27924

Fictitious Business Name Statement #2023-9016077 Filed: Aug 02, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 5 S Painting. Located at: 1428 Papin St., Oceanside CA 92058 San Diego. Mailing Address: Same. Registrant Information: 1. Norma Sanchez, 1428 Papin St., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Norma Sanchez, 08/18, 08/25, 09/01, 09/08/2023 CN 27921

Statement of Abandonment of Use of Fictitious Business Name #2023-9016251 Filed: Aug 04, 2023 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Friends of La Posada. Located at: 408 Nutmeg St., San Diego CA San Diego 92103.  Mailing Address: PO Box 2194, Carlsbad CA 92018. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/08/2021 and assigned File # 2021-9025032. Fictitious Business Name is being Abandoned By: 1. Rapid Response Housing Solutions Inc., 408 Nutmeg St., San Diego CA 92103. The Business is Conducted by: Corporation. S/Lela Panagides, 08/18, 08/25, 09/01, 09/08/2023 CN 27918

Fictitious Business Name Statement #2023-9015937 Filed: Jul 31, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sweeps Luck San Diego; B. Sweeps Luck USA. Located at: 1267 Sunrise Way, Escondido CA 92029 San Diego. Mailing Address: PO Box 230575, Encinitas CA 92023. Registrant Information: 1. Daniel Swedo, 1267 Sunrise Way, Escondido CA 92029. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/31/2012 S/Daniel Swedo, 08/18, 08/25, 09/01, 09/08/2023 CN 27914

Fictitious Business Name Statement #2023-9016582 Filed: Aug 09, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Ideal Choice Realty; B. Ideal Choice Management; C. Ideal Choice Realty & Management. Located at: 2181 Edinburg Ave., Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. David William Diehl, 2181 Edinburg Ave., Cardiff 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/David William Diehl, 08/18, 08/25, 09/01, 09/08/2023 CN 27913

Fictitious Business Name Statement #2023-9016600 Filed: Aug 10, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. BlasiWorx LLC. Located at: 5145 Avenida Encinas #I, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. BlasiWorx LLC, 3984 Westhaven Dr., Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/10/2023 S/Lucas Seth Worthing, 08/18, 08/25, 09/01, 09/08/2023 CN 27912

Fictitious Business Name Statement #2023-9016499 Filed: Aug 08, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Niko’s Automotive Repair; B. Niko’s Auto Repair. Located at: 245 N. Emerald Dr. #A, Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Niko’s Automotive Repair Inc., 245 N. Emerald Dr, #A, Vista CA 92083. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2023 S/Niko Franco – Bosi, 08/18, 08/25, 09/01, 09/08/2023 CN 27911

Statement of Abandonment of Use of Fictitious Business Name #2023-9016498 Filed: Aug 08, 2023 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Nikos Auto Repair; B. S & R Service Center. Located at: 245 N. Emerald Dr. #C, Vista CA San Diego 92083.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 07/20/2022 and assigned File # 2022-9016347. Fictitious Business Name is being Abandoned By: 1. Nikos Automotive Repair Inc., 245 N. Emerald Dr. #C, Vista CA 92083. The Business is Conducted by: Corporation. S/Niko Vincent Franco – Bosi, 08/18, 08/25, 09/01, 09/08/2023 CN 27910

Fictitious Business Name Statement #2023-9016609 Filed: Aug 10, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Open Relic; B. Logica Dynamics; C. Bits Bytes Blocks; D. Skynexus Edge; E. Infinity Beacon; F. Horizon Genesis. Located at: 8690 Aero Dr. #115, San Diego CA 92123 San Diego. Mailing Address: Same. Registrant Information: 1. Geodes Media LLC, 8690 Aero Dr. #115, San Diego CA 92123. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/08/2023 S/Juan Aleman, 08/18, 08/25, 09/01, 09/08/2023 CN 27909

Fictitious Business Name Statement #2023-9016608 Filed: Aug 10, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Innovitech Data; B. Syncwave Data; C.Pixel Brickroad; D. Opinion Matterverse; E. Streamlevel Media; F. Scalar Fusion. Located at: 4240 Kearny Mesa Rd. #120, San Diego CA 92111 San Diego. Mailing Address: Same. Registrant Information: 1. Grizzly Hype LLC, 4240 Kearny Mesa Rd. #120, San Diego CA 92111. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/31/2023 S/Juan Aleman, 08/18, 08/25, 09/01, 09/08/2023 CN 27908

Fictitious Business Name Statement #2023-9016141 Filed: Aug 02, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Ellie Mental Health of San Diego. Located at: 8950 Villa La Jolla Dr. #B109, La Jolla CA 92037 San Diego. Mailing Address: Same. Registrant Information: 1. Elizabeth Strout, A Licensed Clinical Social Worker Corp APC, 8950 Villa La Jolla Dr. #B109, 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/Todd Mayo, 08/18, 08/25, 09/01, 09/08/2023 CN 27907

Fictitious Business Name Statement #2023-9015859 Filed: Jul 31, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cali Floors. Located at: 662 Encinitas Blvd. #270, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Cali Bamboo LLC, 662 Encinitas Blvd. #270, Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/2023 S/Scott Alan Kramer, 08/18, 08/25, 09/01, 09/08/2023 CN 27906

Fictitious Business Name Statement #2023-9016459 Filed: Aug 08, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Carl’s Bad Properties. Located at: 2933 Lancaster Rd., Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Carl J. Venstrom, Trustee of Venstrom Family Trust, 2933 Lancaster Rd., Carlsbad CA 92010; 2. Lori Sue Venstrom, Trustee of Venstrom Family Trust, 2933 Lancaster Rd., Carlsbad CA 92010. This business is conducted by: Trust. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/15/1976 S/Carj L. Venstrom, Trustee of Venstrom Family Trust, 08/18, 08/25, 09/01, 09/08/2023 CN 27905

Fictitious Business Name Statement #2023-9015668 Filed: Jul 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. KVA Technologies. Located at: 5787 Split Mountain Rd., Borrego Springs CA 92004 San Diego. Mailing Address: Same. Registrant Information: 1. Joseph John McCrink, 2802 Luciernaga St., Carlsbad CA 92009; 2. Daniel Shawn Codd, 3714 Nimitz Blvd., Ocean Beach CA 92107. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/27/2023 S/Joseph John McCrink, 08/18, 08/25, 09/01, 09/08/2023 CN 27904

Fictitious Business Name Statement #2023-9015669 Filed: Jul 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. KVA Stainless. Located at: 5787 Split Mountain Rd., Borrego Springs CA 92004 San Diego. Mailing Address: 2802 Luciernaga St., Carlsbad CA 92009. Registrant Information: 1. Joseph John McCrink, 2802 Luciernaga St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/2016 S/Joseph John McCrink, 08/18, 08/25, 09/01, 09/08/2023 CN 27903

Fictitious Business Name Statement #2023-9014551 Filed: Jul 12, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. European Cabinet Install. Located at: 7208 Clairemont Mesa Blvd., San Diego CA 92111 San Diego. Mailing Address: 6765 Mallee St., Carlsbad CA 92011. Registrant Information: 1. European Install, 7208 Clairemont Mesa Blvd., San Diego CA 92111. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/17/2018 S/Kristopher Garrett, 08/18, 08/25, 09/01, 09/08/2023 CN 27901

Fictitious Business Name Statement #2023-9016436 Filed: Aug 08, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Myndful Property Management. Located at: 518 Moonlight Dr., San Marcos CA 92069 San Diego. Mailing Address: Same. Registrant Information: 1. Behrooz Palizan, 518 Moonlight Dr., San Marcos CA 92069; 2. David Haghighi, 745 Costa Del Sur, San Marcos CA 92078. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/08/2023 S/Behrooz Palizban, 08/18, 08/25, 09/01, 09/08/2023 CN 27897

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

Leave a Comment