The Coast News Group
Legal Notices

Legal Notices, August 25, 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, 9/8, etc.) 8:00 AM TO 4:00 PM and closed September 4, 2023, in observance of Labor Day NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Ari Vince ADU; CASE NUMBER: CDPNF-006440-2023; FILING DATE: February 7, 2023; APPLICANT: Tyler Van Stright; LOCATION: 1031 Aloha Drive (APN: 259-271-29-00); PROJECT DESCRIPTION: Coastal Development Permit to authorize the construction of a new detached ADU; ZONING/OVERLAY: The project site is located within the single family residential 5 (R-5) Zone and the 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: Sara Cadona, Associate Planner: (760) 633-2697 or [email protected]. PRIOR TO 5:00 PM ON TUESDAY, SEPTEMBER 5, 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. 08/25/2023 CN 27944

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) and closed September 4, 2023, in observance of Labor Day NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Euclyptus Apartments Facade Enhancement; CASE NUMBER: MULTI-005473-2022; DR-005474-2022; CDP-005475-2022; FILING DATE: June 15, 2022; APPLICANT: 1201 N Vulcan LLC; LOCATION: 1201 North Vulcan Avenue (APN: 254-253-36); PROJECT DESCRIPTION: Administrative Design Review and Coastal Development Permit to allow interior and exterior renovations to an existing 26-unit apartment complex including new decks, landscaping and recreation space, and to allow the addition of two new detached accessory dwelling units; ZONING/OVERLAY: The project site is located within the the North 101 Corridor Specific Plan Residential 20 (N-R20) 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 Sections 15301 (a) and (i), 15303 (e), 15304 (b) and 15268. CEQA Sections 15301 (a) and (i) exempts interior and exterior alterations to existing structures and the demolition and removal of small structures including swimming pools and accessory structures; Section 15303 (e) exempts the construction of accessory structures including garages, patios/decks and fences; 15304 (b) exempts new gardening or landscaping, including the replacement of existing conventional landscaping with water efficient or fire resistant landscaping; Section 15268 exempts ministerial projects including the construction of new accessory dwelling units. It has been determined that the project is not in an environmentally sensitive location; will not have a cumulative effect on the environment; is not a hazardous waste site; will not cause substantial change in significance of a historic resource; and will not result in damage of a scenic highway. The proposed project is consistent with Sections 15301(a) and (i), 15303 (e), 15304 (b) – and Section 15300.2 – Exceptions of the CEQA Guidelines, therefore, the project may rely on the categorical exemptions. The project is also consistent with Section 15268 and may rely on the statutory exemption. STAFF CONTACT: Rachael Lindebrekke, Associate Planner: (760) 633-2703 or [email protected] PRIOR TO 5:00 PM ON TUESDAY, SEPTEMBER 5, 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. 08/25/2023 CN 27943

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION PLACE OF MEETING:     Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE.  IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING.  It is hereby given that a Public Hearing will be held on Thursday, the 7th day of September 2023, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: South Coast Highway 101 Sidewalk Improvements; CASE NUMBER: USE-005157-2022 and DR-005954-2023; FILING DATE: February 2, 2022; APPLICANT: The City of Encinitas; LOCATION: Public Right-of-Way, South Coast Highway 101 near South Cardiff State Beach; ZONING/OVERLAY: The project scope is located within the Ecological Resource/Open Space/Park (ER/OS/PK) zone, the Scenic/Visual Corridor Overlay (S/VCO) Zone and on a Scenic Highway, and within the California Coastal Commission’s Original Permit Jurisdiction of the Coastal Zone; DESCRIPTION: Public hearing to consider a Major Use Permit (MUP) and Design Review Permit (DR) request for the construction of a new ADA pedestrian walking path including curb, gutter, sidewalk, retaining walls, cable-handrail system, and native vegetation via hydroseed for about a 780-linear foot section at the south end of Cardiff-by-the-Sea, on the west side of South Coast Highway 101 (adjacent to South Cardiff State Beach) connecting the Cardiff Living Shoreline project to the City of Solana Beach and a construction staging area, construction trailer and detour pedestrian access path. The public access will remain open during construction to allow pedestrians to access the pathway around the construction area. ENVIRONMENTAL STATUS: The project is determined to be exempt from Environmental Review as per Sections 15301(c) and 15304(e) of the California Environmental Quality Act Guidelines. Section 15301(c) exempts the demolition, repair and or replacement of sidewalks for the purposes of created public safety. Section 15304(e) exempts the temporary construction trailer and constructions staging area. The project is consistent with the CEQA exemption criteria. In addition, none of the exceptions listed in Section 15300.2 exist for the proposed project. STAFF CONTACT: Todd Mierau, Coastal Zone Program Administrator: (760) 633-2693 or [email protected]. An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Commission’s 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 Original Permit Jurisdiction of the California Coastal Commission and requires issuance of a regular Coastal Development Permit. This process will take place after the city has completed its permitting process. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.   For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 08/25/2023 CN 27942

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2023-08 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2023-08 titled “An Ordinance of the City Council of the City of Encinitas, California, Amending Encinitas Municipal Code Chapter 2.12 Conflict of Interest Code, Section 2.12.060(C) Designated City Positions and Section 2.12.070 Boards, Commissions, and Committees.”  Staff has reviewed the City’s Conflict of Interest Code, including the list of designated employees and determined that amendments are necessary. The changes recommended in draft Ordinance 2023-08 are based on organizational changes that have occurred over the past year, organizational changes included in the adopted FY 2023-24 Operating Budget, and the establishment of the Public Health and Safety Commission. The list of designated employees has been reorganized into alphabetical order and the recommended changes to positions are highlighted in Exhibit A to draft Ordinance 2023-08.  The list of Boards, Commissions, and Committees has been updated to include the Public Health and Safety Commission.  Ordinance 2023-08 was introduced at the Regular City Council meeting held on August 16, 2023, by the following vote:  AYES:  Blackwell, Ehlers, Hinze, Kranz, Lyndes; NAYS: None; ABSTAIN:  None. ABSENT: None.  The City Council will consider the adoption of this Ordinance at the September 13, 2023, Regular City Council meeting commencing at 6:00 p.m., in the City Council Chambers, 505 South Vulcan Avenue. 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.  If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting.  /Kathy Hollywood, City Clerk 08/25/2023 CN 27928

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

NOTICE OF PETITION TO ADMINISTER ESTATE OF FRANCESCA A. SMITH Case# 37-2023-00033322-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 Francesca A. Smith.  A Petition for Probate has been filed by Gregory A. Clavier, in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Gregory A. Clavier 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 25, 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:  Paul V. L. Campo 316 S. Melrose Dr., Ste 106 Vista CA 92081-6668 Telephone: 760.639.1680 08/25, 09/01, 09/08/2023 CN 27947

ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 37-2023-00034023-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Rene Gallardo Melendez filed a petition with this court for a decree changing name as follows: a.  Present name: Rene Gallardo Melendez change to proposed name: Gary Gallardo. 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 06, 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. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE 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: 08/10/2023 Brad A. Weinreb Judge of the Superior Court. 08/25, 09/01, 09/08, 09/15/2023 CN 27945

AMENDED NOTICE OF PETITION TO ADMINISTER ESTATE OF STEPHEN C. LEUTHOLD  Case # 7-2023-00024161-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 Stephen C. Leuthold.  A Petition for Probate has been filed by Michael S. Leuthold and Kurt A. Leuthold in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Michael S. Leuthold and Kurt A. Leuthold 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: November 07, 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, Esq. 501 W. Broadway, Ste 1450 San Diego CA 92101 Telephone: 619.233.3131 08/25, 09/01, 09/08/2023 CN 27941

ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 37-2023-00035778-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Janine Marie Korovesis filed a petition with this court for a decree changing name as follows: a.  Present name: Janine Marie Korovesis change to proposed name: Janine Marie-Korovesis Dokhanchy. 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 20, 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. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE 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: 08/21/2023 Brad A. Weinreb Judge of the Superior Court. 08/25, 09/01, 09/08, 09/15/2023 CN 27937 

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 

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.  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

Fictitious Business Name Statement #2023-9017200 Filed: Aug 18, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Market Focus Valuations. Located at: 6439 Opal Way, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Bennett Brian Mann, 6439 Opal Way, Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Bennett Brian Mann, 08/25, 09/01, 09/08, 09/15/2023 CN 27946

Fictitious Business Name Statement #2023-9017255 Filed: Aug 21, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dorado Home Services. Located at: 2320 Camino Robledo, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Peter Douglas Brandt, 2320 Camino Robledo, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/15/2023 S/Peter Douglas Brandt, 08/25, 09/01, 09/08, 09/15/2023 CN 27940

Fictitious Business Name Statement #2023-9017093 Filed: Aug 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Marcos Blvd. Veterinary Hospital. Located at: 997 W. San Marcos Blvd. #102A, San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. San Marcos Veterinary Hospital, 997 W. San Marcos Blvd. #102A, San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/17/2023 S/Todd Bowdre, 08/25, 09/01, 09/08, 09/15/2023 CN 27939

Fictitious Business Name Statement #2023-9016515 Filed: Aug 09, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Specific Chiropractic Centers. Located at: 7220 Avenida Encinas #120, Carlsbad CA 92011-4690 San Diego. Mailing Address: Same. Registrant Information: 1. Thrive 413 LLC, 7220 Avenida Encinas #120, Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/20/2018 S/Jacqueline Salinas, 08/25, 09/01, 09/08, 09/15/2023 CN 27938

Fictitious Business Name Statement #2023-9016788 Filed: Aug 14, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Grant Doctor; B. Dr Jacqueline Kerr. 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:  10/23/2018 S/Jacqueline Lonergan, 08/25, 09/01, 09/08, 09/15/2023 CN 27936

Fictitious Business Name Statement #2023-9017225 Filed: Aug 18, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Greenbrier Biological LLC. Located at: 834 Tiger Tail Rd., Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Greenbrier Biological LLC, 834 Tiger Tail Rd., Vista CA 92084. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/31/2021 S/Katie Jane Madden, 08/25, 09/01, 09/08, 09/15/2023 CN 27935

Fictitious Business Name Statement #2023-9016961 Filed: Aug 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Happy Chance Shop. Located at: 723 Oak Burl Ln., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Katherine Michniewicz, 723 Oak Burl Ln., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/07/2014 S/Katherine Michniewicz, 08/25, 09/01, 09/08, 09/15/2023 CN 27934

Fictitious Business Name Statement #2023-9016670 Filed: Aug 11, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Suzette Creative Travel. Located at: 2349 Nicklaus Dr., Oceanside CA 92056 San Diego. Mailing Address: 2604 El Camino Real #B299, Carlsbad CA 92008. Registrant Information: 1. Suzette J. Gonzalez, 2349 Nicklaus Dr., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Suzette J. Gonzalez, 08/25, 09/01, 09/08, 09/15/2023 CN 27933

Fictitious Business Name Statement #2023-9016709 Filed: Aug 11, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Nautical Pool and Spa. Located at: 1508 Kurtz St., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Justin Simon, 1508 Kurtz St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Justin Simon, 08/25, 09/01, 09/08, 09/15/2023 CN 27932

Fictitious Business Name Statement #2023-9016571 Filed: Aug 09, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Healios Laser Therapy; B. Healios; C. Healios Laser Therapy & Wellness. Located at: 7130 Avenida Encinas #E200, Carlsbad CA 92011 San Diego. Mailing Address: 991 Lomas Sante Fe Dr. #C175, Solana Beach CA 92075-2141. Registrant Information: 1. Illuminate Mind Body, 991 Lomas Santa Fe Dr. #C175 Solana Beach CA 92075. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Dacia Rinker, 08/25, 09/01, 09/08, 09/15/2023 CN 27931

Statement of Abandonment of Use of Fictitious Business Name #2023-9016976 Filed: Aug 16, 2023 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. AlphaGraphics 554. Located at: 1205 Linda Vista Dr. #A, San Marcos CA San Diego 92078.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 05/18/2021 and assigned File # 2021-9010022. Fictitious Business Name is being Abandoned By: 1. Sienna Print & Design Inc., 1205 Linda Vista Dr. #A, San Marcos CA 92078. The Business is Conducted by: Corporation. S/Gary Treiber, 08/25, 09/01, 09/08, 09/15/2023 CN 27930

Fictitious Business Name Statement #2023-9016697 Filed: Aug 11, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Dieguito Speech Therapy Inc.. Located at: 2469 Caminito Ocean Cove, Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. San Dieguito Speech Therapy Inc., 2469 Caminito Ocean Cove, Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Julia Harris, 08/25, 09/01, 09/08, 09/15/2023 CN 27929

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

Leave a Comment