The Coast News Group
Legal Notices

Legal Notices, December 10, 2021

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 Friday 8:00 AM TO 4:00 PM NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS  1. PROJECT NAME: Marcheta New Single-Family Residence (Lot 16) and La Mesa New Single-Family Residence (Lot 15); CASE NUMBER: CDP-004213-2020 and CDP-004214-2020, respectively; FILING DATE: December 7, 2020; APPLICANT: Ben Ryan, Tourmaline Buildings, Inc.; LOCATION: 223 Marcheta Street (APN: 256-361-33) and La Mesa Avenue (APN: 256-361-32); PROJECT DESCRIPTION: A request for two separate Coastal Development Permits to allow the demolition of an existing duplex and accessory structures on Lots 15 and 16, the construction of a new single-family residence with a basement on Lot 16 and a new single-family residence with a basement and detached garage on Lot 15, and site improvements; ZONING/OVERLAY: The project sites are located within the RS11 zone and Coastal Overlay Zone; ENVIRONMENTAL STATUS: The projects are exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Sections 15301(I)(2) and 15303(a). Section 15301(I)(2) exempts from environmental review the demolition of a duplex, and Section 15303(a) exempts from environmental review the construction of one-single family residence on each lot.   STAFF CONTACT: J. Dichoso, AICP, Associate Planner, 760-633-2681, [email protected]  2. PROJECT NAME: Osuna Single-Family Residence; CASE NUMBER: CDP-004706-2021; FILING DATE: July 20, 2021; APPLICANT: Jaime Osuna LOCATION: 650 Requeza Street (APN: 258-122-45); PROJECT DESCRIPTION: A request for a Coastal Development Permit to construct a new single-family residence with a detached accessory dwelling unit on a vacant lot. ZONING/OVERLAY: The project site is located within in the Residential 3 (R-3) Zone, Special Study and the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to Section 15303(a) of the CEQA Guidelines. Section 15303(a) exempts from environmental review the construction of a single-family residence and an accessory dwelling unit. None of the exceptions in Section 15300.2 exist and no historical resources will be impacted by the proposed development.  STAFF CONTACT: Todd Mierau, Associate Planner, 760-633-2693, [email protected]. 3. PROJECT NAME: Osuna Single-Family Residence; CASE NUMBER: CDP-004707-2021; FILING DATE: July 20, 2021; APPLICANT: Jaime Osuna LOCATION: 683 Requeza Street (APN: 258-122-46); PROJECT DESCRIPTION: A request for a Coastal Development Permit to construct a new single-family residence on an existing vacant lot. ZONING/OVERLAY: The project site is located within in the Residential 3 (R-3) Zone, Special Study and the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to Section 15303(a) of the CEQA Guidelines. Section 15303(a) exempts from environmental review the construction of a single-family residence. None of the exceptions in Section 15300.2 exist and no historical resources will be impacted by the proposed development.  STAFF CONTACT: Todd Mierau, Associate Planner, 760-633-2693, [email protected].  4. PROJECT NAME: Osuna Single-Family Residence; CASE NUMBER: CDP-004708-2021; FILING DATE: July 20, 2021; APPLICANT: Jaime Osuna LOCATION: 679 Westlake Street (APN: 258-122-47); PROJECT DESCRIPTION: A request for a Coastal Development Permit to construct a new single-family residence on a vacant lot. ZONING/OVERLAY: The project site is located within in the Residential 3 (R-3) Zone, Special Study and the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to Section 15303(a) of the CEQA Guidelines. Section 15303(a) exempts from environmental review the construction of a single-family residence. None of the exceptions in Section 15300.2 exist and no historical resources will be impacted by the proposed development.  STAFF CONTACT: Todd Mierau, Associate Planner, 760-633-2693, [email protected].  5. PROJECT NAME: Rippy Tentative Parcel Map Time Extension; CASE NUMBER: MULTI-004699-2021; EXT-004700-2020; CDPNF-004701-2020; FILING DATE: July 16, 2021; APPLICANT: Ciara Trujillo; LOCATION: 842 Nardo Road (APN: 258-251-07); PROJECT DESCRIPTION: A request for a Time Extension for an approved Tentative Parcel Map and Coastal Development Permit (Case No. 18-055 TPM/CDP, DSD 2019-27); ZONING/OVERLAY: The project site is located in the Residential-3 (R-3) Zone and the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15315, which exempts the division of property in urbanized areas zoned for residential uses, when (1) the subdivision is creating four or fewer parcels; (2) the division is in conformance with the General Plan and zoning; (3) no variance or exceptions are required; (4) all services and access to the proposed parcels to local standards are available; (5) the parcel was no involved in a division of a larger parcel within the previous two years; and (6) the parcel does not have a n average lot slope greater than 20 percent. STAFF CONTACT: J. Dichoso, AICP, Associate Planner, 760-633-2681, [email protected]  PRIOR TO 5:00 PM ON MONDAY, DECEMBER 20, 2021 ANY INTERESTED PERSON MAY REVIEW THE APPLICATIONS 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 applications, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days for Items 1, 2, 3 and 4 and within 10-calendar days for Item 5 from the date of the determinations. 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. All of the above items are located within the Coastal Zone and require the issuance of a regular Coastal Development Permit.  The action of the Development Services Director on all of the above items 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. 12/10/2021 CN 26080

CITY OF ENCINITAS PUBLIC NOTICE – 2022 SCHEDULED VACANCIES ON CITY COUNCIL APPOINTED COMMISSIONS  NOTICE IS HEREBY GIVEN that the City of Encinitas is accepting applications for appointment to City Commissions. Application forms must be completed online from the City’s  websitewww.encinitasca.gov.   All applicants must be registered voters of the City of Encinitas. There are two (2) application deadlines: one for incumbents wishing to reapply and a later date for all other applicants. The deadline for incumbents wishing to reapply is Thursday, January 13, 2022 at 5:00 p.m., and the deadline for all other applicants is Thursday, January 20, 2022 at 5:00 p.m. All applicants may be asked to attend the February 9, 2022 City Council meeting to briefly discuss (2 to 3 minutes) their qualifications and interest in serving on a commission. Appointments are scheduled to be made at the same meeting.  New terms will begin March 1, 2021. APPOINTMENTS TO BE MADE AND TERMS EXPIRING IN 2022: MOBILITY & TRAFFIC SAFETY COMMISSION: Two (2) appointments for at-large representatives to be made for full three-year terms ending March 1, 2025. Terms expiring are: June Honsberger (at-large representative) appointed September 29, 2021 to fill an unscheduled vacancy and Brian Grover appointed February 13, 2019 for Term 2 (termed out). The Mobility and Traffic Safety Commission is a seven member board with five members representing each of the five communities of Encinitas: Cardiff, Leucadia, New Encinitas, Old Encinitas, and Olivenhain; and two (2) members representing the community at-large. Applicants for the community at-large appointments must be a registered voter of the City of Encinitas.  The Mobility and Traffic Safety Commission shall study and report to the City Council upon any matter referred to it by the City Council. The Mobility and Traffic Safety Commission shall have advisory responsibility in regards to mobility and traffic safety issues. A.  It is the duty of this Commission to serve as a liaison between the public and the City Council, and to conduct analyses and provide recommendations to the Council on matters related to safety and mobility of all modes of transportation. B.  If the recommendations of the Mobility and Traffic Safety Commission are to modify existing traffic controls, devices, markings, or measures, or install new controls, devices, markings or measures, then those recommendations shall be included with a report by the City Traffic Engineer or his/her designee in an agenda item to the City Council. C.  If the recommendations of the Mobility and Traffic Safety Commission are to not modify existing traffic controls, devices, markings, or measures nor to install new traffic controls, devices, markings or measures, then these recommendations shall be included in a report by the City Traffic Engineer or his/her designee to the Council for information only. The Commission decision can be reviewed by Council if an appeal is filed or by Council request. (See Chapter 1.12.) D. The City Council may refer to the Mobility and Traffic Safety Commission requests to review and prepare recommendations on major roadway projects. E.  Powers Delegated to the Mobility and Traffic Safety Commission to be advisory. Nothing in this chapter shall be construed as restricting or curtailing any of the powers of the City Council, or as a delegation to the Mobility and Traffic Safety Commission of any of the authority or discretionary powers vested and imposed by law in the City Council. The City Council declares that the public interest, convenience, and welfare require the appointment of a Mobility and Traffic Safety Commission to act in a purely advisory capacity to the City Council for the purpose enumerated. Any power herein delegated to the Commission to adopt rules and regulations shall not be construed as a delegation of legislative authority but purely a delegation of administrative authority. For more information, contact the City Clerk’s Department at 760-633-2601. General Information (for complete text see Chapter 2.30 of the Municipal Code) • Persons appointed to a City board, commission or committee serve at the pleasure of the City Council • All Commissions with the exception of the Youth Commission shall have three-year staggered terms of office. The Youth Commission shall have a one-year term of office. • Beginning in 2014, all Commissions, with the exception of the Youth Commission, shall have term limits of two (2) consecutive full terms of office. After reaching the term limit, a person must sit out one appointment cycle before reapplying to the same City Commission. Upon terming out of one Commission, a person may apply to a different City Commission. • Appointees to any City Commission will not be selected from among members currently serving on any other City Commission. • A Board, Commission, or Committee Member’s term shall be automatically terminated if the member is absent from three (3) consecutive, regular meetings held by the member’s agency. 12/10/2021, 12/31/2021 CN 26067

T.S. No. 094709-CA APN: 219-232-10-01 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/6/2006. 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 1/31/2022 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 1/13/2006 as Instrument No. 2006-0028639 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: DARLENE J. JENNINGS, AN UNMARRIED WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 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: 532 DEBRA PLACE, SAN MARCOS, CA 92078 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: $327,447.80 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 094709-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 094709-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 4375 Jutland Drive San Diego, California 92117 STOX 929767_094709-CA 12/10/2021, 12/17/2021, 12/24/2021 CN 26072

BATCH: AFC-3034 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by:  AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW  as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH  On 12/23/2021 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE.  (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be:  1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008    TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No.,  NOD Recorded, NOD Instrument No., Estimated Sales Amount 101977 B0415685H GMP692430A1Z 6924 Annual 30 211-131-07-00 MARGARET P. ALLEN A(N) UNMARRIED WOMAN RICHARD J. FRY A(N) MARRIED MAN AND ERIN A. FRY A(N) MARRIED FEMALE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/30/2013 10/10/2013 2013-0612522 8/16/2021 2021-0582053 $29267.24 101978 B0504715C GMS8020510DZ 80205 Annual 10 212-271-04-00 DWIGHT M. CABANADA AND PAULINE JOYCE A. CALLA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/26/2018 06/14/2018 2018-0240690 8/16/2021 2021-0582053 $21725.12 101979 B0532465H GMP611121A1Z 6111 Annual 21 211-131-11-00 JOSE L. CASTRO AND ILIANA CASTRO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/15/2020 11/05/2020 2020-0691224 8/16/2021 2021-0582053 $37129.11 101980 B0455415H GMO502649DE 5026 Even 49 211-130-02-00 PEDRO C. FLOREZ A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/10/2015 11/05/2015 2015-0578720 8/16/2021 2021-0582053 $17390.26 101985 B0513585S GMP612350B1O 6123 Odd 50 211-131-11-00 VANESSA KEENAN A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/27/2018 11/21/2018 2018-0484518 8/16/2021 2021-0582053 $22026.29 101986 B0460945S GMP661152A1Z 6611 Annual 52 211-131-13-00 NICKIE C. LANDERS AND SUSAN B. LANDERS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/07/2016 02/25/2016 2016-0080462 8/16/2021 2021-0582053 $19601.35 101987 B0422695H GMP691302B1O 6913 Odd 2 211-131-07-00 RACHEL LEVIN A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/20/2014 02/06/2014 2014-0051499 8/16/2021 2021-0582053 $14917.70 101988 B0468235H GMP663322A1Z 6633 Annual 22 211-131-13-00 TRISHA C. MARTIN A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/28/2016 06/30/2016 2016-0326075 8/16/2021 2021-0582053 $33885.81 101989 B0403745L GMP682322A1Z 6823 Annual 22 211-131-07-00 SHAWN R. RAMIREZ A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/10/2013 02/21/2013 2013-0115058 8/16/2021 2021-0582053 $12776.27 101990 B0446785S GMP592215AZ 5922 Annual 15 211-131-11-00 WILLIAM R. RIPLEY AND ERIN M. DAVIS-RIPLEY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/06/2015 06/25/2015 2015-0330476 8/16/2021 2021-0582053 $16822.84 101991 B0421965L GMP701351A1Z 7013 Annual 51 211-131-10-00 ANIKA T. SMITH A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/31/2013 01/23/2014 2014-0030199 8/16/2021 2021-0582053 $22278.71 101992 B0421975L GMP701352A1Z 7013 Annual 52 211-131-10-00 ANIKA T. SMITH A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/31/2013 01/23/2014 2014-0030201 8/16/2021 2021-0582053 $22638.41 101993 B0485205H GMP531221AZ 5312 Annual 21 211-130-03-00 THADEUS STARK A(N) UNMARRIED MAN AND LUANA MCQUEEN A(N) UNMARRIED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/19/2017 05/18/2017 2017-0222497 8/16/2021 2021-0582053 $29602.04 101994 B0529905C GMP692315D1E 6923 Even 15 211-131-13-00 ALAN E. STEVENS A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/31/2019 02/27/2020 2020-0101137 8/16/2021 2021-0582053 $19456.26 101996 B0451345L GMO561104A1Z 5611 Annual 4 211-130-03-00 ANTOINETTE M. VOLIOUS A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY LIBERTY BANK A CONNECTICUT NONSTOCK MUTUAL SAVINGS BANK 08/10/2015 09/03/2015 2015-0467504 8/16/2021 2021-0582053 $29431.07 101997 B0507495H GMS8020824DO 80208 Odd 24 212-271-04-00 ANDREW WILDE AND JOLENE WILDE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/17/2018 08/02/2018 2018-0315822 8/16/2021 2021-0582053 $19993.06 101998 B0486695H GMP542109DE 5421 Even 9 211-130-03-00 BRANDON T. WITT A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/12/2017 06/08/2017 2017-0256395 8/16/2021 2021-0582053 $19737.76 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell.  The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.  NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.   Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 DATE: 11/30/2021    CHICAGO TITLE COMPANY, AS TRUSTEE  2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011  PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor  12/03/2021, 12/10/2021, 12/17/2021 CN 26064 

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, December 17th, 2021 at 1 pm. Location of Online Auction: www.storagetreasures.com. Storage address: 2405 Cougar Drive Carlsbad, CA 92010. Terms are CASH ONLY! West Coast Self-Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated.  Size     Name 5×5   Broadnax, Amanda 5×10   Brownell, Aimy 10×30  Cayne, Jaeson 5×5   Williamson, Tasha 12/03, 12/10/2021 CN 26059 

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00049299-CU-PT-CTL TO ALL INTERESTED PERSONS:  Petitioner(s): Petitioner(s): Jennifer Marie Ayers and Alexander DeVletter filed a petition with this court for a decree changing name as follows: a.  Present name: Oscar James DeVletter change to proposed name: Ray Anton DeVletter THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On Jan 04, 2022 at 8:30 a.m., in Dept. 61 of the Superior Court of California, 330 W. Broadway, San Diego CA 92101, 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 certified copy of the Order Granting the Petition will be mailed to the petitioner.  If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions.  If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions.  A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date.  Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Date: Nov 22, 2021  Lorna A. Alksne Judge of the Superior Court.  11/26, 12/03, 12/10, 12/17/2021 CN 26055

NOTICE OF PETITION TO ADMINISTER ESTATE OF RONNIE LEE PARSONS, aka RONNIE L. PARSONS Case# 37-2021-00030359-PR-LS-CTL ROA 18 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Ronnie Lee Parsons, aka Ronnie L. Parsons. A Petition for Probate has been filed by Patricia A. Fister, in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Patricia A. Fister 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: Jan 6, 2022; Time: 1:30 PM; in Dept.: 503. Court address: 1100 Union St., San Diego CA 92101, Probate.  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/ProbateVirtualHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:  Debra L. Leffler Streeter, Esq. Streeter Law Group APC 217 Civic Center Dr., Ste 10 Vista, CA 92084 Telephone: 760.945.9353 11/26, 12/03, 12/10/2021 CN 26042

Fictitious Business Name Statement #2021-9025653 Filed: Nov 17, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Etch Designs. Located at: 4055 Carmel View Rd. #43, San Diego CA 92130 San Diego. Mailing Address: Same. Registrant Information: 1. Stephanie A Fillmore, 4055 Carmel View Rd. #43, San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/17/2021 S/Stephanie A Fillmore, 12/10, 12/17, 12/24, 12/31//2021 CN 26081

Fictitious Business Name Statement #2021-9026502 Filed: Nov 30, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Drone Services + Photography. Located at: 4724 Mayflower Way, Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Scott A Hites, 4724 Mayflower Way, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Scott Hites, 12/10, 12/17, 12/24, 12/31//2021 CN 26079

Fictitious Business Name Statement #2021-9026744 Filed: Dec 03, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. CA Notary Dynamics. Located at: 2413 Jacaranda Ave., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Cynthia Tirado, 2413 Jacaranda Ave., 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/Cynthia Tirado, 12/10, 12/17, 12/24, 12/31//2021 CN 26078

Fictitious Business Name Statement #2021-9025680 Filed: Nov 17, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. NonprofitComputers. Located at: 1152 Morro Rd., Fallbrook CA 92028 San Diego. Mailing Address: Same. Registrant Information: 1. Focus Point Media Inc., 1152 Morro Rd., Fallbrook CA 92028. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/01/2021 S/David Epstein, 12/10, 12/17, 12/24, 12/31//2021 CN 26077

Fictitious Business Name Statement #2021-9026833 Filed: Dec 06, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bird Rock Tropicals. Located at: 221 Princehouse Ln., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Pamela J Hyatt, 221 Princehouse Ln., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/15/1981 S/Pamela J Hyatt, 12/10, 12/17, 12/24, 12/31//2021 CN 26076

Fictitious Business Name Statement #2021-9026776 Filed: Dec 03, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ZenSational Spa & Skin Care. Located at: 1037 Gardena Rd., Encinitas CA 92024 San Diego. Mailing Address: PO Box 231944, Encinitas CA 92023. Registrant Information: 1. Reyna Christina Bailey, 1037 Gardena Rd., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Reyna Christina Bailey, 12/10, 12/17, 12/24, 12/31//2021 CN 26075

Fictitious Business Name Statement #2021-9026504 Filed: Nov 30, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Active Property Management. Located at: 3132 Tiger Run Ct. #106, Carlsbad CA San Diego 92010. Mailing Address: Same. Registrant Information: 1. Ryconn Inc., 3132 Tiger Run Ct. #106, Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2021 S/Douglas C Heumann, 12/10, 12/17, 12/24, 12/31//2021 CN 26074

Fictitious Business Name Statement #2021-9026695 Filed: Dec 03, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Coco Rose. Located at: 548 S Coast Hwy 101, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Queen Eileen’s Inc., 548 S Coast Hwy 101, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/06/2013 S/Eileen Burke, 12/10, 12/17, 12/24, 12/31//2021 CN 26073

Fictitious Business Name Statement #2021-9026296 Filed: Nov 29, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ManageMowed. Located at: 2317 Cambridge Ave., Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Seaside Business Solutions, 2317 Cambridge Ave., 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/Rita Chen, 12/10, 12/17, 12/24, 12/31//2021 CN 26071

Fictitious Business Name Statement #2021-9025299 Filed: Nov 12, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sacred Space Studio. Located at: 531 Encinitas Blvd. #100, Encinitas CA 92024 San Diego. Mailing Address: 1333 Evergreen Dr., Cardiff CA 92007. Registrant Information: 1. Naomi Cundiff, 1333 Evergreen Dr., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/27/2021 S/Naomi Cundiff, 12/10, 12/17, 12/24, 12/31//2021 CN 26070

Fictitious Business Name Statement #2021-9025962 Filed: Nov 20, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. PA Hill Electric. Located at: 1445 Stewart St., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Paul Arther Hill, 1445 Stewart St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/17/2021 S/Paul Arther Hill, 12/10, 12/17, 12/24, 12/31//2021 CN 26069

Fictitious Business Name Statement #2021-9026478 Filed: Nov 30, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Goodfella Prints; B. Rattskateco. Located at: 1109 Regal Rd., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Junior Antonio Angelino, 1109 Regal Rd., Encinitas CA 92024; B. Jessica Cortez Aguilar, 1109 Regal Rd., Encinitas CA 92024. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Junior Antonio Angelino, 12/10, 12/17, 12/24, 12/31//2021 CN 26068

Fictitious Business Name Statement #2021-9026024 Filed: Nov 22, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rauls Shack. Located at: 490 S Coast Hwy 101, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Emma Castillo, 956 Nolbey St., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/01/1985 S/Emma Castillo, 12/03, 12/10, 12/17, 12/24/2021 CN 26065

Fictitious Business Name Statement #2021-9025825 Filed: Nov 19, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. BleuJaune Advisors. Located at: 1720 Hygeia Ave., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Paul S Zorner, 1720 Hygeia Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/20/2021 S/Paul S Zorner, 12/03, 12/10, 12/17, 12/24/2021 CN 26062

Fictitious Business Name Statement #2021-9025335 Filed: Nov 12, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. NoFrills Outdoors. Located at: 5157 Francis St., Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Trevor Granberg, 5157 Francis St., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Trevor Granberg, 12/03, 12/10, 12/17, 12/24/2021 CN 26057

Fictitious Business Name Statement #2021-9026089 Filed: Nov 23, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Modern Cable Solutions. Located at: 6905 Quail Pl. #C, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Chance Nuschy, 6905 Quail Pl. #C, 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/Chance Nuschy, 12/03, 12/10, 12/17, 12/24/2021 CN 26056

Fictitious Business Name Statement #2021-9025552 Filed: Nov 16, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Studio Handcrafted Hair Carrie Lynn Davis. Located at: 119 N Acacia Ave. Solana Beach CA 92075 San Diego. Mailing Address: Same. Registrant Information: 1. Carrie Lynn Davis, 119 N Acacia Ave., Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/01/2021 S/Carrie Lynn Davis, 11/26, 12/03, 12/10, 12/17/2021 CN 26051

Fictitious Business Name Statement #2021-9025817 Filed: Nov 18, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Olive Branch Physical Therapy. Located at: 3555 Kenyon St #100, San Diego CA 92110 San Diego. Mailing Address: Same. Registrant Information: 1. Yunnuen Oliveros, 8540 Costa Verde Blvd. #4220, San Diego CA 92122. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/18/2021 S/Yunnuen Oliveros, 11/26, 12/03, 12/10, 12/17/2021 CN 26050

Fictitious Business Name Statement #2021-9025448 Filed: Nov 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pro Media. Located at: 3566 Bartlett Ave., Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. S.A. Advertising Inc., 3566 Bartlett Ave., Oceanside CA 92057. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/1988 S/Shelley S Anderson, 11/26, 12/03, 12/10, 12/17/2021 CN 26049

Fictitious Business Name Statement #2021-9025855 Filed: Nov 19, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Jeiel. Located at: 1421 N Melrose Dr. #201, Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Christopher Jerry Swann, 1421 N Melrose Dr. #201, Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/19/2021 S/Christopher Jerry Swann, 11/26, 12/03, 12/10, 12/17/2021 CN 26048

Fictitious Business Name Statement #2021-9025492 Filed: Nov 16, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Agave Taco Shop. Located at: 4111 Point Loma Blvd., San Diego CA 92110 San Diego. Mailing Address: 1668 Steeple Chase Pl., Vista CA 92083. Registrant Information: 1. Juan P Oceguera, 1668 Steeple Chase Pl., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2021 S/Juan P Oceguera, 11/19, 11/26, 12/03, 12/10/2021 CN 26037

Fictitious Business Name Statement #2021-9025467 Filed: Nov 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Active Nutrients; B. ActiveNutrients.com; C. Zen12.biz; D. abcreations.pro; E. Nutrient.org; F. Nutrients.org; G. ActiveNutrients.cn; H. DailyVitamin.com; I. Nutrient.com; J. ClimaxNow.com; K. ActiveNutrients.us; L. GlobalNutrients.com; M. MukthiDance.com; N. DailyVitamin.Asia; O. ActiveNutirents.asia; P. Nutrients.com; Q. Global Nutrients. Located at: 5666 La Jolla Blvd., La Jolla CA 92037 San Diego. Mailing Address: Same. Registrant Information: 1. Louis Michael Shapiro, 442 Esther St., Costa Mesa CA 92627. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/1992 S/Louis M Shapiro, 11/19, 11/26, 12/03, 12/10/2021 CN 26036

Fictitious Business Name Statement #2021-9025482 Filed: Nov 16, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Skatepop Distribution; b. Surf Skate Kids. Located at: 1968 S Coast Hwy #1204, Laguna Beach CA 92651 Orange County. Mailing Address: 270 N El Camino Real #176, Encinitas CA 92024. Registrant Information: 1. Skatepop Distribution LLC, 1968 S Coast Hwy #1204, Laguna Beach CA 92651. 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/Mary L Sherwood, 11/19, 11/26, 12/03, 12/10/2021 CN 26035

Fictitious Business Name Statement #2021-9024088 Filed: Oct 25, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. UKIIKI; B. UKIIKI Web Design; C. UKIIKI Internet Marketing; D. UKIIKI Internet Marketing San Diego; E. UKIIKI Internet Marketing & Website Design San Diego. Located at: 2033 S El Camino Real, Oceanside CA 92054 San Diego. Mailing Address: 5475 Alexandrine Ct., Oceanside CA 92057. Registrant Information: 1. Lavoro Duro LLC, 2003 S El Camino Real, Oceanside CA 92054. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2019 S/Chris Salvaggio, 11/19, 11/26, 12/03, 12/10/2021 CN 26032

Fictitious Business Name Statement #2021-9025109 Filed: Nov 09, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. World Dance United LLC. Located at: 805 Capistrano Dr., Oceanside CA 92058 San Diego. Mailing Address: Same. Registrant Information: 1. World Dance United LLC, 805 Capistrano Dr., Oceansid CA 92058. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/01/2021 S/Masami Angus, 11/19, 11/26, 12/03, 12/10/2021 CN 26031

Fictitious Business Name Statement #2021-9025310 Filed: Nov 12, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Baramio. Located at: 4165 Via Candidiz #22, San Diego CA 92130 San Diego. Mailing Address: Same. Registrant Information: 1. Joseph Yona Lee, 4165 Via Candidiz #22, San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/21/2021 S/Joseph Yona Lee, 11/19, 11/26, 12/03, 12/10/2021 CN 26029

Fictitious Business Name Statement #2021-9023724 Filed: Oct 21, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Big Pine Digital. Located at: 2332 Big Pine Rd., Escondido CA 92027 San Diego. Mailing Address: Same. Registrant Information: 1. John P Cross, 2332 Big Pine Rd., Escondido CA 92027; 2. Cece Boehme, 2332 Big Pine Rd., Escondido CA 92027. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/08/2016 S/John P Cross, 11/19, 11/26, 12/03, 12/10/2021 CN 26028

Fictitious Business Name Statement #2021-9024304 Filed: Oct 28, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Franck Hair Salon. Located at: 2019 San Elijo Ave., Cardiff CA 92007 San Diego. Mailing Address: 552 Cerro St., Encinitas CA 92024-4703. Registrant Information: 1. Franck H Inc., 552 Cerro St., Encinitas CA 92024-4703. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/18/2007 S/Maryline Houdin, 11/19, 11/26, 12/03, 12/10/2021 CN 26027

Fictitious Business Name Statement #2021-9024111 Filed: Oct 26, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Budget Tire Co. of East County. Located at: 10541 Prospect Ave., Santee CA 92071 San Diego. Mailing Address: Same. Registrant Information: 1. Luis A. MBaldovino, 245 E Orange Ave. #H2, Chula Vista CA 91911. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Luis A MBaldovino, 11/19, 11/26, 12/03, 12/10/2021 CN 26026

Fictitious Business Name Statement #2021-9024056 Filed: Oct 25, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 3 6 9 Carpenters. Located at: 2305 Rancho Dell Oro, Oceanside CA 92054 San Diego. Mailing Address: 2305 Rancho Del Oro #18, Oceanside CA 92054. Registrant Information: 1. Ricardo Carrillo, 2305 Rancho Dell Oro #18, 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/Ricardo Carrillo, 11/19, 11/26, 12/03, 12/10/2021 CN 26025