The Coast News Group
Legal Notices

Legal Notices, December 13, 2024

SAN ELIJO JOINT POWERS AUTHORITY PUBLIC NOTICE REQUEST FOR BIDS NOTICE IS HEREBY GIVEN that the San Elijo Joint Powers Authority (SEJPA) is requesting bids for:  Construction of Stormwater Capture and Reuse Project To be considered for selection, a bid must be submitted no later than 2:00pm on Thursday, January 9, 2025 at https://hub.planetbids.com/hub/bm/bm-detail/122158.  Project Description: The Work to be done is fully described in the bidding and contract documents, but generally consists of:  • Construction of a surface-skimming diversion control structure at the existing regional storm channel and approximately 300 linear feet of 8” and 12” diameter PVC pipe; • Construction of a new 2’x2’x2’ sump and pump in existing regional storm channel and approximately 50-ft, 3” forcemain; • Installation of a submersible pump in existing onsite stormwater catch basin and 350-ft, 3” forcemain; • Electrical work to power diversion pumps and local flowmeter(s). Contract Term: This contract shall be effective on and from the day, month and year of its execution by SEJPA. Contractor shall achieve Completion of Work by no later than One Hundred Seventy Five (175) calendar days after the date stated in the Notice to Proceed. Time is of the essence for the Work under this Agreement. To be considered for selection, a Bid must be submitted no later than 2:00pm on Thursday January 9, 2025, at https://hub.planetbids.com/hub/bm/bm-detail/122158 All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Bidders to check the website regularly for information updates and bid         clarifications, as well as any addenda. To submit a bid, a bidder must be registered with  San Elijo Joint Powers Authority as a vendor via PlanetBids. To register as a vendor, go to the following link (https://hub.planetbids.com/hub/bm/bm-detail/122158), and then proceed to click on the “New Vendor  Registration” box. All addenda will be available on the PlanetBids website. SEJPA makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. All correspondence and submittals shall be handled electronically through PlanetBids. All Bidders must upload electronic scans of their bid security to the PlanetBids web portal together with their Bid documents, and must deliver the original bid security so that it is received by SEJPA by no later than the date and time posted for receipt of bids.  If original bid security is not received by the bid submission deadline, the Bidder’s bid may be deemed non-responsive. SEJPA hereby notifies all potential Respondents that it will ensure that in any contract entered into pursuant to this advertisement, minority business enterprises will be afforded full opportunity to submit Bids in response to this invitation and will not be discriminated against on the grounds of race, religion, color, national origin, political  affiliation, marital status, sex, age, or disability. SEJPA reserves the right to reject any or all Bids or waive any irregularities or technical deficiencies in any Bid. Pursuant to the Labor Code of the State of California, it will be required that not less  than the locally prevailing wage rates as specified by the Director of Industrial Relations of the State of California, be paid to all workmen employed or engaged in the performance of this project. The project is also funded in part by federal funding and Davis-Bacon wage rates shall apply. Purchasing Department [email protected]  (760) 753-6203 12/13/2024, 12/27/2024 CN 29869

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 (12/13, etc.) 8:00 AM TO 4:00 PM  NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS 1. PROJECT NAME: Swiley Residence; CASE NUMBER: CDPNF-006642-2024; FILING DATE: August 15, 2024; APPLICANT: Martin Lalor Tracey and Teresa E. Wolownik; LOCATION: 457 Arroyo Drive (APN: 256-420-27); PROJECT DESCRIPTION: A coastal development permit for the construction of a 1,159-square foot detached accessory dwelling unit; ZONING/OVERLAY: Residential 3 (R3)/Special Study and Scenic/Visual Corridor Overlay Zones, and the Coastal Zone; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303, which exempts the construction of a new accessory dwelling unit. The project meets this criterion. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed development. STAFF CONTACT: Grant Yamamoto, Contract Assistant Planner: (760) 633-2785 or [email protected] 2. PROJECT NAME: Hetzel Accessory Dwelling Unit; CASE NUMBER: CDPNF-007445-2024; FILING DATE: July 30, 2024; APPLICANT: Matthew Ring; LOCATION: 305 Liszt Ave (main address) and 307 Liszt Ave (accessory dwelling unit) (APN: 260-273-05); PROJECT DESCRIPTION: A coastal development permit to convert an existing attached garage and guest suite into an attached accessory dwelling unit.; ZONING/OVERLAY: Residential 8 (R-8) Zone/ Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) guidelines section 15303(a), which exempts the construction of an accessory dwelling unit in a residential zone. The project meets this criterion. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed development. STAFF CONTACT: Charlotte Brenner, Assistant Planner: (760) 633-2784 or [email protected]  3. PROJECT NAME: Manger Conceptual Review; CASE NUMBER: MULTI-007509-2024, CPRVW-007554-2024, & CDPNF-007553-2024; FILING DATE: September 10, 2024 ; APPLICANT: Robert Flock; LOCATION: 819 Doris Drive (APN: 259-451-38); PROJECT DESCRIPTION: A conceptual review and coastal development permit for a second story addition in a nonconforming side yard setback; ZONING/OVERLAY: R5/Coastal Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) guidelines section 15301(e)(1) which exempts projects that propose additions to existing structures. The project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed development. STAFF CONTACT: Charlotte Brenner, Assistant Planner: (760) 633-2784 or [email protected] PRIOR TO 5:00 PM ON MONDAY, DECEMBER 23, 2024, 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 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 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. 12/13/2024 CN 29867

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT RESCHEDULED LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veterans status or physical or mental disability in employment or the provision of service.  If you require special assistance to participate in this meeting, please contact the CITY CLERK AT (760) 633-2601 at least 72 hours prior to the meeting.  It is hereby given that a Public Hearing originally scheduled for December 11, 2024, will be rescheduled to be held on Wednesday, the 15th day of January 2025, at 6 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Camino Apartments; CASE NUMBER: APPEAL 007691-2024; FILING DATE: October 28, 2024; APPLICANT: El Camino Encinitas LLC.; APPELLANT: Ruben Flores; LOCATION: East side of El Camino Real and north of Garden View Road (APN: 257-470-24); PROJECT DESCRIPTION: Public hearing to consider an appeal of the Planning Commission’s approval of a density bonus and design review permit to authorize the construction of a four-story multi-family residential development consisting of 87 residential apartments (75 market rate and 12 very low-income units), common open space, grading, and landscaping improvements; ZONING/OVERLAY: Residential 30 (R-30 OL) and  Scenic/Visual Corridor Overlay Zones; ENVIRONMENTAL STATUS: The project is statutorily exempt from the California Environmental Quality Act (CEQA) under Government Code Sections 65583.2(h) and (i), which provide that, if a housing development project is located on a site designated for ‘by right’ approval, contains at least 20 percent of the units affordable to lower income households, and does not require a subdivision, the City may only require design review approval of the project, and design review approval shall not constitute a “project” under CEQA. The Camino Apartments project is statutorily exempt from CEQA in that it is located in the Residential 30 (R-30) Overlay Zone, which designates multi-family residential for ‘by right’ approval; proposes 20 percent of the units will be affordable to lower income households; and does not require a subdivision.  STAFF CONTACT: Esteban Danna, Senior Planner, 760-633-2692, [email protected] This appeal will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any person who wishes to submit a written position with arguments, documents, exhibits, letters, photos, charts, diagrams, videos, etc., addressing the challenged determination MUST submit these to the City Clerk by 5:00 P.M. on Wednesday, January 8, 2025, seven calendar days prior to the public hearing. No new information will be considered by the City Council after this deadline. Upon filing with the City Clerk, those items will be available to the public. Any questions, please contact the City Clerk at (760) 633-2601. 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]. 12/13/2024 CN 29866

CITY OF CARLSBAD, CALIFORNIA NOTICE OF VACANCIES LOCAL APPOINTMENTS LIST – 2025 In compliance with the requirements of the Maddy Act, California Government Code Sections 54970-54974, the following list is posted on an annual basis on or before December 31. The City of Carlsbad is inviting applications from Carlsbad residents who are interested in serving on one of the following Boards, Commissions or Committees.  To receive an application, contact the City Clerk’s Office at 1200 Carlsbad Village Drive, call 442-339-2808, email [email protected] or go to the city’s website, www.carlsbadca.gov, Boards and Commissions page. Minimum requirements to serve are applicants must be 18 years of age or older, a registered voter and a resident of Carlsbad (Carlsbad Municipal Code Section 2.15.030).  Some positions may have additional requirements.  Contact the City Clerk’s Office for more information. AGRICULTURAL CONVERSION MITIGATION FEE CITIZENS’ ADVISORY: This is a seven-member commission. Member   Appointed    Expiration Lin-Wei Wu* 2/27/2024 8/2025 ARTS COMMISSION: This is a seven-member commission. Member  Appointed  Expiration Barbara Chung*  3/16/2021  3/2025 Joni Miringoff* 3/16/2021  3/2025   BEACH PRESERVATION COMMISSION: This is a seven-member commission. Member   Appointed  Expiration  Cynthia Norall*  1/10/2023  6/2025  Lisa Stark*  6/15/2021  6/2025  HISTORIC PRESERVATION COMMISSION: This is a five-member commission. Member Appointed  Expiration  Raúl Diaz 4/20/2021 4/2025  HOUSING COMMISSION: This is a five-member board. Member  Appointed  Expiration  Chih-Wu Chang*  9/26/2023  7/2025 Shayne Horton*  11/14/2023  7/2025  LIBRARY BOARD OF TRUSTEES: This is a five-member board. Member  Appointed  Expiration   William Sheffler*  7/13/2021  6/2025 Katrina Waidelich* 3/26/2024  6/2025  SENIOR COMMISSION: This is a five-member commission. Member  Appointed Expiration Bruce Fitz-Patrick*  3/14/2023  9/2025  Marcia Venegas-Garcia*  12/7/2021  9/2025  Members of all Boards, Commissions and Committees are subject to the Fair Political Practices Commission regulations, must file a Statement of Economic Interests, are required to complete AB1234 Ethics Training and Sexual Harassment Prevention Training upon appointment and bi-annually thereafter. PUBLISH DATE: Dec. 13, 2024 City of Carlsbad | City Council 12/13/2024 CN 29852

CITY OF CARLSBAD ORDINANCE NO. CS-478   AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING TITLE 2, CHAPTER 2.04, SECTION 2.04.040(C)(1) OF THE CARLSBAD MUNICIPAL CODE RELATING TO ELIGIBILITY FOR THE OFFICE OF CITY TREASURER  WHEREAS, the City Treasurer of the City of Carlsbad is an elected office; and WHEREAS, the City Treasurer’s Office is charged with designing an effective cash management and investment program for the city and all its subsidiary entities; and WHEREAS, the City Treasurer’s duties include developing an Investment Policy for City Council approval, arranging for banking services, forecasting all cash receipts and expenditures, investing all inactive cash and reporting all investment activities; and  WHEREAS, eligibility to hold the office of City Treasurer currently requires a candidate to have a four-year college degree majoring in business administration, public administration, accounting, finance or economics; and  WHEREAS, members of the public raised concerns about the education eligibility criteria excluding a person with equivalent or better higher-level education; and WHEREAS, on July 16, 2024, the City Council adopted a motion directing city staff to return to the City Council in the fall with additional clarifying language to the City Treasurer eligibility section of the Carlsbad Municipal Code.  NOW, THEREFORE, the City Council of the City of Carlsbad, California, ordains as follows that: 1. The above recitations are true and correct. 2. That the Title 2, Chapter 2.04, Section 2.04.040(C)(1) is amended to read as follows: § 2.04.040. Eligibility for office. C. To be eligible to become a candidate for the office of City Treasurer, a person must meet the following minimum criteria at the time nomination papers are issued: 1. The person must have a bachelor’s, master’s or doctoral degree majoring in business administration, public administration, accounting, finance or economics. EFFECTIVE DATE:  This ordinance shall be effective thirty days after its adoption; and the City Clerk shall certify the adoption of this ordinance and cause the full text of the ordinance or a summary of the ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption. INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 19th day of November, 2024, and thereafter PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 3rd day of December, 2024, by the following vote, to wit: AYES: BLACKBURN, BHAT-PATEL, ACOSTA, BURKHOLDER, LUNA. NAYS: NONE. ABSTAIN: NONE. ABSENT: NONE. PUBLISH DATE: Dec. 13, 2024 City of Carlsbad | City Council 12/13/2024 CN 29851

CITY OF CARLSBAD Summary of Ordinance No. CS-479 per Government Code §36933(c)  AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, ADOPTING A ZONE CODE AMENDMENT AND A LOCAL COASTAL PROGRAM AMENDMENT TO THE ZONING ORDINANCE (TITLE 21) OF THE CARLSBAD MUNICIPAL CODE TO SPECIFY AND CLARIFY CODE REQUIREMENTS AND PERMIT REVIEW PROCEDURES FOR NEW AND EXPANDED AIRPORT LAND USES CASE NAME:  CODE AMENDMENTS FOR NEW AND EXPANDED AIRPORT LAND USES CASE NOS.:  ZCA2024-0003 / LCPA2024-0021 (PUB2024-0008) The proposed ordinance amends portions of Title 21 of the Carlsbad Municipal Code, the City of Carlsbad’s Zoning Ordinance, as follows:   Proposed amendments to Carlsbad Municipal Code Title 21 Incorporate state law definitions for “airport” and “airport expansion” Permit airport land uses only by issuance of a new or amended Conditional Use Permit  Amend the zoning tables to remove airport as a permissible land use, so that only the property within the current boundary of Palomar Airport, as depicted in the city Zoning Map, would remain as conditionally permissible A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 3rd day of December, 2024, by the following vote, to wit: AYES:  Blackburn, Bhat-Patel, Acosta, Burkholder, Luna NOES:  None. ABSTAIN: None. ABSENT:  None. PUBLISH DATE: Dec. 13, 2024 City of Carlsbad | City Council 12/13/2024 CN 29850

CITY OF ENCINITAS PUBLIC NOTICE 2025 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 website.  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 16, 2025, at 5:00 p.m., and the deadline for all other applicants is Thursday, January 23, 2025, at 5:00 p.m. All applicants may be asked to attend the February 12, 2025, City Council meeting (subject to change) to briefly discuss (2 to 3 minutes) their qualifications and interest in serving on a commission. Appointments may be made at the same meeting or continued to a future City Council meeting.  Terms will begin March 1, 2025.

APPOINTMENTS TO BE MADE AND TERMS EXPIRING IN 2025: MOBILITY & TRAFFIC SAFETY COMMISSION: Two (2) appointments to be made for three-year terms ending March 1, 2028. Terms expiring March 1, 2025, are: • June Honsberger (At-large representative) appointed September 29, 2021 to a Partial term and reappointed February 16, 2022 for Term 1 • James Wang (At-large representative) appointed February 16, 2022 for Term 1   The Traffic and Public 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. 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 regard 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. PUBLIC HEALTH AND SAFETY COMMISSION:  Two (2) appointments to be made to fill two unscheduled vacancies with terms ending March 1, 2026. Commissioner Mali Woods Drake appointed September 27, 2023, resigned effective November 18, 2024.  Term expires March 1, 2026. • Commissioner Marlon Taylor appointed September 27, 2023, resigned effective December 17, 2024. Term expires March 1, 2026 The Public Health and Safety Commission shall consist of seven members who are registered voters of the City and persons appointed serve at the pleasure of the City Council. The Commission shall act in an advisory capacity to the City Council, the City departments, and the City’s law enforcement services provider (San Diego Sheriff’s Department), and mental and social services providers by performing the following responsibilities on a continuing basis:  A. Communicate and cooperate with City departments and the City’s law enforcement services provider (San Diego Sheriff’s Department), individual citizens, and community groups in identifying public health and safety concerns and recommend solutions to the City Council for consideration.  B. Promote cooperation and encourage coordination between the Commission, the Fire Department, and the City’s law enforcement services provider, and other entities, public and private, who are involved with community safety activities and efforts.  C. Prepare an annual report to the City Council and to the community on the activities of the Commission. A complete list of all Commissions and appointments are available on the City’s website. 12/13/2024, 12/27/2024 CN 29843 

NOTICE OF INTENDED DECISION (Administrative) The Planning Division Director of the City of San Marcos has considered the proposed project and does intend to APPROVE the Wireless Telecommunications Facility Administrative Permit WTFA24-0001 on December 23, 2024.  Project No.: WTFA24-0001  Applicant: DISH Wireless Request: The DISH Wireless applicant is requesting a Wireless Telecommunications Facility Administrative Permit to allow for development of a new rooftop stealth wireless facility, consisting of three (3) panel antennas and associated equipment screened behind FRP enclosures painted and textured to match the building, and a new 130 square-foot rooftop equipment enclosure containing all support equipment painted and textured to match the rooftop penthouse to which it is attached. The wireless telecommunication facility will be located at an existing commercial/office building located at 300 Rancheros Drive within the Town Center District of the Heart of the City Specific Plan.  Environmental Determination: Categorical Exemption (EX23-054) pursuant to the California Environmental Quality Act (CEQA) Section 15303, Class 3 (New Construction or Conversion of Small Structures).  Location of Property: 300 Rancheros Drive, San Marcos, CA 92069, more particularly described as: that portion of Lot 7 of San Marcos Tract No. 383, in the City of San Marcos, County of San Diego, State of California, according to Map thereof No. 13218, filed in the Office of the County Recorder of San Diego County, June 30, 1995. Assessor’s Parcel Number(s): 760-248-01-00. Further information about this notice can be obtained from Sarah Cluff, Associate Planner, by calling 760-744-1050 extension 3227, or via email [email protected]      Notice: Any interested person may appeal the decision of the Planning Division Director to the Planning Commission provided the appeal fee is paid ($20 for residents; $1,155 for non-residents) and a written appeal is submitted to the Planning Division Secretary within ten (10) calendar days of the date of the decision (due no later than 5:30 PM on January 2, 2025). The written appeal should specify the reasons for the appeal and the grounds upon which the appeal is based. The City’s Planning Commission will then consider the filed appeal/s at a later public hearing. The Planning Division can be contacted at 760-744-1050, extension 3233 or [email protected]. The City of San Marcos is committed to making its programs, services and activities accessible to individuals with disabilities. If you require accommodation to participate in any City program, service or activity, please contact the City Clerk’s office at 1 Civic Center Drive, San Marcos, CA 92069, or call 760-744-1050, extension 3186.   Phil Scollick, City Clerk, City of San Marcos. PD:  12/13/24. 12/13/2024 CN 29848

SUMMARY OF INTERIM URGENCY ORDINANCE ADOPTED Ordinance No. 2024-1555 Ordinance No. 2024-1555 – an Interim Urgency Ordinance of the City Council of the City of San Marcos, California, imposing a temporary City-wide moratorium on the conversion/change of any mobilehome park existing in the City from a park occupied primarily or exclusively by residents aged 55 years or older to a mobilehome park allowing residents of all ages and declaring the urgency thereof, to take effect immediately. Ordinance No. 2024-1555 was introduced and adopted by the City Council of San Marcos, California, on December 2, 2024, by the following roll call vote: AYES: SANNELLA, MUSGROVE, JONES, JENKINS, NUÑEZ. NOES: NONE. ABSENT: NONE. A certified copy is posted in the office of the City Clerk at 1 Civic Center Drive, San Marcos, CA. Phillip Scollick, City Clerk, City of San Marcos.  12/13/2024 CN 29847 

SUMMARY OF ORDINANCE ADOPTED Ordinance No. 2024-1553 Ordinance No. 2024-1553 – an ordinance of the City Council of the City of San Marcos, California, amending Chapter 17.44 of Title 17 of the San Marcos Municipal Code relative to Development Services and Public Facilities Exactions, Fees, and/or Costs. Ordinance No. 2024-1553 was introduced on November 26, 2024, and adopted by the City Council of San Marcos, California, on December 2, 2024, by the following roll call vote: AYES: SANNELLA, MUSGROVE, JONES, JENKINS, NUÑEZ. NOES: NONE. ABSENT: NONE. A certified copy is posted in the office of the City Clerk at 1 Civic Center Drive, San Marcos, CA. Phillip Scollick, City Clerk, City of San Marcos.  12/13/2024 CN 29846

SUMMARY OF ORDINANCE ADOPTED Ordinance No. 2024-1552 Ordinance No. 2024-1552 – an ordinance of the City Council of the City of San Marcos, California, repealing Ordinance 2003-1203 updating the Public Facilities Financing Plan and establishing and imposing Development Impact Fees. Ordinance No. 2024-1552 was introduced on November 26, 2024, and adopted by the City Council of San Marcos, California, on December 2, 2024, by the following roll call vote: AYES: SANNELLA, MUSGROVE, JONES, JENKINS, NUÑEZ. NOES: NONE. ABSENT: NONE. A certified copy is posted in the office of the City Clerk at 1 Civic Center Drive, San Marcos, CA. Phillip Scollick, City Clerk, City of San Marcos.  12/13/2024 CN 29845 

Trustee Sale No. 151906 Title No. 191276445   YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/10/2006. 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 01/06/2025 at 10:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/19/2006, as Instrument No. 2006-0507094, in book xx, page xx, of Official Records in the office of the County Recorder of San Diego County, State of California, executed by Trisha Lord St George, A Single Woman, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), At the 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: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 155-272-20-02 The street address and other common designation, if any, of the real property described above is purported to be:1014 Laguna Drive #2, Carlsbad, CA 92008 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 said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created 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: $349,627.84 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 written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated:12/5/2024 The Mortgage Law Firm, PLC The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that Devin Ormonde, Foreclosure Manager The Mortgage Law Firm, PLC 27368 Via Industria, Ste 201 Temecula, CA 92590 (619) 465-8200 FOR TRUSTEE’S SALE INFORMATION PLEASE CALL 714-730-2727 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 (714) 730-2727 for information regarding the trustee’s sale or visit this Internet Web site  www.servicelinlcASAP.com  for information regarding the sale of this property, using the file number assigned to this case: TS#151906. 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: 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 (714) 730-2727 for information regarding the trustee’s sale, or visit this internet website www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case TS#151906 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. A-4830199 12/13/2024, 12/20/2024, 12/27/2024 CN 29855

NOTICE OF TRUSTEE’S SALE TS No. CA-24-992034-SH Order No.: 240331639-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/22/2005. 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): MICHAEL YU ATIS AND WINNIE B. ATIS, HUSBAND AND WIFE Recorded: 5/5/2005 as Instrument No. 2005-0378378 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 2/3/2025 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: $438,012.42 The purported property address is: 213 FESTIVAL DR, OCEANSIDE, CA 92057 Assessor’s Parcel No.: 157-302-10-00 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-24-992034-SH. 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 619-645-7711, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24-992034-SH 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. NOTICE TO PROSPECTIVE POST-SALE OVER BIDDERS: For post-sale information in accordance with Section 2924m(e) of the California Civil Code, use file number CA-24-992034-SH and call (866) 645-7711 or login to: http://www.qualityloan.com. 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 Post-Sale Information (CCC 2924m(e)): (866) 645-7711 Reinstatement or Payoff Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION TS No.: CA-24-992034-SH IDSPub #0225710 12/13/2024 12/20/2024 12/27/2024 CN 29849

Title Order No. : 15951980 Trustee Sale No. : 87546 Loan No. : 399501585 APN : 126-200-40-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/29/2024 . 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. On 12/30/2024 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 3/4/2024 as Instrument No. 2024-0054590 in book N/A, page N/A of official records in the Office of the Recorder of San Diego County, California, executed by: OFELIA MORA, MARRIED WOMAN SOLE AND SEPERATE , as Trustor ONTRACK , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: SEE EXHIBIT “A” ATTACHED FOR LEGAL DESCRIPTION. 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: 1390 LITTLE GOPHER CANYON ROAD VISTA, CA 92084 VACANT LAND: Directions to said land may be obtained by submitting a written request within ten(10) days from the first publication of this notice to: California TD Specialists 8190 East Kaiser Blvd., Anaheim Hills, California 92808. 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 trusts created by said Deed of Trust, to-wit: $405,843.99 (Estimated). Accrued interest and additional advances, if any, will 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 11/25/2024 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 on 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 the outstanding lien 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 T.S.# 87546. 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.” For sales conducted after January 1, 2021: 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 (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 87546 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. EXHIBIT ‘A’ TS# 87546 LEGAL DESCRIPTION ‘ THAT PORTION OF THE NORTHEAST QUARTER OF THE SOUTHWEST QUARTER AND THAT PORTION OF THE SOUTHEAST QUARTER OF THE NORTHWEST QUARTER OF SECTION 32, TOWNSHIP 10 SOUTH, RANGE 3 WEST, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT IN THE WESTERLY LINE OF SAID SOUTHEAST QUARTER OF THE NORTHWEST QUARTER DISTANT THEREON NORTH 0 DEGREE 09’21” EAST 173.30 FEET FROM THE SOUTHWEST CORNER OF SAID SOUTHEAST QUARTER OF THE NORTHWEST QUARTER; THENCE NORTH 89 DEGREES 43’29” EAST, 952.00 FEET; THENCE SOUTH 22 DEGREES 00’20” WEST, 713.56 FEET TO THE CENTER LINE OF GOPHER CANYON ROAD AS SAID ROAD EXISTED AND WAS TRAVELED ON AUGUST 8, 1955; THENCE ALONG SAID CENTER LINE NORTH 73 DEGREES 00’ WEST, 132.54 FEET; THENCE NORTH 60 DEGREES 48’ WEST, 640.02 FEET TO A POINT IN THE WEST LINE OF SAID NORTHEAST QUARTER OF THE SOUTHWEST QUARTER; THENCE ALONG SAID WEST LINE NORTH 0 DEGREE 09’21” EAST, 132.70 FEET TO THE NORTHWEST CORNER OF SAID NORTHEAST QUARTER OF THE SOUTHWEST QUARTER; THENCE CONTINUING NORTH 0 DEGREE 09’21” EAST, 173.30 FEET TO THE POINT OF BEGINNING STOX 948944_87546 12/06/2024, 12/13/2024, 12/20/2024 CN 29824

T.S. No. 123678-CA APN: 157-771-02-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/14/2016. 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 1/13/2025 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 6/16/2016 as Instrument No. 2016-0299163 the subject Deed of Trust was modified by Loan Modification recorded on 08/02/2023 as Instrument 2023-0208312 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JOAN G MICHAEL, A WIDOW 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: 1690 BRONCO WAY, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $461,424.86 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 (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 123678-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 123678-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: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108 STOX 948937_123678-CA 12/06/2024, 12/13/2024, 12/20/2024 CN 29823

BATCH: AFC-4045 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 12/19/2024 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be:  6400 SURFSIDE LANE, CARLSBAD, CA, 92009    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 109688 B0554385C MCS20618AZ 206 EVERY 18 214-010-94-00 BABETTE HENDERSON A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/20/2023 04/06/2023 2023-0088625 8/23/2024 2024-0226826 $28148.92 109689 B0516905H MCS20426CZ 204 EVERY 26 214-010-94-00 ROGER OLLIN JACKSON A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/30/2019 02/14/2019 2019-0053213 8/23/2024 2024-0226826 $33651.32 109690 B0476805C MCS11011BO 1101 BIENNIAL ODD 11 214-010-94-00 TERRY CHRISTOPHER JOHNSTON AND TERESA NICOLE JOHNSTON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/06/2016 11/23/2016 2016-0642423 8/23/2024 2024-0226826 $12279.06 109691 B0466935H MCS10905CZ 109 EVERY 05 214-010-94-00 RICARDO BUNAGAN JOSE AND LAUREN ADELE JOSE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/04/2016 06/16/2016 2016-0297096 8/23/2024 2024-0226826 $16369.97 109692 B0482285C MCS23219DZ 232 EVERY 19 214-010-94-00 TONY M. LEON AND LISA LEON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/12/2017 03/30/2017 2017-0142843 8/23/2024 2024-0226826 $14312.72 109694 B0540985S MCS32807DZ 328 EVERY 07 214-010-94-00 MYRA J. SHERDAN AN UNMARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/04/2022 03/24/2022 2022-0130131 8/23/2024 2024-0226826 $23256.08 109695 B0515965C MCS31044BZ 310 EVERY 44 214-010-94-00 JOHN S. STROBEL AND KAREN A. STROBEL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/11/2019 01/24/2019 2019-0025562 8/23/2024 2024-0226826 $21227.61 109696 B0537755S MCS20545BZ 205 EVERY 45 214-010-94-00 WILLIAM WERBOWSKI AND JANET WERBOWSKI HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/22/2021 10/07/2021 2021-0700513 8/23/2024 2024-0226826 $20910.78 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: 11/25/2024   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 11/29/2024, 12/06/2024, 12/13/2024 CN 29800

BATCH: AFC-4044 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 12/19/2024 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be:  1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008    TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No.,  NOD Recorded, NOD Instrument No., Estimated Sales Amount 109671 B0553735S GMP582149A1Z 5821 Annual 49 211-131-11-00 JORGE CASAREZ AND MARTHA LUCIA CASAREZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/15/2023 03/30/2023 2023-0082125 8/9/2024 2024-0211858 $30061.39 109672 B0517965H GMP8010929A1Z 80109 Annual 29 212-271-04-00 DONNY D. COMMONS AND LINDA J. COMMONS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/25/2019 03/14/2019 2019-0090432 8/9/2024 2024-0211858 $23910.90 109673 B0528765C GMP602233B1Z 6022 Annual 33 211-131-11-00 BRYAN J. CORBITT A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/30/2019 12/26/2019 2019-0605165 8/9/2024 2024-0211858 $19532.46 109674 B0539785C GMP521341A1E 5213 Even 41 211-130-02-00 TRACEY SHANTELL CUNNINGHAM AND DERRICK LAMAR CUNNINGHAM WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/03/2021 01/20/2022 2022-0028944 8/9/2024 2024-0211858 $33163.86 109675 B0554725P GMP701350B1Z 7013 Annual 50 211-131-13-00 DONNA MAUREEN FOOTE-BROWN AND STERLING BERRISFORD BROWN WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/01/2023 04/13/2023 2023-0096496 8/9/2024 2024-0211858 $29103.14 109676 B0490315H GMP701202D1O 7012 Odd 2 211-131-13-00 STEVE F. FRANK A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/03/2017 08/10/2017 2017-0362514 8/9/2024 2024-0211858 $11858.06 109678 B0520695H GMP8011022A1Z 80110 Annual 22 212-271-04-00 VALENTINO R. LASCANO AND YOLANDA C. LASCANO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/22/2019 05/09/2019 2019-0173731 8/9/2024 2024-0211858 $36854.13 109679 B0518575H GMP663403BZ 6634 Annual 3 211-131-13-00 JUSTIN K. LOWE AND SUSAN M. LOWE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/13/2019 03/28/2019 2019-0110314 8/9/2024 2024-0211858 $18925.47 109680 B0496755H GMO604214L2O 6042 Odd 14 211-131-11-00 WYATT MCGUIRE AND SUZANNE MCGUIRE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/07/2017 12/21/2017 2017-0600944 8/9/2024 2024-0211858 $12434.44 109681 B0507645H GMP8010105A1O 80101 Odd 5 212-271-04-00 PATRICK A. MONIZ JR. AND TONIA P. MONIZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/16/2018 08/02/2018 2018-0315791 8/9/2024 2024-0211858 $19551.46 109682 B0468075H GMP583118BZ 5831 Annual 18 211-131-05-00 JILANNE ROSE A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/17/2016 06/30/2016 2016-0326158 8/9/2024 2024-0211858 $13714.60 109683 B0508275S GMP8010230A1Z 80102 Annual 30 212-271-04-00 ROBERT S. SABADO AND MICHELLE M. SABADO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/31/2018 08/16/2018 2018-0337197 8/9/2024 2024-0211858 $33188.08 109684 B0557585C GMP663346D1O 6633 Odd 46 211-131-13-00 BRENDA BRITT TAYLOR AND DONALD CALVIN TAYLOR WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/28/2023 06/15/2023 2023-0156747 8/9/2024 2024-0211858 $17881.54 109685 B0529925C GMP611114A1E 6111 Even 14 211-131-11-00 ROBERT L. THOMPSON A(N) SINGLE MAN AND TAMITRA E. PARKER A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/03/2020 02/27/2020 2020-0100300 8/9/2024 2024-0211858 $21085.47 109686 B0555155S GMP651344A1O 6513 Odd 44 211-131-13-00 GAIL NEAL UNRUH AND VICTORIA MARIN-UNRUH HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/17/2023 04/20/2023 2023-0103050 8/9/2024 2024-0211858 $25704.13 109687 B0486385H GMP541131DE 5411 Even 31 211-130-03-00 PAUL J. WHIDDEN AND VICTORIA E. WHIDDEN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/08/2017 06/08/2017 2017-0256488 8/9/2024 2024-0211858 $13137.13 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: 11/22/2024    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  11/29/2024, 12/06/2024, 12/13/2024 CN 29799

Title Order No. : 2510134CAD Trustee Sale No. : 87475 Loan No. : 399384618 APN : 156-032-26-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/28/2022 . 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 12/23/2024 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 2/1/2022 as Instrument No. 2022-0047755 in book ////, page //// of official records in the Office of the Recorder of San Diego County, California, executed by: SONNY INVESTMENTS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Trustor QUANTA FINANCE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: See Legal Description attached as Exhibit “A”. 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: 2378 PIO PICO DRIVE CARLSBAD, CA 92008. 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 trusts created by said Deed of Trust, to-wit: $2,006,062.24 (Estimated). Accrued interest and additional advances, if any, will 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 11/20/2024 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 on 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 the outstanding lien 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 T.S.# 87475. 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.” For sales conducted after January 1, 2021: 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 (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 87475 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. EXHIBIT “A” LEGAL DESCRIPTION TS# 87475 THE NORTHERLY 75 FEET OF THE SOUTHERLY 185 FEET OF THAT PORTION OF TRACT 6 AND OF OLIVE DRIVE AS SHOWN ON MAP OF LAGUNA MESA TRACTS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AS SHOWN ON MAP THEREOF NO. 1719, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, JUNE 20, 1921, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE WESTERLY LINE OF SAID TRACT 6, DISTANT NORTH 0°2’ WEST 20 FEET FROM THE SOUTHWESTERLY CORNER OF SAID TRACT 6; THENCE EAST PARALLEL WITH THE SOUTHERLY LINE OF SAID TRACT 6, 178.97 FEET TO THE SOUTHWESTERLY CORNER OF THAT PORTION OF SAID TRACT CONVEYED BY SOUTH COAST LAND COMPANY, A CORPORATION TO ALICE H. DUDLEY AND ORMINNIE HIGHT, BY DEED DATED FEBRUARY 17, 1928 AND RECORDED IN BOOK 1444, PAGE 306 OF DEEDS, RECORDS OF SAN DIEGO COUNTY, RUNNING THENCE NORTH 0°2’ WEST PARALLEL WITH THE WESTERLY LINE OF SAID TRACT 6 AND ALONG THE WESTERLY LINE OF THE LAND SO CONVEYED TO DUDLEY AND HIGHT, 437.87 FEET TO THE NORTHWESTERLY CORNER OF SAID LAND; THENCE WEST PARALLEL WITH THE SOUTHERLY LINE OF SAID TRACT 6 AND THE WESTERLY PROLONGATION OF SAID SOUTHERLY LINE 198.97 FEET TO A POINT IN THE CENTER LINE OF SAID OLIVE DRIVE; THENCE ALONG THE SAID CENTER LINE OF OLIVE DRIVE, SOUTH 0°2’ EAST 437.87 FEET; THENCE EAST PARALLEL WITH SAID WESTERLY PROLONGATION OF THE SOUTHERLY LINE OF SAID TRACT 6, 20 FEET TO THE POINT OF BEGINNING. STOX 948850_87475 11/29/2024, 12/06/2024, 12/13/2024 CN 29789

Title Order No. : 15951778 Trustee Sale No. : 87449 Loan No. : 399416937 APN : 153-114-24 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/6/2022 . 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 12/23/2024 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 5/10/2022 as Instrument No. 2022-0201725 in book N/A, page N/A of official records in the Office of the Recorder of San Diego County, California, executed by: SONNY INVESTMENTS, LLC, A CALIFRORNIA LIMITED LIABILITY COMPANY , as Trustor QUANTA FINANCE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: LOT 25 IN BLOCK “B” OF MIDWAY CENTER TRACT, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 2127, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 14, 1928. 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: 1724 BROADWAY #G OCEANSIDE, CA 92054. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum 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 trusts created by said Deed of Trust, to-wit: $2,840,767.38 (Estimated). Accrued interest and additional advances, if any, will 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 11/20/2024 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 on 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 the outstanding lien 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 T.S.# 87449. 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.” For sales conducted after January 1, 2021: 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 (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 87449 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. STOX 948846_87449 11/29/2024, 12/06/2024, 12/13/2024 CN 29780 

T.S. No. 126801-CA APN: 124-396-21-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 4/24/2008. 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 1/6/2025 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 4/25/2008 as Instrument No. 2008-0222802 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: DIANNE L. BUCHANAN, TRUSTEE OF THE DIANNE L. BUCHANAN REVOCABLE TRUST DATED SEPTEMBER 15, 2000 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: 3522 LANCEWOOD WAY, FALLBROOK, CA 92028 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: $466,780.96 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 (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 126801-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 126801-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: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108 STOX 948797_126801-CA 11/29/2024, 12/06/2024, 12/13/2024 CN 29776

Crown Castle is proposing to install a 31-foot telecommun-ications utility structure located within the public right of way located at the following site: 1606 Faraday Ave, approx. 500-ft west from the intersection of Faraday Ave and Camino Hills Dr, Carlsbad, San Diego County, California 92008 (33 8 21.7N / 117 17 36.0W). The facility is not expected to be FAA lighted. Crown Castle invites comments from any interested party on the impact of the proposed action on any districts, sites, buildings, structures or objects significant in American history, archaeology, engineering or cul-ture that are listed or determined eligible for listing in the National Register of Historic Places and/or specific reason the proposed action may have a significant impact on the quality of the human environment. Specific information regarding the project is available by contacting EBI Consulting, Project #036343-PR, 21 B Street, Burlington, MA 01803, or at 916-217-3831. 12/13/2024 CN 29871

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 27, 2024, at 1:00 PM. Location of Online Auction: www.storagetreasures.com.  Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated.  Lucia Aguilar – unit S205 12/13, 12/20/2024 CN 29864

NOTICE OF HEARING ON PETITION TO DETERMINE CLAIM TO PROPERTY CASE NUMBER:  BPB-18-002681 consolidated with BCV-18-101723 IN THE MATTER OF: The Andrew V. Negrete and the Ruth O. Negrete 1987 Trust as amended. A petition has been filed asking the court to determine a claim to the property identified in 3, and a hearing on the petition has been set. Please refer to the petition for more information. If you have a claim to the property described in 3, you may attend the hearing and object or respond to the petition. If you do not want to attend the hearing, you may also file a written response before the hearing. If you do not respond to the petition or attend the hearing, the court may make orders affecting ownership of the property without your input. 1. NOTICE is given that: Lydia Vose Trustee of the Andrew V. Negrete and the Ruth O. Negrete 1987 Trust as amended has filed a petition entitled: Petition Under Probate Code Sections 850 and 859 for Return of Real and Personal Property and for Double Damages under Probate Code section 850 asking for a court order determining a claim or claims to the property described in 3. 2. A HEARING on the petition will be held as follows: Date: February 20, 2025 Time: 1:30 p.m. Dept: 10 Name and Address of Court: Superior Court of California County of Kern 1415 Truxtun Ave., Bakersfield CA 93301 3. The property that is the subject of the petition is: This action concerns real properties identified as: 1308 Pearl Street, Bakersfield, CA 93305; 1316 Pearl Street, Bakersfield, CA 93305; 1317 Pearl Street, Bakersfield, CA 93305; 1318 Pearl Street, Bakersfield, CA 93305, as well as Cash Received. 4. In addition to seeking to recover the property described in 3, the petition also alleges and seeks relief for bad faith conduct, undue influence in bad faith, or elder or dependent adult financial abuse. The petition describes these allegations in detail. Based on the allegations, the petition seeks to recover twice the value of the property described in 3 and requests that the court award attorney’s fees and costs to the petitioner. (Prob. Code, § 859.) Attorney: Andrew Sheffield LeBeau – Thelen, LLP 5001 E. Commercenter Dr.,  Ste 300 Bakersfield CA 93005 Telephone: 661.325.8962 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29857 

NOTICE OF PETITION TO ADMINISTER ESTATE OF ANDREW RICHARD TARANGO aka ANDREW R. TARANGO Case# 24PE003125C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Andrew Richard Tarango aka Andrew R. Tarango.  A Petition for Probate has been filed by Cathy Ann Saulpaw, in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Cathy Ann Saulpaw 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: January 22, 2025; Time: 1:30 PM; in Dept.: 1603. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse.  https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh 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. 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:  Conrad F. Joyner, Jr. PO Box 425 San Luis Rey CA 92068 Telephone: 760.458.8030 12/06, 12/13, 12/20/2024 CN 29827

SUMMONS  (CITACION JUDICIAL) CASE #:  37-2024-00018003-CU-PO-CTL  NOTICE TO DEFENDANT: (AVISO AL DEMANDADO):   DAVID C. FLEMING; LEXIE DAVILA; and DOES 1-20 inclusive YOU ARE BEING SUED BY PLAINTIFF:   (LO ESTA DEMANDANDO EL DEMANDANTE):   MARC JORDAN NOTICE!  You have been sued.  The court may decide against you without your being heard unless you respond within 30 days.  Read the information below.   You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff.  A letter or phone call will not protect you.  Your written response must be in proper legal form if you want the court to hear your case.  There may be a court form that you can use for your response.  You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you.  If you cannot pay the filing fee, ask the court clerk for a fee waiver form.  If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.  There are other legal requirements.  You may want to call an attorney right away.  If you do not know an attorney, you may want to call an attorney referral service.  If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program.  You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case.  The court’s lien must be paid before the court will dismiss the case.  AVISO! Lo han demandado.  Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version.  Lea la informacion a continuacion.   Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante.  Una carta o una llamada telefonica no lo protegen.  Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte.  Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca.  Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales.  Es recomendable que llame a un abogado inmediatamente.  Si no conoce a un abogado, puede llamar a un servicio de remision a abogados.  Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro.  Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales.  AVISO:  Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil.  Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.  The name and address of the court is:  (El nombre y direccion de la corte es):  Superior Court of California, County of San Diego 330 W. Broadway San Diego CA 92101 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is:  (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Marshall E. Bluestone, Esq. 151632 Bluestone Faircloth and Olson LLP 1825 Fourth St. Santa Rosa CA 95404 Telephone: 707.526.4250 Date: (Fecha) 04/17/2024 Clerk by (Secretario), A. Gidron, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant.  12/06, 12/13, 12/20, 12/27/2024 CN 29826 

ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 24CU024795N TO ALL INTERESTED PERSONS:  Petitioner(s): Daniel Alberto Castro filed a petition with this court for a decree changing name as follows:  a.  Present name: Daniel Alberto Castro change to proposed name: Daniel Reiss Hamm. 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 January 10, 2025 at 8:30 a.m., in Dept. N-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 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: 11/23/2024 Brad A. Weinreb Judge of the Superior Court. 11/29, 12/06, 12/13, 12/20/2024 CN 29814

AMENDED  ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 24CU005187N TO ALL INTERESTED PERSONS:  Petitioner(s): Alison Jeanne Malmberg filed a petition with this court for a decree changing name as follows:  a.  Present name: Alison Jeanne Malmberg change to proposed name: Alison Jeanne Mancini. 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 January 10, 2025 at 8:30 a.m., in Dept. N-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 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: 11/12/2024 Brad A. Weinreb Judge of the Superior Court. 11/22, 11/29, 12/06, 12/13/2024 CN 29764

ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 24CU022065N TO ALL INTERESTED PERSONS:  Petitioner(s): Janice Renee Vogliardo filed a petition with this court for a decree changing name as follows:  a.  Present name: Janice Renee Vogliardo change to proposed name: Janice Renee Caton. 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 January 10, 2025 at 8:30 a.m., in Dept. N-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 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: 11/13/2024 Brad A. Weinreb Judge of the Superior Court. 11/22, 11/29, 12/06, 12/13/2024 CN 29733 

Fictitious Business Name Statement #2024-9024104 Filed: Dec 06, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Aztek Creations. Located at: 5109 Spencer Ct., Oceanside CA 92057 San Diego. Business Mailing Address: PO Box 651, San Luis Rey CA 92068. Registrant Name and Business Mailing Address: 1. Jesus Marroquin, PO Box 651, San Luis Rey CA 92068. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/01/2024  S/Jesus Marroquin, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29870

Fictitious Business Name Statement #2024-9022205 Filed: Nov 06, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kineos Health; B. Kineos. Located at: 2105 Madiera Dr., Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kineos Physical Therapy Inc., 2105 Madiera Dr., Oceanside CA 92056. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/18/2024  S/Linzie Wood, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29868

Fictitious Business Name Statement #2024-9023909 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Integrity Financial. Located at: 778 Abbywood Dr., Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Diana Frances Woodard, 778  Abbywood Dr., Oceanside CA 92057; 2. Robert Paul Woodard, 778 Abbywood Dr., Oceanside CA 92057. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/04/2024  S/Diana Frances Woodard, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29865

Fictitious Business Name Statement #2024-9023931 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Diego Bay Animal Hospital. Located at: 3681 Sports Arena Blvd., San Diego CA 92110 San Diego. Business Mailing Address: One Gorham Island #300, Westport CT 06880. Registrant Name and Business Mailing Address: 1. PetVet Care Centers California Inc., One Gorham Island #300, Westport CT 06880. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  09/30/2018  S/Adeline C. Park, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29863

Fictitious Business Name Statement #2024-9023790 Filed: Dec 03, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Flash Bang Authentics. Located at: 5858 Dryden Pl. #209, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Showtime Shopping Inc., 5858 Dryden Pl. #209, Carlsbad CA 92008. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Joseph Rebis, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29862

Fictitious Business Name Statement #2024-9022484 Filed: Nov 12, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Oceanside Jewelers; B. Oceanside Jewelry. Located at: 222 N. Coast Hwy, Oceanside CA 92054 San Diego. Business Mailing Address: 6985 El Camino Real #105, Carlsbad CA 92009. Registrant Name and Business Mailing Address: 1. Gems of La Costa LLC, 6985 El Camino Real #105, Carlsbad CA 92009. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/01/2008  S/Chad Elliot Codgan, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29861

Fictitious Business Name Statement #2024-9023855 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Diego Rolfing; B. San Diego Rolfing Structural Integration. Located at: 4616 Santa Fe St., San Diego CA 92109 San Diego. Business Mailing Address: 4967 Newport Ave. #12-445, San Diego CA 92107. Registrant Name and Business Mailing Address: 1. San Diego Rolfing LLC, 4967 Newport Ave. #12-445,  San Diego CA 92107. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  07/01/2024  S/Nicholas Vern Stevens, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29860

Fictitious Business Name Statement #2024-9024095 Filed: Dec 06, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Start to Finish Files. Located at: 13691  Ruette Le Parc #E, Del Mar CA 92014 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Natasha M. Palumbo, 13691 Ruette Le Parc #E, Del Mar CA 92014. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Natasha M. Palumbo, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29859

Fictitious Business Name Statement #2024-9024085 Filed: Dec 06, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Summit HVAC; B. Summit Maintenance & Cleaning. Located at: 687 S. Coast Hwy 101 #111, Encinitas CA 92024 San Diego. Business Mailing Address: 315 S. Coast Hwy 101 #U12, Encinitas CA 92024. Registrant Name and Business Mailing Address: 1. RAF Pacifica Group, 315 S. Coast Hwy 101 #U12, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Adam Stangohr Robinson, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29858

Fictitious Business Name Statement #2024-9023468 Filed: Nov 25, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Light Sanctuary. Located at: 330 West I St. #15, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Roz Light Meiche, 330 West I St. #15, Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2023  S/Roz Light Meiche, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29856

Statement of Abandonment of Use of Fictitious Business Name #2024-9023944 Filed: Dec 04, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Carlsbad Self Serv Carwash. Located at: 2608 State St., Carlsbad CA 92008 San Diego.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/21/2020 and assigned File # 2020-9019472. Fictitious Business Name is being Abandoned By: 1. Richard L. Jones, 2608 State St., Carlsbad CA 92008. The Business is Conducted by: An Individual. S/Craig L. Jones on behalf of Richard L. Jones 2608 State Street Carlsbad CA 92008 as executor. Richard L. Jones was the person doing business under current FBN immediately before his death. This statement has been executed pursuant to section 17919 of the Business and Professional Code. 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29854

Fictitious Business Name Statement #2024-9023943 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Carlsbad Self Service Car Wash. Located at: 2608 State St., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Carlsbad Self Service Car Wash, 2608 State St., Carlsbad CA 92008. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/25/2024  S/Craig L. Jones, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29853

Fictitious Business Name Statement #2024-9023778 Filed: Dec 03, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Elio’s House. Located at: 2713 Via Festivo, Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Celina Campos, 2713 Via Festivo, Carlsbad CA 92010. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/03/2024  S/Celina Campos, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29844

Fictitious Business Name Statement #2024-9022768 Filed: Nov 15, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mister Midnight Media LLC; B. Taylor Film Co. Located at: 2275 Caminito Pajarito #173, Ocean Beach CA 92107 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Mister Midnight Media LLC, 2275 Caminito Pajarito #173, Ocean Beach CA 92107. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/01/2023  S/John William Taylor, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29842

Fictitious Business Name Statement #2024-9023723 Filed: Dec 02, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. RPG Automotive. Located at: 687 S. Coast Hwy 101 #111, Encinitas CA 92024 San Diego. Business Mailing Address: 315 S. Coast Hwy 101 #U12, Encinitas CA 92024. Registrant Name and Business Mailing Address: 1. Adam Stangohr Robinson, 315 S Coast Hwy 101 #U12, Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Adam Stangohr Robinson, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29841

Fictitious Business Name Statement #2024-9023553 Filed: Nov 26, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Unbridled Leather Goods.. Located at: 6930 Los Vientos Serenos, Escondido CA 92029 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jean Stevens Benowitz, 6930 Los Vientos Serenos, Escondido CA 92029. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/01/2024  S/Jean Stevens Benowitz, 12/06, 12/13, 12/20, 12/27/2024 CN 29840

Fictitious Business Name Statement #2024-9023688 Filed: Dec 02, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Chin’s Szechwan Point Loma Inc.. Located at: 3373 Rosecrans St., San Diego CA 92110 San Diego. Business Mailing Address: 133 Ocean View Dr., Vista CA 92084. Registrant Name and Business Mailing Address: 1. Chin’s Szechwan Point Loma Inc., 133 Ocean View Dr., Vista CA 92084. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Mary Stanford, 12/06, 12/13, 12/20, 12/27/2024 CN 29839

Fictitious Business Name Statement #2024-9023623 Filed: Nov 27, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Oceanside Media Group. Located at: 1012 S. Coast Hwy #F, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brent Hyden, 1012  S. Coast Hwy #F, Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/27/2024  S/Brent Hyden, 12/06, 12/13, 12/20, 12/27/2024 CN 29836

Fictitious Business Name Statement #2024-9023621 Filed: Nov 27, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The ASL Calendar. Located at: 3739 Carmel View Rd. #3, San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Ryan Scott Dusenbury, 3739 Carmel View Rd. #3, San Diego CA 92130. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/04/2024  S/Ryan Scott Dusenbury, 12/06, 12/13, 12/20, 12/27/2024 CN 29835

Fictitious Business Name Statement #2024-9023062 Filed: Nov 20, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Momentum Marketing. Located at: 5075 Camino de la Siesta #110, San Diego CA 92108 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. First Avenue LLC, 5075 Camino de la Siesta #110, San Diego CA 92108. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/04/2024  S/Jeffrey Ellis, 12/06, 12/13, 12/20, 12/27/2024 CN 29834

Fictitious Business Name Statement #2024-9023699 Filed: Dec 02, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. S.I. Consulting Services. Located at: 9921 Carmel Mountain Rd. #356, San Diego CA 92129 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Imad Atallah Samhat, 9921 Carmel Mountain Rd. #356, San Diego CA 92129. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Imad Atallah Samhat, 12/06, 12/13, 12/20, 12/27/2024 CN 29833

Fictitious Business Name Statement #2024-9023633 Filed: Nov 27, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Thermal Control Devices. Located at: 6727 Blue Point Dr, Carlsbad CA 92011 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Derek Fu, 6727 Blue Point Dr., Carlsbad CA 92011. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/21/2024  S/Derek Fu, 12/06, 12/13, 12/20, 12/27/2024 CN 29832

Fictitious Business Name Statement #2024-9023666 Filed: Dec 02, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Soelberg Construction. Located at: 2747 Lomita St., Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Victor Jon Soelberg, 2747 Lomita St., Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2008  S/Victor Jon Soelberg, 12/06, 12/13, 12/20, 12/27/2024 CN 29831

Fictitious Business Name Statement #2024-9023502 Filed: Nov 26, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. JBI; B. JBI Pools; C. JBI Custom Pools. Located at: 6745 Limonite Ct., Carlsbad CA 92009 San Diego. Business Mailing Address: PO Box 230451, Encinitas CA 92023. Registrant Name and Business Mailing Address: 1. Jeffrey W. Balos, PO Box 230451, Encinitas CA 92023; 2. Tracy M. Balos, PO Box 230451, Encinitas CA 92023. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of:  06/02/2000  S/Jeffrey W. Balos, 12/06, 12/13, 12/20, 12/27/2024 CN 29830

Fictitious Business Name Statement #2024-9023193 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cirque Running. Located at: 14753 Carlson St., Poway CA 92064 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Cirque Running, 14753 Carlson St., Poway CA 92064. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Ryan Hartegan, 12/06, 12/13, 12/20, 12/27/2024 CN 29829

Fictitious Business Name Statement #2024-9023174 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Neat Freak Cleaning Services Inc., B. Neat Freak Cleaning Services. Located at: 1433 Camino de Vela, San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Neat Freak Cleaning Services Inc., 1433 Camino de Vela, San Marcos CA 92078. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/17/2024  S/Lisa Gunther, 12/06, 12/13, 12/20, 12/27/2024 CN 29828

Fictitious Business Name Statement #2024-9022461 Filed: Nov 12, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Edit Sharks Post. Located at: 736 Del Rio Ave, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Live Digital Entertainment Inc., 736 Del Rio Ave., Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Edwin Delbridge, 12/06, 12/13, 12/20, 12/27/2024 CN 29825

Fictitious Business Name Statement #2024-9021627 Filed: Oct 29, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. OutofValley. Located at: 167 Paisley Ct., Chula Vista CA 91911 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Vanessa Contreras, 167 Paisley Ct., Chula Vista CA 91911. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Vanessa Contreras, 12/06, 12/13, 12/20, 12/27/2024 CN 29821

Fictitious Business Name Statement #2024-9023240 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Run Way Rehab. Located at: 4116 Volitaire St., San Diego CA 92107 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Courtney Shaddow-Saunders, 4265 Skyline Rd., Carlsbad CA 92008; 2. Robert Saunders, 4265 Skyline Rd., Carlsbad CA 92008. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Courtney Shaddow-Saunders, 12/06, 12/13, 12/20, 12/27/2024 CN 29819

Fictitious Business Name Statement #2024-9023239 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Nobelrags. Located at: 2820 Historic Decatur Rd, San Diego CA 92106 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Courtney Shaddow-Saunders, 4265 Skyline Rd., Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Courtney Shaddow-Saunders, 12/06, 12/13, 12/20, 12/27/2024 CN 29818

Fictitious Business Name Statement #2024-9023238 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Barrack 22. Located at: 2820 Historic Decatur Rd, San Diego CA 92106 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Barracks 22, 2820 Historic Decatur Rd., San Diego CA 92106. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Courtney Shaddow-Saunders, 12/06, 12/13, 12/20, 12/27/2024 CN 29817

Fictitious Business Name Statement #2024-9021735 Filed: Oct 30, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pet Waste Specialist. Located at: 256 Blockton Rd., Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Pet Waste Specialist LLC, 258 Blockton Rd., Vista CA 92083. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Desiree D. Quiroz, 12/06, 12/13, 12/20, 12/27/2024 CN 29816

Fictitious Business Name Statement #2024-9023242 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Direforza Group. Located at: 5360 Greenwillow Ln., San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. DDJ and Associates LLC, 5360 Greenwillow Ln., San Diego CA 92130. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Darrah D. Johnson, 11/29, 12/06, 12/13, 12/20/2024 CN 29808

Fictitious Business Name Statement #2024-9023241 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. AJD Designs. Located at: 5360 Greenwillow Ln., San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. DDJ and Associates LLC, 5360 Greenwillow Ln., San Diego CA 92130. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Darrah D. Johnson, 11/29, 12/06, 12/13, 12/20/2024 CN 29807

Fictitious Business Name Statement #2024-9022798 Filed: Nov 15, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cal-Americas Wholesale; B. United Floral Exchange. Located at: 2834 La Mirada Dr., Vista CA 92081 San Diego. Business Mailing Address: 1500 NW 95 Ave., Doral FL 33172. Registrant Name and Business Mailing Address: 1. USA Bouquet LLC, 1500 NW 95 Ave., Doral FL 33172. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/29/2009  S/George Barquin, 11/29, 12/06, 12/13, 12/20/2024 CN 29806

Fictitious Business Name Statement #2024-9022713 Filed: Nov 14, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. America’s Finest Home Services; B. America’s Finest Window Cleaning; C. America’s Finest Christmas Lights; D. America’s Finest Handyman; E. America’s Finest Services. Located at: 1112 Eucalyptus St., Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Megan Rose Scott, 1112 Eucalyptus St., Oceanside CA 92054, 2. Thomas Kristofer Scott, 1112 Eucalyptus St., Oceanside CA 92054. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/13/2024  S/Megan Rose Scott, 11/29, 12/06, 12/13, 12/20/2024 CN 29805

Fictitious Business Name Statement #2024-9023163 Filed: Nov 20, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Diego Curb Painters. Located at: 13945 York Ave., Poway CA 92064 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brian P. Arnold, 13945 York Ave., Poway CA 92064. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/11/2024  S/Brian P. Arnold, 11/29, 12/06, 12/13, 12/20/2024 CN 29804

Fictitious Business Name Statement #2024-9023290 Filed: Nov 22, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Matthew James Goff. Located at: 3938 Grandon Ave., San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Matthew James Goff, Trustee of Matthew James Goff Trust, 3938 Grandon Ave., San Marcos CA 92078. This business is conducted by: A Trust. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/31/2024  S/Matthew James Goff, 11/29, 12/06, 12/13, 12/20/2024 CN 29801

Fictitious Business Name Statement #2024-9022896 Filed: Nov 18, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ADTRUKS. Located at: 356 Avenida de las Rosas, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. RL Schaefer Enterprises Inc., 356 Avenida de las Rosas, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  07/05/2005  S/Rod L. Schaefer, 11/29, 12/06, 12/13, 12/20/2024 CN 29795

Fictitious Business Name Statement #2024-9023194 Filed: Nov 21, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Scaffold Works Sales. Located at: 3812 Alder Ave., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Scaffold Wholesale Inc., 3812 Alder Ave., Carlsbad CA 92008. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/20/2024  S/Michael Brown, 11/29, 12/06, 12/13, 12/20/2024 CN 29794

Fictitious Business Name Statement #2024-9022995 Filed: Nov 19, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. C2 Consulting Collective. Located at: 1050 Kettner Blvd. Ste D #551, San Diego CA 92101 San Diego. Business Mailing Address: PO Box 264, Carlsbad CA 92018. Registrant Name and Business Mailing Address: 1. WENN4650 Co., PO Box 264, Carlsbad CA 92018. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/12/2024  S/Tunde McConnell, 11/29, 12/06, 12/13, 12/20/2024 CN 29793

Fictitious Business Name Statement #2024-9023119 Filed: Nov 20, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Sand Hunter. Located at: 2050 Avenida la Posta, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Derek Rector, 2050 Avenida la Posta, Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/19/2024  S/Derek Rector, 11/29, 12/06, 12/13, 12/20/2024 CN 29791

Fictitious Business Name Statement #2024-9021954 Filed: Nov 04, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Flips Whips. Located at: 610 W. Ash St. #901, San Diego CA 92101 San Diego. Business Mailing Address: 13310 Barbados Way, Del Mar CA 92014. Registrant Name and Business Mailing Address: 1. Philip James Lewis, 13310 Barbados Way, Del Mar CA 92014. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/29/2024  S/Philip James Lewis, 11/22, 11/29, 12/06, 12/13/2024 CN 29775

Fictitious Business Name Statement #2024-9022918 Filed: Nov 18, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Carmel Valley Glass; B. San Dieguito Glass. Located at: 809-B Academy Dr., Solana Beach CA 92075 San Diego. Business Mailing Address: 1345 Encinitas Blvd. #737, Encinitas CA 92024. Registrant Name and Business Mailing Address: 1. Bradley A. Meshke, 502 N. Coast Hwy 101 #22, Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/1999  S/Bradley A. Meshke, 11/22, 11/29, 12/06, 12/13/2024 CN 29774

Fictitious Business Name Statement #2024-9022513 Filed: Nov 12, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. El Gallo Venegas Screen Printing. Located at: 186 Gosnell Way #4, San Marcos CA 92069 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Ignacio Venegas Garcia, 186 Gosnell Way #4, San Marcos CA 92069. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  08/15/2019  S/Ignacio Venegas Garcia, 11/22, 11/29, 12/06, 12/13/2024 CN 29773

Fictitious Business Name Statement #2024-9022815 Filed: Nov 15, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bonnie and Clyde Photography. Located at: 526 Mar Vista Dr., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Bonnie MaryAnn Buchman, 526 Mar Vista Dr., Vista CA 92081; 2, Scott Anthony Harvey, 526 Mar Vista Dr., Vista CA 92081. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/31/2019  S/Bonnie M. Buchman, 11/22, 11/29, 12/06, 12/13/2024 CN 29765

Fictitious Business Name Statement #2024-9021696 Filed: Oct 30, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Heritage Ranch. Located at: 450 Quail Gardens Dr., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. San Dieguito Heritage Museum, 450 Quail Gardens Dr., Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/01/2024  S/Barbara Grice, 11/22, 11/29, 12/06, 12/13/2024 CN 29763

Fictitious Business Name Statement #2024-9022776 Filed: Nov 15, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Law Office of Annette Hall Neville. Located at: 2888 Loker Ave. E. ##110, Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Annette Hall APLC, 2888 Loker Ave. E. #110, Carlsbad CA 92010. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  07/02/2012  S/Annette Hall, 11/22, 11/29, 12/06, 12/13/2024 CN 29762

Fictitious Business Name Statement #2024-9022683 Filed: Nov 14, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. CKM Mechanical Engineering. Located at: 534 Ocean View Ave., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Christian Karl Marthiens, 534 Ocean View Ave., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Christian Karl Marthiens, 11/22, 11/29, 12/06, 12/13/2024 CN 29761

Fictitious Business Name Statement #2024-9022432 Filed: Nov 12, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. California Plastic Surgery. Located at: 1685 Los Altos Rd., San Diego CA 92109 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. California Institute of Plastic and Reconstructive Surgery A Medical Corporation, 1685 Los Altos Rd., San Diego CA 92109. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Gilbert Lee, 11/22, 11/29, 12/06, 12/13/2024 CN 29759

Fictitious Business Name Statement #2024-9021150 Filed: Oct 22, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Southside Detailing. Located at: 3645 Harvard Dr., Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Luis Alberto Lopez Martinez, 3645 Harvard Dr., Oceanside CA 92056. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/22/2024  S/Luis Alberto Lopez Martinez, 11/22, 11/29, 12/06, 12/13/2024 CN 29756

Fictitious Business Name Statement #2024-9022899 Filed: Nov 18, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Scoot n Scoop. Located at: 1822 Manzanita Ct., Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Scoop Troop LLC, 1822 Manzanita Ct., Vista CA 92083. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Jacob Hopgood, 11/22, 11/29, 12/06, 12/13/2024 CN 29755

Fictitious Business Name Statement #2024-9022456 Filed: Nov 12, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Urban Pet Grooming & Boutique. Located at: 1258 Imperial Beach Blvd., Imperial Beach CA 91932 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. SLGlobal LLC, 1258 Imperial Beach Blvd., Imperial Beach CA 91932. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/08/2024  S/Simone Humphrey, 11/22, 11/29, 12/06, 12/13/2024 CN 29754

Fictitious Business Name Statement #2024-9022550 Filed: Nov 12, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Gypsiefaye. Located at: 279 Hillcrest Dr., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kathryn Theresa Morris, 279 Hillcrest Dr., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Kathryn Theresa Morris, 11/22, 11/29, 12/06, 12/13/2024 CN 29753

Fictitious Business Name Statement #2024-9022228 Filed: Nov 06, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Iliad Technologies. Located at: 2524 Gateway Rd., Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Iliad Technologies LLC, 2524 Gateway Rd., Carlsbad CA 92009. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/01/2024  S/Carmen Rene, 11/22, 11/29, 12/06, 12/13/2024 CN 29752

Fictitious Business Name Statement #2024-9022858 Filed: Nov 15, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kosmatka Engineering. Located at: 993 Calle Santa Cruz, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. John Benedict Kosmatka, 993 Calle Santa Cruz, Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2013  S/John Kosmatka, 11/22, 11/29, 12/06, 12/13/2024 CN 29751

Fictitious Business Name Statement #2024-9022633 Filed: Nov 13, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Carlsbad Office Furniture. Located at: 1370 Chisholm Trail, San Marcos CA 92069 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Aaron Kruse Companies, 1370 Chisholm Trail, San Marcos CA 92069. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/13/2024  S/Aaron Kruse, 11/22, 11/29, 12/06, 12/13/2024 CN 29750

Fictitious Business Name Statement #2024-9021687 Filed: Oct 30, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Darkhorse Consulting. Located at: 3901 Tortuga Cove, Oceanside CA 92058 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Michael James Carmody, 3901 Tortuga Cove, Oceanside CA 92058; 2. Kenneth Allen Distelhorst, 8306 Miami Ave., Amarillo TX 79118. This business is conducted by: Co-Partners. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Michael James Carmody, 11/22, 11/29, 12/06, 12/13/2024 CN 29749

Fictitious Business Name Statement #2024-9021638 Filed: Oct 29, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Oh My Hi. Located at: 8107 Thistle Ct. San Diego CA 92120 San Diego. Business Mailing Address: 6519 Bisby Lake Ave. #191581, San Diego CA 92119. Registrant Name and Business Mailing Address: 1. Launder Enterprises LLC, 6519 Bisby Lake Ave. #191581, San Diego CA 92119. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  07/01/2022  S/Jeremy Launder, 11/22, 11/29, 12/06, 12/13/2024 CN 29748

Fictitious Business Name Statement #2024-9022805 Filed: Nov 15, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Therapy Garden. Located at: 4140 Oceanside Blvd. Ste 159 #2061, Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Saskya Paola Caicedo, 4140 Oceanside Blvd. Ste 159  #2061, Oceanside CA 92056. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Saskya Paola Caicedo, 11/22, 11/29, 12/06, 12/13/2024 CN 29747

Fictitious Business Name Statement #2024-9021955 Filed: Nov 04, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ShineOnHealth Coaching. Located at: 905 Melaleuca Ave. #J, Carlsbad CA 92011 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Meghan Ryan, 905 Melaleuca Ave. #J, Carlsbad CA 92011. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/01/2017  S/Meghan Ryan, 11/22, 11/29, 12/06, 12/13/2024 CN 29743

Fictitious Business Name Statement #2024-9022252 Filed: Nov 06, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Fogarty Hall. Located at: 423 S. Sierra Ave. #174, Solana Beach CA 92075 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Fogarty Hall, 423 S. Sierra Ave. #174, Solana Beach CA 92075. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  09/05/2024  S/Gary Van Savage, 11/22, 11/29, 12/06, 12/13/2024 CN 29740

Fictitious Business Name Statement #2024-9022135 Filed: Nov 05, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Comfort Fiduciary. Located at: 3231 Business Park Dr #110, Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Markala Stephanie Comfort, 3231 Business Park Dr. #110, Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  09/30/2024  S/Markala Stephanie Comfort, 11/22, 11/29, 12/06, 12/13/2024 CN 29738

Fictitious Business Name Statement #2024-9022404 Filed: Nov 08, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. S & S Advanced Auto Repair. Located at: 620 S. Tremont St., Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Robert William Hosley, 620 S. Tremont St., Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/09/2015  S/Robert Hosley, 11/22, 11/29, 12/06, 12/13/2024 CN 29737

Fictitious Business Name Statement #2024-9020404 Filed: Oct 09, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kota Video Productions. Located at: 6550 Ponto Dr. #107, Carlsbad CA 92011 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Dakotah Douglas, 6550 Ponto Dr. #107, Carlsbad CA 92011. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/14/2022  S/Dakotah Douglas, 11/22, 11/29, 12/06, 12/13/2024 CN 29736

Fictitious Business Name Statement #2024-9022628 Filed: Nov 13, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mar Beauty Blends. Located at: 3185 Roosevelt St., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Joel Martinez Mera, 3185 Roosevelt St., Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/13/2024  S/Joel Martinez Mera, 11/22, 11/29, 12/06, 12/13/2024 CN 29735

Fictitious Business Name Statement #2024-9022619 Filed: Nov 13, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Modern Renaissance Publishing. Located at: 2465 Montgomery Ave., Cardiff CA 92007 San Diego. Business Mailing Address: PO Box 400, Cardiff CA 92007. Registrant Name and Business Mailing Address: 1. Modern Renaissance Corporation, 2465 Montgomery Ave., Cardiff CA 92007. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  06/29/2024  S/Maynard Lee Sisler Jr., 11/22, 11/29, 12/06, 12/13/2024 CN 29734

Fictitious Business Name Statement #2024-9022485 Filed: Nov 12, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Brmuda Co. Located at: 529 Market St., San Diego CA 92101 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Bridget Riley Marmion, 529 Market St., San Diego CA 92101. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Bridget Riley Marmion, 11/22, 11/29, 12/06, 12/13/2024 CN 29732

Fictitious Business Name Statement #2024-9021672 Filed: Oct 30, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Tee It Up Physical Therapy & Wellness. Located at: 10447 Roselle St. #1, San Diego CA 92121 San Diego. Business Mailing Address: 11800 Carmel Creek Rd. #356, San Diego CA 92130. Registrant Name and Business Mailing Address: 1. Nima Enayati, 11800 Carmel Creek Rd. #356, San Diego CA 92130. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/01/2023  S/Nima Enayati, 11/22, 11/29, 12/06, 12/13/2024 CN 29726

Leave a Comment