The Coast News Group
Legal Notices

Legal Notices, December 27, 2024

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 (01/10, 01/24 etc.) 8:00 AM TO 4:00 PM and closed December 24th to January 1st in observance of the holidays. NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Salameh Residence (SB9 Lot 2); CASE NUMBER: MULTI-005797-2022; DR-005799-2022; CDP-005798-2022; FILING DATE: December 14, 2022; APPLICANT: Salameh Family Trust; LOCATION: 501 Quail Gardens Drive (APN 257-011-28); PROJECT DESCRIPTION: Administrative Design Review and Coastal Development Permit for the demolition of all structures; the construction of a new single-family residence with attached garage, and detached accessory dwelling unit (ADU) with attached garage on a previously-approved Lot 2 of an SB9 urban lot split (DSD 2024-57 dated May 29, 2024); grading to exceed four feet of fill; and the installation of associated landscape, utility, drainage, stormwater, and site improvements; ZONING/OVERLAY: Rural Residential 1 (RR-1) Zone/Coastal Zone, and Special Study Overlay Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301(I)(1) which exempts the demolition of a primary single-family residence and related accessory uses/structures, Section 15303(a) which exempts the construction of a new single-family residence and related accessory uses/structures, and Section 15332 which exempts projects characterized as in-fill development meeting criteria. None of the exceptions listed in Section 15300.2 exist for the project and no historical resources will be impacted by the proposed development.  STAFF CONTACT: J. Dichoso, AICP, Project Planner: (760) 633-2681 or [email protected] PRIOR TO 5:00 PM ON MONDAY, JANUARY 6, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination CANNOT BE FILED in accordance with City Council Urgency Ordinance No. 2022-19. The above item is located within the Coastal Zone and requires the issuance of a regular coastal development permit.  The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 12/27/2024 CN 29915

RESOLUTION NO. 2024-24 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SAN DIEGUITO WATER DISTRICT APPROVING THE 2025 SAN DIEGUITO WATER DISTRICT BOARD MEETING SCHEDULE WHEREAS, Section 2.9.2 of the San Dieguito Water District Administrative Code states that the Board shall hold Regular Meetings on the third Wednesday of each month at 5:00 p.m. in the City of Encinitas Council Chambers, 505 South Vulcan Avenue, Encinitas, California; and WHEREAS, the Board of Directors desires to adopt the 2025 San Dieguito Water District meeting schedule by adding Regular Meetings and canceling Regular Meetings; and WHEREAS, Government Code Section 54954(a) (Ralph M. Brown Act) states that legislative bodies shall provide for the time and place for Regular Meetings by ordinance, resolution, or by-laws. NOW, THERFORE, BE IT RESOLVED by the Board of Directors of the San Dieguito Water District as follows: 1. That the Board of Directors approves the 2025 San Dieguito Water District Regular Meeting schedule contained in “Exhibit A.” 2. That in accordance with California Water Code Section 21378, the District Clerk is authorized and directed to publish a copy of this resolution once a week for two successive weeks in a newspaper published in the County of San Diego, the county in which the District is located. NOW, THERFORE, BE IT FURTHER RESOLVED that this action is exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to Section 15378(b)(5) of the CEQA Guidelines, as an organizational or administrative activity of government that will not result in a direct or indirect physical change in the environment. PASSED, APPROVED AND ADOPTED this 18th day of December 2024 by the Board of Directors of the San Dieguito Water District, State of California. \Joy Lyndes, Board President ATTEST: \Jennifer Campbell, Interim Secretary to the Board  APPROVED AS TO FORM: \Tarquin Preziosi, Agency Attorney CERTIFICATION: I, Kathy Hollywood, Board Clerk of the San Dieguito Water District, State of California, do hereby certify under penalty of perjury that the foregoing Resolution was duly adopted at a regular meeting of the Board of Directors of the San Dieguito Water District on the 18th day of December 2024 by the following vote: AYES: Ehlers, Lyndes, Shaffer NOES: None ABSENT: O’Hara ABSTAIN: None \Kathy Hollywood, Board Clerk EXHIBIT A TO RESOLUTION 2024-24 2025 San Dieguito Water District Board of Directors Regular Meeting Schedule

Date

Week

Action

January 15, 2025

3rd Wednesday

Cancel-Regular Meeting

January 22, 2025

4th Wednesday

Add-Regular Meeting

February 19, 2025

3rd Wednesday

No Change

March 19, 2025

3rd Wednesday

No Change

April 16, 2025

3rd Wednesday

No Change

May 21, 2025

3rd Wednesday

No Change

June 18, 2025

3rd Wednesday

No Change

July 16, 2025

3rd Wednesday

Cancel-summer recess

August 20, 2025

3rd Wednesday

No Change

September 17, 2025

3rd Wednesday

No Change

October 15, 2025

3rd Wednesday

No Change

November 19, 2025

3rd Wednesday

No Change

December 17, 2025

3rd Wednesday

No Change

12/27/2024, 01/03/2025 CN 29909

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 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 PUBLIC HEARING (City Council) The San Marcos City Council will hold the following public hearing in the City Council Chambers located at the San Marcos City Hall, 1 Civic Center Drive, San Marcos, CA 92069; at 6:00 p.m. on Tuesday, January 14, 2025     Applicant: City of San Marcos Request: Extend an Interim Urgency Ordinance of the City Council of the City of San Marcos 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 within the City of San Marcos.  Affects all mobilehome parks occupied primarily or exclusively by residents aged 55 years or older in the City.  A copy is posted in the office of the City Clerk at 1 Civic Center Drive, San Marcos, CA. Environmental Determination:   The action to adopt this ordinance is not considered a “Project” pursuant to Section 15378 of the CEQA Guidelines.  Further information about this notice can be obtained from Joseph Farace, Planning Division Director, by calling 760-744-1050 ext. 3248, or via e-mail [email protected].   NOTICE: 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 a public hearing or any other 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 3145. Phil Scollick, City Clerk, City of San Marcos. PD:  1/4/2025 12/27/2024 CN 29905

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

Notice of Public Sale Notice is hereby given that Security Public Storage, 471 C St, Chula Vista, CA 91910 will sell the contents of the storage units listed below at a public auction to satisfy a lien placed on the contents (pursuant to Division 8 Chapter 10 Sec 21700-21716 of the California Codes). The sale will take place at the website www.StorageTreasures.com on 01/15/2025 at 12:00PM. The sale will be conducted under the direction of Christopher Rosa (Bond-3112562) and www.StorageTreasures.com on behalf of the facility’s management. Units will be available for viewing prior to the sale on www.StorageTreasures.com. Contents will be sold for cash only to the highest bidder. A 10-15% buyer’s premium will be charged and possibly a cleaning deposit per unit. All sales are final. Seller reserves the right to withdraw the property at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted. Tenant Name: Menosaba, Ester Gadang  Meraz, Christopher  Aguilar, Jesus  Crews, Garney Dwayne  Hernandez, Benito Jr  Gutierrez, Adela  Camacho, Sandy  Ousley, Terell  Greene, Yolanda D.  Perez, Jesus  Cooper, Dominique Purchased goods are sold as is and must be removed within 48 hours from time and date of purchase. Payment is to be with cash only and made at the time of purchase. This sale is subject to cancellation without notice in the event of settlement between owner and obligated party.  Security Public Storage 471 C St  Chula Vista, CA 91910 619-422-0128 12/27/2024 CN 29914

NOTICE OF PETITION TO ADMINISTER ESTATE OF DENISE ODETTE THOMPSON aka DENISE ODETTE KALLENBERGER  Case # 24PE003032C  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, Denise Odette Thompson aka Denise Odette Kallenberger. A Petition for Probate has been filed by Christopher Thomas Thompson in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Christopher Thomas Thompson be appointed as personal representative to administer the estate of the decedent.  The petition requests the decedent’s will and codicils, if any, be admitted to probate.  The will and any codicils are available for examination in the file kept by the court.  The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: March 04, 2025; Time: 10:15 AM; in Dept.: 504. 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.  Petitioner:   Christopher Thomas Thompson 3595 Corte Castillo Carlsbad CA 92009 Telephone: 360.708.5026 12/27/2024, 01/03, 01/10/2025 CN 29910

Notice of Private Sale  1) Property Address: 2161 Coast Avenue, San Marcos, CA 92078 2) Purchase Price:  $1,650,000.00 3) Identity of Buyer and Seller: Buyer: Jan Yasumi Sawyer; Seller: Neil Sheaffer, Court-Appointed Referee 4) Overbid Requirements: The private sale will be subject to overbidding.  Written bids will be accepted and considered at the Sale Confirmation Hearing at the San Diego County Superior Court – Vista Courthouse.  Please contact the Court Appointed Referee Neil Sheaffer at (858) 481-1300 or [email protected] no later than January 20, 2025 for information regarding the date/time/location of the Sale Confirmation Hearing.  Bids must exceed the proposed sale price of $1,650,000.00 in the following manner: at least 10 percent more on the first ten thousand dollars of the proposed sale price and 5 percent more on the amount of the proposed sale price in excess of ten thousand dollars. Further, bidders must confirm in their bid the following: 1) an agreement to an “as-is” sale; 2) a waiver of all inspection contingencies; and 3) an acknowledgment that the Property remains subject to Court and Referee supervision until the partition action is discharged by the Court. 12/27/2024, 01/03, 01/10, 01/17/2024 CN 29908

NOTICE OF PUBLIC LIEN SALE In accordance with the provisions of the California Self-Storage Facility Act, Section 21700, et seq. of the Business and Professions Code of the State of California the under-signed will be sold at public auction conducted on STORAGETREASURES.COM  on January 11, 2025, ending at 10 am. The personal property including but not limited to: Personal and household items stored at West Coast Self-Storage Del Sur 16001 Babcock St San Diego CA 92127, County of San Diego, by the following persons: Tenant Kole Jr Kelly Property is sold “AS IS BASIS.” There is a refundable $100 cleaning deposit on all units. Sale is subject to cancellation. 12/27/2024 CN 29907

Notice of Public Sale Notice is hereby given that Security Public Storage at 1501 South Coast Highway Oceanside, CA 92054 will sell the contents of the storage units listed below at a public auction to satisfy a lien placed on the contents (pursuant to Division 8 Chapter 10 Sec 21700-21716 of the California Codes). The sale will take place at the website www.StorageTreasures.com on 1/15/2025 at 12:00pm. The sale will be conducted under the direction of Christopher Rosa (Bond-3112562) and www.StorageTreasures.com on behalf of the facility’s management. Units will be available for viewing prior to the sale on www.StorageTreasures.com. Contents will be sold for cash only to the highest bidder. A 10-15% buyer’s premium will be charged and possibly a cleaning deposit per unit. All sales are final. Seller reserves the right to withdraw the property at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted.  Tenant Name Contreras, Jessica Garcia, Kadyn Green, Crisandra Hageman, David C. Lacey, Yolanda Montgomery, Scott Myers-Gaines, Shannon Pope, Darrius Puckett, James William Rademacher, Lawrence Samarin, Stenya Shaw, Josh Stewart, Aaron Teague, Michael S. Tootalian, Sandra M. Purchased goods are sold as is and must be removed within 48 hours from time and date of purchase. Payment is to be with cash only and made at the time of purchase. This sale is subject to cancellation without notice in the event of settlement between owner and obligated party. Security Public Storage  1501 South Coast Highway Oceanside, CA 92054 760-722-8700 12/27/2024 CN 29906 

Notice of Self Storage Sale Please take notice Prime Storage – Vista located at 2430 S Santa Fe Ave Vista CA 92084 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 1/15/2025 at 12:00PM. David L Garcia; Janet Dominguez; Vincent Theis; Donald Penaflor; Mary Sanchez. This sale may be withdrawn at any time without notice. Certain terms and conditions apply.  12/27/2024 CN 29904

Notice of Self Storage Sale Please take notice Prime Storage – San Marcos N Pacific St. located at 185 N Pacific St San Marcos CA 92069 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 1/15/2025 at 12:00PM. Unless stated otherwise the description of the contents are household goods, furnishings and garage essentials. Adam Majeska; Tracy Evans; Jeannette Costa; Anthony Eames; Chrystian Navarrete. This sale may be withdrawn at any time without notice. Certain terms and conditions apply.  12/27/2024 CN 29903

Notice of Self Storage Sale Please take notice Prime Storage – San Marcos E Mission Rd located at 1510 E. Mission Rd San Marcos CA 92069 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 1/15/2025 at 12:00PM. Patrick Strong; Cameron Shepherd; Samantha Lingenfelter; Brent Jones; Eva Casillas; Samantha Solis; Alonzo Munoz; Maria Medrano; Ingrid Phillips; Juan Samala. This sale may be withdrawn at any time without notice. Certain terms and conditions apply.  12/27/2024 CN 29902

Notice of Self Storage Sale Please take notice Prime Storage – San Diego Mission Bay Dr located at 4595 Mission Bay Dr San Diego CA 92109 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.selfstorageauction.com on 1/15/2025 at 12:00PM. Russell G Campbell; Jenifer A Teacher; Daniel J Peters; Kirk Michals; Michael Sims; Venus Khestoo; Ashley Ferreirae. This sale may be withdrawn at any time without notice. Certain terms and conditions apply.  12/27/2024 CN 29901  

Notice of Self Storage Sale Please take notice Pacific Highway Storage located at 4350 Pacific Highway  San Diego, CA  92110 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur at the facility on 1/15/2025 at 2:00PM. Tamara Nelson; Austin Morgan; Stephanie Richards. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 12/27/2024 CN 29900 

NOTICE OF PETITION TO ADMINISTER ESTATE OF JEANIE OMEN FLAHIVE aka JEANIE FLAHIVE Case# 24PE003176C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Jeanie Flahive aka Jeanie Omen Flahive. A Petition for Probate has been filed by Morag Jeanie Flahive and Alan James Flahive, in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Morag Jeanie Flahive and Alan James Flahive 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 16, 2025; Time: 1:30 PM; in Dept.: 503. 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.  Petitioner: Morag Jeanie Flahive and Alan James Flahive 2585 Highland Dr. Carlsbad CA 92008 Telephone: 760.277-7601 12/20, 12/27/2024, 01/03/2025 CN 29899 

ORDER TO SHOW CAUSE –  CHANGE OF NAME  CASE# 24CU028232N TO ALL INTERESTED PERSONS:  Petitioner(s): Jerry Joseph Whelan filed a petition with this court for a decree changing name as follows:  a.  Present name: Jerry Joseph Whelan change to proposed name: Gerald Joseph Whelan. 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 31, 2025 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE 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: 12/16/2024 Brad A. Weinreb Judge of the Superior Court. 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29894 

ORDER TO SHOW CAUSE –  CHANGE OF NAME  CASE# 24CU027967N TO ALL INTERESTED PERSONS:  Petitioner(s): Jaclyn Shukling Tang filed a petition with this court for a decree changing name as follows:  a.  Present name: Jaclyn Shukling Tang change to proposed name: Jaclyn Shukling Jolley. 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 31, 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: 12/13/2024 Brad A. Weinreb Judge of the Superior Court. 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29883 

NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES A. CUCCARO aka CHARLES ANTHONY CUCCARO  Case # 24PE003273C   To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Charles A. Cuccaro aka Charles Anthony Cuccaro.  A Petition for Probate has been filed by Ana Maria Grace in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Ana Maria Grace be appointed as personal representative to administer the estate of the decedent.  The petition requests the decedent’s will and codicils, if any, be admitted to probate.  The will and any codicils are available for examination in the file kept by the court.   The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.  A hearing on the petition will be held in this court as follows: Date: January 09, 2025; Time: 1:30 PM; in Dept.: 503; 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:   Denise E. Stich, Esq. Procopio, Cory, Hargreaves & Savitch LLP 525 B Street, Ste 2200 San Diego CA 92101 Telephone: 619.238.1900 12/20/2024, 12/27/2024, 01/03/2025 CN 29878

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 

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 

Fictitious Business Name Statement #2024-9025025 Filed: Dec 20, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Gutsy Nurses. Located at: 151 N. Granados, Solana Beach CA 92075 San Diego. Business Mailing Address: PO Box 178472, San Diego CA 92177. Registrant Name and Business Mailing Address: 1. Mary Kathryn Allan, PO Box 178472, San Diego CA 92177. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Mary Kathryn Allan, 12/27/2024, 01/03, 01/10, 01/17/2025 CN 29913

Fictitious Business Name Statement #2024-9024971 Filed: Dec 20, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Tax Love LLC. Located at: 196 Athena St, Encinitas CA 92024 San Diego. Business Mailing Address: PO Box 153, Cardiff CA 92007. Registrant Name and Business Mailing Address: 1. Tax Love LLC, PO Box 153, Cardiff CA 92007. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2024  S/Robin M. Soth, 12/27/2024, 01/03, 01/10, 01/17/2025 CN 29912

Fictitious Business Name Statement #2024-9024165 Filed: Dec 09, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Reverie. Located at: 3302 Don Tomaso Dr., Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Margaret Anne Hill, 3302 Don Tomaso Dr, Carlsbad CA 92010. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Margaret A. Hill, 12/27/2024, 01/03, 01/10, 01/17/2025 CN 29911

Statement of Abandonment of Use of Fictitious Business Name #2024-9024723 Filed: Dec 17, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Mosquito Joe of Oceanside-North County. Located at: 602 N. Tremont St., Oceanside CA 92054 San Diego.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/05/2024 and assigned File # 2024-9022121. Fictitious Business Name is being Abandoned By: 1. Kirknest Ventures Corp., 602 N. Tremont St., Oceanside CA 92054. The Business is Conducted by: A Corporation. S/Shane Kirk, 01/20, 12/27/2024, 01/03, 01/10/2025 CN 29898

Fictitious Business Name Statement #2024-9023841 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Lighthouse Home Automation. Located at: 2740 Mackinnon Ranch Rd. #1, Cardiff CA 92007 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Lighthouse Electric Inc., 2740 Mackinnon Ranch Rd. #1, Cardiff CA 92007. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/19/2015  S/Robert W. Goldin, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29897

Fictitious Business Name Statement #2024-9023323 Filed: Nov 22, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Brown Boy Collection LLC. Located at: 2047 Village Park Way #255, Encinitas CA 92024 San Diego. Business Mailing Address: 2047 Village Park Way #225, Encinitas CA 92024. Registrant Name and Business Mailing Address: 1. Brown Boy Collection LLC, 2047 Village Park Way #225, Encinitas CA 92024. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/22/2024  S/Jessica  Cortez Aguilar, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29893

Statement of Abandonment of Use of Fictitious Business Name #2024-9024600 Filed: Dec 16, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Serenity Villa. Located at: 228 Iron Dr., Vista CA 92083 San Diego.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 12/07/2023 and assigned File # 2023-9024585. Fictitious Business Name is being Abandoned By: 1. Lady Camille M. Parker, 2579 Arundel Ave., Carlsbad CA 92009. The Business is Conducted by: An Individual. S/Lady Camille M. Parker, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29890

Fictitious Business Name Statement #2024-9024601 Filed: Dec 16, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Serenity Villa. Located at: 228 Iron Dr., Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Belly Sotto Copes, 803 Hollyridge 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/Belly S. Copes, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29889

Fictitious Business Name Statement #2024-9024254 Filed: Dec 10, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. TNB Consulting. Located at: 6041 Village Way #101, San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. TNB-The New Breed, LLC, 6041 Village Way #101, 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:  04/09/2024  S/Grigoriy Batiyenko, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29888

Fictitious Business Name Statement #2024-9024552 Filed: Dec 13, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Atelier Terrell. Located at: 1005 N. Vulcan Ave.  #5, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Matthew Shaan Terrell, 1005 N. Vulcan Ave. #5, Encinitas CA 92024; 2. Sarah Taylor Terrell, 1005 N. Vulcan Ave. #5, Encinitas CA 92024. This business is conducted by: A General Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Matthew S. Terrell, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29887

Fictitious Business Name Statement #2024-9023779 Filed: Dec 03, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. VIP Investments. Located at: 3311 Cadencia St., Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Nezameddin Hatefi-Mofrad, 3311 Cadencia St., Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/ Nezameddin Hatefi-Mofrad, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29885

Fictitious Business Name Statement #2024-9022922 Filed: Nov 18, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Big Dog Little Dog Dog Walking, B. Happy Dogs Dog Walker. Located at: 1501 California St. #1, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Justin Graham Tonnesen, 1501 California St. #1, Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Justin Tonnesen, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29884

Fictitious Business Name Statement #2024-9024440 Filed: Dec 12, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sel Electric. Located at: 4223 Old Grove Rd., Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Arben Selmi, 4223 Old Grove Rd., Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/01/2024  S/Arben Selmi, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29881

Fictitious Business Name Statement #2024-9024330 Filed: Dec 11, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Moors Communications. Located at: 4819  Flying Cloud Way, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kelli Michael Moors, 4819 Flying Cloud Way, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/01/2024  S/Kelli Michael Moors, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29880

Fictitious Business Name Statement #2024-9023570 Filed: Nov 27, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Seabird Property Management. Located at: 4227 Cielo Ave, Oceanside CA 92056 San Diego. Business Mailing Address: 603 Seagaze Dr. #281, Oceanside CA 92054. Registrant Name and Business Mailing Address: 1. Seabird Real Estate Services, 603 Seagaze Dr. #281, Oceanside CA 92054. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/27/2024  S/Jason Gryder, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29877

Statement of Abandonment of Use of Fictitious Business Name #2024-9024340 Filed: Dec 11, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Heaven Heights. Located at: 2870 Whiptail Loop East #218, Carlsbad CA 92010 San Diego.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 09/23/2022 and assigned File # 2022-9021254. Fictitious Business Name is being Abandoned By: 1. Innovative Senior Care Inc., 2870 Whiptail Loop East #218, Carlsbad CA 92010. The Business is Conducted by: A Corporation. S/Jacqueline Hawk, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29876

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

Leave a Comment