The Coast News Group
Legal Notices

Legal Notices, December 31, 2021

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the City Council of the City of Carlsbad will hold a virtual public hearing at 5 p.m. on Tuesday, Jan. 11, 2022 to consider approving three-year rate increases for potable water, recycled water, and wastewater services. Those wishing to protest the proposed rate increases must submit their concerns in writing to the office of the City Clerk any time before the close of the public hearing. You may hand deliver your written protest or mail it to City of Carlsbad, Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. In order to be counted, protests must be signed by the property owner or ratepayer and include the protester’s printed full name and the specific rate being protested. Only one protest notice is allowed per parcel. Emailed protests do not satisfy the signed written protest requirement. If a majority of ratepayers protest the increase, it will not be passed. You are welcome to speak at the public hearing, but official protests must be made in writing. Consistent with SB 323, which was signed into law in late 2021, any judicial action challenging these fees for water or sewer service shall be commenced within 120 days of the date of the resolution approving the increased rates. In the interest of public health and safety, we are temporarily taking actions to prevent and mitigate the effects of the COVID-19 pandemic by holding City Council and other public meetings online only. All public meetings will comply with public noticing requirements in the Brown Act and will be made accessible electronically to all members of the public seeking to observe and address the City Council. All comments received by 2 p.m. the day of the meeting will be shared with the City Council prior to the meeting and all protests that satisfy the requirements above received by the clerk’s office before the close of the public hearing will be counted. However, any comments received against the proposed rate increase will not be counted as protests unless they each satisfy the protest requirements described above. Written comments will not be read out loud. If you wish to participate virtually, you may visit: https://www.carlsbadca.gov/city-hall/meetings-agendas for meeting instructions. Copies of the staff report will be available on and after Jan. 7, 2021. Those persons wishing to speak on these proposed rate adjustments are cordially invited to attend the public hearing. If you have any questions about how to protest the proposed rates, please visit carlsbadca.gov/rates. If you have any questions about the rate adjustments in general please contact Vicki Quiram, Utilities Director/General Manager of the Carlsbad Municipal Water District at (760)-438-2722 or [email protected]. CITY OF CARLSBAD CITY COUNCIL & CARLSBAD MUNICIPAL WATER DISTRICT BOARD 12/31/2021 CN 26139

NOTICE OF PUBLIC HEARING SAN DIEGUITO WATER DISTRICT WATER CAPACITY FEES PUBLIC HEARING: JANUARY 19, 2022 NOTICE IS HEREBY GIVEN pursuant to the “Mitigation Fee Act” California Government Code Sections 66000-66025 (AB1600) that the Board of Directors of the San Dieguito Water District (District) will hold a public hearing on JANUARY 19, 2022, at 5:00 PM at 505 South Vulcan Avenue, Encinitas, California 92024 to present the Water Capacity Fee Study, dated December 16, 2021, and to consider the adoption of Resolution No. 2022-01, implementing adjustments to the District’s water capacity fees on April 1, 2022, October 1, 2022, April 1, 2023 and October 1, 2023. The District imposes capacity fees (Water Capacity Fees) when a property seeks to establish or expand a connection to the District’s water system.  Based on the Water Capacity Fee Study, it was determined that the Water Capacity Fee should be increased.  For a ¾-inch meter (typical single-family dwelling), the Water Capacity Fee would increase to $9,140, with the $5,840 increase phased-in every six months for a two-year period (a $1,460 increase every six months for two years).  Larger meters would pay a higher Water Capacity Fee based on meter equivalent ratios.  For additional information, please call 760-633-2709. 12/31/2021, 01/07/2022 CN 26136

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL  PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PLEASE NOTE THAT MASKS ARE REQUIRED INDOORS. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, the 19th day of January 2022, at 6:00 p.m., or as soon as possible thereafter, to discuss the following item of the City of Encinitas: CASE NUMBER: CY-004755-2021 (Objective Design Standards); APPLICANT:  City of Encinitas;  LOCATION: City-wide; PROJECT DESCRIPTION: Public hearing to consider the introduction of amendments to Chapters 23.08 (Design Review) and 30.16 (Residential Zones) of the Encinitas Municipal Code, the Downtown Encinitas, North 101 Corridor, Encinitas Ranch, and Cardiff-by-the-Sea Specific Plans, Local Coastal Plan, and the City’s Design Guidelines. At its meeting of December 16,  2021, the Planning Commission recommended that the City Council approve Draft Ordinance No. 2022-02 and Resolution No. 2022-03 with modifications to create objective design standards for multi-family and mixed-use residential development. ENVIRONMENTAL STATUS: It has been determined that the proposed Ordinance is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the proposed Ordinance would have a significant effect on the environment. STAFF CONTACT: Jennifer Gates, AICP, Planning Manager: (760) 633-2714 or [email protected]. This project constitutes an amendment to the Local Coastal Program (LCP). If the City approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. This Notice of Availability opened a six-week public review period (October 15, 2021 through November 26, 2021) which concluded prior to any final action being taken by the City Council on the LCP amendment request. The ordinance is available for review at the City of Encinitas Development Services Department: Encinitas Civic Center, 505 South Vulcan Avenue, Encinitas, CA 92024 during normal business hours, once open to the public and online at https://encinitasca.gov/I-Want-To/Public-Notices/Development-Services-Public-Notices. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.   For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected].

12/31/2021 CN 26128

CITY OF ENCINITAS PUBLIC WORKS DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: City of Encinitas City Hall – City Council Chambers 505 South Vulcan Avenue Encinitas, CA 92024 THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, NATIONAL ORIGIN, SEX, RELIGION, AGE OR DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE.  IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE PUBLIC WORKS DEPARTMENT AT (760) 633-2850 AT LEAST 72 HOURS BEFORE THE MEETING IF DISABILITY ACCOMODATIONS ARE NEEDED. It is hereby given notice that the City Council will conduct a Public Hearing on Wednesday, January 19, 2022, at 6:00 p.m., to discuss the following item of the City of Encinitas: DESCRIPTION: A Public Hearing to review, consider, and introduce Ordinance 2022-01, titled “An Ordinance of the City of Encinitas, California, adding Chapter 11.30 – Balloon Ordinance” to the City of Encinitas Municipal Code.  The City of Encinitas proposes Ordinance 2022-01 to prohibit the use, sale, and distribution of balloons filled with a gas lighter than air.  The Ordinance will facilitate litter and marine debris reduction, promote environmentally sustainable practices, and protect the quality of life in the City of Encinitas.   The draft ordinance language is available for review at www.encinitasca.gov/balloonordinance  ENVIRONMENTAL STATUS: This project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) guidelines. For further information, please call (760) 633-2787 or e-mail [email protected]  12/24/2021, 12/31/2021 CN 26109

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

NOTICE OF TRUSTEE’S SALE Trustee Sale No.: 00000008872103 Title Order No.: DS7300-20001070 FHA/VA/PMI No.: 72RBA731157 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE.NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/13/2006. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/20/2006 as Instrument No. 2006-0747624 of official records in the office of the County Recorder of SAN DIEGO County, State of CALIFORNIA. EXECUTED BY: LAURA FLORES, A SINGLE WOMAN AND MARIO LEDESMA, A SINGLE MAN AND RUTH LEDESMA, A SINGLE WOMAN ALL AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 01/24/2022 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1541 INDIAN SUMMER COURT, SAN MARCOS, CALIFORNIA 92069 APN#: 226-440-22-00 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, 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 $928,041.22. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 833-561-0243 for information regarding the trustee’s sale or visit this Internet Web site WWW.SALES.BDFGROUP.COM  for information regarding the sale of this property, using the file number assigned to this case 00000008872103. 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 833-561-0243, or visit this internet website WWW.SALES.BDFGROUP.COM using the file number assigned to this case 00000008872103 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR TRUSTEE SALE INFORMATION PLEASE CALL: 833-561-0243 WWW.SALES.BDFGROUP.COM BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 12/15/2021 A-4739042 12/24/2021, 12/31/2021, 01/07/2022 CN 26103

NOTICE OF LIEN SALE Notice is hereby given pursuant to Sections 3071 and 3072 of the Civil Code of the State of California that San Diego Towing & Storage,  located at 925 West Main Street., El Cajon, CA 992020, will sell at public auction on January 12, 2022, at 10:00 A.M. the following: 2013 Hyundai Azera;  Lic.#19CN51; VIN;KMHFH4JG1DA272574. Said sale is for the purpose of satisfying a lien of San Diego Towing & Storage,  in the amount of $3,480.00 together with the costs of advertising and expenses of sale. 12/31/2021 CN 26138

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00053536-CU-PT-CTL TO ALL INTERESTED PERSONS:  Petitioner(s): Michelle Lynn McGraw filed a petition with this court for a decree changing name as follows: a.  Present name: Michelle Lynn McGraw; aka Michelle Reyes McGraw; aka Michelle Lynn Reyes McGraw change to proposed name: Michelle Lynn Reyes.  THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On February 07, 2022 at 8:30 a.m., in Dept. 61 of the Superior Court of California, 330 W. Broadway, San Diego CA 92101, Hall of Justice.  NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).  If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner.  If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions.  If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions.  A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date.  Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Date: Dec 23, 2021  Lorna A. Alksne Judge of the Superior Court.  12/31/2021, 01/07 01/14, 01/21/2022 CN 26137

NOTICE OF PETITION TO ADMINISTER ESTATE OF MICHAEL M. McDOWELL  Case # 37-2021-00052489-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Michael M. McDowell, aka Mike McDowell, aka Michael Murray McDowell.  A Petition for Probate has been filed by Eileen Lyle in the Superior Court of California, County of San Diego. The Petition for Probate requests that Eileen Lyle, Petitioner 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 22, 2022; Time: 11:00 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.   If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.  Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.   You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Attorney for Petitioner:   Patricia M. Galligan 4180 La Jolla Village Dr. #200 La Jolla CA 92037 Telephone: 858.643.5700 12/31/2021, 01/07, 01/14/2022 CN 26133

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00053526-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Jessalyn Ella Sabado filed a petition with this court for a decree changing name as follows: a.  Present name: Jessalyn Ella Sabado change to proposed name: Jessalyn Ella Barrameda.  THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On February 08, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).  If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner.  If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions.  If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions.  A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date.  Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Date: Dec 22, 2021 Pamela M. Parker Judge of the Superior Court.  12/31/2021, 01/07, 01/14, 01/21/2022 CN 26132

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00052694-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Steven Marc Taylor filed a petition with this court for a decree changing name as follows: a.  Present name: Steven Marc Taylor change to proposed name: Steven Marc Merritt – Taylor. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On February 01, 2022 at 8:30 a.m., in Dept. 61 of the Superior Court of California, 330 W. Broadway, San Diego CA 92101, Hall of Justice. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED. Date: Dec 17, 2021 Lorna A. Alksne Judge of the Superior Court.  12/24, 12/31/2021, 01/07 01/14/2022 CN 26117

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00052864-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Valerie Park filed a petition with this court for a decree changing name as follows: a.  Present name: Valerie Park change to proposed name: Valerie Catherine Park. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On February 08, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division.

NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED. Date: Dec 20, 2021 Pamela M. Parker Judge of the Superior Court.  12/24, 12/31/2021, 01/07, 01/14/2022 CN 26116

Notice of Public Sales Notice is hereby given by that Pursuant to section 21701-21715 of the business and Professions Code and Section 535 of the Penal Code of the State of California, A public lien sale will be held at the hour of 11 am on January 6, 2022 at Oceanside RV and Self Storage located at 444 Edgehill Lane, Oceanside, CA 92054 and hosted by American Auctioneers. Please arrive 15 minutes early to register. The following personal items (Tools, shelving, furniture, clothing, dirt bike and mics boxes etc.) will be sold as follows: Name     Unit Gilbert Cope               18 Gilbert Cope               83 Rick LaFontaine         43  12/24/2021, 12/31/2021 CN 26107

Fictitious Business Name Statement #2021-9027458 Filed: Dec 11, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Holiday Pet Hotel. Located at: 551 Union St., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Quiet Creek Veterinary Services Inc., 551 Union St., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/09/2009 S/John A Hamil, 12/31/2021, 01/07, 01/14, 01/21/2022 CN 26135

Fictitious Business Name Statement #2021-9028254 Filed: Dec 22, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Coco Pots. Located at: 7976 Amargosa Dr., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Courtney Harmeling, 7976 Amargosa Dr., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/01/2021 S/Courtney Harmeling, 12/31/2021, 01/07, 01/14, 01/21/2022 CN 26134

Fictitious Business Name Statement #2021-9027715 Filed: Dec 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Tata Rudy’s Woodworks. Located at: 3541 Roselle St., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Rudy R Cortez, 3541 Roselle St., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/01/2021 S/Rudy R Cortez, 12/31/2021, 01/07, 01/14, 01/21/2022 CN 26131

Fictitious Business Name Statement #2021-9027955 Filed: Dec 17, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Weenie Queen. Located at: 6377 Quarry Rd., Spring Valley CA 91977 San Diego. Mailing Address: 1112 E 2nd St., National City CA 91950. Registrant Information: 1. Weenie Q. Inc., 2244 Main St. #5, Chula Vista CA 91911. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/31/2008 S/Homero J Cardenas, 12/31/2021, 01/07, 01/14, 01/21/2022 CN 26130

Fictitious Business Name Statement #2021-9027954 Filed: Dec 17, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. La Palma Beer Garden. Located at: 6377 Quarry Rd., Spring Valley CA 91977 San Diego. Mailing Address: 1112 E 2nd St., National City CA 91950. Registrant Information: 1. Cardco Inc., 2244 Main St. #5, Chula Vista CA 91911. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/28/2014 S/Homero J Cardenas, 12/31/2021, 01/07, 01/14, 01/21/2022 CN 26129

Fictitious Business Name Statement #2021-9027978 Filed: Dec 18, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Owasso Productions LLC. Located at: 1417 Darwin Dr., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Owasso Productions LLC, 1417 Darwin Dr., Oceanside CA 92056. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/01/2021 S/William Joseph Adams, 12/31/2021, 01/07, 01/14, 01/21/2022 CN 26127

Fictitious Business Name Statement #2021-9028140 Filed: Dec 21, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Hire Consulting Services. Located at: 2647 Gateway Rd. #105-305, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Mark S. James, 2647 Gateway Rd., #105-305, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/01/2010 S/Mark S. James, 12/31/2021, 01/07, 01/14, 01/21/2022 CN 26126

Fictitious Business Name Statement #2021-9027802 Filed: Dec 16, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Thrifty Threads. Located at: 607 S Coast Hwy 101, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Robert Mark Romero, 607 S Coast Hwy 100, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Robert Mark Romero, 12/24, 12/31/2021, 01/07, 01/14/2022 CN 26125

Statement of Abandonment of Use of Fictitious Business Name #2021-9027801 Filed: Dec 16, 2021 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Thrifty Threads. Located at: 607 S Coast Hwy 101, Encinitas CA San Diego 92024.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 02/21/2018 and assigned File # 2018-9004917. The Fictitious Business Name is being Abandoned By: 1. Wilma Romero, 1520 Lower Lake Ct., Cardiff by the Sea CA 92007. The Business is Conducted by: Individual. S/Wilma Romero, 12/24, 12/31/2021, 01/07, 01/14/2022 CN 26124

Fictitious Business Name Statement #2021-9028090 Filed: Dec 20, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Knowhere Entertainment; B. Knowhere Games and Comics: C. Knowhere Games; D. Knowhere Comics. Located at: 125 Vallecitos de Oro #J, San Marcos CA San Diego 92069. Mailing Address: 6254 Topiary St., Carlsbad CA 92009. Registrant Information: 1. Ken Allen Slack, 6254 Topiary St., Carlsbad CA 92009; 2. Matthew Alan Lewis, 1171 Rod St., Fallbrook CA 92028; 3. Ken Slack Jr., 6254 Topiary St., Carlsbad CA 92009. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/01/2016 S/Ken Allen Slack, 12/24, 12/31/2021, 01/07, 01/14/2022 CN 26123

Fictitious Business Name Statement #2021-9028132 Filed: Dec 21, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Moonlight Beach Half Marathon; B. Moonlight Beach Fun Run. Located at: 187 Calle Magdalena, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Dental Club One Inc., 187 Calle Magdalena #211, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/01/2021 S/Stephen Lebherz, 12/24, 12/31/2021, 01/07, 01/14/2022 CN 26122

Fictitious Business Name Statement #2021-9027490 Filed: Dec 11, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dropkick Designs. Located at: 7149 Sitio Corazon, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Luke Marshall, 7149 Sitio Corazon, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Luke Marshall, 12/24, 12/31/2021, 01/07, 01/14/2022 CN 26121

Fictitious Business Name Statement #2021-9027683 Filed: Dec 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ATS-West. Located at: 7409 Pelican St., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Ritacco Enterprises Inc., 7409 Pelican St., Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/15/2021 S/Thomas R Ritacco, 12/24, 12/31/2021, 01/07, 01/14/2022 CN 26120

Fictitious Business Name Statement #2021-9027063 Filed: Dec 08, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Grateful Dog Mobile Grooming. Located at: 1236 Evergreen Dr., Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Lindsey Sagara, 1236 Evergreen Dr., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Lindsey Sagara, 12/24, 12/31/2021, 01/07, 01/14/2022 CN 26119

Fictitious Business Name Statement #2021-9027713 Filed: Dec 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Skin Odyssea. Located at: 2880 Pio Pico Dr., Carlsbad CA 92008 San Diego. Mailing Address: 1445 N Melrose Dr. #103, Vista CA 92083. Registrant Information: 1. Sonata Cherelle Wilson, 1445 N Melrose Dr. #103, Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Sonata Cherelle Wilson, 12/24, 12/31/2021, 01/07, 01/14/2022 CN 26118

Fictitious Business Name Statement #2021-9027781 Filed: Dec 16, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Occasional Layouts. Located at: 3627 Voyager Cir., San Diego CA 92130 San Diego. Mailing Address: Same. Registrant Information: 1. Laura K Herron, 3627 Voyager Cir., San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Laura K Herron, 12/24, 12/31/2021, 01/07, 01/14/2022 CN 26115

Fictitious Business Name Statement #2021-9027830 Filed: Dec 16, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Thrival Therapeutics. Located at: 2945 Harding St. #214, Carlsbad CA 92008 San Diego. Mailing Address: 1820 Valencia Ave., Carlsbad CA 92008. Registrant Information: 1. Caylon Ellis, 1820 Valencia Ave., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Caylon Ellis, 12/24, 12/31/2021, 01/07, 01/14/2022 CN 26114

Fictitious Business Name Statement #2021-9027953 Filed: Dec 17, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. HTE Services. Located at: 219 24th St., Del Mar CA 92014 San Diego. Mailing Address: Same. Registrant Information: 1. Action Sport Tours Inc., 1110 Camino Del Mar #E-1, Del Mar CA 92014. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Heidi M Emery, 12/24, 12/31/2021, 01/07, 01/14/2022 CN 26113

Fictitious Business Name Statement #2021-9027746 Filed: Dec 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Advanced Homes Company. Located at: 859 Anns Way, Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Dennis Spence, 859 Anns Way, Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/15/2005 S/Dennis Spence, 12/24, 12/31/2021, 01/07, 01/14/2022 CN 26110

Fictitious Business Name Statement #2021-9027687 Filed: Dec 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Santosha Food. Located at: 440 Canyon Dr. #15, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Elizabeth Murphy, 440 Canyon Dr. #15, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2019 S/Elizabeth Murphy, 12/24, 12/31/2021, 01/07, 01/14/2022 CN 26108

Fictitious Business Name Statement #2021-9027666 Filed: Dec 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. El Camino 76 Mobile Estates. Located at: 220 N. El Camino Real, Oceanside CA 92058 San Diego. Mailing Address: 1237 Camino Del Mar #C, Del Mar CA 92014. Registrant Information: 1. Betty Neumann, 484 I St., Chula Vista CA 91910. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/02/1991 S/Betty Neumann, 12/24, 12/31/2021, 01/07, 01/14/2022 CN 26105

Fictitious Business Name Statement #2021-9027665 Filed: Dec 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Buena Vista Mobile Home Park. Located at: 2001 Hartwright Rd., Vista CA 92081 San Diego. Mailing Address: 1237 Camino Del Mar #C, Del Mar CA 92014. Registrant Information: 1. Betty Neumann, 484 I St., Chula Vista CA 91910. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/02/1991 S/Betty Neumann, 12/24, 12/31/2021, 01/07, 01/14/2022 CN 26104

Fictitious Business Name Statement #2021-9027046 Filed: Dec 08, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. She’s Crafty Balloon Co. Located at: 1460 E Taylor St., Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Sarah, 1460 E Taylor St., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Sarah Corso, 12/17, 12/24, 12/31/2021, 01/07/2022 CN 26102

Fictitious Business Name Statement #2021-9026990 Filed: Dec 07, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Solana Beach Boardwalk. Located at: 243 N Hwy 101 #8, Solana Beach CA San Diego 92075. Mailing Address: Same. Registrant Information: 1. Buttonwood Holdings LP, 2041 Rosecrans Ave. #305, El Segundo CA 90245. This business is conducted by: Limited Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/01/2021 S/Kraig Kupiec, 12/17, 12/24, 12/31/2021, 01/07/2022 CN 26100

Statement of Abandonment of Use of Fictitious Business Name #2021-9026989 Filed: Dec 07, 2021 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. The Solana Beach Boardwalk. Located at: 241 N Hwy 101 #8, Solana Beach CA San Diego 92075.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/20/2020 and assigned File # 2020-2019185. The Fictitious Business Name is being Abandoned By: 1. Kurtis Kupiec, as Trustee of Buttonwood 2012 Irrevocable Trust, 2041 Rosecrans Ave. #350, El Segundo CA 90245; 2. Kyle Kupiec, as Trustee of Buttonwood 2012 Irrevocable Trust, 2041 Rosecrans Ave. #350, El Segundo CA 90245, 3. Karla Smith, as Trustee of Buttonwood 2012 Irrevocable Trust, 2041 Rosecrans Ave. #350, El Segundo CA 90245. The Business is Conducted by: A Trust. S/Kurtis Kupiec, 12/17, 12/24, 12/31/2021, 01/07/2022 CN 26099

Statement of Abandonment of Use of Fictitious Business Name #2021-9027135 Filed: Dec 09, 2021 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Relic Sign Company; 2. Relic Signs and Digital Graphics. Located at: 1565 Creek St. #105, San Marcos CA San Diego 92078.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 04/13/2015 and assigned File # 2015-009732. The Fictitious Business Name is being Abandoned By: 1. Deb Bostwick, 1565 Creek St. #105, San Marcos CA 92078; 2. Brian Bruce, 1565 Creek St. #105, San Marcos CA 92078. The Business is Conducted by: General Partnership. S/Deb Bostwick, 12/17, 12/24, 12/31/2021, 01/07/2022 CN 26098

Fictitious Business Name Statement #2021-9027242 Filed: Dec 10, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Swann Concepts Publishing. Located at: 1421 N Melrose Dr. #201, Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Christopher J Swann, 1421 N Melrose Dr. #201, Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/05/2005 S/Christopher J Swann, 12/17, 12/24, 12/31/2021, 01/07/2022 CN 26091

Fictitious Business Name Statement #2021-9027199 Filed: Dec 10, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SC Oral Surgery. Located at: 2020 Cassia Rd. #101, Carlsbad CA 92009 San Diego. Mailing Address: 270 N El Camino Real #F256, Encinitas CA 92024. Registrant Information: 1. Shama Currimbhoy D.D.S., M.S., Inc., 270 N El Camino Real #256, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Shama Currimbhoy, 12/17, 12/24, 12/31/2021, 01/07/2022 CN 26090

Fictitious Business Name Statement #2021-9027241 Filed: Dec 10, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Oembe Publishing; B. The Swann School of Protocol. Located at: 3141 Tiger Run Ct. #102, Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Decorum Ventures Inc., 3141 Tiger Run Ct. #102, Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/01/2021 S/Elaine Swann, 12/17, 12/24, 12/31/2021, 01/07/2022 CN 26089

Fictitious Business Name Statement #2021-9026895 Filed: Dec 06, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Moreland Choppers. Located at: 371 N Hwy 101, Solana Beach CA 92075 San Diego. Mailing Address: Same. Registrant Information: 1. Solana Beach Choppers Inc., 371 N Hwy 101, Solana Beach CA 92075. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2012 S/Brenda Moreland, 12/17, 12/24, 12/31/2021, 01/07/2022 CN 26088

Fictitious Business Name Statement #2021-9026556 Filed: Dec 01, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Camerons Pools. Located at: 661 Copper Dr. #47, Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Cameron Vanoostendorp, 661 Copper Dr. #47, Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/12/2021 S/Cameron Vanoostendorp, 12/17, 12/24, 12/31/2021, 01/07/2022 CN 26087

Fictitious Business Name Statement #2021-9026503 Filed: Nov 30, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Solcere; B. North County Natural Medicine. Located at: 535 Encinitas Blvd. #111, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. North County Naturopathic Medicine, PC, 1775 Woodbine Pl., Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/22/2021 S/Heather Sandison, 12/17, 12/24, 12/31/2021, 01/07/2022 CN 26086

Fictitious Business Name Statement #2021-9027039 Filed: Dec 08, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. MyGuyJoel. Located at: 334 Morgan Pl., Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Joel Thieme, 334 Morgan Pl., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Joel Thieme, 12/17, 12/24, 12/31/2021, 01/07/2022 CN 26085

Fictitious Business Name Statement #2021-9027056 Filed: Dec 08, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. CMT Enterprises; B. Arrow Printing & Marketing. Located at: 7344 Circulo Papayo, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Colleen Taggart, 7344 Circulo Papayo, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/08/2021 S/Colleen Taggart, 12/17, 12/24, 12/31/2021, 01/07/2022 CN 26084

Fictitious Business Name Statement #2021-9026905 Filed: Dec 07, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. My Arts Journal. Located at: 7219 El Fuerte St., Carlsbad CA 92009 San Diego. Mailing Address: PO Box 130038, Carlsbad CA 92013. Registrant Information: 1. Life Empowerment Inc., 7219 El Fuerte St., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Richard J Blue, 12/17, 12/24, 12/31/2021, 01/07/2022 CN 26083

Fictitious Business Name Statement #2021-9027045 Filed: Dec 08, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pinpoint Films. Located at: 1756 Avenida La Posta, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Nicole Marie Franco, 1756 Avenida La Posta, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/28/2017 S/Nicole Franco, 12/17, 12/24, 12/31/2021, 01/07/2022 CN 26082

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

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

Fictitious Business Name Statement #2021-9026744 Filed: Dec 03, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. CA Notary Dynamics. Located at: 2413 Jacaranda Ave., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Cynthia Tirado, 2413 Jacaranda Ave., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Cynthia Tirado, 12/10, 12/17, 12/24, 12/31//2021 CN 26078

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

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

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

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

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

Fictitious Business Name Statement #2021-9026296 Filed: Nov 29, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ManageMowed. Located at: 2317 Cambridge Ave., Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Seaside Business Solutions, 2317 Cambridge Ave., Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Rita Chen, 12/10, 12/17, 12/24, 12/31//2021 CN 26071

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

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

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