The Coast News Group
Legal Notices

Legal Notices, February 28, 2025

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 (02/21, 03/07, etc.) 8:00 AM TO 4:00 PM  NOTICE OF ADMINISTRATIVE HEARING AND PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE.  IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING.   PUBLIC HEARING:  TUESDAY, MARCH 11, 2025 AT 5:00 PM, TO BE HELD AT THE CITY OF ENCINITAS COUNCIL CHAMBERS, 505 SOUTH VULCAN AVENUE, ENCINITAS 1. PROJECT NAME: Rafati Townhome Addition; CASE NUMBER: MULTI-006659-2023, CDP-006660-2023,SUBC-006090-2023; FILING DATE: October 25, 2023; APPLICANT: Al Rafati; LOCATION:  1829 Parliament Road (APN:254-520-02-00); PROJECT DESCRIPTION: Coastal development permit and substantial conformance review for the construction of an 851 SF addition to an existing townhouse (545 SF second floor, 306 SF to first floor); ZONING/OVERLAY: Residential 11 (R11); Special Study Overlay Zone; California Coastal Commission’s Appeal jurisdiction of the Coastal Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15301(e)(1). Section 15301(e)(1) exempts additions to existing structures provided the addition will not result in an increase of more than 50 percent of the floor area of the structure before the addition, or 2,500 square feet, whichever is less. STAFF CONTACT: Charlotte Brenner, Assistant Planner: (760) 633-2784 or [email protected] 2. PROJECT NAME: Spring Theory Pilates Minor Use Permit; CASE NUMBERS: MULTI-007594-2024, USE-007677-2024, CDPNF-007678-2024; FILING DATE: October 29, 2024; APPLICANT: Sunshine Strategy LLC; LOCATION: 543 Encinitas Blvd, Unit 100 (APN: 258-121-34-17); PROJECT DESCRIPTION: A minor use permit and coastal development permit to allow for a group exercise use within the Business Park Zone; ZONING/OVERLAY: Business Park (BP) Zone; Special Study Overlay Zone; and Coastal 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 (Existing Facilities), which exempts operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use. The project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed development. STAFF CONTACT: Kaipo Kaninau, Assistant Planner: (760) 633-2717 or [email protected] PRIOR TO OR AT THE PUBLIC HEARING TO BE HELD AT 5:00 PM ON TUESDAY, MARCH 11, 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 accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination.  Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code.  Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Item 1 is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may be appealed to the California Coastal Commission. Item 2 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. 02/28/2025 CN 30182 

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 (3/7, 3/21, etc.) 8:00 AM TO 4:00 PM NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Ledger Residence; CASE NUMBER: CDP-006144-2023; FILING DATE: April 12, 2023; APPLICANT: HCV Irrevocable Trust; LOCATION: 1660 Burgundy Avenue (APN: 254-162-24-00); PROJECT DESCRIPTION: Coastal development permit for the demolition of an existing single-family residence and detached accessory structures and the construction of a new single-family residence and detached accessory dwelling unit; ZONING/OVERLAY: Rural Residential 2 (RR-2) Zone; Coastal and Cultural/Natural Resources Overlay Zones; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Sections 15301, which exempts the demolition of single-family residences, and 15303(a), which exempts the construction of a single-family residence and accessory dwelling unit in a residential zone. The project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed development. STAFF CONTACT: Kaipo Kaninau, Assistant Planner: (760) 633-2717 or [email protected] PRIOR TO 5:00 PM ON MONDAY, MARCH 10, 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 accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination.  Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code.  Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit.  The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 02/28/2025 CN 30181

CITY OF VISTA NOTICE OF PUBLIC HEARING NUISANCE ABATEMENT FOR 853 CRESCENT DRIVE NOTICE IS HEREBY GIVEN THAT the City Council of the   Chartered City of Vista, California will hold a public hearing in the Council Chambers at the Vista Civic Center, at 200 Civic Center Drive, Vista, California, on Tuesday, March 11, 2025 at 5:30 p.m. to obtain citizen views, respond to questions, and to determine whether the property located at 853 Crescent Drive.(APN 179-070-26-00) constitutes a public nuisance and if so, authorizing the City Manager to abate the public nuisance.  ALL INTERESTED PARTIES ARE INVITED to attend said hearing and express opinions on the matter outlined above. To submit a comment in writing, email [email protected] and write the item number and/or title of the item in the subject line.  Oral comments will also be accepted by leaving a message at 760-643-2815.  Please include your name and the spelling, as well as the item number or title of the item you wish to speak about.  All comments received by 2:00 p.m. the day of the hearing will be emailed (voice messages will be summarized) to the City Council members and included as an “Add to Packet” on the City’s website prior to the meeting.  Please note, comments will not be read at the meeting. Kathy Valdez, City Clerk 02/28/2025 CN 30172

DEPARTMENT OF HOMELAND SECURITY FEDERAL EMERGENCY MANAGEMENT AGENCY Proposed Flood Hazard Determinations for the City of San Marcos, San Diego County, California, Case No. 24-09-1116P. The Department of Homeland Security’s Federal Emergency Management Agency (FEMA) solicits technical information or comments on proposed flood hazard determinations for the Flood Insurance Rate Map (FIRM), and where applicable, the Flood Insurance Study (FIS) report for your community.  These flood hazard determinations may include the addition or modification of Base Flood Elevations, base flood depths, Special Flood Hazard Area boundaries or zone designations, or the regulatory floodway.  The FIRM and, if applicable, the FIS report have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations.  These determinations are the basis for the floodplain management measures that your community is required to adopt or show evidence of having in effect to qualify or remain qualified for participation in the National Flood Insurance Program.  For more information on the proposed flood hazard determinations and information on the statutory 90-day period provided for appeals, please visit FEMA’s website at https://www.floodmaps.fema.gov/fhm/BFE_Status/bfe_main.asp , or call the FEMA Mapping and Insurance eXchange (FMIX) toll free at 1-877-FEMA MAP (1-877-336-2627). 02/28/2025, 03/07/2025 CN 30166

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2025-02 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2025-02 titled “An Ordinance of The City Council of the City of Encinitas, California, Assigning Equivalent Dwelling Units for Sewer Capacity Fees for Cardiff Sanitary Division and Encinitas Sanitary Division and Amending Encinitas Municipal Code §18.08.025(A).”  In May of 2024, following a detailed analysis by and at the recommendation of Ardurra, the City’s sewer rate consultant, staff recommended, and the City Council introduced and adopted Ordinance No. 2024-07 to update the City’s Sewer Capacity Fees and Capacity Fee EDUs by Sewer Account Classification (“Schedule”) (ref Encinitas Municipal Code §18.08.020, 025).  Ordinance No. 2025-02 updates the EDU portion of the capacity fees. Ordinance 2025-02 was introduced at the Regular City Council meeting held on January 22, 2025, and adopted at the February 19, 2025, Regular City Council meeting by the following vote: AYES:  Ehlers, Lyndes, O’Hara, San Antonio, Shaffer; NAYS: None; ABSTAIN:  None. ABSENT: None.   The Ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 a.m. and 5:00 p.m.  In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service.  If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting.  /Kathy Hollywood, City Clerk. 02/28/2025 CN 30162

NOTICE OF ADMINISTRATIVE HEARING NOTICE IS HEREBY GIVEN, that the Director of Planning and Community Development will hold a hearing and make a determination regarding the application listed below on Tuesday, March 11, 2025 at 1:30 PM.  Said determination will result in the approval, conditional approval, or denial of the application.  The hearing will be held at the Del Mar Civic Center, (1050 Camino Del Mar, Del Mar, CA 92014).  The Director’s action shall be deemed final if no written appeal is filed with the City Clerk within 10 working days following the determination.  Floodplain Development Permit FDP24-003 Location: 2998 Sandy Lane. APN: 299-020-44-00 Applicant/Owner: Andrew Donnor Applicant’s Agent: Bokal and Sneed Architects Zoning: R1-10B Project Planner: Jean Crutchfield, Associate Planner Project Description: A request for Floodplain Development Permit FDP24-003 to allow the construction of new floor area on an existing single dwelling unit located in the floodplain. If you are interested in reviewing plans related to the proposed project and/or obtaining further information related to the hearing process, including how to present your comment, objection, or support for the proposed project to the Planning and Community Development Director, please contact the Planning Department via telephone [858] 755-9313), during Counter Hours at City Hall Mondays and Wednesdays 1:00-5:30, or by appointment with the project planner; email [email protected]  or 858-704-3647. 02/28/2025 CN 30180

CITY OF SAN MARCOS REQUEST FOR PROPOSAL (IFB CONBID 25-04) RICHMAR PARK PHASE II SHADE STRUCTURE INSTALLATION PROJECT PUBLIC NOTICE IS HEREBY GIVEN that the City of San Marcos, hereinafter referred to as Agency or City, invites proposals for the above stated Project and will be available on line via PlanetBids.  Proposals are due up to the hour of 2:00 p.m. on Tuesday, March 18, 2025.  PRE-PROPOSAL MEETING None. WORK DESCRIPTION  The work generally consists of new construction of a shade structure over an existing playground. Construction of the shade structure will include installation of posts, shade fabric and engineered wood fiber. A detailed Scope of Work can be found in the IFB Documents.  LOCATION OF WORK Richmar Park located at 110 Richmar Avenue in San Marcos, California.   ESTIMATED BUDGET The estimated overall budget is $272,000.00. PROJECT FUNDING This project is funded in whole or in part with Community Development Block Grant (CDBG), subject to the Provisions in the IFB. TERM Twenty-Five (25) Working Days. CONTRACTORS LICENSE The Contractor shall possess at the time the contract is awarded, a California Contractors license classification Type A – General Engineering or Type C-61/D-3 Awnings.  PREVAILING WAGE NOTICE IS HEREBY GIVEN that, payment of prevailing wages and compliance with the California Labor Code Sections 1770 et seq is required for this project. In addition, this Project is funded in part by a grant from the United States of Housing and Urban Development and the successful bidder will be required to comply with the Federal Davis-Bacon Act requirements. The Contractor will be required to comply with all of the terms and conditions (including Federal and State General Prevailing Wage requirements) prescribed for Contractor performing public works construction projects.  In all instances where Federal, State, and Local Prevailing Wages for a given craft differ, the higher Prevailing Wage rate shall be paid.  DIR REGISTRATION Under SB 854, contractors and subcontractors performing work on public works contracts are required to register with the Department of Industrial Relations (DIR) on an annual basis (July 1-June 30). All contractors and subcontractors submitting bids will be required to have registered in advance with the DIR and must meet the minimum program qualifications necessary to be eligible to work on public works projects pursuant to Labor Code section 1725.5 and Public Contract Code Section 4104.   AVAILABILITY OF  DOCUMENTS The City uses PlanetBids to post and receive bids/proposals. Only vendors that are registered will be eligible to submit a bid/proposal for formal solicitations with the City. PlanetBids is accessible via the City’s website and direct link provided below and provides all documents at no cost to bidders/proposers.  http://www.san-marcos.net OR https://www.planetbids.com/portal/portal.cfm?CompanyID=39481 GENERAL The company to whom the Contract is awarded, and any subcontractor under such company, shall hereby ensure that minority and women business enterprises will be afforded full opportunity to submit bids for subcontracts.  Further, there shall be no discrimination in employment practices on the basis of race, religious creed, color, national origin, ancestry, physical handicap, medical condition, marital status, age, or sex. 02/28/2025 CN 30159

NOTICE OF TRUSTEE’S SALE TS No. CA-24-1001644-AB Order No.: 240606300-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/23/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): D. MAXX VEGA AND TAMMY D. VEGA, HUSBAND AND WIFE Recorded: 12/5/2005 as Instrument No. 2005-1045337 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 3/24/2025 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: $525,941.58 The purported property address is: 3509 SIMSBURY CT, CARLSBAD, CA 92010-7035 Assessor’s Parcel No.: 167-521-19-00 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-24-1001644-AB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 619-645-7711, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24-1001644-AB to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. NOTICE TO PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. 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-24-1001644-AB 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-24-1001644-AB IDSPub #0236820 2/28/2025 3/7/2025 3/14/2025 CN 30158 

Title Order No. : 2559616CAD Trustee Sale No. : 87749 Loan No. : 399449895 APN : 164-330-22-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/11/2023 . UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 3/24/2025 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 4/14/2023 as Instrument No. 2023-0097896 in book N/A, page N/A of official records in the Office of the Recorder of San Diego County, California, executed by: HOUSE TO HOME DEVELOPMENT AND DESIGN, INC., A CALIFORNIA CORPORATION , as Trustor FUTURES FINANCIAL LLC, A DELAWARE LIMITED LIABILITY COMPANY , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: THAT PORTION OF THE NORTHWEST QUARTER OF THE NORTHEAST QUARTER OF SECTION 26, TOWNSHIP 11 SOUTH, RANGE 4 WEST, SAN BERNARDINO MERIDIAN, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY APPROVED SEPTEMBER 1, 1904, DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHWEST CORNER OF SAID NORTHWEST QUARTER OF THE NORTHEAST QUARTER OF SAID SECTION 26, SAID POINT BEING ON THE CENTER LINE OF HILL DRIVE AS SHOWN ON MAP NO. 1894, OF VISTA FARMS SUBDIVISION , RECORDS OF SAID SAN DIEGO COUNTY; THENCE NORTH 00° 01’ 10” WEST, ALONG SAID CENTER LINE OF HILL DRIVE WHICH IS COINCIDENT WITH THE WESTERLY BOUNDARY OF SAID NORTHWEST QUARTER OF THE NORTHEAST QUARTER OF SAID SECTION 26, A DISTANCE OF 280 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING NORTH 00° 01’ 10” WEST ALONG THE CENTER LINE OF SAID HILL DRIVE, 100 FEET TO THE MOST WESTERLY CORNER OF THE LAND CONVEYED TO ALOISE R. ALVARADO, ET AL, BY DEED RECORDED FEBRUARY 1, 1946, IN BOOK 2021, PAGE 415 OF OFFICIAL RECORDS, THENCE NORTH 51° 45’ 30” EAST ALONG THE NORTHWESTERLY BOUNDARY OF SAID ALVARADO’S LAND, 135 FEET; THENCE SOUTH 24° 36’ EAST, 113.35 FEET; THENCE SOUTH 62° 16’ 37” WEST, 173.03 FEET TO THE TRUE POINT OF BEGINNING. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 227 HILL DRIVE., VISTA, CA 90283. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, to-wit: $576,687.32 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 2/19/2025 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid on a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of the outstanding lien that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S.# 87749. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.” For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 87749 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid; by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code; so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. STOX 950476 / 87749 02/28/2025, 03/07/2025, 03/14/2025 CN 30150 

BATCH: BW-4 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by BLUE WHALE TIMESHARE ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT ASSOCIATION Recorded SHOWN BELOW as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 3/20/2025 at 10:00 AM LOCATION:  THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD CARLSBAD, CA  92011 AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state,  all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, CURRENT OWNERS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD INSTRUMENT#, ESTIMATED SALES AMOUNT 109730 BW-2BS-11503 CS1150 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-11-50 ROSE M. MCNEELY A SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $9418.64 109731 BW-STH-0724 AH0724 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-07-24 SONIA G. OCAMPO AN UNMARRIED WOMAN AS A SOLE AND SEPARATE PROPERTY 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $6913.08 109732 BW-STH-0726 AH0726 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-07-26 JACK L.REVLAND AND GAIL D REVLAND HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $4395.72 109733 BW-1BS-0251 BS0251 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-02-51 JOHN T. STOPKOWICZ AND JUDITH A. STOPKOWICZ HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $2362.84 109734 BW-1BH-0205 BH0205 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-02-05 DONALD E. VAN LUVEN AND RUTH A. VAN LUVEN HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $4694.18 109735 BW-1BH-0238 BH0238 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-02-38 LUCILLE T. BERTOLINI AN UNMARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $4739.18 109736 BW-1BS-1044 BS1044 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-10-44 RON BREWER AND JUDY BREWER HUSBAND AND WIFE AND LISA ABRAMS AS JOINT TENANTS WITH RIGHTS OF SURVIVORSHIP 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $3462.05 109737 BW-1BS-1047 BS1047 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-10-47 RON BREWER AND JUDY BREWER HUSBAND AND WIFE HUSBAND AND WIFE AS JOINT TENANTS WITH RIGHT OF SURVIVORSHIP 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $3462.05 109738 BW-STH-0910 AH0910 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-09-10 ANTONIO MELGOZA A SINGLE MAN AS HIS SOLE AND SEPARATE PROPERTY 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $2628.01 109739 BW-STS-0944 AS0944 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-09-44 AIRENDRONE LLC A LIMITED LIABILITY CORPORATION 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $4487.56 109740 BW-1BS-0645 BS0645 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-06-45 AIRENDRONE LLC A LIMITED LIABILITY CORPORATION 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $4739.18 109742 BW-2BS-1143 CS1143 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-11-43 SHERMAN V. HILL & DARIA R HILL HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $2707.82 109743 BW-STH-0913 AH0913 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-09-13 DONALD M. LEDOUX AND MARY J. LEDOUX HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $1808.72 109744 BW-STH-0738 AH0738 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-07-38 KENNETH M. NAKATA AND MASAKO A. NAKATA TRUSTEES OF THE NAKATA LIVING TRUST DATED MAY 9 1989 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $2261.58 109745 BW-2BH-1113 CH1113 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-11-13 RONALD F. SCHULT A UNMARRIED MAN AS HIS SOLE AND SEPERATE PROPERTY 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $3605.40 109746 BW-1BS-1050 BS1050 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-10-50 MARILYN F. BERG AN UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $2118.59 109747 BW-1BH-0327 BH0327 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-03-27 WILLIAM R. BOYD AND MARIA FE B. BOYD HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $4663.78 109748 BW-STS-0943 AS0943 FLOAT ANNUAL-SWING SEASON WKS 1-8 49 50 FLOAT 143-172-09-43 RONALD O. KOFFMAN AND DELIA J. KOFFMAN HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $3527.72 109749 BW-STH-0704 AH0704 FLOAT ANNUAL-HIGH SEASON WKS 9-48 51 52 FLOAT 143-172-07-04 ROBERT T. LA GUARDIA AND JOAN A. LA GUARDIA HUSBAND AND WIFE AS JOINT TENANTS 10/7/2024 10/17/2024 2024-0280185 11/18/2024 2024-0319604 $3262.72 The street address and other common designation, if any, of the real property described above is purported to be:  904 N STRAND, OCEANSIDE, CA, 92054   The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee.  Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale.  The claimant under said Notice of Delinquent Assessment 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, in accordance with the provision to the Covenants, Conditions and Restrictions.  The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation.   NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the phone number shown below in bold, using the Reference number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien.  IN ORDER TO PAY YOUR ACCOUNT CURRENT PLEASE CONTACT LARRY EDLEMAN AT BLUE WHALE TIMESHARE ASSOCIATION (760) 722-8849    Date:  2/19/2025   CHICAGO TITLE COMPANY, As Trustee, 2121 Palomar Airport Road, Suite 330, Carlsbad, CA 92011 Phone no.  (858) 207-0646 By LORI R. FLEMINGS, as Authorized Signor. 02/28/2025, 03/07/2025, 03/14/2025 CN 30149  

Title Order No. : 15952423 Trustee Sale No. : 87671 Loan No. : 399392697 APN : 160-230-11-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/4/2022 . UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 3/17/2025 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 3/14/2022 as Instrument No. 2022-0113800 in book N/A, page N/A RE-RECORDED JUL 16, 2024 INSTRUMENT# 2024-0180382 of official records in the Office of the Recorder of San Diego County, California, executed by: SONNY INVESTMENTS, LLC, A LIMITED LIABILITY COMPANY , as Trustor QUANTA FINANCE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: LOT 11 OF EL DORADO HEIGHTS, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 5612, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 16, 1965. EXCEPT THEREFROM ALL OIL, GAS, MINERAL AND OTHER HYDROCARBON SUBSTANCES, LYING BELOW A DEPTH OF 500 FEET, WITHOUT THE RIGHT OF SURFACE ENTRY. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 314 SOUTH CAMINO REAL OCEANSIDE, CA 92058. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, to-wit: $1,801,850.24 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 2/14/2025 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid on a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of the outstanding lien that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S.# 87671. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.” For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 87671 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid; by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code; so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. STOX 950386_87671 02/21/2025, 02/28/2025, 03/07/2025 CN 30135 

NOTICE OF TRUSTEE’S SALE T.S. No. 17-20401-SP-CA Title No. 170420892-CA-VOI A.P.N. 158-231-38-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/14/2005. 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(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, 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. Trustor: Brendan Ramos and Marlise Ramos, husband and wife as joint tenants Duly Appointed Trustee: National Default Servicing Corporation Recorded 10/25/2005 as Instrument No. 2005-0921315 (or Book, Page) of the Official Records of San Diego County, California. Date of Sale:: 03/12/2025 at 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 Estimated amount of unpaid balance and other charges: $382,485.59 Street Address or other common designation of real property: 237 Avenida Marguarita, Oceanside, CA 92057 A.P.N.: 158-231-38-00  The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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 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 requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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 866-539-4173 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 17-20401-SP-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet 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 a “representative of all eligible tenant buyers” you may be able to 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 888-264-4010, or visit this internet website www.ndscorp.com, using the file number assigned to this case 17-20401-SP-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as a “representative of all eligible tenant buyers” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. *Pursuant to Section 2924m of the California Civil Code, the potential rights described herein shall apply only to public auctions taking place on or after January 1, 2021, through December 31, 2025, unless later extended. Date: 02/04/2025 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 866-539-4173; Sales Website: www.ndscorp.com Connie Hernandez, Trustee Sale Representative   A-4834299 02/14/2025, 02/21/2025, 02/28/2025 CN 30097

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOSEPH ROBERT LIMON  Case# 25PE000507C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Joseph Robert Limon.    A Petition for Probate has been filed by Bonnie Jean Limon in the Superior Court of California, County of San Diego – Central Division.  The Petition for Probate requests that Bonnie Jean Limon 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. A hearing on the petition will be held in this court as follows: Date: April 03, 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:  Antonio Maldonado 750 B Street Ste 1710 San Diego CA 92101 Telephone: 619.342.1422 02/28, 03/07, 03/14/2025 CN 30185

NOTICE OF PUBLIC  LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, March 14th, 2025, at 1PM. Location of Online Auction:www.storagetreasures.com.  Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated.  Sylvia Venegas – D210 02/28, 03/07/2025 CN 30183

NOTICE OF PETITION TO ADMINISTER ESTATE OF DANIEL ESQUEDA Case# 25PE000500C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Daniel Esqueda.  A Petition for Probate has been filed by Sabrina Esqueda, in the Superior Court of California, County of San Diego.  The Petition for Probate requests that by Sabrina Esqueda 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: April 02, 2025; Time: 1:30 PM; in Dept.: 1603. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse.  https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.  Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Attorney for Petitioner:  Antonio Maldonado 750 B Street Ste 1710 San Diego CA 92101 Telephone: 619.342.1422 02/28, 03/07, 03/14/2025 CN 30175

NOTICE TO CREDITORS OF BULK SALE (Secs. 6104, 6105 U.C.C.) Escrow No. 163103P-CG NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) is/are: SAAD & FARSHID ENTERPRISES INC, A CALIFORNIA CORPORATION 4170 OCEANSIDE BLVD, STE 191 OCEANSIDE, CA 92056 Doing business as: N.Y. GIANT PIZZA #3 OCEANSIDE All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE The location in California of the chief executive office of the seller(s) is: SAME AS ABOVE The name(s) and business address of the buyer(s) is/are: WAHEED & SONS INC., A CALIFORNIA CORPORATION 4170 OCEANSIDE BLVD, STE 191 OCEANSIDE, CA 92056 The assets to be sold are generally described as: BUSINESS, GOODWILL, TRADE NAME, FURNITURE, FIXTURES, EQUIPMENT AND INVENTORY and are located at: “N.Y. GIANT PIZZA #3 OCEANSIDE” 4170 OCEANSIDE BLVD, STE 191 OCEANSIDE, CA 92056 The bulk sale is intended to be consummated at the office of: Allison-McCloskey Escrow Company, 4820 El Cajon Boulevard, San Diego, CA 92115-4695 and the anticipated sale date is 3/18/2025. This bulk sale IS subject to California Uniform Commercial Code Section 6106.2, but rather to Section 24074 of the Business and Professions Code. The name and address of the person with whom claims may be filed is: Allison-McCloskey Escrow Company, 4820 El Cajon Boulevard, San Diego, CA 92115-4695, and the last date for filing claims by any creditor shall be 3/17/2025, which is the business day before the anticipated sale date specified above. Dated: 02/20/25 Buyer’s Signature Waheed & Sons Inc, a California Corporation By: /s/ Habibullah Waheed, President By: /s/ Hadishullah Waheed, Secretary 2/28/25 CNS-3899493# CN 30169

NOTICE TO CREDITORS OF BULK SALE (UCC 6101 et seq. and B&P 24074 et seq.) Exempt from fee under GC27388.1(a)(1); Not related to real property Escrow No. 107-042885 NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the Seller(s) are: ZEL’S WOODEN NICKEL, LLC 1247 CAMINO DEL MAR, DEL MAR, CA 92014 Doing Business as: ZEL’S DEL MAR All other business name(s) and address(es) used by the Seller(s) within three years as stated by the Seller(s) is/are: NONE The location in California of the chief executive office of the Seller is: SAME AS ABOVE The name(s) and address of the Buyer(s) is/are: CORAL CK LLC 893 PIOVANA COURT, CARSLBAD, CA 92011 The location and general description of the assets to be sold are the furniture, fixtures and equipment, inventory of stock, leasehold interest, and leasehold improvements and TOAST POS software program and transfer of License No. 47-478448 of that certain business known as ZEL’S DEL MAR located at 1247 CAMINO DEL MAR, DEL MAR, CA 92014. The Bulk Sale and transfer of the Alcoholic Beverage License is intended to be consummated at the office of: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 800, San Diego CA 92103, Escrow No. 107-042885, Escrow Officer: Christopher Portillo, and the anticipated date of sale/transfer is on or a bout 04/14/25. The Bulk Sale IS NOT subject to California Uniform Commercial Code Section 6106.2, but is subject to Section 24074 of the Business and Professions Code. Claims will be accepted until Settlement Agent is notified by the Department of Alcoholic Beverage Control of the transfer of the permanent Alcoholic Beverage License to the Buyer. As required by Sec. 24073 of the Business and Professions Code, it has been agreed between the Seller and the Buyer that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Coral CK LLC, a California limited liability company By: /s/ AMANDA ROSE DEVINE SMITH, MEMBER 2/28/25 CNS-3897944# CN 30167

STORAGE TREASURES AUCTION Extra Space Storage, on behalf of itself or its affiliates, Life Storage or Storage Express, will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 372 W Aviation Rd Fallbrook Ca 92028 Auction Date: March 18, 2025 at 10:00am Drew Keys The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. 2/28/25 CNS-3898088# CN 30157 

Notice of Self Storage Sale Please take notice Prime Storage – Vista 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 3/19/2025 at 12:00 PM. Janet Dominguez; Juan Tascon; Trevor Cooper. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 02/28/2025 CN 30156

Notice of Self Storage Sale Please take notice Prime Storage – San Marcos S Pacific St 560 S Pacific St San Marcos CA 92078 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 3/19/2025 at 12:00 PM. Scott Swafford; Laura Olivas; Hermila R Estes. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 02/28/2025 CN 30155

Notice of Self Storage Sale Please take notice Prime Storage – San Marcos N Pacific St 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.selfstorageauction.com on 3/19/2025 at 12:00 PM. Daniel Vitienes. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 02/28/2025 CN 30154

Notice of Self Storage Sale Please take notice Prime Storage – San Marcos E Mission Rd 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.selfstorageauction.com on 3/19/2025 at 12:00 PM. Tiffany Hall; Emetrio Hernandez; Mario Moran; Haley Duquette; Victor Rodriguez. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 02/28/2025 CN 30153 

Notice of Self Storage Sale Please take notice Prime Storage – San Diego Mission Bay Dr 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 3/19/2025 at 12:00 PM. Kassandra Wesley; Patrick L Parko; Sterling Nicholls; Christopher J Martin; Amy Webb (2 units); Luis Arciga. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 02/28/2025 CN 30152

Notice of Self Storage Sale Please take notice Pacific Please take notice Pacific Highway Storage 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 3/19/25 at 2:00 PM. Matthias Manalo. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 02/28, 03/07/2025 CN 30151 

NOTICE OF SALE PERSONAL PROPERTY Notice is hereby given that undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to sections 21700-21716 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code and provisions of the Civil Code.  The undersigned will sell said property by competitive bidding, on or after Tuesday, March 4th, 2025 at 10:00 A.M. or later.  Said property has been stored and is located at “SuperStorage”, 415 Olive Ave. & 433 Plymouth Dr.,Vista, CA 92083 Auction is to be held online at www.storagetreasures.com Andrew Avila (10×20) Monica Garcia (10×20) Marjorie McGinnis (11×24) Purchases must be paid for at time of sale in CASH ONLY.  All purchased items sold as is, where is.  Items must be removed at the time of sale.  Sales are subject to cancellation in the event of settlement between owner and obligated party.  Advertiser Reserves the right to bid. Dated this 18th day of February 2025 Auction by  Storagetreasures.com: Phone (855)722-8853 SuperStorage 760-726-1800  02/21, 02/28/2025 CN 30141

NOTICE OF PETITION TO ADMINISTER ESTATE OF RAOUF EZZAT HANNA  Case # 25PE000353C  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, Raouf Ezzat Hanna. A Petition for Probate has been filed by Paul Hanna in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Paul Hanna 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 12, 2025; Time: 1:30 PM; in Dept.: 502. 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:   Paul Hanna 7729 Encino Ave Northridge CA 91325 Telephone: 747.877.1085 02/21, 02/28, 03/07/2025 CN 30128

Notice of Self Storage Sale Please take notice Stor’em Self Storage located at 4800 Pacific Hwy 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 3/10/2025 at 1:00PM. Justin Wild unit #D001; William Stevens/The Bxng Club unit #D003; Justin Rhinehart unit #I023. This sale may be withdrawn at any time without notice. Certain terms and conditions apply.  02/21, 02/28/2025 CN 30125

ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 25CU007184N TO ALL INTERESTED PERSONS:  Petitioner(s): Zoltan John Lukacs filed a petition with this court for a decree changing name as follows:  a.  Present name: Zoltan John Lukacs change to proposed name: Zoltan John Lucas. 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 March 28, 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: 02/11/2025 Brad A. Weinreb Judge of the Superior Court. 02/21, 02/28, 03/07, 03/14/2025 CN 30122

SUMMONS (Family Law) CITACIÓN  (Derecho familiar) CASE # (NUMERO DE CASO) 24FL009655N NOTICE TO RESPONDENT AVISO AL DEMANDADO: Maria Eugenia Velasquez You have been sued. Read the information below and on the next page. Lo han demandado. Lea la información a continuación y en la página siguiente. Petitioner’s Name is:  Nombre del demandante:   Manuel Esgar Lucatero You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org),  or by contacting your local county bar association. Tiene 30 días de calendario después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE—RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO—LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PÁGINA 2: Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges o miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier agencia del orden público que haya recibido o visto una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. The name and address of the court are (El nombre y direccion de la corte son):  Superior Court of California County of San Diego North County Division 325 S. Melrose Dr. Vista CA 92081 The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, are:  (El nombre, direccion y numero de telefono del abogado del demandante, o del demandante si no tiene abogado, son): Manuel Esgar Lucatero 1820 Melrose Dr. #118 San Marcos CA 92078 Date (Fecha):  08/29/2024 Clerk, by (Secretario, por), S. Rodriguez, Deputy (Asistente) NOTICE TO THE PERSON SERVED:  You are served as an individual defendant. 02/14, 02/21, 02/28, 03/07/2025 CN 30107

Fictitious Business Name Statement #2025-9002421 Filed: Feb 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SixFinger Digital. Located at: 505 W. Bobier Dr. #305, Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Sameer Thapa, 505 W. Bobier Dr. #305, Vista CA 92083. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/04/2025  S/Sameer Thapa, 02/28, 03/07, 03/14, 03/21/2025 CN 30184

Fictitious Business Name Statement #2025-9003437 Filed: Feb 19, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 18 Temple. Located at: 1769 Buttercup Rd., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Melissa Duncan, 1769 Buttercup Rd., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/22/2025  S/Melissa Duncan, 02/28, 03/07, 03/14, 03/21/2025 CN 30179

Fictitious Business Name Statement #2025-9003554 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Legacy Marketing. Located at: 2293 Eastbrook Rd., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Orliebethe Guysayko Lacangan, 2293 Eastbrook Rd., Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/20/2025  S/Orliebethe Guysayko Lacangan, 02/28, 03/07, 03/14, 03/21/2025 CN 30178

Fictitious Business Name Statement #2025-9002090 Filed: Jan 30, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. UDONYX. Located at: 3952 Clairemont Mesa Blvd. Ste D #132, San Diego CA 92117 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Victor Udowenko, 3952 Clairemont Mesa Blvd. Ste D #132, San Diego CA 92117. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Victor Udowenko, 02/28, 03/07, 03/14, 03/21/2025 CN 30177

Fictitious Business Name Statement #2025-9003496 Filed: Feb 19, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Candles & Creatures. Located at: 2171 Via Esmarca #4, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Christopher Anthony Streano, 2171 Via Esmarca #4, Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/Christopher Streano, 02/28, 03/07, 03/14, 03/21/2025 CN 30176

Fictitious Business Name Statement #2025-9003668 Filed: Feb 21, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Boarding Home. Located at: 300 Carlsbad Village Dr. #103, Carlsbad CA 92008  San Diego. Business Mailing Address: 1418 Santa Anita St., Oceanside CA 92058. Registrant Name and Business Mailing Address: 1. Andmirth LLC, 1418 Santa Anita St, Oceanside CA 92058. 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/Anthony Boyajian, 02/28, 03/07, 03/14, 03/21/2025 CN 30174

Fictitious Business Name Statement #2025-9003789 Filed: Feb 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Hegemon Supply. Located at: 1402 Dubuque St. #B, Oceanside CA 92058  San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Hy Thanh Chong, 1402 Dubuque St. #B, Oceanside CA 92058. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/02/2019  S/Hy Thanh Chong, 02/28, 03/07, 03/14, 03/21/2025 CN 30173

Fictitious Business Name Statement #2025-9003507 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Impact Logo. Located at: 5139 Berryessa St., Oceanside CA 92056  San Diego. Business Mailing Address: 3231C Business Park Dr. #122, Vista CA 92081. Registrant Name and Business Mailing Address: 1. Frank Gerard Tecca, 3231C Business Park Dr. #122, Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/30/2010  S/Frank Gerard Tecca, 02/28, 03/07, 03/14, 03/21/2025 CN 30171

Fictitious Business Name Statement #2025-9003463 Filed: Feb 19, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bonita’s Pool Service. Located at: 6728 Omega Dr., San Diego CA 92139  San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kevin A. Mendoza Flores, 6728 Omega Dr., San Diego CA 92139. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/19/2025  S/Kevin A. Mendoza Flores, 02/28, 03/07, 03/14, 03/21/2025 CN 30170

Fictitious Business Name Statement #2025-9002772 Filed: Feb 10, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. O’Side Strand Cafe. Located at: 206 S. Strand, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. O’Side Strand Cafe, LLC, 603 Seagaze Dr. #260, Oceanside CA 92054. 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/Shirley Utrela, 02/28, 03/07, 03/14, 03/21/2025 CN 30168

Fictitious Business Name Statement #2025-9001652 Filed: Jan 23, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kimmel Elite Construction. Located at: 642 Vale View Dr., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brian James Kimmel, 642 Vale View Dr., Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/23/2025  S/Brian Kimmel, 02/28, 03/07, 03/14, 03/21/2025 CN 30165

Fictitious Business Name Statement #2025-9002673 Filed: Feb 07, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mobile Aircraft Surface Repair. Located at: 329 Olive Ave., Vista CA 92083 San Diego. Business Mailing Address: 665 Ascot Dr. #19, Vista CA 92083. Registrant Name and Business Mailing Address: 1. Rafael Saldivar, 665 Ascot Dr. #19, Vista CA 92083. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/24/2025  S/Rafael Saldivar, 02/28, 03/07, 03/14, 03/21/2025 CN 30164

Fictitious Business Name Statement #2025-9003529 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Radford Doors & Gates. Located at: 9185 Chesapeake Dr., San Diego CA 92123 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Radford Overhead Doors Inc., 9185 Chesapeake Dr., San Diego CA 92123. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  09/17/2019  S/Emily Souliotes, 02/28, 03/07, 03/14, 03/21/2025 CN 30163

Fictitious Business Name Statement #2025-9001523 Filed: Jan 22, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Loss Control Surveyors. Located at: 625 Via Columbia, Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. William Clifford Lenhart, 625 Via Columbia, Vista CA 92081; 2. Elaine Maxine Lenhart, 625 Via Columbia, Vista CA 92081. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of:  08/06/1983  S/William Clifford Lenhart, 02/28, 03/07, 03/14, 03/21/2025 CN 30161

Fictitious Business Name Statement #2025-9003504 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Claire Alyse Beauty and Skin. Located at: 1022 N. El Camino Real, Encinitas CA 92024 San Diego. Business Mailing Address: 110 Five Crowns Way, Encinitas CA 92024. Registrant Name and Business Mailing Address: 1. Claire Alyse Makeup LLC, 110 Five Crowns Way, 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:  Not Yet Started  S/Claire Stones, 02/28, 03/07, 03/14, 03/21/2025 CN 30160

Fictitious Business Name Statement #2025-9002912 Filed: Feb 11, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Wildflour SD. Located at: 4935 Niagara Ave. #24, San Diego CA 92107 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Loren Bayley Varn, 4935 Niagara Ave. #24, San Diego CA 92107. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Loren Bayley Varn, 02/28, 03/07, 03/14, 03/21/2025 CN 30148

Fictitious Business Name Statement #2025-9001208 Filed: Jan 17, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rockhaven Stables LLC. Located at: 6990 Carib Dr., Escondido Ca 92029 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Rockhaven Stables LLC, 6990 Carib Dr., Escondido CA 92029. 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/Patricia Mack Newton, 02/21, 02/28, 03/07, 03/14/2025 CN 30145

Fictitious Business Name Statement #2025-9000727 Filed: Jan 13, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bueno Wine & Goods. Located at: 602 S. Tremont St. #103 Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Vino Vino, LLC, 602 S. Tremont St. #103, Oceanside CA 92054. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/15/2024  S/Brian Earls, 02/21, 02/28, 03/07, 03/14/2025 CN 30144

Fictitious Business Name Statement #2025-9002986 Filed: Feb 13, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. New Joy. Located at: 12515 Oaks North Dr. #233, San Diego CA 92128 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. LaVetta Ann DuBose Collier, 12515 Oaks North Dr. #233, San Diego CA 92128. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/05/2020  S/LaVetta Ann DuBose Collier, 02/21, 02/28, 03/07, 03/14/2025 CN 30143

Fictitious Business Name Statement #2025-9001926 Filed: Jan 28, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Carlsbox Designs. Located at: 4006 Sierra Morena Ave., Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Tyler Paul Whitchurch, 4006 Sierra Morena Ave., 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/Tyler Paul Whitchurch, 02/21, 02/28, 03/07, 03/14/2025 CN 30138

Fictitious Business Name Statement #2025-9001754 Filed: Jan 27, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Vast Leadership Development. Located at: 4653 Carmel Mountain Rd. #308, San Diego CA 92130 San Diego. Business Mailing Address: 4653 Carmel Mountain Rd. #308 PMB 101, San Diego CA 92130. Registrant Name and Business Mailing Address: 1. Jennifer Santoso, 4653 Carmel Mountain Rd. #308 PMB 101, San Diego CA 92130. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/19/2024  S/Jennifer Santoso, 02/21, 02/28, 03/07, 03/14/2025 CN 30137

Fictitious Business Name Statement #2025-9002850 Filed: Feb 10, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. TheStoriesSheTells Publishing; B. LikeSheSays. Located at: 3529 Pear Blossom Dr., Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Denise Elizabeth Dwyer, 3529 Pear Blossom Dr., Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Denise E. Dwyer, 02/21, 02/28, 03/07, 03/14/2025 CN 30136

Fictitious Business Name Statement #2025-9003167 Filed: Feb 14, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Macros. Located at: 5156 Via Seville, Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Macro Meals LLC, 5156 Via Seville, Oceanside CA 92056. 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/Jason Durrant, 02/21, 02/28, 03/07, 03/14/2025 CN 30133

Fictitious Business Name Statement #2025-9002579 Filed: Feb 05, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Reach Educational Psychology. Located at: 3485 Pleasant Vale Dr., Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kathryn Tara Landis, 3485 Pleasant Vale Dr., Carlsbad CA 92010. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/29/2025  S/Kathryn Tara Landis, 02/21, 02/28, 03/07, 03/14/2025 CN 30132

Fictitious Business Name Statement #2025-9002910 Filed: Feb 11, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. VOLO AI. Located at: 3715 Hibiscus Cir., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. VOLOAI LLC, 3715 Hibiscus Cir., 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:  Not Yet Started  S/Logan Thomas Mazzella, 02/21, 02/28, 03/07, 03/14/2025 CN 30129

Fictitious Business Name Statement #2025-9002994 Filed: Feb 13, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. City SC Southwest. Located at: 2754 Commerce Center Dr. #237, Temecula CA 92590 Riverside. Business Mailing Address: 27574 Commerce Center Dr. #237, Temecula CA 92590. Registrant Name and Business Mailing Address: 1. Temecula United Soccer Club Inc., 27574 Commerce Center Dr. #237, Temecula CA 92590. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/13/2025  S/Karen Weebe, 02/21, 02/28, 03/07, 03/14/2025 CN 30124

Fictitious Business Name Statement #2025-9002528 Filed: Feb 05, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mane Studio. Located at: 2002 Jimmy Durante Blvd., Del Mar CA 92014 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Mackenzie Sundahl, 2953 Calle Frontera, San Clemente CA 92673; 2. Lisa Sundahl Higginson, 2953 Calle Frontera, San Clemente CA 92673. This business is conducted by: Co-Partners. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/01/2024  S/Mackenzie Sundahl, 02/14, 02/21, 02/28, 03/07/2025 CN 30118

Fictitious Business Name Statement #2025-9002146 Filed: Jan 30, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Missing My Best Friend. Located at: 441 E. Cliff St., Solana Beach CA 92075 San Diego. Business Mailing Address: 681 San Rodolfo Dr. #1091, Solana Beach CA 92075. Registrant Name and Business Mailing Address: 1. Melissa Seipel Coaching and Consulting, LLC, 681 San Rodolfo Dr. #1091,  Solana Beach CA 92075. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  07/01/2024  S/Melissa Seipel, 02/14, 02/21, 02/28, 03/07/2025 CN 30117

Fictitious Business Name Statement #2025-9002499 Filed: Feb 05, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. LA Consulting Co. Located at: 703 Chimney Rock Dr., Oceanside CA 92058 San Diego. Business Mailing Address: 3784 Mission Ave. Ste 148 Box 359, Oceanside CA 92058. Registrant Name and Business Mailing Address: 1. Linda Avsharian, 3784 Mission Ave. Ste 148 Box 359, Oceanside CA 92058. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2005  S/Linda Avsharian, 02/14, 02/21, 02/28, 03/07/2025 CN 30114

Fictitious Business Name Statement #2025-9002732 Filed: Feb 07, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Blessed Beyond Entertainment. Located at: 5355 Avenida Encinas #100, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Blessed Beyond Entertainment Inc., 5355 Avenida Encinas #100, Carlsbad CA 92008. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/01/2020  S/Abigail Newsome, 02/14, 02/21, 02/28, 03/07/2025 CN 30113

Fictitious Business Name Statement #2025-9002392 Filed: Feb 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Flips Whips. Located at: 7640 University Ave. #A, La Mesa CA 91942 San Diego. Business Mailing Address: 13310 Barbados Way, Del Mar CA 92014. Registrant Name and Business Mailing Address: 1. Philip James Lewis, 13310 Barbados Way, Del Mar CA 92014. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Philip James Lewis, 02/14, 02/21, 02/28, 03/07/2025 CN 30109

Fictitious Business Name Statement #2025-9002706 Filed: Feb 07, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Golden Coast HVAC. 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 Robinson, 02/14, 02/21, 02/28, 03/07/2025 CN 30108

Fictitious Business Name Statement #2025-9001474 Filed: Jan 22, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Venezia Italian Cuisine; B. A2Z Construction. Located at: 604 N. Coast Hwy, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Amir Zamani, 604 N. Coast Hwy, 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/Amir Zamani, 02/14, 02/21, 02/28, 03/07/2025 CN 30106

Fictitious Business Name Statement #2025-9001714 Filed: Jan 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Prizm Micros. Located at: 955 Osborne St., Vista CA 92084 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Dreamora, 955 Osborne St., Vista CA 92084. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/Ryan Walker, 02/14, 02/21, 02/28, 03/07/2025 CN 30102

Fictitious Business Name Statement #2025-9001688 Filed: Jan 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Aladino Bail Bonds. Located at: 1441 State St., San Diego CA 92101 San Diego. Business Mailing Address: 1000 Aviara Pkwy #300, Carlsbad CA 92011. Registrant Name and Business Mailing Address: 1. Two Jinn Inc., 1000 Aviara Pkwy #300, Carlsbad CA 92011. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  06/01/2004  S/Herbert G. Mutter, 02/14, 02/21, 02/28, 03/07/2025 CN 30101

Fictitious Business Name Statement #2025-9002383 Filed: Feb 03, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Angelic Caregiving LLC. Located at: 1501 E. Grand Ave. #1312, Escondido CA 92027 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Angelic Caregiving LLC, 1501 E. Grand Ave. #1312, Escondido CA 92027. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/08/2025  S/Esmeralda Santiago Reyes, 02/14, 02/21, 02/28, 03/07/2025 CN 30098

Fictitious Business Name Statement #2025-9002128 Filed: Jan 30, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Travel Beyond the Boundaries. Located at: 1802 S. Tremont St. #4, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Morgan Alyssa Margherita, 1802 S. Tremont St. #4, 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/Morgan Alyssa Margherita, 02/07, 02/14, 02/21, 02/28/2025 CN 30089

Fictitious Business Name Statement #2025-9002293 Filed: Feb 03, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Tommy A. Creative. Located at: 346 Mainsail Rd., Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Thomas J. Anderson, 346 Mainsail Rd, 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/Thomas J. Anderson, 02/07, 02/14, 02/21, 02/28/2025 CN 30086

Fictitious Business Name Statement #2025-9002307 Filed: Feb 03, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. OceanShine Windows. Located at: 2739 Flower Fields Way, Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. OceanShine Windows LLC, 2739 Flower Fields Way, Carlsbad CA 92010. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/03/2025  S/Gabriel Hartzell, 02/07, 02/14, 02/21, 02/28/2025 CN 30079

Fictitious Business Name Statement #2025-9001567 Filed: Jan 23, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Glass Wall Systems Inc. Located at: 2131 Las Palmas Dr #B, Carlsbad CA 92011 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Glass Wall Systems Inc., PO Box 230028, Encinitas CA 92023. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/17/2002  S/William Mesa, 02/07, 02/14, 02/21, 02/28/2025 CN 30078

Fictitious Business Name Statement #2025-9002297 Filed: Feb 03, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Louie’s Auto Detailing. Located at: 6359 Rancho Mission Rd. #6, San Diego CA 92108 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Luis Enrique Hernandez, 6359 Rancho Mission Rd. #6, San Diego CA 92108. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 10/12/2024  S/Luis Enrique Hernandez, 02/07, 02/14, 02/21, 02/28/2025 CN 30077

Fictitious Business Name Statement #2025-9002256 Filed: Jan 31, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. J’aime Nowak Speaking & Consulting. Located at: 2772 Roosevelt St. #1493, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. J’aime Nowak, 2772 Roosevelt St. #1493, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/01/2024  S/J’aime Nowak, 02/07, 02/14, 02/21, 02/28/2025 CN 30075

Fictitious Business Name Statement #2025-9000519 Filed: Jan 09, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Santa Fe Barbershop. Located at: 538 Santa Fe Dr., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Sol Divino LLC, 538 Santa Fe Dr., 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: 01/09/2025  S/Micaela Belman, 02/07, 02/14, 02/21, 02/28/2025 CN 30074

Fictitious Business Name Statement #2025-9002105 Filed: Jan 30, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SD Lush Lab. Located at: 12004 Carmel Mountain Rd. #59, San Diego CA 92128 San Diego. Business Mailing Address: PO Box 676087, Rancho Santa Fe CA 92067. Registrant Name and Business Mailing Address: 1. Brookelynn Nelson, PO Box 676087, Rancho Santa Fe CA 92067. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/15/2025  S/Brookelynn Nelson, 02/07, 02/14, 02/21, 02/28/2025 CN 30073

Fictitious Business Name Statement #2025-9001556 Filed: Jan 23, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Natural Path. Located at: 12865 Pointe Del Mar Way #170, Del Mar CA 92014 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. The Spine Institute Habchi Chiropractic Inc., 12865 Pointe Del Mar Way #170, Del Mar CA 92014. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/01/2023  S/Jennifer Habchi, 02/07, 02/14, 02/21, 02/28/2025 CN 30072

Fictitious Business Name Statement #2025-9000703 Filed: Jan 13, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sage Senior Solutions. Located at: 316 Crownview Ct., San Marcos CA 92069 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Ever After Placement, LLC, 316 Crownview Ct., San Marcos CA 92069. This business is conducted by: A Limited Liability  Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/13/2025  S/Marianne Stluka, 02/07, 02/14, 02/21, 02/28/2025 CN 30069

Fictitious Business Name Statement #2025-9002145 Filed: Jan 30, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Elite Garage Door Repair. Located at: 2572 Magellan Ln., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Dean Wozney, 2572 Magellan Ln., Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/06/2018  S/Dean Wozney, 02/07, 02/14, 02/21, 02/28/2025 CN 30068

Fictitious Business Name Statement #2025-9000124 Filed: Jan 03, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. A&J Construction. Located at: 1012 E. Pennsylvania Ave., Escondido CA 92025 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Alberto Noriega Rojas, 1012 E. Pennsylvania Ave., Escondido CA 92025. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/02/2025  S/Alberto Noriega Rojas, 02/07, 02/14, 02/21, 02/28/2025 CN 30063

Fictitious Business Name Statement #2025-9001349 Filed: Jan 21, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mind Therapy. Located at: 2558 Roosevelt St., Carlsbad CA 92008 San Diego. Business Mailing Address: 965 Laguna Dr. #7, Carlsbad CA 92008. Registrant Name and Business Mailing Address: 1. Brooke Renee Pollind, 965 Laguna Dr. #7, 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/Brooke R. Pollind, 02/07, 02/14, 02/21, 02/28/2025 CN 30062

Fictitious Business Name Statement #2025-9001814 Filed: Jan 27, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Local Properties. Located at: 412 N. Coast Hwy, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Trinity Management, Inc., 120 Birmingham Dr. #120B, Cardiff CA 92007. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Wesley Besemer, 02/07, 02/14, 02/21, 02/28/2025 CN 30061

Fictitious Business Name Statement #2025-9000690 Filed: Jan 10, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rise N Shine Property Rentals, LLC. Located at: 3221 Celinda Dr., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Rise N Shine Property Rentals, LLC, 3221 Celinda Dr., 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:  07/15/2024  S/Janine Gale, 02/07, 02/14, 02/21, 02/28/2025 CN 30060

Fictitious Business Name Statement #2025-9000689 Filed: Jan 10, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rise Coaching Services, LLC. Located at: 3221 Celinda Dr., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Rise Coaching Services, LLC, 3221 Celinda Dr., 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:  06/14/2024  S/Janine Gale, 02/07, 02/14, 02/21, 02/28/2025 CN 30059

Leave a Comment