The Coast News Group
Legal Notices

Legal Notices, February 7, 2025

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veterans status or physical or mental disability in employment or the provision of service.  If you require special assistance to participate in this meeting, please contact the development services DEPARTMENT AT (760) 633-2710 at least 72 hours prior to the meeting.   It is hereby given that a Public Hearing will be held on Thursday, the 20th day of February, 2025, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Dish – 860 Regal Rd; CASE NUMBER: MULTI- 006201-2023, USE-006203-2023, SUBC-006206-2023, DR-006205-2023, CDPNF-006204-2023,; FILING DATE: April 26, 2023; APPLICANT: Itec Properties; LOCATION:  860 Regal Road (258-241-06); PROJECT DESCRIPTION: A public hearing to consider a use permit, substantial conformance permit, design review permit and coastal development permit  for a new wireless facility to install three (3) antennas on the rooftop self-storage building within two tower elements (symmetrical FRP boxes) that will match the existing building color and finishes, a new access ladder, accessory equipment, and the installation of screened ground mounted equipment. The project will also restore landscaping to the site along the north, west and southern perimeter.; ZONING/OVERLAY: Residential 11 (R-11) Zone, Scenic/Visual Corridor Overlay Zone, Special Study Overlay Zone and the Coastal Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) guidelines section(s) 15303, which exempts projects that consists of construction and location of limited numbers of new, small facilities or structures; installation of small new equipment and facilities in small structures; and the conversion of existing small structures from one use to another where only minor modifications are made in the exterior of the structure. The project meets these criteria because the project consists of the addition and construction of small structures for wireless equipment facilities to an existing self-storage business. 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: Christina M. Bustamante, Senior Planner, AICP: (760) 943-2207 or [email protected] An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Commission’s 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 issuance of a regular Coastal Development Permit.  The action of the Planning Commission or City Council on an appeal may not be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.   For further information, or to review the application prior to the hearing, please contact  staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 02/07/2025 CN 30094

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veterans status or physical or mental disability in employment or the provision of service.  If you require special assistance to participate in this meeting, please contact the development services DEPARTMENT AT (760) 633-2710 at least 72 hours prior to the meeting.  It is hereby given that a Public Hearing will be held on Wednesday, the 19th day February 2025, at 6 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following hearing item of the City of Encinitas: PROJECT NAME: San Elijo Residences; CASE NUMBER: APPEAL-007775-2025; FILING DATE: December 13, 2024; APPLICANT: Lisa V. Uhrhammer authorized representative of CONSTANDE FRANCES V LIVING TRUST 06-08-92; APPELLANT: Michael Seskin; LOCATION: San Elijo Avenue, (APN: 260-621-04); PROJECT DESCRIPTION: Public Hearing to consider an appeal of Planning Commission approval of a design review (DR) and coastal development permit (CDP) for the construction of detached two-family dwellings and two accessory dwelling units. ZONING/OVERLAY: Residential 11 (R11) zone, and Coastal Zone and Special Study overlays; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) guidelines Section 15332 (Infill Development Projects), Class 32 which exempts projects consistent with the applicable general plan designation, all applicable policies, and all applicable zoning designations and regulations; development that occurs within city limits on a project site no more than five acres surrounded by urban uses; the site has no value, as habitat for endangered, rare or threatened species; does not result in significant effects related to vehicle miles traveled, noise, air quality or water quality; and is adequately served by all required utilities and public services. The project site meets these criteria. STAFF CONTACT: Christina M. Bustamante, Senior Planner, AICP, 760-943-2207, [email protected] This appeal will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any person who wishes to submit a written position with arguments, documents, exhibits, letters, photos, charts, diagrams, videos, etc., addressing the challenged determination MUST submit these to the City Clerk by 5:00 P.M. on Wednesday, February 12, 2025, seven calendar days prior to the public hearing.  No new information will be considered by the City Council after this deadline. Upon filing with the City Clerk, those items will be available to the public. Any questions, please contact the City Clerk at (760) 633-2601. The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the City Council may be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.   For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 02/07/2025 CN 30093

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veterans status or physical or mental disability in employment or the provision of service.  If you require special assistance to participate in this meeting, please contact the development services DEPARTMENT AT (760) 633-2710 at least 72 hours prior to the meeting.  It is hereby given that a Public Hearing will be held on Thursday, the 20th day of February 2025, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: 1. PROJECT NAME: Kim Variance; CASE NUMBER: MULTI-004606-2021, VRNC-004607-2021, and CDP-004608-2021; FILING DATE: June 1, 2021; APPLICANT: John Kim; LOCATION: 1472 Neptune Avenue (APN: 254-040-20); ZONING/OVERLAY: Residential 11 (R-11) Zone/Ecological Resource/Open Space/Park (ER/OS/PK), Coastal Bluff, and Special Study Overlay Zones, and the California Coastal Commission’s Appeal Jurisdiction of the Coastal Zone; DESCRIPTION: Public hearing to consider a variance to legalize a 25-square foot addition within the front yard setback and coastal development permit for all onsite as-built interior and exterior improvements, including, a garage addition, entry addition, removal of all structures within five feet of the bluff edge, and a mid-bluff wall.; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15301(a) which exempts interior or exterior alterations involving such things as interior partitions, plumbing, and electrical conveyances. The project proposes the improvement of an existing single-family residence and maintains the same development footprint. The proposed residential renovation meets this exemption. The project does not qualify as one of the exceptions prescribed under Section 15300.2 of the CEQA Guidelines and no historic resources are affected by the proposed project.  STAFF CONTACT: J. Dichoso, AICP, Project Planner, 760-633-2681 or [email protected] 2. PROJECT NAME: Ernie’s Deli and Wine Bar Alcohol License; CASE NUMBER: MULTI-007424-2024; USE-007465-2024; CDPNF-007464-2024; FILING DATE: August 6, 2024; APPLICANT: Ernie’s Restaurant Group LLC; LOCATION: 114 N. El Camino Real (APN: 259-121-34); PROJECT DESCRIPTION: A public hearing to consider a minor use permit and coastal development permit for an ABC Type 41 on-sale beer and wine license and parking study for an expanded outdoor area of 70 square feet for a restaurant known as Ernie’s Deli and Wine Bar; ZONING/OVERLAY: General Commercial (GC) Zone and the Coastal Zone Overlay; 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 the operation, repair, maintenance, permitting, licensing of private structures which would include the licensing for alcohol service for a proposed restaurant. The project meets this criterion. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed development. STAFF CONTACT: Kaipo Eager-Kaninau, Assistant Planner: (760) 633-2717 or [email protected] An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above items are located within the Coastal Zone and require issuance of a regular Coastal Development Permit.  The action of the City Council, for Item 1, on an appeal may be appealed to the California Coastal Commission. The action of the City Council, for Item 2, on an appeal may not  be appealed to the California Coastal Commission.  Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.   For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 02/07/2025 CN 30092

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943- 2150.  It is hereby given that a Public Hearing will be held on Thursday, the 20th day of February 2025, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: CASE NUMBER: PLCY-006321-2023; APPLICANT: City of Encinitas; LOCATION: Citywide; PROJECT DESCRIPTION: Public hearing to consider a recommendation to the City Council for a Municipal Code Amendment for the adoption of a Mature Tree Ordinance. The Mature Tree Ordinance establishes objective standards to preserve and regulate mature trees as defined in the Ordinance; ENVIRONMENTAL STATUS: Pursuant to California Environmental Quality Act (CEQA) Guidelines, the project is exempt pursuant to Section 15061(b)(3). Section 15061(b)(3) exempts activities covered under the general rule that CEQA applies only to projects where it can be seen with certainty that the project has no possibility for causing a significant effect on the environment.  STAFF CONTACT: Evan Jedynak, Senior Mobility Planner: (760) 633-2686 or [email protected].  The Planning Commission will be making a recommendation on the item to the City Council. The City Council will consider the item at a separately noticed public hearing.  Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.   For further information, or to review the project prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 02/07/2025 CN 30091 

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 (02/7, 02/21, etc.) 8:00 AM to 4:00 PM  NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION  AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Metzger Residence Attached ADU; CASE NUMBER: CDPNF-007596-2024; FILING DATE: September 26, 2024; APPLICANT: Tim Metzger; LOCATION: 1165 Hymettus Avenue (APN: 254-381-26); PROJECT DESCRIPTION: A coastal development permit for the construction of a new 994-square foot accessory dwelling unit; ZONING/OVERLAY: Residential 3 (R3), Scenic/Visual Corridor Zone, and Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303(a), which exempts the construction of a new accessory dwelling unit. The project meets this criterion. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed development. STAFF CONTACT: Grant Yamamoto, Contract Assistant Planner: (760) 633-2785 or [email protected] PRIOR TO 5:00 PM ON TUESDAY, FEBRUARY 18, 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. 02/07/2025 CN 30090

CITY OF VISTA NOTICE OF PUBLIC HEARING OF THE PLANNING COMMISSION NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Vista, California, will hold a public hearing in the Council Chambers at the Vista Civic Center, 200 Civic Center Drive, Vista, California, on Tuesday, February 18, 2025, at 6:00 p.m. to receive and consider all evidence and reports presented at said hearing and/or obtained previously relative to the following matter: P23-0386, BARNICLES – Bare Holdings I, LLC A request for a Site Development Plan for the remodel of an existing convenience store (1,268 square feet) that will include an addition of approximately 845 square feet to the convenience store and associated site improvements (845 E. Vista Way).  The proposed project is exempt under State CEQA Guidelines Section 15301(e) (2) (A) and (B) – Existing Facilities, which is a Class 1 categorical exemption. NOTE:  If you challenge this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Vista at, or prior to, the public hearing. ALL INTERESTED PARTIES ARE INVITED to participate and express opinions on the matter outlined above. QUESTIONS regarding this project should be directed to the Planning Division, City Hall, 200 Civic Center Drive, Vista, Monday through Thursday, 7:30 a.m. to 5:30 p.m., or by telephoning (760) 639-6100.  If you wish to send correspondence, the mailing address is: City of Vista, Planning Division, 200 Civic Center Drive, Vista, CA 92084. 02/07/2025 CN 30087

CITY OF CARLSBAD ORDINANCE NO. CS-485  AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING CHAPTER 19.04 OF THE CARLSBAD MUNICIPAL CODE requiring exemptions to the California Environmental Quality Act be CONSIDERED and APPROVED by the decision-making authority responsible for deciding on the project WHEREAS, the California Environmental Quality Act, CEQA, is a California state law initially adopted in 1970 for the intended purpose of informing government decision makers and the public about the potential environmental effects of proposed activities and to avoid or reduce significant environmental impacts when it is feasible to do so; and  WHEREAS, the laws and rules governing the CEQA process are contained in state CEQA statute (Public Resources Code, §§ 21000 et al.), CEQA Guidelines (California Code of Regulations, Title 14, §§ 15000 et al.), published court decisions interpreting CEQA, and locally adopted CEQA procedures (Chapter 19.04 of the Carlsbad Municipal Code); and  WHEREAS, a public agency must comply with CEQA when it undertakes an activity defined by CEQA as a “project.” A “project” is an activity that may cause either a direct physical change in the environment or a reasonably foreseeable indirect physical change in the environment, and is undertaken by a public agency, or a private activity that must receive discretionary approval from a public agency; and  WHEREAS, every project that requires a discretionary governmental approval will require some level of environmental review pursuant to CEQA, unless an exemption applies; and WHEREAS, if a project fits within one of the specified exemptions, or has been determined not to have a significant effect on the environment, the project is exempt from further environmental review under CEQA; and WHEREAS, Carlsbad Municipal Code Section 19.04.060 currently requires the City Planner to determine whether a private or public project is exempted from the requirements of CEQA, and the City Planner’s decision is made before the decision-making body takes final action on the project; and  WHEREAS on Sept. 24, 2024, the City Council directed the City Manager to return within 120 days with amendments to Chapter 19.04 to change the CEQA review process so that the determination of whether a project is exempt from CEQA will be made by the decision-making authority responsible for deciding on the project, instead of the current process which requires the City Planner to determine whether a CEQA exemption applies. NOW, THEREFORE, the City Council of the City of Carlsbad, California, ordains as follows:  1. The above recitations are true and correct.  2. Title 19, Chapter 19.04, Section 19.04.030 of the Carlsbad Municipal Code is amended to read as follows:  § 19.04.030 City planner responsibilities. A.  Unless otherwise specified in this code, the City Planner, or designee, is responsible for the general administration and implementation of this chapter. Whenever any notices, reports or documents are required or permitted to be filed, the City Planner shall be responsible for such filing unless otherwise provided in this title. Whenever this chapter or CEQA requires the city to make a determination or perform an act, and the person or body to make the determination or perform the act is not specified, then the City Planner shall have that responsibility, subject to appeal to the Planning Commission and City Council. The City Planner shall be responsible for the preparation of any environmental impact report (“EIR”), negative declaration, mitigated negative declaration or other related environmental documents required by this chapter. B. The City Planner may require an applicant for a city entitlement for any private project to submit data and information which may be necessary to determine whether the proposed project may have a significant effect on the environment. C. The City Planner, with the approval of the City Manager, may enter into a contract with a private consultant(s) to prepare or review all studies, reports, and other documents required or permitted by CEQA, the CEQA Guidelines, or other applicable laws or regulations, including those studies, reports, or other documents submitted by the project proponent or any other party. In all cases, the consultant shall enter into a contract with and shall be responsible directly to the city. All services shall be performed to the satisfaction of the City Manager, or designee. The cost for such consultant(s) shall be paid in advance of work performed, by the applicant. The applicant shall have no direct contact with the consultant unless approved by the City Planner or designee upon advice from the City Attorney. The consultant shall not be an employee or affiliate of the applicant. D. The City Planner may request assistance from any city department or unit, however titled, other governmental entities or the public as determined to be necessary to carry out these responsibilities. Such requests for assistance shall be promptly responded to. E. Prior to completing a negative declaration, mitigated negative declaration or draft EIR, the City Planner may consult directly with any person or organization the City Planner believes will be concerned with the environmental effects of the project. F. If the City Planner determines that a project is to be carried out or approved by one or more public agencies in addition to the city, the City Planner shall first determine which entity will be the lead agency. G. Whenever the city is a responsible agency, the City Planner shall provide the information and responses to the lead agency which the City Planner deems necessary in order to comply with the statutory responsibilities of a responsible agency. 3. That Title 19, Chapter 19.04, Section 19.04.040 of the Carlsbad Municipal Code is amended to read as follows:  § 19.04.040 Board and commission responsibilities. A.  When a city board or commission is the final decision-making body for a project, except for the possibility of appeal, it is the responsibility of the board or commission to make an environmental decision prior to approving, conditionally approving, or denying the project as described in the CEQA decision for the project. The environmental decision of the board or commission shall be final unless appealed to the city council in accordance with this Chapter.  B. When the City Council is the final decision-making body for a project, but a city board or commission review of the project is required, it is the responsibility of the city board or commission to make a recommendation to the city council regarding the environmental decision, in accordance with CEQA, and make a recommendation regarding whether the project should be approved, conditionally approved, or denied.  4. That Title 19, Chapter 19.04, Section 19.04.050 of the Carlsbad Municipal Code is amended to read as follows:  § 19.04.050 City Council responsibilities. Unless a city official, city board or commission is the final decision-making body for a project, it is the responsibility of the City Council to hold a hearing on and make an environmental decision in accordance with CEQA prior to approving, conditionally approving, or denying the project.  5. That Title 19, Chapter 19.04, Section 19.04.060 of the Carlsbad Municipal Code is deleted. § 19.04.060   Reserved.  6. That Title 19, Chapter 19.04, Section 19.04.070 of the Carlsbad Municipal Code is amended to read as follows:  § 19.04.070 Exemption procedures. A. The following sections implement Section 15300.4 of the CEQA guidelines which requires the city to list those specific activities which fall within each of the following exempt classes: 1. Statutory Exemptions. Pursuant to Section 15260, statutory exemptions are those projects that the legislature has determined should be exempted from CEQA and which are found in various state statutes. These include ministerial projects, categorical exemptions and general rule exemptions. a. Ministerial Projects. Pursuant to Section 15369 of the CEQA guidelines, ministerial projects are those that involve little or no personal judgment by the public official as to the wisdom or manner of carrying out the project. They involve the use of fixed standards or objective measurements. Projects in the city specifically deemed to be ministerial include all post-approval submittals in substantial conformance with the approval. Post-approval submittals include certified tentative subdivision maps, final maps, grading, landscape and improvement plans, CC&Rs and building plans. Other ministerial projects include final inspections, issuance of licenses, utility service connections and disconnections, city ordered brush clearance of nonsensitive areas in accordance with City of Carlsbad procedures and other similar actions for which no discretion exists that could create or avoid environmental impacts. b. Categorical Exemptions. Pursuant to Section 15300 of the CEQA guidelines, categorical exemptions are classes of projects determined not to have a significant effect on the environment which are therefore exempt. No clarifications or additions are necessary to Sections 15260 to 15285 and Sections 15300 to 15332 other than to specify that preliminary design work for capital improvement projects in the city and lot line adjustments (that do not increase density or intensity of use), within prescribed parameters, fall within Class 5, Section 15305 of the guidelines. c. General Rule Exemptions. In addition to all other statutory exemptions provided for in the Public Resources Code and state CEQA guidelines including ministerial projects and categorically exempt projects pursuant to Section 15061(b)(3) of the CEQA guidelines, general rule exemptions are defined as projects “where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, the activity is not subject to CEQA.” The following are specific actions considered not to have a significant effect pursuant to this provision: i. Minor zone or municipal code amendments that do not involve physical modifications, lead to physical improvements beyond those typically exempt, or which refine or clarify existing land use standards; and ii. Projects that are not specifically listed as categorical or statutory exemptions but exhibit characteristics similar to one or more specific exemptions. B. Determination procedures. Preliminary determinations as to whether a statutory, categorical or general rule exemption is warranted are made by the City Manager, or designee, prior to or concurrent with notice of a complete application. Prior to project approval, the City Manager, or designee, shall prepare a notice of exemption, which shall be placed in the project file and be available for public review. Prior to final action by the decision-making body on the project, the notice of exemption shall be reviewed and certified by the appropriate decision-makers as part of the approval action. Written findings supporting the determination on the environmental status and shall be considered prior to approval of the project and be included on the notice of exemption. C.  Exceptions. Even though a project may otherwise be eligible for an exemption, no exemption shall apply in the following circumstances: 1. Grading and clearing activities affecting sensitive plant or animal habitats, which disturb, fragment or remove such areas as defined by either the California Endangered Species Act (Fish and Game Code Sections 2050 et seq.), or the federal Endangered Species Act of 1973 (16 U.S.C. Section 1531 et seq.); sensitive, rare, candidate species of special concern; endangered or threatened biological species or their habitat (specifically including sage scrub habitat for the California Gnatcatcher); or archaeological or cultural resources from either historic or prehistoric periods; or 2. Parcel maps, plot plans and all discretionary development projects otherwise exempt but which affect sensitive, threatened or endangered biological species or their habitat (as defined above), archaeological or cultural resources from either historic or prehistoric periods, wetlands, stream courses designated on U.S. Geological Survey maps, hazardous materials, unstable soils or other factors requiring special review, on all or a portion of the site. 7. That Title 19, Chapter 19.04, Section 19.04.080 of the Carlsbad Municipal Code is deleted.  § 19.04.080    Reserved.  8. That Title 19, Chapter 19.04, Section 19.04.090 of the Carlsbad Municipal Code is amended to read as follows:  § 19.04.090 Initial study. A. The responsible city department or a private applicant for a city entitlement shall submit to the City Planner a completed environmental impact assessment form and supporting environmental studies as an aid in evaluating environmental impacts. B. The City Planner, with assistance from city departments or unit, however titled, shall review each project for which an initial study form has been filed. Such requests for assistance shall be promptly responded to. If the City Planner makes a preliminary determination that the project is not exempt from CEQA, the City Planner shall conduct an initial study to determine if the project may have a significant effect on the environment and determine the appropriate level of environmental review necessary. C. If it is determined that the project will have no significant impact on the environment, the City Planner shall prepare a negative declaration. D. If identified significant effects on the environment can be mitigated so that the project will have no significant effect on the environment, the City Planner may, with the applicant’s agreement, by imposition of appropriate project conditions, agreements or other measures, including, but not limited to, revision or redesign of the project, require the mitigation of these effects. A mitigated negative declaration may then be issued for the project provided, however, that no step or element of the project which may have a significant effect on the environment may be satisfied or carried out unless the conditions intended to mitigate that effect have been implemented or assurances have been provided that the condition will be carried out and enforced. E . Except as otherwise provided in subsection D of this section, if it is determined that a project may have a significant impact on the environment, the City Planner shall prepare or cause to be prepared an EIR according to the requirements of CEQA. 9. That Title 19, Chapter 19.04, Section 19.04.100 of the Carlsbad Municipal Code is amended to read as follows:  § 19.04.100 Noticing of negative declarations and mitigated negative declarations. The City Planner shall prepare a notice of intent to adopt a negative declaration or a mitigated negative declaration when he or she finds, after the required initial study, that the project qualifies for a negative declaration or a mitigated negative declaration under the provisions of CEQA. The notice shall include a statement stipulating that comments on the environmental document from the public are encouraged. Notice of intent to adopt a negative declaration or a mitigated negative declaration shall be given in accordance with Sections 15072, 15205, and 15206 of the CEQA guidelines. Early tribal consultation is also required pursuant to Public Resources Code Sections 21080.3.1 and 21080.3.2. 10. That Title 19, Chapter 19.04, Section 19.04.110 of the Carlsbad Municipal Code is amended to read as follows:  § 19.04.110 Reserved. 11. That Title 19, Chapter 19.04, Section 19.04.120 of the Carlsbad Municipal Code is amended to read as follows:  § 19.04.120 Preparation of environmental impact report. A. If the City Planner determines that an environmental impact report is required for a project, the City Planner shall immediately send a notice of preparation (NOP) to all parties as provided in Public Resources Code Section 21080.4 or any successor statute and Sections 15082, 15083, 15086 and 15375 of the CEQA guidelines. Early tribal consultation is also required pursuant to Public Resources Code Sections 21080.3.1 and 21080.3.2. The City Planner shall cause the NOP to be sent to all property owners within 600 feet of the perimeter of the subject site. Additionally, the City Planner may send the NOP to all persons or organizations that he or she believes may have an interest in the proposed project or related issues. Notices for projects with potential impacts of regional significance shall be sent to adjacent cities. Notice of preparation shall also be given by publishing once in a newspaper of general circulation in the area where the project is located and mailing to all persons who have previously requested such notice. All notices of preparation shall be posted in conspicuous places accessible to the public as determined by the City Planner, shall be sent to the City Clerk and county clerk to be posted for a period of at least 30 days and shall be sent to the State Clearinghouse when appropriate. B. The City Planner shall provide public notice of availability of a draft EIR in accordance with CEQA guidelines Section 15087 and Public Resources Code Section 21092 concurrent with the notice of completion is filed. Copies of the draft EIR may be submitted for comment to any agencies and persons that the City Planner determines to be necessary. The draft report shall be mailed to the applicant and a copy shall be available to the public in the planning division. A copy shall also be furnished and made available to both public libraries until filing of the notice of determination by the city. C. At the same time, a notice of availability shall be posted in conspicuous places accessible to the public as determined by the City Planner and City Clerk. D. In addition to the notice required by state law, the City Planner may require any additional notice deemed necessary for the project and shall assess the cost to the applicant. 12. That Title 19, Chapter 19.04, Section 19.04.140 of the Carlsbad Municipal Code is amended to read as follows:  § 19.04.140 Public Hearing. Any time a public hearing is held on the decision to carry out or approve a project, the decision-making body shall also consider the CEQA issues. Notice of the hearing shall be given as provided in Section 21.54.060(A) of this code. At the hearing, the city board or commission or City Council shall hear staff comments on the notice of exemption or environmental document and may refer it back to staff for further investigation, information and analysis and/or for the inclusion of additional material if the decision-making body determines such to be necessary for a full and complete determination to be made. The City Planner shall supplement the notice of exemption or environmental document if any significant points are raised at the hearing which have not previously been addressed. Copies of all environmental documents shall be made available for public review at the planning division. 13. That Title 19, Chapter 19.04, Section 19.04.140 of the Carlsbad Municipal Code is amended to read as follows:  § 19.04.170 Appeals. A. Any challenge to the adequacy of a decision by the Planning Commission on an environmental decision under this chapter may be appealed to the City Council in accordance with the procedures set forth in Title 21, Chapter 21.54, Section 21.54.150. B. Notice of the hearing on appeal before the City Council shall be sent by first class mail to the applicant and to the appellant.  C. Pending resolution of a timely appeal, decision on the project shall be stayed and no approval, lease, permit, license, certificate, or entitlement may be issued and no work may proceed. Required time limits to hear or act on any appeal of the CEQA clearance or the approval or appeal of any related project approvals shall automatically be extended as necessary to comply with this chapter.  EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption; and the City Clerk shall certify the adoption of this ordinance and cause the full text of the ordinance or a summary of the ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption. INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 28th day of January 2025, and thereafter PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 4th day of February 2025, by the following vote, to wit: AYES: Blackburn, Bhat-Patel, Acosta, Burkholder, Shin. NAYS: None. ABSTAIN: None. ABSENT: None. PUBLISH DATE: Feb. 7, 2025 City of Carlsbad | City Council 02/07/2025 CN 30085

CITY OF CARLSBAD ORDINANCE NO. CS-484. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING CARLSBAD MUNICIPAL CODE SECTION 1.15.040 – CAMPAIGN CONTRIBUTION LIMITS TO ADJUST CONTRIBUTION LIMITS TO REFLECT THE INCREASE IN THE CALIFORNIA CONSUMER PRICE INDEX FOR ALL URBAN CONSUMERS FOR THE SAN DIEGO REGION SINCE THE LAST ADJUSTMENTS WERE MADE WHEREAS, California Government Code Section 85702.5, subdivision (a), authorizes the City Council to adopt campaign contribution limits applicable to elective city offices; and WHEREAS, the City Council wishes to maintain local control over local elections; and  WHEREAS, on Feb. 7, 2023, the City Council adopted Ordinance No. CS-443 setting the current campaign contribution limits as follows:

CMC 1.15.040(A)

A person shall not make to a candidate for City Council, and a candidate for City Council shall not accept from a person, a contribution totaling more than $1,000.00 per election

CMC 1.15.040(B)

A person shall not make to a candidate for Mayor, City Treasurer or City Clerk, and a candidate for Mayor, City Treasurer or City Clerk shall not accept from a person, a contribution totaling more than $3,300.00 per election

WHEREAS, Carlsbad Municipal Code Section 1.15.040(C) requires the City Clerk to adjust the contribution limitations provisions in January of every odd-numbered year to reflect any increase or decrease in the California Consumer Price Index for All Urban Consumers (CPI-U) for the San Diego region. NOW, THEREFORE, the City Council of the City of Carlsbad, California, ordains that: 1. The above recitations are true and correct. 2. Carlsbad Municipal Code Section 1.15.040 is amended to read as follows: 1.15.040 Campaign contribution limits. A. A person shall not make to a candidate for city council, and a candidate for city council shall not accept from a person, a contribution totaling more than $1,100 per election. B. A person shall not make to a candidate for mayor, city treasurer or city clerk and a candidate for mayor, city treasurer or city clerk shall not accept from a person, a contribution totaling more than $3,600 per election. C. The city clerk shall adjust the contribution limitations provisions in subsections (A) and (B) in January of every odd-numbered year to reflect any increase or decrease in the California Consumer Price Index for All Urban Consumers (CPI-U) for the San Diego region. Those adjustments shall be calculated based on the total change in the CPI-U, San Diego region, since the last adjustment was made and shall be rounded to the nearest $100. The city clerk shall post the adjusted contribution limit to the city’s website. EFFECTIVE DATE:  This ordinance shall be effective thirty days after its adoption, and the City Clerk shall certify the adoption of this ordinance and cause the full text of the ordinance or a summary of the ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption. INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 14th day of January 2025, and thereafter PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 28th day of January 2025, by the following vote, to wit: AYES: BLACKBURN, BHAT-PATEL, ACOSTA, BURKHOLDER, SHIN. NAYS: NONE. ABSTAIN: NONE. ABSENT: NONE. PUBLISH DATE: Feb. 7, 2025 City of Carlsbad | City Council 02/07/2025 CN 30084

CITY OF CARLSBAD ORDINANCE NO. CS-483. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING TITLE 2, CHAPTER 2.04, SECTION 2.04.020(A), TO ADJUST THE CITY CLERK AND CITY TREASURER’S COMPENSATION BY THE PERCENTAGE INCREASE IN THE SAN DIEGO REGIONAL CONSUMER PRICE INDEX FOR 2024 WHEREAS, on October 18, 2022, the City Council of the City of Carlsbad, California, adopted Ordinance No. CS-435, which prohibits City Clerk and City Treasurer compensation adjustments from exceeding the amount established by the San Diego Regional Consumer Price Index, requires the City Council to determine whether to approve City Clerk and City Treasurer compensation adjustments in January of each year, and prohibits the enactment of retroactive increases for years in which the City Council did not approve compensation adjustments; and WHEREAS, the increase in the November San Diego Regional Consumer Price Index for 2024 was 2.6%; and WHEREAS, the City Council desires to adjust the compensation of the City Clerk and City Treasurer by the percentage increase in the November San Diego Regional Consumer Price Index for 2024.  NOW, THEREFORE, the City Council of the City of Carlsbad, California, ordains as follows: 1. That the above recitations are true and correct. 2. That the first sentence of Title 2, Chapter 2.04, Section 2.04.020(A) is amended to read:  2.04.020 Compensation–City clerk and city treasurer. A. The compensation of the city clerk and city treasurer is increased from $1,187.36 to $1,218.23 per month, payable biweekly. EFFECTIVE DATE:  This ordinance shall be effective thirty days after its adoption; and the City Clerk shall certify the adoption of this ordinance and cause the full text of the ordinance or a summary of the ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption. INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 14th day of January 2025, and thereafter PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 28th day of January 2025, by the following vote, to wit: AYES: BLACKBURN, BHAT-PATEL, ACOSTA, BURKHOLDER, SHIN. NAYS: NONE. ABSTAIN: NONE. ABSENT: NONE. PUBLISH DATE: Feb. 7, 2025 City of Carlsbad | City Council 02/07/2025 CN 30083

CITY OF CARLSBAD ORDINANCE NO. CS-482. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING TITLE 2, CHAPTER 2.04, SECTION 2.04.010(A), TO ADJUST CITY COUNCIL MEMBERS’ COMPENSATION BY THE PERCENTAGE INCREASE IN THE SAN DIEGO REGIONAL CONSUMER PRICE INDEX FOR 2024 WHEREAS, on November 3, 2020, the voters of the City of Carlsbad, California, approved Measure G, adopting Title 2, Chapter 2.04, Section 2.04.010(A) of the Carlsbad Municipal Code, which prohibits City Council compensation adjustments from exceeding the amount established by the San Diego Regional Consumer Price Index, requires the City Council to either make or waive a compensation adjustment in January of each year, and prohibits the City Council from enacting retroactive increases for years in which the City Council waived a compensation adjustment; and WHEREAS, the increase in the November San Diego Regional Consumer Price Index for 2024 was 2.6%; and WHEREAS, the City Council desires to adjust the compensation of City Council members by the percentage increase in the November San Diego Regional Consumer Price Index for 2024.  NOW, THEREFORE, the City Council of the City of Carlsbad, California, ordains as follows: 1. That the above recitations are true and correct. 2. That the first sentence of Title 2, Chapter 2.04, Section 2.04.010(A) is amended to read:  2.04.010 Compensation–Mayor and city council. A. The monthly compensation of city council members is increased from $2,354.75 to $2,415.97. EFFECTIVE DATE:  This ordinance shall be effective thirty days after its adoption; and the City Clerk shall certify the adoption of this ordinance and cause the full text of the ordinance or a summary of the ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption. INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 14th day of January 2025, and thereafter PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 28th day of January 2025, by the following vote, to wit: AYES: BHAT-PATEL, ACOSTA, SHIN. NAYS: BLACKBURN, BURKHOLDER. ABSTAIN:  NONE. ABSENT: NONE. PUBLISH DATE: Feb. 7, 2025 City of Carlsbad | City Council 02/07/2025 CN 30082 

SAN DIEGUITO WATER DISTRICT NOTICE OF PUBLIC HEARING  NOTICE IS HEREBY GIVEN that the San Dieguito Water District (SDWD) will conduct a Public Hearing to consider proposed amendments to Administrative Code Article 11 – Conflict of Interest Code.  The Public Hearing will be conducted as follows: DATE: Wednesday, February 19, 2025, 5:00 p.m. LOCATION: Encinitas City Hall, City Council Chambers, 505 S. Vulcan Avenue, Encinitas, CA PURPOSE:  Consideration of Resolution No. 2025-01 titled “A Resolution of the Board of Directors of the San Dieguito Water District, Amending Administrative Code Article 11 – Conflict of Interest Code  IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS, OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING.  For further information, please contact City Clerk’s Department at (760) 633-2601 or by email [email protected].  02/07/2025 CN 30080

NOTICE INVITING REQUEST FOR PROPOSALS CITY OF ENCINITAS ENG RFP 25-01 Professional Services to PROVIDE engineering consultant services FOR 2025 Citywide pavement condition survey & pavement management system update Notice is hereby given that the City of Encinitas will receive ELECTRONIC RFP’s ONLY, via the on-line bidding service PlanetBids, up to 2:00 PM, on February 14th, 2025.  At which time said ELECTRONIC RFP’s will be publicly opened and read.  The results will be posted on PlanetBids immediately upon bid opening. Bidders need not be present at bid opening.  WORK TO BE DONE: The City is seeking proposals from qualified consultants who are interested in providing the City with Professional Services to perform all work related to completing a Citywide Pavement Condition Assessment and uploading data to the City databases and updating the specific condition of each street by performing a condition survey. Consultant shall also analyze City of Encinitas StreetSaver and City GIS databases to identify any inconsistencies, conflicts and public/private designation issues.  The Consultant shall complete the proposed work in its entirety. Should any detail or details be omitted from the Request for Proposal which are essential to its functional completeness, then it shall be the responsibility of the Consultant to furnish and install such detail or request such details from the City Engineer so that upon completion of the proposed work, the work will be acceptable and ready for use. The project is anticipated to be completed in 2 months. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website.  It is the responsibility of Proposed Bidders to check the website regularly for information updates and Bid Clarifications, as well as any addenda. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor.  To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link.   In compliance with California Contract Code Section 20103.7 electronic copies will be made available to Consultant plan series bid boards and Consultants upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Consultant accepts bid documents from third parties at its own risk. Consultants shall be responsible for obtaining all addendums for the project and signing and submitting all addendums with their bid.   BY: Jill T. Bankston, P.E.    Director of Engineering/City Engineer    DATE: January 27th, 2025   END OF NOTICE INVITING BIDS 01/31/2025, 02/07/2025 CN 30038

CITY OF ENCINITAS On February 19, 2025 or soon thereafter, the City Council will hold a hearing for the item on the subject: Introduction of City of Encinitas Ordinance No. 2025-03, Approving a Special Reimbursement Connection Fee and Authorizing Execution of a Reimbursement Agreement on Behalf of Randy Lang. A private developer, Randy Lang, has paid for the construction of a public sewer main in the vicinity of El Camino Del Norte and Rancho Santa Fe Road in Encinitas. The extension provides sewer service to an area that was previously unserved.  Proposed City of Encinitas Ordinance No. 2025-03, adds Section 18.12.320 to Cardiff Sanitary Division Code Chapter 18.12 to provide for reimbursement fee for Lang, Saraspe, Shipman, Machain, and London. It introduces a reimbursement agreement for the developer to recover a reasonable portion of the sewer main construction costs incurred. 01/31/2025, 02/07/2025 CN 30018

CITY OF SAN MARCOS REQUEST FOR PROPOSAL (IFB CONBID 25-02) ANNUAL SURFACE SEAL 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 04, 2025.  PRE-PROPOSAL MEETING None. WORK DESCRIPTION The work consists of cold mill of existing pavement, asphalt concrete overlay, slurry seal, micro surfacing, traffic signal improvements, and striping and markings. A detailed Scope of Work can be found in the IFB Documents. LOCATION OF WORK Various locations throughout the City of San Marcos, California.   ESTIMATED BUDGET The estimated overall budget is $5,182,000.00. TERM Seventy-Five (75) 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 California Subcontractors license classification Type C-12 Earthwork and Paving.  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. The Contractor will be required to comply with all of the terms and conditions (including State General Prevailing Wage requirements) prescribed for Contractor performing public works construction projects. 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. 02/07/2025 CN 30088

NOTICE OF PUBLIC HEARING (Planning Commission) The Planning Commission of the City of San Marcos will hold the following public hearing in the City Council Chambers located at San Marcos City Hall, 1 Civic Center Drive, San Marcos, CA 92069 at 6:30 p.m., on Tuesday, February 18, 2025.  Project No: CUP23-0005 – AT&T Mobility Renewal Applicant: AT&T Mobility, LLC Request: A Conditional Use Permit to allow the continued operation of a wireless telecommunication facility (cell tower), composed of a 35-foot-tall faux tree monopole and associated ground-mounted equipment inside an existing 240 square-foot equipment building on a 10.21-acre property located at 2080 Golden Eagle Trail in the Agricultural (A-1) Zone.  Environmental Determination: All requirements of CEQA have been met, in that the project is Categorically Exempt from environmental review pursuant to CEQA Section 15301, Class 1 (Existing Facility with No Expansion) in that the project will be located within an existing facility and does not propose expansion. Location of Property: 2080 Golden Eagle Trail, more particularly described as The West 417.42 Feet of the South 1/3 of the Southeast Quarter of the Northwest Quarter, and the West 417.42 Feet of the North 626.13 Feet of the Northeast Quarter of the Southeast Quarter, All in Section 27, Township 12 South, Range 3 West, San Bernardino Meridian, In the County of San Diego, State of California, According to the United States Government Survey Approved September 19, 1889. Assessor’s Parcel No.: 679-040-01-00. Further information about this notice can be obtained from Corina Flores, Assistant Planner, by calling 760-744-1050 extension 3229, or via email [email protected].  Notice: Any interested person may appeal the decision of the Planning Commission to the City Council provided the appeal fee is paid ($20 for residents; $1,155 for non-residents) and a written appeal is submitted to the Planning Division Secretary with ten (10) calendar days of the date of the decision (due no later than 4:30 pm on February 28, 2025). The written appeal should specify the reasons for the appeal and the grounds upon which the appeal is based. The City Council will then consider the filed appeal/s at a later public hearing. The Planning Division can be contacted at (760) 744-1050, extension 3233 or via email [email protected]. The City of San Marcos is committed to making its programs, services and activities accessible to individuals with disabilities. If you require accommodation to participate in this public hearing or any other City program, service, or activity, please contact the City Clerk’s office at 1 Civic Center Drive, San Marcos, CA 92069, or call (760) 744-1050, extension 3186. Phil Scollick, City Clerk, City of San Marcos. PD:  02/07/2025. 02/07/2025 CN 30067 

CITY OF SAN MARCOS REQUEST FOR PROPOSAL (PW RFP 25-02) PUMP & WELL MAINTENANCE SERVICES 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 online via PlanetBids.  Proposals are due up to the hour of 4:00 p.m. on Monday, February 24, 2025.  PRE-PROPOSAL MEETING – None.  WORK DESCRIPTION  The work consists of pump and well maintenance services. LOCATION OF WORK Various locations throughout the City of San Marcos, CA. ESTIMATED BUDGET  The estimated overall budget is $500,000.00. 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. The Contractor will be required to comply with all of the terms and conditions (including State General Prevailing Wage requirements) prescribed for Contractor performing public works construction projects.  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.   CONTRACTORS LICENSE: The Contractor shall possess at the time the contract is awarded, the following licenses: California Contractor/Subcontractor Licenses Class A, C10, C57 & C-61/D21 (all are required). TERM Maximum of five (5) years. 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. 02/07/2025 CN 30064

NOTICE OF TRUSTEE’S SALE T.S. No. 23-01713-FS-CA Title No. 230392538-CA-VO1 A.P.N. 165-113-34-11 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/18/2020. 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: Jigendra N Maharaj, an unmarried man Duly Appointed Trustee: National Default Servicing Corporation Recorded 09/23/2020 as Instrument No. 2020-0563849 (or Book, Page) of the Official Records of San Diego County, California. Dale of Sale: : 04/04/2025 at 9:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $264,058.69 Street Address or other common designation of real property: 2355 Rancho Del Oro Rd Unit 51, Oceanside, CA 92056-1750 A.P.N.: 165-113-34-11  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 800-280-2832 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 23-01713-FS-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 23-01713-FS-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: 01/24/2025 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 800-280-2832; Sales Website: www.ndscorp.com Connie Hernandez, Trustee Sales Representative A-4833586 01/31/2025, 02/07/2025, 02/14/2025 CN 30031

NOTICE OF TRUSTEE’S SALE T.S .No. 23-01603-LD-CA Title No. 230369286-CA-VOI A.P.N. 158-732-06-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/20/2021. 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 5 102 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: Arnold W. Crowell and Nataisha N. Crowell, husband and wife as joint tenants Duly Appointed Trustee: National Default Servicing Corporation Recorded 10/29/2021 as Instrument No. 2021-0756406 (or Book, Page) of the Official Records of San Diego County. California. Date of Sale:: 03/26/2025 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: $697,828.54 Street Address or other common designation of real property: 4354 Vista Verde Way, Oceanside, CA 92057 A.P.N.: 158-732-06-00   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 714-730-2727 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 23-01603-LD-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 23-01603-LD-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: 01/23/2025 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 Sale Line 714-730-2727; Sales Website: www.ndscorp.com Connie Hernandez, Trustee Sales Representative A-4833469 01/31/2025, 02/07/2025, 02/14/2025 CN 30028

NOTICE OF TRUSTEE’S SALE T.S. No. 24-03005-SM-CA Title No. 240530577-CA-VOI A.P.N. 158-051-19-62 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/22/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AJ’ A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CON TACT 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: Paul Headley and Ginger Headley, husband and wife as joint tenants Duly Appointed Trustee: National Default Servicing Corporation Recorded 08/28/2006 as Instrument No. 2006-0613664 (or Book, Page) of the Official Records of San Diego County, California. Date of Sale: : 03/07/2025 at 9:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $671,331.24 Street Address or other common designation of real property: 301 Island Way #5, Oceanside, CA 92054 A.P.N.: 158-051-19-62  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 cither 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 800-280-2832 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 24-03005-SM-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 24-03005-SM-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: 01/21/2025 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 Sides Line 800-280-2832; Sales Website: www.ndscorp.com Connie Hernandez, Trustee Sales Representative A-4833285 01/31/2025, 02/07/2025, 02/14/2025 CN 30017

T.S. No.: 241011693 Notice of Trustee’s Sale Loan No.: 519589 Loan No.: 519589 Order No. 95530268 APN: 303-060-31-00 Property Address: 6855 Spyglass Lane Rancho Santa Fe, CA 92067 You Are In Default Under A Deed Of Trust Dated 4/6/2023.  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 Proceeding Against You, You Should Contact A Lawyer. A public auction sale to the highest bidder for cashier’s check drawn on a state or national bank, cashier’s check drawn by a state or federal credit union, or a cashier’s check drawn by a state or federal savings and loan association, or 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, 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.  No cashier’s checks older than 60 days from the day of sale will be accepted. Trustor: Dr. Yashwant Chaudhri, an unmarried man Duly Appointed Trustee: Total Lender Solutions, Inc Recorded 4/18/2023 as Instrument No. 2023-0100230 in book , page    of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 2/19/2025 at 10:30 AM Place of Sale: by the statue at entrance to East County Regional Center, 250 East Main Street, El Cajon, CA Amount of unpaid balance and other charges: $2,076,980.93 Street Address or other common designation of real property: 6855 Spyglass Lane Rancho Santa Fe, CA 92067 A.P.N.:  303-060-31-00 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. 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 (877) 440-4460 or visit this Internet Web site www.mkconsultantsinc.com, using the file number assigned to this case 241011693. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Notice To Tenant: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877) 440-4460, or visit this internet website site www.tlssales.info, using the file number assigned to this case 241011693  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. When submitting funds for a bid subject to Section 2924m, please make the funds payable to “Total Lender Solutions, Inc. Holding Account”. 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. Date: 1/17/2025 Total Lender Solutions, Inc 10505 Sorrento Valley Road, Suite 125 San Diego, CA 92121 Phone: 866-535-3736 Sale Line: (877) 440-4460 By: Randy Newman, President 01/24/2024, 01/31/2024, 02/07/2024 CN 30010

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, February 21, 2025, at 1:00 PM. Location of Online Auction: www.storagetreasures.com.  Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated.  Aubry Grundeman – G229 02/07, 02/14/2025 CN 30081

NOTICE OF PETITION TO ADMINISTER ESTATE OF DANIEL McDONOUGH  Case # 25PE000265C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, Daniel McDonough.  A Petition for Probate has been filed by Brian McDonough in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Brian McDonough 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 11, 2025; Time: 10:00 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse.  https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.   If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.  Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.   You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Petitioner:   Brian McDonough 2266 Edinburg Ave. Cardiff CA 92007 Telephone: 760.632.5543 02/07, 02/14, 02/21/2025 CN 30071

NOTICE OF LIEN SALE OF PERSONAL PROPERTY – STORAGE TREASURES AUCTION ONE FACILITY – MULTIPLE UNITS Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 545 Stevens Ave W, Solana Beach, CA 92075 on 02/18/2025 @ 10:00 AM Elias Nasrawi Wendy Siplyak Anthony Harris 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. 2/7/25 CNS-3892343# CN 30070

Notice of Self Storage Sale Please take notice SecureSpace Self Storage Vista 220 Huff St Vista CA 92083 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 2/26/2025 at 2:30 PM. Jahlin Rowley; Ignacio Plascencia Alvarez; Zaundia Klingbeil; Rebecca Peinado; Tricia Dixon; Amalia Rivera; Vladimir I Rivas. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 02/07. 02/14/2025 CN 30066

NOTICE TO CREDITORS OF BULK SALE (Secs. 6104, 6105 U.C.C.) Escrow No. 163090P-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: Buena Vista Liquor Inc, a California Corporation 1526 S Santa Fe Ave, Vista, CA 92084 Doing business as: Buena Vista Liquor 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: Moonlight Liquor Inc, a California Corporation 1526 S Santa Fe Ave, Vista, CA 92084 The assets to be sold are generally described as: BUSINESS, TRADE NAME, GOODWILL, COVENANT NOT TO COMPETE, FURNITURE, FIXTURES, EQUIPMENT, MACHINERY, PARTS, ACCESSORIES, LOGOS, COPYRIGHTS, SERVICE MARKS, TRADEMARKS, PATENTS, PATENTS APPLICATIONS AND INVENTORY and are located at: “Buena Vista Liquor” 1526 S Santa Fe Ave, Vista, CA 92084 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 02/27/2025. This bulk sale IS NOT 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 02/26/2025, which is the business day before the anticipated sale date specified above. Dated: 01/28/2025 Buyer’s Signature Moonlight Liquor Inc., a California Corporation By: /s/ Valentina Jamil, President/ Secretary 2/7/25 CNS-3892086# CN 30065

Notice of Public Sale of Personal Property Pursuant to the California Self-Storage Facility Act (B & P Code 21700 et seq.) The undersigned will sell at public auction on or after 02/26/2025 at 12:00 P.M., 2936 San Luis Rey Rd, Oceanside, Ca 92058 personal property, including furniture, appliances, office equipment, clothing, tools, toys and/or other household and misc. items stored by the following person Luna, Sandra Unit 017 Surratt, Levi Hunter Unit 026 Herndon Carter, Marylou Pascual Unit 033 Cabrera, Maria Unit 042 Wilson, Jake Unit 048 Hurley, Patricia Unit 074 Harrison, Antoinette Marie Unit 079 Gomez Naranjo, Cristal D Unit 162 Wilson, Barbara Ellen Unit 312 Johnson, Kentavious Wendell Unit 314 Owner reserves the right to bid at the sale. Purchases must be made with cash only and paid for at the time of purchase. All purchased goods are sold “as-is” and must be removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner and obligated party. Dated this 01/31/25 and 02/07/2025. Magna & Magna, Inc. dba: Oceanside Self Storage (323) 721-1621 Mark D. Magna, Pres. 1/31, 2/7/25 CNS-3891691# CN 30056

ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 25CU004522N TO ALL INTERESTED PERSONS:  Petitioner(s): Paige Elizabeth Sullivan filed a petition with this court for a decree changing name as follows:  a.  Present name: Paige Elizabeth Sullivan change to proposed name: Paige Summer Wilder. 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 14, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Filed Date: 01/27/2025 Brad A. Weinreb Judge of the Superior Court. 01/31, 02/07, 02/14, 02/21/2025 CN 30054 

Notice of Self Storage Sale Notice of Self Storage Sale 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 as an online auction via www.storageauctions.net on 2/19/2025 at 2:00 PM. Chris Hancock; Michelle Mannisto; Jared Reginald Gray; Steven Dillon; Emilio Varagnolo. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 01/31, 02/07/2025. CN 30046

ORDER TO SHOW CAUSE –  CHANGE OF NAME  CASE# 25CU003597C TO ALL INTERESTED PERSONS:  Petitioners Benjamin J. Cook filed a petition with this court for a decree changing names as follows:  a.  Present name: Benjamin J. Cook change to proposed name: Benjamin Jude Cook. 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 12, 2025 at 8:30 a.m., in Dept. 61 of the Superior Court of California, County of San Diego, 330 W. Broadway, San Diego CA 92101 Central Division, Hall of Justice. (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: 01/22/2025 Maureen F. Hallahan Judge of the Superior Court 01/31, 02/07, 02/14, 02/21/2025 CN 30024 

AMENDED ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 24CU027463N TO ALL INTERESTED PERSONS: Petitioner(s): Jack Anthony Edwards filed a petition with this court for a decree changing name as follows:  a.  Present name: Jack Anthony Edwards change to proposed name: Jack Anthony Shaw. 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 February 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: 01/13/2025 Brad A. Weinreb Judge of the Superior Court. 01/31, 02/07, 02/14, 02/21/2025 CN 30023

SUMMONS  (CITACION JUDICIAL) CASE #: 37-2024-00011573-CU-BC-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): JARED GERBER; and DOES 1 – 20 YOU ARE BEING SUED BY PLAINTIFF:   (LO ESTÀ DEMANDANDO EL DEMANDANTE):   ERIC NOWACZYNSKI, an individual NOTICE!  You have been sued.  The court may decide against you without your being heard unless you respond within 30 days.  Read the information below.   You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff.  A letter or phone call will not protect you.  Your written response must be in proper legal form if you want the court to hear your case.  There may be a court form that you can use for your response.  You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you.  If you cannot pay the filing fee, ask the court clerk for a fee waiver form.  If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.   There are other legal requirements.  You may want to call an attorney right away.  If you do not know an attorney, you may want to call an attorney referral service.  If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program.  You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE:  The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case.  The court’s lien must be paid before the court will dismiss the case.  AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is:  (El nombre y dirección de la corte es):   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 plaintiff’s attorney, or plaintiff without an attorney, is:  (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Gary S. Saunder, Esq. 610 Newport Center Dr. Ste 250 Newport Beach CA 92660 Telephone: 949.844.8445 Fax: 949.449.8722 Date: (Fecha),  03/13/2024 Clerk by (Secretario),  A. Jolivette   Deputy (Adjunto)  NOTICE TO THE PERSON SERVED: You are served as an individual. 01/17, 01/24, 01/31, 02/07/2025 CN 29968

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

Fictitious Business Name Statement #2025-9000718 Filed: Jan 13, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. VandenBrink & Associates, A Professional Fiduciary Company. Located at: 5610 Quarter Horse Cir., Oceanside CA 92057 San Diego. Business Mailing Address: 825 College Blvd. Ste 102 #506, Oceanside CA 92057. Registrant Name and Business Mailing Address: 1. Mabel VandenBrink, 825 College Blvd. Ste 102 #506, Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/11/2010  S/Mabel VandenBrink, 01/31, 02/07, 02/14, 02/21/2025 CN 30058

Fictitious Business Name Statement #2025-9001927 Filed: Jan 28, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Seifert and Associates. Located at: 2348 Larmar Ave., Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Matthew Mel Seifert, 2348 Larmar Ave., Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Matthew Mel Seifert, 01/31, 02/07, 02/14, 02/21/2025 CN 30057

Fictitious Business Name Statement #2025-9001827 Filed: Jan 27, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. CollegeJim.com. Located at: 9920 Pacific Heights Blvd. #150, San Diego CA 92121 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. James Charles Lundgren II, 9920 Pacific Heights Blvd., Sa Diego CA 92121. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2019  S/James Lundgren II, 01/31, 02/07, 02/14, 02/21/2025 CN 30055

Fictitious Business Name Statement #2025-9001790 Filed: Jan 27, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cerebral Canine; B. Corso Queen. Located at: 776 S. Sierra Ave., Solana Beach CA 92075 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Marcy Ann Mernik, 776  S. Sierra Ave., Solana Beach CA 92075. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/25/2025  S/Marcy Ann Mernik, 01/31, 02/07, 02/14, 02/21/2025 CN 30049

Fictitious Business Name Statement #2025-9001799 Filed: Jan 27, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Days Inn Oceanside; B. Days In At The Coast. Located at: 1501 Carmelo Dr, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Harborview Inn LLC, 1501 Carmelo Dr., 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:  06/21/1997  S/Nayan B. Patel, 01/31, 02/07, 02/14, 02/21/2025 CN 30048

Fictitious Business Name Statement #2025-9001538 Filed: Jan 22, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Raspy Growers; B. Raspy. Located at: 335 Santa Fe Dr., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jaime Jimenez Jorquin, 335 Santa Fe Dr., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2000  S/Jaime Jimenez Jorquin, 01/31, 02/07, 02/14, 02/21/2025 CN 30047

Fictitious Business Name Statement #2025-9001028 Filed: Jan 16, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Lutum Advisors. Located at: 1180 Molara Ln., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. David Wayne Ernst, 1180 Molara Ln., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/David Wayne Ernst, 01/31, 02/07, 02/14, 02/21/2025 CN 30042

Fictitious Business Name Statement #2025-9001027 Filed: Jan 16, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Lutum. Located at: 1180 Molara Ln., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. David Wayne Ernst, 1180 Molara Ln., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/David Wayne Ernst, 01/31, 02/07, 02/14, 02/21/2025 CN 30041

Fictitious Business Name Statement #2025-9001748 Filed: Jan 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. PsychDoc. Located at: 4909 Murphy Canyon Rd. #510, San Diego CA 92123 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. PsychDoc, Inc., A Professional Psychology Corporation, 4909 Murphy Canyon Rd. #510, San Diego CA 92123. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  07/20/2020  S/Jessica Stevens, 01/31, 02/07, 02/14, 02/21/2025 CN 30040

Fictitious Business Name Statement #2025-9001641 Filed: Jan 23, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cyrous & Shadi Properties. Located at: 2513 Luciernaga St., Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Discovery Children’s Dentistry, LLC, 2513 Luciernaga St., Carlsbad CA 92009. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Cyrous Sheikh, 01/31, 02/07, 02/14, 02/21/2025 CN 30036

Fictitious Business Name Statement #2025-9001157 Filed: Jan 17, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Wellbody Physical Therapy. Located at: 1540 Calle Violetas, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Wellbody Physical Therapy Inc., 1540 Calle Violetas, 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/Arti Rana Logan, 01/31, 02/07, 02/14, 02/21/2025 CN 30034

Fictitious Business Name Statement #2025-9001471 Filed: Jan 22, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. My Oceanside Therapist. Located at: 3536 Sea Ridge Rd., Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Erik M. Huber, 3536 Sea Ridge Rd., Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  08/08/2024  S/Erik M. Huber, 01/31, 02/07, 02/14, 02/21/2025 CN 30033

Fictitious Business Name Statement #2025-9001430 Filed: Jan 22, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pilates and Beyond Studio. Located at: 2210 Encinitas Blvd. #I, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Deborah K. Huber, 2210 Encinitas Blvd. #I, Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  08/08/2021  S/Deborah K. Huber, 01/31, 02/07, 02/14, 02/21/2025 CN 30032

Fictitious Business Name Statement #2025-9001705 Filed: Jan 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. MD Paper Creations. Located at: 3152 Avenida Olmeda, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Dana Delrene Everson, 3152 Avenida Olmeda, Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/22/2025  S/Dana Delrene Everson, 01/31, 02/07, 02/14, 02/21/2025 CN 30029

Fictitious Business Name Statement #2025-9000943 Filed: Jan 15, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Citrus Cherub. Located at: 1080 Gardena, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Gabrielle Marie Ahlstrom, 1080 Gardena, Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/Gabrielle Marie Ahlstrom, 01/31, 02/07, 02/14, 02/21/2025 CN 30026

Fictitious Business Name Statement #2025-9001040 Filed: Jan 16, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sophia Wang Fine Art. Located at: 100 Main St. #416, Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Paul Dobbs, 100 Main St. #416, Vista CA 92083. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/15/2025  S/Paul Dobbs, 01/31, 02/07, 02/14, 02/21/2025 CN 30022

Fictitious Business Name Statement #2025-9001441 Filed: Jan 22, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Centers; B. The Center for Special Needs Trust Administration; C. CNTR for SNT Admin Inc; D. Center for SNT Admin Inc; E. Center for Special Needs; F. SNT Admin; G. The Centers for SNT; H. Center for MSA Administration. Located at: 215 N. City #128F, San Marcos CA 92078 San Diego. Business Mailing Address: 310 S. Twin Oaks Valley Rd #107-174, San Marcos CA 92078. Registrant Name and Business Mailing Address: 1. CPT Institute Inc., 310 S. Twin Oaks Valley Rd. #107-174, San Marcos CA 92078. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/William Lindahl, 01/31, 02/07, 02/14, 02/21/2025 CN 30021

Fictitious Business Name Statement #2025-9000548 Filed: Jan 09, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Tipsy Disco. Located at: 12636 Poway Rd. #18, Poway CA 92064 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Sydney Elizabeth Hanson, 12636 Poway Rd. #18, Poway CA 92064; 2. Nadine Marie Laguna, 12636 Poway Rd. #18, Poway CA 92064. This business is conducted by: A General Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/07/2025  S/Sydney Elizabeth Hanson, 01/31, 02/07, 02/14, 02/21/2025 CN 30020

Fictitious Business Name Statement #2025-9001184 Filed: Jan 17, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Melrose Spa. Located at: 485 S. Melrose Dr. #110, Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Asian A Spa, 485  S. Melrose Dr. #110, Vista CA 92081. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2015  S/Jian Feng Zhang, 01/31, 02/07, 02/14, 02/21/2025 CN 30019

Fictitious Business Name Statement #2025-9000953 Filed: Jan 15, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. We the Power Wear the Power. Located at: 1051 W. El Norte Pkwy #92, Escondido CA 92026 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Israel Winters Rosenfeld, 1051 W. El Norte Pkwy #92, Escondido CA 92026. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Israel Rosenfeld, 01/24, 01/31, 02/07, 02/14/2025 CN 30015

Fictitious Business Name Statement #2025-9000855 Filed: Jan 14, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sill Realty Group. Located at: 2654 State St., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Sill Group Inc., 2654 State St., Carlsbad CA 92008. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/15/2015  S/Hunter Sill, 01/24, 01/31, 02/07, 02/14/2025 CN 30012

Fictitious Business Name Statement #2025-9000954 Filed: Jan 15, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Pearl Oyster Bar & Grill. Located at: 555 Greenbrier Dr. #39, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Todd Christopher Downey, 555 Greenbrier Dr. #39, 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/Todd C. Downey, 01/24, 01/31, 02/07, 02/14/2025 CN 30011

Fictitious Business Name Statement #2025-9000442 Filed: Jan 08, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Starfire; B. Starfire Vocal Arts; C. Starfire Software Developers; D. Dog Jog; E. Dog Runners; F. Christmas Carolers San Diego; G. To Be Determined. Located at: 3298 Governor Dr. #928374, San Diego CA 92122 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. SVA II, 3298 Governor Dr. #928374, San Diego CA 92122. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/Christopher Doupis, 01/24, 01/31, 02/07, 02/14/2025 CN 30008

Fictitious Business Name Statement #2024-9025476 Filed: Dec 30, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Beautiful Skin by Michelle R.N.; B. Piel Bella by Michelle R.N. Located at: 2023 W. Vista Wy #K, Vista CA 92083 Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Michelle Martini Castrejon, 2023 W. Vista Wy #K, Vista CA 92083. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/30/2024  S/Michelle Castrejon, 01/24, 01/31, 02/07, 02/14/2025 CN 30007

Fictitious Business Name Statement #2024-9025547 Filed: Dec 31, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Performance Packaging Consulting. Located at: 6799 Vermarine Ct., Carlsbad CA 92009 Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Nicholas Eugene Popp, 6799 Vermarine Ct, Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/29/2015  S/Nicholas Eugene Popp, 01/24, 01/31, 02/07, 02/14/2025 CN 30006

Fictitious Business Name Statement #2025-9000687 Filed: Jan 10, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Warped Minds. Located at: 273 Barbara Ave., Solana Beach CA 92075 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. William Micah Baxter, 273 Barbara Ave., Solana Beach CA 92075. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/28/2024  S/William Micah Baxter, 01/24, 01/31, 02/07, 02/14/2025 CN 30005

Fictitious Business Name Statement #2025-9000941 Filed: Jan 15, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bite Me Bistro. Located at: 430 Carlsbad Village Dr., Carlsbad CA 92008 San Diego. Business Mailing Address: 3033 Camarillo Ave., Oceanside CA 92056. Registrant Name and Business Mailing Address: 1. BiteMe Bistro 2 LLC, 3033 Camarillo Ave., 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:  01/01/2025  S/Michael Debbas, 01/24, 01/31, 02/07, 02/14/2025 CN 30001

Fictitious Business Name Statement #2025-9001078 Filed: Jan 16, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Deadlocks USA; B. Deadlocks RC. Located at: 2401 Pio Pico Dr., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Daniel Hernandez, 2401 Pio Pico Dr., Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/01/2014  S/Daniel Hernandez, 01/24, 01/31, 02/07, 02/14/2025 CN 30000

Fictitious Business Name Statement #2025-9001005 Filed: Jan 16, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Credit Mend Consultants. Located at: 1501 Anza Ave. #38, Vista CA 92084 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jana Sue Steenbock, 1501 Anza Ave. #38, Vista CA 92084. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/16/2025  S/Jana Sue Steenbock, 01/24, 01/31, 02/07, 02/14/2025 CN 29999

Fictitious Business Name Statement #2025-9000656 Filed: Jan 10, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Brandamore West. Located at: 16776 Bernardo Center Dr. #203, San Diego CA 92128 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Rodney Jack Philhower, 16776 Bernardo Center Dr. #203, San Diego CA 92128. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/08/1999  S/Rodney Philhower, 01/24, 01/31, 02/07, 02/14/2025 CN 29995

Fictitious Business Name Statement #2025-9000961 Filed: Jan 15, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Clover Healing Collective; B. Clover Therapy Collective. Located at: 9249 Carlton Oaks Dr. #67, Santee CA 92071 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Clover Healing Collective A Marriage and Family Therapy Corporation, 9249 Carlton Oaks Dr. #67, Santee CA 92071. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/Dale Coleman, 01/24, 01/31, 02/07, 02/14/2025 CN 29992

Fictitious Business Name Statement #2025-9000910 Filed: Jan 15, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Silver Seas. Located at: 900 N. Cleveland St. #68, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Janet Cheryl Acuna, 900 N. Cleveland St. #68, Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/13/2025  S/Janet Cheryl Acuna, 01/24, 01/31, 02/07, 02/14/2025 CN 29991

Fictitious Business Name Statement #2025-9000746 Filed: Jan 13, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. AMS Consulting and Design, Inc. Located at: 321 S. Rancho Santa Fe Rd. #203, San Marcos CA 92078 San Diego. Business Mailing Address: 844 Regulo Pl. #2315, Chula Vista CA 91910. Registrant Name and Business Mailing Address: 1. AMS Consulting and Design, Inc., 844 Regulo Pl. #2315, Chula Vista CA 91910. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  07/29/2019  S/Ileana Evans, 01/24, 01/31, 02/07, 02/14/2025 CN 29990

Fictitious Business Name Statement #2025-9000137 Filed: Jan 03, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bicycle France; C. Mechanism Cycling; D. Bicycle France & Italy Too. Located at: 4403 Newport Ave., Ocean Beach CA 92107 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. SufferMechanism Cycling LLC, 4403 Newport Ave., Ocean Beach CA 92107. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/01/2024  S/Brett Lindstrom, 01/24, 01/31, 02/07, 02/14/2025 CN 29986

Fictitious Business Name Statement #2025-9000604 Filed: Jan 10, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Michi Brew Co. Located at: 1801 Diamond St. #101, San Marcos CA 92078 San Diego. Business Mailing Address: 6911 Quail Pl. #A, Carlsbad CA 92009. Registrant Name and Business Mailing Address: 1. Michi Brew Co. LLC, 6911 Quail Pl. #A, Carlsbad CA 92009. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/06/2023  S/Cody Gagnon, 01/24, 01/31, 02/07, 02/14/2025 CN 29985

Fictitious Business Name Statement #2025-9000421 Filed: Jan 08, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. J & C Lure Company. Located at: 718 Stevens Ave., Solana Beach CA 92075-2423 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. John McCurley Jr., 718 Stevens Ave., Solana Beach CA 92075-2423; 2. Connor Kelleher, 718 Stevens Ave., Solana Beach CA 92075-2423. This business is conducted by: A General Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/John McCurley Jr., 01/24, 01/31, 02/07, 02/14/2025 CN 29984

Fictitious Business Name Statement #2025-9000837 Filed: Jan 14, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Causmic Brands Studio. Located at: 6965 El Camino Real #105-551, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Causmic Brands Corp, 6965 El Camino Real #105-551, Carlsbad CA 92009. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/09/2025  S/Devorah Ungerleider,  01/17, 01/24, 01/31, 02/07/2025 CN 29983

Fictitious Business Name Statement #2025-9000704 Filed: Jan 13, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rumors Salon. Located at: 2305 S. Melrose Dr. #103, Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Theresa Espinosa, 2305 S. Melrose Dr. #103, Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/01/2000  S/Theresa Espinosa,  01/17, 01/24, 01/31, 02/07/2025 CN 29982

Fictitious Business Name Statement #2025-9000621 Filed: Jan 10, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Frank Massey Music; B. Frank Massey. Located at: 952 Stratford Dr., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Massimo Franceschetti, 952 Stratford Dr., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/10/2025  S/Massimo Franceschetti,  01/17, 01/24, 01/31, 02/07/2025 CN 29981

Fictitious Business Name Statement #2024-9024392 Filed: Dec 11, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sunbelt Network Services; B. Phil’s Moving; C. Mastadon Moving; D. Ace Commercial. Located at: 1611 S. Coast Hwy 101, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Ace SoCal Real Estate and Commercial Services, 1611 S. Coast Hwy 101, Oceanside CA 92054. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  09/24/2024  S/Scott Coyle,  01/17, 01/24, 01/31, 02/07/2025 CN 29980

Fictitious Business Name Statement #2024-9024835 Filed: Dec 18, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Soulkal. Located at: 1065 La Mirada Ct., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. CASPC, Inc., 1065 La Mirada Ct., Vista CA 92081. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/15/2024  S/Thomas Vollbrecht,  01/17, 01/24, 01/31, 02/07/2025 CN 29977

Fictitious Business Name Statement #2025-9000074 Filed: Jan 02, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Seaside Psychiatry. Located at: 191 Calle Magdalena #200, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Nadia Nassar Kuhn MD Professional Corporation, 191 Calle Magdalena #200, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/27/2022  S/Nadia Nassar Kuhn,  01/17, 01/24, 01/31, 02/07/2025 CN 29976

Fictitious Business Name Statement #2024-9024994 Filed: Dec 20, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Tears of Joy Video. Located at: 3535 Linda Vista Dr. #117, San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Cathleen Victoria Dodd, 3535 Linda Vista Dr. #117, San Marcos CA 92078. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/05/2005  S/Cathleen Victoria Dodd, 01/17, 01/24, 01/31, 02/07/2025 CN 29975

Fictitious Business Name Statement #2025-9000683 Filed: Jan 10, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Coral + Palms; B. Cardiff Mermaid California; C. Sara Ferber Photography; D. Of The Sea; E. Of The Earth; F. Of The Sky; G. Sara Elizabeth Fine Art. Located at: 1947 Emerald St., Pacific Beach CA 92109 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Sara Elizabeth Ferber Roybal, 1947 Emerald St., Pacific Beach CA 92109. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Sara Elizabeth Ferber Roybal, 01/17, 01/24, 01/31, 02/07/2025 CN 29974

Fictitious Business Name Statement #2025-9000695 Filed: Jan 10, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Amazing Graze Creations. Located at: 3673 Sage Canyon Dr., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Nidhi Juneja, 3673 Sage Canyon Dr. Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Nidhi Juneja, 01/17, 01/24, 01/31, 02/07/2025 CN 29973

Fictitious Business Name Statement #2025-9000539 Filed: Jan 09, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ABC Home Services, Inc; B. ABC Heating & Air. Located at: 5402 Balboa Arms Dr. #327, San Diego CA 92117 San Diego. Business Mailing Address: 7770 Regents Rd. #113-185, San Diego CA 92122. Registrant Name and Business Mailing Address: 1. ABC Home Services, Inc., 7770 Regents Rd. #113-185, San Diego CA 92122. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Gil Ben Dor, 01/17, 01/24, 01/31, 02/07/2025 CN 29969

Fictitious Business Name Statement #2024-9025470 Filed: Dec 30, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Perelandra Publishing. Located at: 3621 Vista Campana S. #85, Oceanside CA 92057 San Diego. Business Mailing Address: PO Box 482, San Luis Rey CA 92068. Registrant Name and Business Mailing Address: 1. Christopher M. Ahrens, PO Box 482, San Luis Rey CA 92068. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/28/2019  S/Christopher M. Ahrens, 01/17, 01/24, 01/31, 02/07/2025 CN 29966

Fictitious Business Name Statement #2025-9000354 Filed: Jan 07, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bhendi Organics. Located at: 2242 Alta Vista Dr., Vista CA 92084 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Rachael Ann Myers, 2242 Alta Vista Dr., Vista CA 92084. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Rachael Ann Myers, 01/17, 01/24, 01/31, 02/07/2025 CN 29965

Leave a Comment