The Coast News Group
Legal Notices

Legal Notices, January 14, 2022

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 Friday 8:00 AM TO 4:00 PM (closed on Friday, January 21, 2022).  City Hall is closed Monday, January 17, 2022 in observance of Martin Luther King Jr. Day NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Weitzman Addition; CASE NUMBER: CDP-004137-2020; FILING DATE: November 2, 2020; APPLICANT: Collin & Gretchen Weitzman; LOCATION: 1155 Arden Drive. (APN: 258-343-14-00); PROJECT DESCRIPTION: A request for a Coastal Development Permit for a proposed 3,222-square foot, two-story addition to an existing 911 square foot single-family residence.; ZONING/OVERLAY: The project site is located within in the Residential 5 (R-5) Zone and within the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15301(e)(2), which exempts additions to existing facilities less than 10,000 square feet.  STAFF CONTACT: Kevin Parker, AICP, Associate Planner, 760-633-2703, [email protected]  PRIOR TO 5:00 PM ON MONDAY, JANUARY 24, 2022, 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 15-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. 01/14/2022 CN 26172

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 Friday 8:00 AM TO 4:00 PM (Closed on Friday, January 21, 2022) City Hall is closed Monday, January 17, 2022 in observance of Martin Luther King Jr. Day NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Daniels Lot Consolidation; CASE NUMBER: MULTI-004715-2021; CDPNF-004716-2021 & BADJ-004702-2021; FILING DATE: July 20, 2021; APPLICANT: Jason Daniels; LOCATION: 2105 Montgomery Ave. (APN: 260-403-22-00); PROJECT DESCRIPTION: A request for a Boundary Adjustment and Coastal Development Permit to consolidate two legal lots into one legal lot.; ZONING/OVERLAY: The project site is located within in the Residential 11 (R-11) Zone and within the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15305(a), which exempts minor lot line adjustments (lot consolidation).  STAFF CONTACT: Kevin Parker, AICP, Associate Planner, 760-633-2703, [email protected]  PRIOR TO 5:00 PM ON MONDAY, JANUARY 24, 2022, 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. 01/14/2022 CN 26171

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL  PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PLEASE NOTE THAT MASKS ARE REQUIRED INDOORS. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, the 26th day of January 2022, at 6:00 p.m., or as soon as possible thereafter, to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-005105-2022 (SB 9 Interim Ordinance); APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: Public hearing to consider the adoption of City Council Ordinance No. 2022-04 to consider approval of an extension of Urgency Ordinance No. 2021-25 pertaining to development regulations for urban lot splits and two-unit residential development in single family zones as allowed under Senate Bill 9 (“SB 9”). ENVIRONMENTAL STATUS: This Ordinance is exempt from the provisions of CEQA pursuant to Government Code Sections 65852.21(j) and 66411.7(n), because the adoption of an ordinance to implement SB9 shall not be considered a project under Division 13 (commencing with Section 21000) of the Public Resources Code. Further, Section 15301 exempts from environmental review the addition of up to 10,000 square feet if the project is in an area where all public services and facilities are available to allow for maximum development permissible in the City’s General Plan. STAFF CONTACT: Jennifer Gates, Planning Manager, 760-633-2714 or [email protected]. The draft ordinance is available for review at the City of Encinitas Development Services Department: Encinitas Civic Center, 505 South Vulcan Avenue, Encinitas, CA 92024 during normal business hours, once open to the public and online at https://encinitasca.gov/I-Want-To/Public-Notices/Development-Services-Public-Notices. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.   For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 01/14/2022 CN 26170

PUBLIC NOTICE CITY OF ENCINITAS NOTICE OF FUNDING AVAILABILITY  Department of Housing and Urban Development Community Development Block Grant Program Funds Beginning January 14, 2022, the City of Encinitas is soliciting proposals for projects, activities, and programs under the federal Community Development Block Grant Program (CDBG) for the Fiscal Year (FY) 2022-23 (July 1, 2022– June 30, 2023). The CDBG program is funded by the U.S. Department of Housing and Urban Development (HUD). The City of Encinitas is an entitlement community and receives CDBG directly from HUD to address local community development needs. The City of Encinitas anticipates an annual allocation of $335,834 for FY 2022-23 and reallocating $10,086 from prior years, for a total of $345,902 in estimated available funds in the following categories:  • Public Services $50,375 • Program Administration  $47,167 • Fair Housing Services $20,000 • Facility Improvements and Other $228,360 Applications are available beginning on Friday, January, 14, 2022 on the City of Encinitas website at Community Development Block Grant Program (encinitasca.gov). Completed application packages, including required attachments, must be submitted prior to 5:00 P.M. on Monday, February 7, 2022. Applications may be submitted electronically to Nicole Piano-Jones at [email protected]. Paper copies may be mailed to the City of Encinitas, Development Services Department, Attn: CDBG Program, at 505 South Vulcan Avenue, Encinitas, CA 92024.  Those with questions about the CDBG FY 2022-23 applications should contact Nicole Piano-Jones by email [email protected], before 4:00 p.m., Friday, January 28, 2022. Additionally, please refer to the City’s Community Development Block Grant webpage to find prior year plans, policies and procedures, and other related information.   An optional technical assistance workshop will be held on Wednesday, January 19, 2022, at 3:00 p.m. The workshop will be held remotely, and pre-registration is required. Please contact Nicole Piano-Jones at [email protected] or (760) 943-2237 to register or with questions.  Grant proposals will be evaluated and presented to the City Council for consideration at separately noticed public hearings. These public hearings are anticipated to be held in March and April of 2022. 01/14/2022 CN 26167

CITY OF ENCINITAS / SAN DIEGUITO WATER DISTRICT NOTICE OF REDISTRICTING PUBLIC HEARING IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE IV, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERAN STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING.  A Citywide Redistricting Public Hearing will be held on: Wednesday, January 19, 2022 6:30 p.m. In-person during the regular City Council meeting At this Hearing the Demographer will present initial draft district plan(s). The Council may order modifications to any of the plan(s). Please note this is a publicly noticed meeting; open to the public with opportunity for questions and input. This meeting will be broadcasted live via the Internet on our website at https://encinitasca.gov/Government/Agendas-Webcasts. Live broadcast is also available on Channel 19 on Cox Communications, Channel 24 on Time Warner Cable (duplicate coverage on Channel 128 has been discontinued), and Channel 99 on AT&T U-Verse (Program Name: “City of Encinitas Broadcasts”).  To register to speak, please fill out a speaker slip at the meeting. Or you can email comments to: [email protected]. Next Public Hearings – City Council Chambers Wednesday, March 9, 2022, 6:30 p.m This meeting will be recorded and posted within 72 hours of the meeting. For any questions about this meeting please call the City Clerk at (760) 633-2601. This meeting will have live Spanish translation available. For more information please visit the Redistricting website, www.encinitasca.gov/redistricting. 01/07/2022, 01/14/2022 CN 26150

NOTICE OF TRUSTEE’S SALE TS No. CA-14-618023-JP Order No.: 140069623-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/7/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): RICARDO MICHAEL RODRIGUEZ, A MARRIED MAN Recorded: 10/15/2004 as Instrument No. 2004-0979246 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 3/11/2022 at 9:00 AM Place of Sale: At the Entrance of the East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $1,041,475.03 The purported property address is: 773 CALLE DE SOTO, SAN MARCOS, CA 92078 Assessor’s Parcel No.: 220-430-08-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-14-618023-JP. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-280-2832, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-14-618023-JP to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com  Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-618023-JP IDSPub #0176094 1/14/2022 1/21/2022 1/28/2022 CN 26153

NOTICE OF TRUSTEE’S SALE TS No. CA-21-893559-NJ Order No.: 210516277-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/11/2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): GERALDINE HAMBRICK, AN UNMARRIED WOMAN Recorded: 3/16/2016 as Instrument No. 2016-0116511 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 2/23/2022 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of accrued balance and other charges: $218,766.69 The purported property address is: 659 CEDAR STREET, SAN MARCOS, CA 92069 Assessor’s Parcel No. : 218-360-50-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this Notice of Sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the trustee: CA-21-893559-NJ. 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 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-893559-NJ to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the mortgagor, the mortgagee, or the mortgagee’s attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-21-893559-NJ IDSPub #0175943 1/7/2022 1/14/2022 1/21/2022 CN 26141

T.S. No. 21001373-1 CA APN: 256-314-22-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/02/2007.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 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. Trustor: Cathy M. Makebakken and Uwe Doerken, Wife and Husband as Joint Tenants Duly Appointed Trustee: ZBS Law, LLP  Deed of Trust Recorded on 07/09/2007, as Instrument No. 2007-0459625 of Official Records of San Diego County, California;  Date of Sale: 01/31/2022 at 10:30 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main Street El Cajon, CA 92020 Estimated amount of unpaid balance and other charges:  $1,865,687.86 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of  real property: 435 ORPHEUS AVE ENCINITAS, CA 92024-2609 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 256-314-22-00 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 866-266-7512 or visit this Internet Web site www.elitepostandpub.com using the file number assigned to this case 21001373-1 CA.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: 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 866-266-7512 or visit this Internet Web site www.elitepostandpub.com using the file number assigned to this case 21001373-1 CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated: 12/27/2021 ZBS Law, LLP, as Trustee  30 Corporate Park, Suite 450,  Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920   For Sale Information: 866-266-7512 or www.elitepostandpub.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of a bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation.  EPP 33783 Pub Dates 01/07, 01/14, 01/21/2022 CN 26140

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, January 28th, 2022 at 1:00 pm. Location of Online Auction: www.storagetreasures.com. Storage address: 2405 Cougar Drive Carlsbad, CA 92010. Terms are CASH ONLY! West Coast 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.  Size   Name 5×5      Cruz, Aurelia 5×10    Elizondo, Kristie 5×10  Pease, Donald 10×20  Solorio, Liliana 10×20   Solorio, Liliana 01/14, 01/21/2022 CN 26168

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, January 21, 2022, 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.  Ashley Estridge – Unit F-120 01/14, 01/21/2022 CN 26161

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00000186-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Eugene Clarence Baird and Susan Denise Baird filed a petition with this court for a decree changing name for minor as follows: a.  Present name: Sciezka Dania Baird change to proposed name: Jaxson Reece Baird.  THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On February 22, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).  If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner.  If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions.  If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions.  A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date.  Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Date: Jan. 04, 2022  Pamela M. Parker  Judge of the Superior Court.  01/14, 01/21, 01/28, 02/04/22  CN 26160

NOTICE OF PETITION TO ADMINISTER ESTATE OF JACQUELINE JEAN KAHL aka JACQUELINE KAHL Case# 37-2021-00050807-PR-LA-CTL  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Jacqueline Jean Kahl aka Jacqueline Kahl.  A Petition for Probate has been filed by Janine Morrell, in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Janine Morrell be appointed as personal representative to administer the estate of the decedent.  The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.  A hearing on the petition will be held in this court as follows: Date: February 23, 2022; Time: 1:30 PM; in Dept.: 502; Room: Hon. John B. Scherling. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse.  Appearances may be made in person in the department; or by using the department’s Microsoft Teams (“MSTeams”) video link; or by calling the department’s MSTeams conference phone number and using the assigned conference ID number. The department’s in person instructions, MSTeams video conference link, MS Teams conference phone number, and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. Plan to check 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Attorney for Petitioner:  Julie A. Cardin 1015 Chestnut Ave. Ste F2 Carlsbad CA 92008 Telephone: 760.434.1040 01/07, 01/14, 01/21/2022 CN 26148

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00053141-CU-PT-CTL TO ALL INTERESTED PERSONS:  Petitioner(s): Clarence Jay Singh and Mona Arvind Patel filed a petition with this court for a decree changing name as follows: a.  Present name: Desmond Veer Patel Singh change to proposed name:  Dez Veer Patel Singh.  THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On February 02, 2022 at 8:30 a.m., in Dept. C-61 of the Superior Court of California, 330 W. Broadway, San Diego CA 92101, Hall of Justice. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED. Date: Dec 21, 2021  Lorna A. Alksne Judge of the Superior Court 01/07, 01/14, 01/21, 01/28/2022 CN 26142

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

NOTICE OF PETITION TO ADMINISTER ESTATE OF MICHAEL M. McDOWELL  Case # 37-2021-00052489-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Michael M. McDowell, aka Mike McDowell, aka Michael Murray McDowell. A Petition for Probate has been filed by Eileen Lyle in the Superior Court of California, County of San Diego. The Petition for Probate requests that Eileen Lyle, Petitioner be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate.  The will and any codicils are available for examination in the file kept by the court.  The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: March 22, 2022; Time: 11:00 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:  Patricia M. Galligan 4180 La Jolla Village Dr. #200 La Jolla CA 92037 Telephone: 858.643.5700 12/31/2021, 01/07, 01/14/2022 CN 26133

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

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

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00052864-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Valerie Park filed a petition with this court for a decree changing name as follows: a.  Present name: Valerie Park change to proposed name: Valerie Catherine Park. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On February 08, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED. Date: Dec 20, 2021 Pamela M. Parker Judge of the Superior Court.  12/24, 12/31/2021, 01/07, 01/14/2022 CN 26116

Fictitious Business Name Statement #2022-9000692 Filed: Jan 11, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dow Hartzog Design. Located at: 1268 Blue Sky Dr., Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Stephen Hartzog, 1268 Blue Sky Dr., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/05/2022 S/Stephen Hartzog, 01/14, 01/21, 01/28, 02/04/2022 CN 26173

Fictitious Business Name Statement #2022-9000586 Filed: Jan 10, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Plum Tree Clearing & Traffic Management. Located at: 1258 Plum Tree Rd., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Plum Tree Clearing Inc., 1258 Plum Tree Dr., Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/17/2021 S/Joshua D. Rogerson, 01/14, 01/21, 01/28, 02/04/2022 CN 26168

Fictitious Business Name Statement #2022-9000215 Filed: Jan 05, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Reach Education and Development Resources. Located at: 3485 Pleasant Vale Dr., Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Katy Landis, 3485 Pleasant Vale Dr., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/15/2021 S/Katy Landis, 01/14, 01/21, 01/28, 02/04/2022 CN 26166

Fictitious Business Name Statement #2022-9000057 Filed: Jan 03, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Perfendt. Located at: 1616 9th Ave. #8, San Diego CA 92101 San Diego. Mailing Address: Same. Registrant Information: 1. Deisire A. Mills, 1616 9th Ave. #8, San Diego CA 92101; 2. Latasha Hinton, 1760 Eagles Nest Way #275, Oceanside CA 92058. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/08/2021 S/Latasha Hinton; Deisire Mills, 01/14, 01/21, 01/28, 02/04/2022 CN 26165

Fictitious Business Name Statement #2022-9000569 Filed: Jan 10, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Osidecrates. Located at: 215 Fredricks Ave., Oceanside CA 92058 San Diego. Mailing Address: Same. Registrant Information: 1. Cristian Corza, 215 Fredricks Ave., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Cristian Corza, 01/14, 01/21, 01/28, 02/04/2022 CN 26164

Fictitious Business Name Statement #2021-9028029 Filed: Dec 20, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Impart Creatives. Located at: 2584 Luciernaga St., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Kalie Hayman, 2584 Luciernaga St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/20/2021 S/Kalie Hayman, 01/14, 01/21, 01/28, 02/04/2022 CN 26163

Fictitious Business Name Statement #2022-9000492 Filed: Jan 07, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Aurora Concierge Group; B. Aurora Concierge; C. ACG; D. Exclusive Concierge Group. Located at: 1919 Hornblend St. #1, San Diego CA 92109 San Diego. Mailing Address: Same. Registrant Information: 1. Bella Aurora Rochin, 1919 Hornblend St. #1, San Diego CA 92109. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Bella Aurora Rochin, 01/14, 01/21, 01/28, 02/04/2022 CN 26162

Fictitious Business Name Statement #2022-9000216 Filed: Jan 05, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Weis Environmental LLC. Located at: 1938 Kellogg Ave. #116, Carlsbad CA 92008 San Diego. Mailing Address: 6453 Goldenbush Dr., Carlsbad CA 92011. Registrant Information: 1. Weis Environmental LLC, 6453 Goldenbush Dr., Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/17/2017 S/Samantha Weis, 01/14, 01/21, 01/28, 02/04/2022 CN 26159

Statement of Abandonment of Use of Fictitious Business Name #2022-9000165 Filed: Jan 04, 2022 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Nana and Pop Pops Sweet Shop. Located at: 280 S. Harbor Dr, Oceanside CA San Diego 92054.  Mailing Address: 191 Evergreen Pkwy., Oceanside CA 92054. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 03/21/2019 and assigned File #2019-9007428. The Fictitious Business Name is being Abandoned By: 1. Sharon M. Drake, 191 Evergreen Pkwy., Oceanside CA 92054; 2. David L. Drake, 191 Evergreen Pkwy., Oceanside CA 92054. The Business is Conducted by: Married Couple. S/Sharon Drake, 01/14, 01/21, 01/28, 02/04/2022 CN 26158

Fictitious Business Name Statement #2022-9000166 Filed: Jan 04, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Nana and Pop Pops Sweet Shop. Located at: 280 S. Harbor Dr. #B, Oceanside CA 92054 San Diego. Mailing Address: 3030 Oceanside Blvd. #67, Oceanside CA 92054. Registrant Information: 1. Randal L. Pfeifer, 3030 Oceanside Blvd. #67, Oceanside CA 92054; 2. Christina L. Pfeifer, 3030 Oceanside Blvd. #67, Oceanside CA 92054. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2022 S/Randy Lee Pfeifer, 01/14, 01/21, 01/28, 02/04/2022 CN 26157

Fictitious Business Name Statement #2022-9000049 Filed: Jan 03, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. LUX Electric. Located at: 710 Sportfisher Dr. #C, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Scott McDonough, 710 Sportfisher Dr. #C, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Scott McDonough, 01/14, 01/21, 01/28, 02/04/2022 CN 26156

Fictitious Business Name Statement #2022-9000220 Filed: Jan 05, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sai Leela Music Academy. Located at: 6082 Paseo Carreta, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Kameshwari Sistla, 6082 Paseo Carreta, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/09/2012 S/Kameshwari Sistla, 01/14, 01/21, 01/28, 02/04/2022 CN 26155

Fictitious Business Name Statement #2022-9000328 Filed: Jan 06, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Fresco Cocina. Located at: 2858 Carlsbad Blvd., Carlsbad CA 92008 San Diego. Mailing Address: 518 Knots Ln., Carlsbad CA 92011. Registrant Information: 1. La Famiglia Inc., 518 Knots Ln., Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Elmerinda Dinitto, 01/14, 01/21, 01/28, 02/04/2022 CN 26154

Fictitious Business Name Statement #2021-9028159 Filed: Dec 21, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Blue Angels Youth Ski and Snowboard Program. Located at: 1110 Camino Del Mar #E-1, Del Mar CA 92014 San Diego. Mailing Address: PO Box 447, Del Mar CA 92014. Registrant Information: 1. Action Sport Tours Inc., 1110 Camino Del Mar, Del Mar CA 92014. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/27/2002 S/Heidi Emery, 01/07, 01/14, 01/21, 01/28/2022 CN 26149

Fictitious Business Name Statement #2021-9028385 Filed: Dec 27, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Overall Drone Solutions; B. Overall Drone Services. Located at: 4153 Donna Ave., San Diego CA 92115 San Diego. Mailing Address: Same. Registrant Information: 1. Overall Consulting LLC, 4153 Donna Ave., San Diego CA 92115. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/01/2021 S/Scott Carrico, 01/07, 01/14, 01/21, 01/28/2022 CN 26147

Fictitious Business Name Statement #2021-9028610 Filed: Dec 30, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. North County School of Driving. Located at: 3145 Tiger Run Ct., #107, Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Safe Drivers America “Inc.”, 1697 Archer Rd., San Diego CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/15/2008 S/Bruce D. Storrs, 01/07, 01/14, 01/21, 01/28/2022 CN 26146

Fictitious Business Name Statement #2021-9028721 Filed: Dec 30, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. DirectFlo. Located at: 8107 Thistle Ct., San Diego CA 92120 San Diego. Mailing Address: 6519 Bisby Lake Ave. #191581, San Diego CA 92119. Registrant Information: 1. Launder Enterprises LLC, 8107 Thistle Ct., San Diego CA 92120. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jeremy Launder, 01/07, 01/14, 01/21, 01/28/2022 CN 26145

Fictitious Business Name Statement #2021-9027678 Filed: Dec 15, 2021 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Aloha Graphic Design. Located at: 4188 Kimberly Ln., Oceanside CA 92056 San Diego. Mailing Address: Same. Regis4trant Information: 1. John Richard Siebert, 4188 Kimberly Ln., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/08/1999 S/John R. Siebert, 01/07, 01/14, 01/21, 01/28/2022 CN 26144

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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