The Coast News Group
Legal Notices

Legal Notices, January 17, 2025

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday (01/24, 2/7, etc.) 8:00 AM to 4:00 PM   and closed January 20, 2025, in observance of Martin Luther King, Jr. Day NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATIONS  AND COASTAL DEVELOPMENT PERMITS 1. PROJECT NAME: Trail 82; CASE NUMBER: DR-003834-2020; FILING DATE: 6/18/2020; APPLICANT: City of Encinitas; LOCATION: Rancho Santa Fe Road from El Camino Del Norte to Encinitas Boulevard; PROJECT DESCRIPTION: Administrative design review permit  for the construction of a trail and associated improvements, including fill quantities over 4 feet; ZONING/OVERLAY: Rural Residential 2 (RR-2)/Special Study, Cultural Natural Resources, Historic Resource, and Scenic Visual Corridor Overlay zones; ENVIRONMENTAL STATUS: The project is determined to be exempt from Environmental Review pursuant to Section 15301(c) of the California Environmental Quality Act (CEQA) Guidelines. Section 15301(c) exempts the demolition, repair and or replacement of trails or similar facilities for the purposes of creating public safety. The project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines exist, and no historical resources will be impacted by the proposed development. STAFF CONTACT: Fran Carr, Associate Planner: (760) 633-2738 or [email protected] 2. PROJECT NAME: Moores Crestview Accessory Dwelling Unit; CASE NUMBER: CDPNF-007373-2024; FILING DATE: July 2, 2024; APPLICANT: Jennifer Moores; LOCATION: 1209 Crestview Drive (APN: 260-431-20); PROJECT DESCRIPTION: A coastal development permit for the construction of a new 1,200-square foot accessory dwelling unit; ZONING/OVERLAY: Rural Residential 1 (RR-1)/Special Study, Cultural/Natural Resources, and Coastal Overlay Zones; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303, 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: Santos Perez, Contract Assistant Planner: (760) 633-2799 or [email protected] 3. PROJECT NAME: Saxony ADUs; CASE NUMBER: CDPNF-007503-2024; FILING DATE: August 15, 2024; APPLICANT: Jonathon Webster; LOCATION: 185 Saxony Rd Units 105, 305, and 705 (APN: 258-111-03); PROJECT DESCRIPTION: A coastal development permit for the conversion of six one car garages into three accessory dwelling units. ZONING/OVERLAY: Residential 20 (R20) Zone/Special Study, Scenic View, Cultural Overlay, and Coastal Overlay Zones; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303, 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: Charlotte Brenner, Assistant Planner: (760) 633-2784 or [email protected] 4. PROJECT NAME: Drapeau Residence ADU; CASE NUMBER: CDPNF-007543-2024; FILING DATE: September 6, 2024; APPLICANT: Drapeau Family Trust; LOCATION: 1151 Cornish Dr. – new ADU address for 1149 Cornish Dr. (APN: 258-341-50); PROJECT DESCRIPTION: A coastal development permit for the construction of a 1,159-square foot attached accessory dwelling unit; ZONING/OVERLAY: Residential 5 (R5) Zone/Coastal and Cultural/Natural Resources Overlay Zones; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303, 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: Kaipo Kaninau, Assistant Planner: (760) 633-2717 or [email protected] PRIOR TO 5:00 PM ON MONDAY, JANUARY 27, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATIONS 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 applications, 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 determinations accompanied by the appropriate filing fee may be filed within 10- calendar days from the date of the determinations. 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. Items 2, 3 and 4 are located within the Coastal Zone and require the issuance of a regular coastal development permit.  The action of the Development Services Director, on Items 2 3 and 4, 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. 01/17/2025 CN 29979

CITY OF ENCINITAS PUBLIC WORKS DEPARTMENT – FACILITY MAINTENANCE SECTION 160 CALLE MAGDALENA ENCINITAS, CA 92024-3633 REQUEST FOR PROPOSALS (RFP) FACILITIES CONDITION ASSESSMENT RFP PW 2025-01 The City intends to retain consultant services to conduct a comprehensive assessment of the current condition of City facilities and accommodations, and to produce a long-term facility maintenance plan covering the next 10-year period. It is the intent of the City to award a contract, in a form approved by the City Attorney, to the selected firm. The City reserves the right to further negotiate the terms and conditions of the contract.  COMPLETE RFP / CONTACT INFORMATION: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All proposal documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposers to check the website regularly for information updates and Proposal clarifications, as well as any addenda. To submit a proposal, a bidder must register as a vendor (planholder) and download the contract documents from the City of Encinitas Website at http://www.encinitasca.gov/bids. Proposals must be submitted electronically no later than 2:00 p.m. on Thursday, January 30, 2025 via the PlanetBids. 01/17/2025, 01/24/2025 CN 29967

CITY OF ENCINITAS PUBLIC NOTICE OF UNSCHEDULED VACANCY ON THE PARKS AND RECREATION COMMISSION NOTICE IS HEREBY GIVEN that the City of Encinitas is currently accepting applications to fill one unscheduled vacancy on the Parks and Recreation Commission with a term ending March 1, 2027.   Application forms must be completed online the City’s website.  All applicants must be registered voters of the City of Encinitas.  The deadline for all applications is Thursday, January 30, 2025, at 5:00 p.m.   Applicants may be asked to attend a City Council meeting to briefly discuss (2 to 3 minutes) their qualifications and interest in serving on the commission.  Terms will begin upon appointment. PARKS AND RECREATION COMMISSION:  One (1) appointment to be made to fill one unscheduled vacancy with a term ending March 1, 2027:   Brad Hanson reappointed February 21, 2024, Term 2, resigned effective March 1, 2025 The Parks and Recreation Commission is a seven member board. The Parks and Recreation Commission shall conduct public hearings and prepare recommendations to the City Council on matters regarding public parks, recreational facilities, and community services to include, without limitation: policies and plans for the acquisition, development, improvement, and utilization of parks, playgrounds and other recreational facilities; policies and plans for the development and operations of community service programs for the benefit of the residents of the City; policies and plans for developing community service programs in cooperation with other public and private agencies to include school districts; and such matters that may be referred to the Commission by the City Council. For additional information on the recruitment, please contact the City Clerk’s Office at 760-633-2601. 01/17/2025 CN 29961 

NOTICE OF INTENDED DECISION (Administrative) The Planning Division Director of the City of San Marcos has considered the proposed project and does intend to APPROVE the Director’s Permit DP24-0008 on January 27, 2025. Project No.:  DP24-0008 Applicant:  James Cruz, Tint World Request:   A renewal of a Director’s Permit to allow for the continued operation of a 4,529 square foot automotive accessory retail & installation facility located at 1355 Grand Avenue, Suite 110, in the Industrial (I) Zone Environmental Determination:   In accord-ance with the California Environmental Quality Act (CEQA) the City of San Marcos did find the project Categorically Exempt (EX 24-026) pursuant to Section 15301 Class 1(a) of the California Code of Regulations (CCR), in that this is an existing facility with no expansion. Location of the Property: 1355 Grand Avenue Suite 110, more particularly described as: THAT PORTION OF LOT 2 IN BLOCK 114 OF RANCHO LOS VALLECITOS DE SAN MARCOS, ACCORDING TO THE MAP THEREOF NO. 806, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 21, 1895, LYING NORTHWESTERLY OF THE SOUTHWESTERLY 4.53 ACRES BEING PARALLEL WITH THE SOUTHWESTERLY LINE OF SAID LOT 2. Assessor’s Parcel Number: 219-140-03-00. 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 Division Director to the Planning Commission 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 within ten (10) calendar days of the date of the decision (due no later than 5:30 PM on February 06, 2025).  The written appeal should specify the reasons for the appeal and the grounds upon which the appeal is based.  The City’s Planning Commission 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 [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 any 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:  01/17/25. 01/17/2025 CN 29978

CITY OF SAN MARCOS REQUEST FOR PROPOSAL (IFB CONBID 25-01) SYCAMORE DRIVE STREET IMPROVEMENTS 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, February 11, 2025.  PRE-PROPOSAL MEETING None. WORK DESCRIPTION The work consists of clearing and grubbing, cold mill existing pavement, pavement overlay, and landscaping. A detailed Scope of Work can be found in the IFB Documents. LOCATION OF WORK The work to be constructed is located on Sycamore Drive between Deer Springs Road and Mulberry Drive. ESTIMATED BUDGET The estimated overall budget is $599,000.00. TERM Forty (40) Working Days. 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. 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. 01/17/2025 CN 29959

CITY OF SAN MARCOS REQUEST FOR PROPOSAL (PW RFP 25-01) CITYWIDE JANITORIAL 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 on line via PlanetBids.  Proposals are due up to the hour of 4:00 p.m. on Monday, March 03, 2025.  PRE-PROPOSAL MEETING A mandatory pre-proposal meeting will be held on Wednesday, February 12, 2025 at 9:30AM. Please see RFP for further information.  WORK DESCRIPTION The work consists of janitorial services for city facilities and park locations. LOCATION OF WORK Citywide. ESTIMATED BUDGET The estimated overall budget is $3,200,000.00. TERM Maximum of five (5) years – One (1) year with four (4) one-year options to renew. 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. 01/17/2025 CN 29958

BATCH: AFC-4046 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by SOUTHERN CALIFORNIA BEACH CLUB VACATION OWNERS ASSOCIATION,  A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded SHOWN BELOW as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 2/13/2025 at 10:00 AM LOCATION:  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD, CARLSBAD, CA  92011 AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state,  all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, CURRENT OWNER, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT 109697 20852A 20852A 208 52 147-264-19-52 RONEY E. MEDINA AND SUSANA GIRON HUSBAND AND WIFE AS JOINT TENANTS 9/4/2024 9/11/2024 2024-0244360 10/11/2024 2024-0274532 $4510.29 109698 10231E 10231E 102 31 147-264-09-31 HENRY J. HARGIS JR. AND BARBARA L. HARGIS HUSBAND AND WIFE AS COMMUNITY PROPERTY 9/4/2024 9/11/2024 2024-0244360 10/11/2024 2024-0274532 $4898.27 109699 40222J 40222J 402 22 147-264-44-22 OLIVER M. TAYLOR AND PATRICIA ANN TAYLOR CO-TRUSTEES OF TAYLOR FAMILY TRUST DATED MAY 12 2000 FOR THE BENEFIT OF OLIVER M. TAYLOR AND PATRICIA ANN TAYLOR 9/4/2024 9/11/2024 2024-0244360 10/11/2024 2024-0274532 $4503.13 109702 30813A 30813A 308 13 147-264-35-13 FREDERICK J SHAW AND AGNES D SHAW HUSBAND AND WIFE AS JOINT TENANTS 9/4/2024 9/11/2024 2024-0244360 10/11/2024 2024-0274532 $5345.56 109703 20451A 20451A 204 51 147-264-15-51 WILLIAM E. EMICH AND SUELLEN N. EMICK HUSBAND AND WIFE AS JOINT TENANTS 9/4/2024 9/11/2024 2024-0244360 10/11/2024 2024-0274532 $4538.43 The street address and other common designation, if any, of the real property described above is purported to be:  121 SOUTH PACIFIC, OCEANSIDE, CA, 92054   The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee.  Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale.  The claimant under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to sell, in accordance with the provision to the Covenants, Conditions and Restrictions.  The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as  Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation.   NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the phone number shown below in bold, using the Reference number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien.   IN ORDER TO PAY YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189   Date:  1/10/2025   CHICAGO TITLE COMPANY, As Trustee, 2121 Palomar Airport Road, Suite 330, Carlsbad , CA 92011 Phone no.  (858) 207-0646 By LORI R. FLEMINGS, as Authorized Signor. 01/17/2025, 01/24/2025, 01/31/2025  CN 29972 

BATCH: AFC-4047 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by:  AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW  as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH  On 2/13/2025 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be:  1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008    TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No.,  NOD Recorded, NOD Instrument No., Estimated Sales Amount 109705 B0526705C GMS8020706L3Z 80207 ANNUAL 6 212-271-04-00 HEATHER AGNEW A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/14/2019 10/31/2019 2019-0497089 9/23/2024 2024-0256042 $53831.06 109706 B0540385P GMO511405A1Z 5114 ANNUAL 5 211-130-02-00 TONI L. BALCH TRUSTEE OF THE TONI L. BALCH 2015 REVOCABLE TRUST DATED AUGUST 14 2015 GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/02/2022 02/22/2022 2022-0083231 9/23/2024 2024-0256042 $30102.28 109708 B0556755S GMP521307B1O 5213 ODD 7 211-130-02-00 STACY AILEEN CARRILLO A SINGLE WOMAN AND BRUNILDA DIAZ AN UNMARRIED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/05/2023 05/25/2023 2023-0136900 9/23/2024 2024-0256042 $18719.54 109709 B0552425S GMP582212A1Z 5822 ANNUAL 12 211-131-11-00 ROSA LILIA CASTANEDA AND JOSE HERNANDEZ WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/08/2022 03/16/2023 2023-0067222 9/23/2024 2024-0256042 $31520.76 109710 B0547205H GMP542646DO 5426 ODD 46 211-130-03-00 JUSTINE LUDAN DE DIOS A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/13/2022 11/03/2022 2022-0423053 9/23/2024 2024-0256042 $18507.03 109711 B0543605S GMP541552EZ 5415 ANNUAL 52 211-130-03-00 JAMES D. GREEN AND TRACIE E. GREEN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/11/2022 07/14/2022 2022-0290889 9/23/2024 2024-0256042 $46506.82 109712 B0548385H GMP651320D1O 6513 ODD 20 211-131-13-00 SUSAN J. HEWITT A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/17/2022 12/08/2022 2022-0461825 9/23/2024 2024-0256042 $16207.97 109713 B0565785S GMO502238EZ 5022 ANNUAL 38 211-130-02-00 ROLAND D. NIXON AND CYNTHIA J. NIXON TRUSTEES OF THE ROLAND D. NIXON AND CYNTHIA J. NIXON LIVING TRUST DATED MARCH 2 1999 AND ANY AMENDMENTS THERETO GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/02/2023 03/21/2024 2024-0070024 9/23/2024 2024-0256042 $64807.63 109714 B0524955C GMO614305L2Z 6143 ANNUAL 5 211-131-11-00 WILLIAM A. ORTIZ AND ALVA L. ROSARIO ORTIZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/20/2019 09/05/2019 2019-0382972 9/23/2024 2024-0256042 $34151.84 109715 B0560995H GMP651215D1O 6512 ODD 15 211-131-13-00 DIMAS RAMIREZ A SINGLE MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/19/2023 10/05/2023 2023-0269656 9/23/2024 2024-0256042 $18472.66 109716 B0519585C GMP8010208B1E 80102 EVEN 8 212-271-04-00 JAMES CHRISTOPHER SONES AND JUDITH ANNE MARTINEZ-SONES HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/29/2019 04/18/2019 2019-0140190 9/23/2024 2024-0256042 $14842.13 109717 B0546095H GMO613332D1Z 6133 ODD 32 211-131-11-00 JAMES C. UPSHUR AND ADELTA L. MCDONALD-UPSHUR HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/13/2022 09/28/2022 2022-0380151 9/23/2024 2024-0256042 $27223.21 109718 B0538805P GMP612252A1Z 6122 ANNUAL 52 211-131-11-00 MARISABEL VILLATORO AND WALTER A. VILLATORO WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/10/2021 11/23/2021 2021-0805220 9/23/2024 2024-0256042 $37945.06 109719 B0538815P GMP601435A1Z 6014 ANNUAL 35 211-131-11-00 MARISABEL VILLATORO AND WALTER A. VILLATORO WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/10/2021 11/23/2021 2021-0805217 9/23/2024 2024-0256042 $42625.70 109720 B0548585S GMP521202B1O 5212 ODD 2 211-130-02-00 STELLA WINIFRED VOSS A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/23/2022 12/15/2022 2022-0470198 9/23/2024 2024-0256042 $21469.25 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell.  The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.  NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.   Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.  IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189  DATE: 1/10/2025   CHICAGO TITLE COMPANY, AS TRUSTEE  2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011  PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor 01/17/2025, 01/24/2025, 01/31/2025 CN 29971

BATCH: AFC-4043 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by WAVE CREST OWNERS ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded SHOWN BELOW as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 2/13/2025 at 10:00 AM LOCATION:  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY  2121 PALOMAR AIRPORT ROAD., CARLSBAD, CA 92011  AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state,  all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, CURRENT OWNER, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT 109659 0949B1Z 0921149 9 49 299-242-09-49 ZINAIDA MAZOR A WIDOWER 8/1/2024 8/22/2024 2024-0225228 9/23/2024 2024-0256019 $5707.80 109661 1708TSZ 1730008 17C 08 299-242-17-08 MELVYN H. RUDMAN AND BRENDA H. RUDMAN HUSBAND & WIFE AS JOINT TENANTS 8/1/2024 8/22/2024 2024-0225228 9/23/2024 2024-0256019 $5230.28 109662 1141R1Z 1121141 11 41 299-242-11-41 BENNIE TOWNSEND JR. AN UNMARRIED MAN 8/1/2024 8/22/2024 2024-0225228 9/23/2024 2024-0256019 $5681.80 109663 0239B1Z 02A1139 2 39 299-242-02-39 REES H. LEACH AND VALERIE LEACH HUSBAND AND WIFE AS JOINT TENANTS 8/1/2024 8/22/2024 2024-0225228 9/23/2024 2024-0256019 $5681.80 109664 0936B1Z 0921136 9 36 299-242-09-36 HAROLD W. WAX TRUSTEE HAROLD W. WAX TRUST U/D/T JULY 26 1991 8/1/2024 8/22/2024 2024-0225228 9/23/2024 2024-0256019 $4295.47 109665 3031R1Z 3071131 30 31 299-242-30-31 THE MAC ALLER FAMILY TRUST DATED OCTOBER 1 1991 BRANDON J. MAC ALLER AND ALICE D. MAC ALLER TRUSTORS AND TRUSTEES 8/1/2024 8/22/2024 2024-0225228 9/23/2024 2024-0256019 $5681.80 109666 1546RSZ 1531046 15 46 299-242-15-46 FRANCISCO R. GARROVILLO AND LUZ S. GARROVILLO AS TRUSTOR(S) AND TRUSTEE(S) OF THE FRANCISCO AND LUZ GARROVILLO FAMILY TRUST DATED 7-7-1995 8/1/2024 8/22/2024 2024-0225228 9/23/2024 2024-0256019 $5199.63 109667 3111R1Z 3171111 31 11 299-242-31-11 SAQUANDA LEWIS 8/1/2024 8/22/2024 2024-0225228 9/23/2024 2024-0256019 $5675.71 109668 0913R1Z 0921113 9 13 299-242-09-13 RICHARD L. DONNER JR. DIVORCED 8/1/2024 8/22/2024 2024-0225228 9/23/2024 2024-0256019 $5707.80 109669 2023BSZ 2031023 20 23 299-242-20-23 HANNAH L NEWMEYER A SINGLE PERSON 8/1/2024 8/22/2024 2024-0225228 9/23/2024 2024-0256019 $5230.28 109670 0948B1Z 0921148 9 48 299-242-09-48 CORNELIU D MATEESCU AND MARIA T MATEESCU HUSBAND AND WIFE AS JOINT TENANTS 8/1/2024 8/22/2024 2024-0225228 9/23/2024 2024-0256019 $5681.80 The street address and other common designation, if any, of the real property described above is purported to be:  1400 OCEAN AVENUE, DEL MAR, CA, 92014   The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee.  Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale.  The claimant under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to sell, in accordance with the provision to the Covenants, Conditions and Restrictions.  The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation.   NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the phone number shown below in bold, using the Reference number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. IN ORDER TO PAY YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189  Date:  1/10/2025  CHICAGO TITLE COMPANY, As Trustee, 2121 Palomar Airport Road, Suite 330, Carlsbad , CA 92011 Phone no.  (858) 207-0646 By LORI R. FLEMINGS, as Authorized Signor. 01/17/2025, 01/24/2025, 01/31/2025 CN 29970

T.S. No. 24-70743 APN: 265-452-15-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/21/2005.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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: ALI SHAPOURI AND LAURA AMANDA SHAPOURI, HUSBAND AND WIFE Duly Appointed Trustee: ZBS LAW, LLP Deed of Trust recorded 4/1/2005, as Instrument No. 2005-0267314, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 2/7/2025 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:  $3,522,669.24 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: 7759 VIA ZAFIRO RANCHO SANTA FE, CALIFORNIA 92067 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 265-452-15-00The 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 (855) 976-3916 or visit this internet website www.auction.com, using the file number assigned to this case 24-70743.  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 (855) 976-3916, or visit this internet website tracker.auction.com/sb1079, using the file number assigned to this case 24-70743 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:  1/8/2025 ZBS LAW, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (855) 976-3916   www.auction.com Ryan Bradford, 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 bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 42282 Pub dates 01/17, 01/24, 01/31/2025 CN 29964

NOTICE OF TRUSTEE’S SALE T.S. No. 24-02674-MW-CA Title No. 240470939-CA-VOIA.P.N. 102-420-24-00YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/21/2020. 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: Klara Therese Arter, an unmarried woman Duly Appointed Trustee: National Default Servicing Corporation Recorded 05/29/2020 as Instrument No. 2020-0272925 (or Book, Page) of the Official Records of San Diego County, California. Date of Sale: : 02/21/2025 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: $234,846.68 Street Address or other common designation of real property: 2244 Huffstatler Street, Fallbrook, CA 92028 A.P.N.: 102-420-24-00  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 800-280-2832 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 24-02674-MW-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 24-02674-MW-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: 01/07/2025 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-4832183 01/17/2025, 01/24/2025, 01/31/2025 CN 29962

NOTICE OF TRUSTEE’S SALE T.S. No. 23-00759-US-CA Title No. DEF-547264 A.P.N. 106-171-15-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/27/2013. 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: Robert Paul Gibney, as trustee of the Gibney Family Trust, dated May 30, 2008 Duly Appointed Trustee: National Default Servicing Corporation Recorded 10/01/2013 as Instrument No. 2013-0595405 (or Book, Page) of the Official Records of San Diego County, California. Date of Sale: : 02/07/2025 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: $609,945.99 Street Address or other common designation of real property: 1577 Greenacres Rd., Fallbrook, CA 92028 A.P.N.: 106-171-15-00  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 800-280-2832 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 23-00759-US-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 arc 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.coin, using the file number assigned to this case 23-00759-US-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: 12/23/2024 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  Deandre Garland, Trustee Sales Representative A-4831396 01/03/2025, 01/10/2025, 01/17/2025 CN 29916

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

Extra Space Storage, on behalf of itself or its affiliates, Life Storage or Storage Express, will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 372 W Aviation Rd Fallbrook Ca 92028 Auction Date: February 4, 2025 at 10:00am Jessica Lopez Matthew Munsch The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. 1/17/25 CNS-3885468# CN 29960

ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 24CU031014N TO ALL INTERESTED PERSONS:  Petitioner(s): Domenic Richard Hoover  Dargi filed a petition with this court for a decree changing name as follows:  a.  Present name: Domenic Richard Hoover  Dargi change to proposed name: Domenic Richard Hoover. 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 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: 12/30/2024 Brad A. Weinreb Judge of the Superior Court. 01/10, 01/17, 01/24, 01/31/2025 CN 29957

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY Notice is given that undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to sections 21700-21716 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code and provisions of the Civil Code.  “SuperStorage” 415 Olive Ave, and 433 Plymouth Dr, , Vista, CA 92083, will sell by competitive bidding ending on or after January 20. 2025 on or after 10:00 A.M., property in storage units.  Auction is to be held online at www.storagetreasures.com.   Michael Landry 5×10 Minerva Peralta Lagunas 5×10 Andres J. Casas 10×18 Marjorie McGinnis 11×24 Clay Polite 5×10 Lydia Walrath 10×20 Purchases must be paid for at time of sale in CASH ONLY.   All purchased items sold as is, where is.  Items must be removed at the time of sale.  Sale is subject to cancellation in the event of settlement between owner and obligated party.   Advertiser reserves the right to bid. Dated this 31st day of  January 3, 2024. To view items and units up for auction, go to StorageTreasures.com  Auction by  StorageTreasures.com Phone (480) 397-6503  Auctioneer License: 3112562  Bond#  SuperStorage (760) 726-1800  01/10, 01/17/2025 CN 29944

NOTICE OF PETITION TO ADMINISTER ESTATE OF ELIZABETH G. EDEBOHLS  Case # 24PE003409C  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Elizabeth G. Edebohls.  A Petition for Probate has been filed by Thomas G. Edebohls in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Thomas G. Edebohls be appointed as personal representative to administer the estate of the decedent.  The petition requests the decedent’s will and codicils, if any, be admitted to probate.  The will and any codicils are available for examination in the file kept by the court.   The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.  A hearing on the petition will be held in this court as follows: Date: January 29, 2025; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse.  (https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh) Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.   If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:  Paul V. L. Campo 316 S. Melrose Dr. Ste 106 Vista CA 92081-6668 Telephone: 760.639.1680 01/03, 01/10, 01/17/2025 CN 29935

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOHN J. KOLOSTYAK  Case # 24PE003391C  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of John J. Kolostyak.  A Petition for Probate has been filed by J. Kelly Kolostyak in the Superior Court of California, County of San Diego. The Petition for Probate requests that J. Kelly Kolostyak 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: February 5, 2025; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. (https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh) Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.   You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:  Paul V. L. Campo 316 S. Melrose Dr. Ste 106 Vista CA 92081-6668 Telephone: 760.639.1680 01/03, 01/10, 01/17/2025 CN 29933

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 January 24, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.)

NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED. Filed Date: 12/11/2024 Brad A. Weinreb Judge of the Superior Court. 01/03, 01/10, 01/17, 01/24/2025 CN 29928

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

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

Fictitious Business Name Statement #2025-9000403 Filed: Jan 08, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Clover Therapy Collective; B. Clover Healing 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 Therapy Incorporation, 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:  01/07/2025  S/Dale Coleman, 01/17, 01/24, 01/31, 02/07/2025 CN 29963

Fictitious Business Name Statement #2025-9000348 Filed: Jan 07, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Power of Faith. Located at:  818 Via Barquero, San Marcos CA 92069  San Diego. Located at: Same. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Daisy Paola Aguilar, 818 Via Barquero, San Marcos CA 92069. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/07/2025  S/Daisy P. Aguilar, 01/10, 01/17, 01/24, 01/31/2025 CN 29956

Fictitious Business Name Statement #2024-9024562 Filed: Dec 13, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Ashter Restaurants.  Located at: 16621 Dove Canyon Rd. #114, San Diego CA 92127 San Diego. Business Mailing Address: 1072 Riverbend Cir., Corona CA 92881. Registrant Name and Business Mailing Address: 1. Ashter Enterprise LLC, 1072 Riverbend Cir., Corona CA 92881. 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/Syed Ali Ashter, 01/10, 01/17, 01/24, 01/31/2025 CN 29951

Fictitious Business Name Statement #2024-9025315 Filed: Dec 26, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Thrill Of It All Collections.  Located at: 2216 Laramie Way, San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Zachary John Stuart-Fry, 2216 Laramie Way, San Marcos CA 92078. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/03/2024  S/Zachary John Stuart-Fry, 01/10, 01/17, 01/24, 01/31/2025 CN 29948

Fictitious Business Name Statement #2024-9024079 Filed: Dec 06, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Lionnest.  Located at: 225 S. Hwy 101 #17, Solana Beach CA 92075 San Diego. Business Mailing Address: PO 84314, San Diego CA 92138. Registrant Name and Business Mailing Address: 1. Lionnest, PO 84314, San Diego CA 92138. 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/Todd Parks, 01/10, 01/17, 01/24, 01/31/2025 CN 29946

Fictitious Business Name Statement #2025-9000091 Filed: Jan 03, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Estrellas Solutions. Located at:  217 Woodland Pkwy #123, San Marcos CA 92069 San Diego. Located at: Same. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Estrella Flores, 217 Woodland Pkwy #123, San Marcos CA 92069. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Estrella Flores, 01/10, 01/17, 01/24, 01/31/2025 CN 29945

Fictitious Business Name Statement #2024-9024560 Filed: Dec 13, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. AAA Maintenance; B. AAA Maintenance & Carpet Cleaning.  Located at: 3904 Division St. #B-1, San Diego CA 92113 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Alfredo Aguilar, 3904 Division St. #B-1, San Diego CA 92113; 2. Jose Gabriel Aguilar, 3904 Division St. #B-1, San Diego CA 92113. This business is conducted by: A General Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/08/2021  S/Alfredo Aguilar, 01/10, 01/17, 01/24, 01/31/2025 CN 29943

Fictitious Business Name Statement #2025-9000066 Filed: Jan 02, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Corporate Coatings Inc., . Located at:  7103 Navajo Rd. #2304, San Diego CA 92119  San Diego. Located at: Same. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Corporate Coatings Inc., 7103 Navajo Rd. #2304, San Diego CA 92119. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/25/2024  S/Gustavo De Los Santos, 01/10, 01/17, 01/24, 01/31/2025 CN 29942

Fictitious Business Name Statement #2024-9024991 Filed: Dec 20, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sound Garden Speech Therapy. Located at: 950 Greenlake Ct., Cardiff CA 92007 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kimberly Lueck, 950 Greenlake Ct., Cardiff CA 92007. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Kimberly Lueck, 01/10, 01/17, 01/24, 01/31/2025 CN 29939

Fictitious Business Name Statement #2024-9025239 Filed: Dec 24, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dyslexia Buster. Located at: 2814 Roosevelt St., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Reading Without Limits Inc., 2814 Roosevelt St., Carlsbad CA 92008. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/David Bloch, 01/10, 01/17, 01/24, 01/31/2025 CN 29938

Fictitious Business Name Statement #2024-9024118 Filed: Dec 06, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. TBC; B. TBConsulting. Located at: 8328 E. Hartford Dr., Scottsdale AZ 85255 Maricopa. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Walker Synergy Partners 367, Inc., 8328 E. Hartford Dr., Scottsdale AZ 85255. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  08/16/2023  S/Maxwell Spratt Robinson, 01/03, 01/10, 01/17, 01/24/2025 CN 29932

Fictitious Business Name Statement #2024-9025067 Filed: Dec 20, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Heartfelt Handwriting. Located at: 328 Vista Village Dr. #D, Vista CA 92083 San Diego. Business Mailing Address: PO Box 893, Carlsbad CA 92018. Registrant Name and Business Mailing Address: 1. Monica Mendez Fallone, PO Box 893, Carlsbad CA 92018. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/17/2024  S/Monica Mendez Fallone, 01/03, 01/10, 01/17, 01/24/2025 CN 29931

Fictitious Business Name Statement #2024-9025344 Filed: Dec 27, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pirtek Carlsbad. Located at: 310 S. Twin Oaks Valley Rd. #107-410, San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. SM Mitchell Enterprises, 310 S. Twin Oaks Valley Rd. #107-410, San Marcos CA 92078. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/16/2024  S/Michele Mitchell, 01/03, 01/10, 01/17, 01/24/2025 CN 29930

Statement of Abandonment of Use of Fictitious Business Name #2024-9025304 Filed: Dec 26, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Vitality Sports Medicine & Rehab.  Located at: 2111 S. El Camino Real #301, Oceanside CA 92054 San Diego.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 09/21/2023 and assigned File # 2023-9019398. Fictitious Business Name is being Abandoned By: 1. Leah Dale Johnson, 2111 S. El Camino Real #301, Oceanside CA 92054. The Business is Conducted by: An Individual. S/Leah Dale Johnson, DC, 01/03, 01/10, 01/17, 01/24/2025 CN 29929

Fictitious Business Name Statement #2024-9024663 Filed: Dec 17, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sohotech. Located at: 12934 Carmel Creek Rd. #71, San Diego CA 92130 San Diego. Business Mailing Address: PO Box 910486, San Diego CA 92121. Registrant Name and Business Mailing Address: 1. Amanda Lin O’Dell, PO Box 910486, San Diego CA 92121. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Amanda Lin O’Dell, 01/03, 01/10, 01/17, 01/24/2025 CN 29927

Fictitious Business Name Statement #2024-9024925 Filed: Dec 19, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Scion Carlsbad. Located at: 5424 Paseo del Norte, Carlsbad CA 92008 San Diego. Business Mailing Address: 6030 Avenida Encinas #200, Carlsbad CA 92011. Registrant Name and Business Mailing Address: 1. Oceanside Auto Country Inc., 6030 Avenida Encinas #200, Carlsbad CA 92011. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/30/2003  S/Ivan Mendelson, 01/03, 01/10, 01/17, 01/24/2025 CN 29926

Fictitious Business Name Statement #2024-9024926 Filed: Dec 19, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Toyota Carlsbad; B. Scion Carlsbad. Located at: 5424 Paseo del Norte, Carlsbad CA 92008 San Diego. Business Mailing Address: 6030 Avenida Encinas #200, Carlsbad CA 92011. Registrant Name and Business Mailing Address: 1. Oceanside Auto Country Inc., 6030 Avenida Encinas #200, Carlsbad CA 92011. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/31/1972  S/Ivan Mendelson, 01/03, 01/10, 01/17, 01/24/2025 CN 29925

Fictitious Business Name Statement #2024-9024927 Filed: Dec 19, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Toyota Carlsbad. Located at: 5124 Paseo del Norte, Carlsbad CA 92008 San Diego. Business Mailing Address: 6030 Avenida Encinas #200, Carlsbad CA 92011. Registrant Name and Business Mailing Address: 1. Oceanside Auto Country Inc., 6030 Avenida Encinas #200, Carlsbad CA 92011. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/31/1972  S/Ivan Mendelson, 01/03, 01/10, 01/17, 01/24/2025 CN 29924

Fictitious Business Name Statement #2024-9024928 Filed: Dec 19, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Toyota Carlsbad. Located at: 6020 Avenida Encinas, Carlsbad CA 92011 San Diego. Business Mailing Address: 6030 Avenida Encinas #200, Carlsbad CA 92011. Registrant Name and Business Mailing Address: 1. Oceanside Auto Country Inc., 6030 Avenida Encinas #200, Carlsbad CA 92011. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/31/1972  S/Ivan Mendelson, 01/03, 01/10, 01/17, 01/24/2025 CN 29923

Fictitious Business Name Statement #2024-9024929 Filed: Dec 19, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Toyota Carlsbad. Located at: 6030 Avenida Encinas, Carlsbad CA 92011 San Diego. Business Mailing Address: 6030 Avenida Encinas #200, Carlsbad CA 92011. Registrant Name and Business Mailing Address: 1. Oceanside Auto Country Inc., 6030 Avenida Encinas #200, Carlsbad CA 92011. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/31/1972  S/Ivan Mendelson, 01/03, 01/10, 01/17, 01/24/2025 CN 29922

Fictitious Business Name Statement #2024-9025018 Filed: Dec 20, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Made by Jess. Located at: 114 Avenida las Brisas #D, Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jessica Claire Comerford, 114 Avenida las Brisas #D, Oceanside CA 92057; 2. Samuel Kristian Comerford, 114 Avenida las Brisas #D, Oceanside CA 92057. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Jessica Claire Comerford, 01/03, 01/10, 01/17, 01/24/2025 CN 29921

Fictitious Business Name Statement #2024-9025170 Filed: Dec 24, 2024 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 801 Industrial Building, Ltd A California Limited Partnership. Located at: 801 E. Mission Rd., San Marcos CA 92069 San Diego. Business Mailing Address: PO Box 99, Del Mar CA 92014. Registrant Name and Business Mailing Address: 1. JMWGP, LLC, PO Box 99, Del Mar CA 92014. This business is conducted by: A Limited Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/1983  S/James M. Watkins, 01/03, 01/10, 01/17, 01/24/2025 CN 29917

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

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

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

Leave a Comment