![](https://thecoastnews.com/wp-content/uploads/2025/01/CN29934-CNS-3883134.jpg)
RESOLUTION NO. 2024-24 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SAN DIEGUITO WATER DISTRICT APPROVING THE 2025 SAN DIEGUITO WATER DISTRICT BOARD MEETING SCHEDULE WHEREAS, Section 2.9.2 of the San Dieguito Water District Administrative Code states that the Board shall hold Regular Meetings on the third Wednesday of each month at 5:00 p.m. in the City of Encinitas Council Chambers, 505 South Vulcan Avenue, Encinitas, California; and WHEREAS, the Board of Directors desires to adopt the 2025 San Dieguito Water District meeting schedule by adding Regular Meetings and canceling Regular Meetings; and WHEREAS, Government Code Section 54954(a) (Ralph M. Brown Act) states that legislative bodies shall provide for the time and place for Regular Meetings by ordinance, resolution, or by-laws. NOW, THERFORE, BE IT RESOLVED by the Board of Directors of the San Dieguito Water District as follows: 1. That the Board of Directors approves the 2025 San Dieguito Water District Regular Meeting schedule contained in “Exhibit A.” 2. That in accordance with California Water Code Section 21378, the District Clerk is authorized and directed to publish a copy of this resolution once a week for two successive weeks in a newspaper published in the County of San Diego, the county in which the District is located. NOW, THERFORE, BE IT FURTHER RESOLVED that this action is exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to Section 15378(b)(5) of the CEQA Guidelines, as an organizational or administrative activity of government that will not result in a direct or indirect physical change in the environment. PASSED, APPROVED AND ADOPTED this 18th day of December 2024 by the Board of Directors of the San Dieguito Water District, State of California. \Joy Lyndes, Board President ATTEST: \Jennifer Campbell, Interim Secretary to the Board APPROVED AS TO FORM: \Tarquin Preziosi, Agency Attorney CERTIFICATION: I, Kathy Hollywood, Board Clerk of the San Dieguito Water District, State of California, do hereby certify under penalty of perjury that the foregoing Resolution was duly adopted at a regular meeting of the Board of Directors of the San Dieguito Water District on the 18th day of December 2024 by the following vote: AYES: Ehlers, Lyndes, Shaffer NOES: None ABSENT: O’Hara ABSTAIN: None \Kathy Hollywood, Board Clerk EXHIBIT A TO RESOLUTION 2024-24 2025 San Dieguito Water District Board of Directors Regular Meeting Schedule
Date |
Week |
Action |
January 15, 2025 |
3rd Wednesday |
Cancel-Regular Meeting |
January 22, 2025 |
4th Wednesday |
Add-Regular Meeting |
February 19, 2025 |
3rd Wednesday |
No Change |
March 19, 2025 |
3rd Wednesday |
No Change |
April 16, 2025 |
3rd Wednesday |
No Change |
May 21, 2025 |
3rd Wednesday |
No Change |
June 18, 2025 |
3rd Wednesday |
No Change |
July 16, 2025 |
3rd Wednesday |
Cancel-summer recess |
August 20, 2025 |
3rd Wednesday |
No Change |
September 17, 2025 |
3rd Wednesday |
No Change |
October 15, 2025 |
3rd Wednesday |
No Change |
November 19, 2025 |
3rd Wednesday |
No Change |
December 17, 2025 |
3rd Wednesday |
No Change |
12/27/2024, 01/03/2025 CN 29909
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
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 PUBLIC LIEN SALE In accordance with the provisions of the California Self-Storage Facility Act, Section 21700, et seq. of the Business and Professions Code of the State of California the under-signed will be sold at public auction conducted on STORAGETREASURES.COM on January 11th, 2024 ending at 10am. The personal property including but not limited to: Personal and household items stored at West Coast Self-Storage Carlsbad 2405 Cougar Drive Carlsbad, CA 92010, County of San Diego, by the following persons: Kristine Fletcher Kymiko Nadeau Property is sold “AS IS BASIS.” There is a refundable $100 cleaning deposit on all units. Sale is subject to cancellation. 01/03/2025 CN 29920
Notice of Public Sale Notice is hereby given that Security Public Storage at 425 N Quince St. Escondido. CA 92025 will sell the contents of the storage units listed below at a public auction to satisfy a lien placed on the contents (pursuant to Division 8 Chapter 10 Sec 21700-21716 of the California Codes). The sale will take place at the website www.StorageTreasures.com on January 15, 2025 at 12:00PM. The sale will be conducted under the direction of Christopher Rosa (Bond-3112562) and www.StorageTreasures.com on behalf of the facility’s management. Units will be available for viewing prior to the sale on www.StorageTreasures.com. Contents will be sold for cash only to the highest bidder. A 10-15% buyer’s premium will be charged and possibly a cleaning deposit per unit. All sales are final. Seller reserves the right to withdraw the property at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted. Tenant Name A012 English, Christina A033 Pitts, Thomas D. A152 Sanders, Isiah A212 Cruz, Alma A217 Running Rabbit, Shanae A234 Houston, James A241 Canetra, Iginio A265 Houser, Leonard A298 Guadarrama, Anthony A340 Sealey, Lennon J. A348 Naatzrunner, Pamela B061 Oviedo, Emanuel B075 Riddle, Michael D. B083 Garcia, Michelle B199 Gonzalez, Hugo B217 Amisano, Averie Ayn C017 Gonzalez Morales, Clementina C038 Muhlbauer, peter C055 Rios Cedillo, Christian M. D004 Resendez, Keith D235 Mata, Janette E051 Morales, Joel E233 Smith, Kevin E244 Gonzalez, Maria F002 Kasten, Alexandra M. F213 Hewett, Daniella C. G014 Scott, Johnathan G028 Dahlin, Wesley H027 Bucio, Daisy Purchased goods are sold as is and must be removed within 48 hours from time and date of purchase. Payment is to be with cash only and made at the time of purchase. This sale is subject to cancellation without notice in the event of settlement between owner and obligated party. Security Public Storage 425 N. Quince St. Escondido, CA 92025 760-743-7872 01/03/2025 CN 29919
STORAGE TREASURES AUCTION Extra Space Storage, on behalf of itself or its affiliates, Life Storage or Storage Express, will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 372 W Aviation Rd Fallbrook Ca 92028 Auction Date: January 21, 2025 at 10:00am Dimas Negrete Melanie Hall 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. 1/3/25 CNS-3881494# CN 29918
NOTICE OF PETITION TO ADMINISTER ESTATE OF DENISE ODETTE THOMPSON aka DENISE ODETTE KALLENBERGER Case # 24PE003032C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, Denise Odette Thompson aka Denise Odette Kallenberger. A Petition for Probate has been filed by Christopher Thomas Thompson in the Superior Court of California, County of San Diego. The Petition for Probate requests that Christopher Thomas Thompson be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: March 04, 2025; Time: 10:15 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Christopher Thomas Thompson 3595 Corte Castillo Carlsbad CA 92009 Telephone: 360.708.5026 12/27/2024, 01/03, 01/10/2025 CN 29910
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
NOTICE OF PETITION TO ADMINISTER ESTATE OF JEANIE OMEN FLAHIVE aka JEANIE FLAHIVE Case# 24PE003176C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Jeanie Flahive aka Jeanie Omen Flahive. A Petition for Probate has been filed by Morag Jeanie Flahive and Alan James Flahive, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Morag Jeanie Flahive and Alan James Flahive be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: January 16, 2025; Time: 1:30 PM; in Dept.: 503. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Morag Jeanie Flahive and Alan James Flahive 2585 Highland Dr. Carlsbad CA 92008 Telephone: 760.277-7601 12/20, 12/27/2024, 01/03/2025 CN 29899
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 24CU028232N TO ALL INTERESTED PERSONS: Petitioner(s): Jerry Joseph Whelan filed a petition with this court for a decree changing name as follows: a. Present name: Jerry Joseph Whelan change to proposed name: Gerald Joseph Whelan. 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 31, 2025 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Filed Date: 12/16/2024 Brad A. Weinreb Judge of the Superior Court. 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29894
ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 24CU027967N TO ALL INTERESTED PERSONS: Petitioner(s): Jaclyn Shukling Tang filed a petition with this court for a decree changing name as follows: a. Present name: Jaclyn Shukling Tang change to proposed name: Jaclyn Shukling Jolley. 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 31, 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: 12/13/2024 Brad A. Weinreb Judge of the Superior Court. 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29883
NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES A. CUCCARO aka CHARLES ANTHONY CUCCARO Case # 24PE003273C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Charles A. Cuccaro aka Charles Anthony Cuccaro. A Petition for Probate has been filed by Ana Maria Grace in the Superior Court of California, County of San Diego. The Petition for Probate requests that Ana Maria Grace 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 09, 2025; Time: 1:30 PM; in Dept.: 503; Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Denise E. Stich, Esq. Procopio, Cory, Hargreaves & Savitch LLP 525 B Street, Ste 2200 San Diego CA 92101 Telephone: 619.238.1900 12/20/2024, 12/27/2024, 01/03/2025 CN 29878
NOTICE OF HEARING ON PETITION TO DETERMINE CLAIM TO PROPERTY CASE NUMBER: BPB-18-002681 consolidated with BCV-18-101723 IN THE MATTER OF: The Andrew V. Negrete and the Ruth O. Negrete 1987 Trust as amended. A petition has been filed asking the court to determine a claim to the property identified in 3, and a hearing on the petition has been set. Please refer to the petition for more information. If you have a claim to the property described in 3, you may attend the hearing and object or respond to the petition. If you do not want to attend the hearing, you may also file a written response before the hearing. If you do not respond to the petition or attend the hearing, the court may make orders affecting ownership of the property without your input. 1. NOTICE is given that: Lydia Vose Trustee of the Andrew V. Negrete and the Ruth O. Negrete 1987 Trust as amended has filed a petition entitled: Petition Under Probate Code Sections 850 and 859 for Return of Real and Personal Property and for Double Damages under Probate Code section 850 asking for a court order determining a claim or claims to the property described in 3. 2. A HEARING on the petition will be held as follows: Date: February 20, 2025 Time: 1:30 p.m. Dept: 10 Name and Address of Court: Superior Court of California County of Kern 1415 Truxtun Ave., Bakersfield CA 93301 3. The property that is the subject of the petition is: This action concerns real properties identified as: 1308 Pearl Street, Bakersfield, CA 93305; 1316 Pearl Street, Bakersfield, CA 93305; 1317 Pearl Street, Bakersfield, CA 93305; 1318 Pearl Street, Bakersfield, CA 93305, as well as Cash Received. 4. In addition to seeking to recover the property described in 3, the petition also alleges and seeks relief for bad faith conduct, undue influence in bad faith, or elder or dependent adult financial abuse. The petition describes these allegations in detail. Based on the allegations, the petition seeks to recover twice the value of the property described in 3 and requests that the court award attorney’s fees and costs to the petitioner. (Prob. Code, § 859.) Attorney: Andrew Sheffield LeBeau – Thelen, LLP 5001 E. Commercenter Dr., Ste 300 Bakersfield CA 93005 Telephone: 661.325.8962 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29857
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
Statement of Abandonment of Use of Fictitious Business Name #2024-9024723 Filed: Dec 17, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Mosquito Joe of Oceanside-North County. Located at: 602 N. Tremont St., Oceanside CA 92054 San Diego. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/05/2024 and assigned File # 2024-9022121. Fictitious Business Name is being Abandoned By: 1. Kirknest Ventures Corp., 602 N. Tremont St., Oceanside CA 92054. The Business is Conducted by: A Corporation. S/Shane Kirk, 01/20, 12/27/2024, 01/03, 01/10/2025 CN 29898
Fictitious Business Name Statement #2024-9023841 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lighthouse Home Automation. Located at: 2740 Mackinnon Ranch Rd. #1, Cardiff CA 92007 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Lighthouse Electric Inc., 2740 Mackinnon Ranch Rd. #1, Cardiff CA 92007. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 05/19/2015 S/Robert W. Goldin, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29897
Fictitious Business Name Statement #2024-9023323 Filed: Nov 22, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Brown Boy Collection LLC. Located at: 2047 Village Park Way #255, Encinitas CA 92024 San Diego. Business Mailing Address: 2047 Village Park Way #225, Encinitas CA 92024. Registrant Name and Business Mailing Address: 1. Brown Boy Collection LLC, 2047 Village Park Way #225, Encinitas CA 92024. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/22/2024 S/Jessica Cortez Aguilar, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29893
Statement of Abandonment of Use of Fictitious Business Name #2024-9024600 Filed: Dec 16, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Serenity Villa. Located at: 228 Iron Dr., Vista CA 92083 San Diego. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 12/07/2023 and assigned File # 2023-9024585. Fictitious Business Name is being Abandoned By: 1. Lady Camille M. Parker, 2579 Arundel Ave., Carlsbad CA 92009. The Business is Conducted by: An Individual. S/Lady Camille M. Parker, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29890
Fictitious Business Name Statement #2024-9024601 Filed: Dec 16, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Serenity Villa. Located at: 228 Iron Dr., Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Belly Sotto Copes, 803 Hollyridge 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/Belly S. Copes, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29889
Fictitious Business Name Statement #2024-9024254 Filed: Dec 10, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TNB Consulting. Located at: 6041 Village Way #101, San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. TNB-The New Breed, LLC, 6041 Village Way #101, San Diego CA 92130. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/09/2024 S/Grigoriy Batiyenko, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29888
Fictitious Business Name Statement #2024-9024552 Filed: Dec 13, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Atelier Terrell. Located at: 1005 N. Vulcan Ave. #5, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Matthew Shaan Terrell, 1005 N. Vulcan Ave. #5, Encinitas CA 92024; 2. Sarah Taylor Terrell, 1005 N. Vulcan Ave. #5, Encinitas CA 92024. This business is conducted by: A General Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Matthew S. Terrell, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29887
Fictitious Business Name Statement #2024-9023779 Filed: Dec 03, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. VIP Investments. Located at: 3311 Cadencia St., Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Nezameddin Hatefi-Mofrad, 3311 Cadencia St., Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/ Nezameddin Hatefi-Mofrad, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29885
Fictitious Business Name Statement #2024-9022922 Filed: Nov 18, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Big Dog Little Dog Dog Walking, B. Happy Dogs Dog Walker. Located at: 1501 California St. #1, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Justin Graham Tonnesen, 1501 California St. #1, Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Justin Tonnesen, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29884
Fictitious Business Name Statement #2024-9024440 Filed: Dec 12, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sel Electric. Located at: 4223 Old Grove Rd., Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Arben Selmi, 4223 Old Grove Rd., Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 12/01/2024 S/Arben Selmi, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29881
Fictitious Business Name Statement #2024-9024330 Filed: Dec 11, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moors Communications. Located at: 4819 Flying Cloud Way, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kelli Michael Moors, 4819 Flying Cloud Way, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/01/2024 S/Kelli Michael Moors, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29880
Fictitious Business Name Statement #2024-9023570 Filed: Nov 27, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Seabird Property Management. Located at: 4227 Cielo Ave, Oceanside CA 92056 San Diego. Business Mailing Address: 603 Seagaze Dr. #281, Oceanside CA 92054. Registrant Name and Business Mailing Address: 1. Seabird Real Estate Services, 603 Seagaze Dr. #281, Oceanside CA 92054. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/27/2024 S/Jason Gryder, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29877
Statement of Abandonment of Use of Fictitious Business Name #2024-9024340 Filed: Dec 11, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Heaven Heights. Located at: 2870 Whiptail Loop East #218, Carlsbad CA 92010 San Diego. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 09/23/2022 and assigned File # 2022-9021254. Fictitious Business Name is being Abandoned By: 1. Innovative Senior Care Inc., 2870 Whiptail Loop East #218, Carlsbad CA 92010. The Business is Conducted by: A Corporation. S/Jacqueline Hawk, 12/20, 12/27/2024, 01/03, 01/10/2025 CN 29876
Fictitious Business Name Statement #2024-9024104 Filed: Dec 06, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aztek Creations. Located at: 5109 Spencer Ct., Oceanside CA 92057 San Diego. Business Mailing Address: PO Box 651, San Luis Rey CA 92068. Registrant Name and Business Mailing Address: 1. Jesus Marroquin, PO Box 651, 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: 11/01/2024 S/Jesus Marroquin, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29870
Fictitious Business Name Statement #2024-9022205 Filed: Nov 06, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kineos Health; B. Kineos. Located at: 2105 Madiera Dr., Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kineos Physical Therapy Inc., 2105 Madiera Dr., Oceanside CA 92056. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 10/18/2024 S/Linzie Wood, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29868
Fictitious Business Name Statement #2024-9023909 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Integrity Financial. Located at: 778 Abbywood Dr., Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Diana Frances Woodard, 778 Abbywood Dr., Oceanside CA 92057; 2. Robert Paul Woodard, 778 Abbywood Dr., Oceanside CA 92057. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of: 12/04/2024 S/Diana Frances Woodard, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29865
Fictitious Business Name Statement #2024-9023931 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Bay Animal Hospital. Located at: 3681 Sports Arena Blvd., San Diego CA 92110 San Diego. Business Mailing Address: One Gorham Island #300, Westport CT 06880. Registrant Name and Business Mailing Address: 1. PetVet Care Centers California Inc., One Gorham Island #300, Westport CT 06880. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 09/30/2018 S/Adeline C. Park, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29863
Fictitious Business Name Statement #2024-9023790 Filed: Dec 03, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Flash Bang Authentics. Located at: 5858 Dryden Pl. #209, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Showtime Shopping Inc., 5858 Dryden Pl. #209, 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/Joseph Rebis, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29862
Fictitious Business Name Statement #2024-9022484 Filed: Nov 12, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside Jewelers; B. Oceanside Jewelry. Located at: 222 N. Coast Hwy, Oceanside CA 92054 San Diego. Business Mailing Address: 6985 El Camino Real #105, Carlsbad CA 92009. Registrant Name and Business Mailing Address: 1. Gems of La Costa LLC, 6985 El Camino Real #105, Carlsbad CA 92009. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: 04/01/2008 S/Chad Elliot Codgan, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29861
Fictitious Business Name Statement #2024-9023855 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Rolfing; B. San Diego Rolfing Structural Integration. Located at: 4616 Santa Fe St., San Diego CA 92109 San Diego. Business Mailing Address: 4967 Newport Ave. #12-445, San Diego CA 92107. Registrant Name and Business Mailing Address: 1. San Diego Rolfing LLC, 4967 Newport Ave. #12-445, San Diego CA 92107. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 07/01/2024 S/Nicholas Vern Stevens, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29860
Fictitious Business Name Statement #2024-9024095 Filed: Dec 06, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Start to Finish Files. Located at: 13691 Ruette Le Parc #E, Del Mar CA 92014 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Natasha M. Palumbo, 13691 Ruette Le Parc #E, Del Mar CA 92014. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Natasha M. Palumbo, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29859
Fictitious Business Name Statement #2024-9024085 Filed: Dec 06, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Summit HVAC; B. Summit Maintenance & Cleaning. Located at: 687 S. Coast Hwy 101 #111, Encinitas CA 92024 San Diego. Business Mailing Address: 315 S. Coast Hwy 101 #U12, Encinitas CA 92024. Registrant Name and Business Mailing Address: 1. RAF Pacifica Group, 315 S. Coast Hwy 101 #U12, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started S/Adam Stangohr Robinson, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29858
Fictitious Business Name Statement #2024-9023468 Filed: Nov 25, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Light Sanctuary. Located at: 330 West I St. #15, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Roz Light Meiche, 330 West I St. #15, Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/01/2023 S/Roz Light Meiche, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29856
Statement of Abandonment of Use of Fictitious Business Name #2024-9023944 Filed: Dec 04, 2024 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Carlsbad Self Serv Carwash. Located at: 2608 State St., Carlsbad CA 92008 San Diego. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/21/2020 and assigned File # 2020-9019472. Fictitious Business Name is being Abandoned By: 1. Richard L. Jones, 2608 State St., Carlsbad CA 92008. The Business is Conducted by: An Individual. S/Craig L. Jones on behalf of Richard L. Jones 2608 State Street Carlsbad CA 92008 as executor. Richard L. Jones was the person doing business under current FBN immediately before his death. This statement has been executed pursuant to section 17919 of the Business and Professional Code. 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29854
Fictitious Business Name Statement #2024-9023943 Filed: Dec 04, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlsbad Self Service Car Wash. Located at: 2608 State St., Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Carlsbad Self Service Car Wash, 2608 State St., Carlsbad CA 92008. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 11/25/2024 S/Craig L. Jones, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29853
Fictitious Business Name Statement #2024-9023778 Filed: Dec 03, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elio’s House. Located at: 2713 Via Festivo, Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Celina Campos, 2713 Via Festivo, Carlsbad CA 92010. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 12/03/2024 S/Celina Campos, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29844
Fictitious Business Name Statement #2024-9022768 Filed: Nov 15, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mister Midnight Media LLC; B. Taylor Film Co. Located at: 2275 Caminito Pajarito #173, Ocean Beach CA 92107 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Mister Midnight Media LLC, 2275 Caminito Pajarito #173, Ocean Beach CA 92107. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/01/2023 S/John William Taylor, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29842
Fictitious Business Name Statement #2024-9023723 Filed: Dec 02, 2024 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. RPG Automotive. Located at: 687 S. Coast Hwy 101 #111, Encinitas CA 92024 San Diego. Business Mailing Address: 315 S. Coast Hwy 101 #U12, Encinitas CA 92024. Registrant Name and Business Mailing Address: 1. Adam Stangohr Robinson, 315 S Coast Hwy 101 #U12, 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/Adam Stangohr Robinson, 12/13, 12/20, 12/27/2024, 01/03/2025 CN 29841