The Coast News Group
Legal Notices

Legal Notices, July 1, 2022

NOTICE INVITING BIDS CITY OF ENCINITAS San Elijo Lagoon Bridge Abutment Backfill Repairs CS22E Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the on- line bidding service PlanetBids, up to 2:00 PM, on July 26th, 2022. At which time said ELECTRONIC BIDS will be publicly opened and read. The results will be posted on PlanetBids immediately at the close of the bid opening. Bidders need not be present at bid opening, but they may attend if desired. The City Street address is as follows: City of Encinitas 505 S. Vulcan Avenue Encinitas, California 92024 WORK TO BE DONE: The work to be done generally includes: The work to be done is located at the San Elijo Bridge on S Coast Hwy 101, Encinitas, CA 92024. The work to be completed involves traffic control, utility coordination, site preparation, shoring and excavation behind the northeast bridge abutment, geofabric installation, backfill, metal beam guard rail upgrades, and site reconstruction. The Contractor shall complete the proposed work in its entirety. Should any detail or details be omitted from the Contract Documents which are essential to its functional completeness, then it shall be the responsibility of the Contractor to furnish and install such detail or request such details from the City Engineer so that upon completion of the proposed work, the work will be acceptable and ready for use. Engineer’s Estimate $275,000 (Base Bid) LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsive and responsible bidder. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder” means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposed Bidders to check the website regularly for information updates and Bid Clarifications, as well as any addenda. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor. To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link. Contract documents may be obtained after June 28th, 2022 at the Engineering Counter in City Hall located at 505 S. Vulcan Ave., Encinitas, CA 92024, at a non-refundable cost of $50.00 per set. In compliance with California Contract Code Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Should contractors choose to pick up project plans and specifications at City Hall, the contractors shall still be responsible for obtaining all addendums for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. PREVAILING WAGE AND ENFORCEMENT COMPLIANCE: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. The Prevailing Wage Determination for this project is 2022. A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the City’s offices or may be found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. Certified Payroll records shall be maintained by the contractor and copies of the certified payroll shall be electronically sent to the Department of Industrial Relations and be delivered to the City at the end of each month during the entire duration of the project. The project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. Subject to exceptions as set forth in Labor Code section 1771.1, contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The City may not accept a bid nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Abraham Bandegan, P.E. for Jill Bankston, P.E. City Engineer DATE: _3-9-2022. END OF NOTICE INVITING BIDS 07/01/2022, 07/08/2022 CN 26719

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF ENVIRONMENTAL REVIEW AND COMMENT PERIOD Public Review Period: June 30, 2022 to August 1, 2022 Notice is hereby given that a 30-day public review and comment period has been established pursuant to the California Environmental Quality Act (CEQA) for a Draft Mitigated Negative Declaration, which has been prepared for the proposed project as identified below and located in the City of Encinitas. PROJECT NAME: La Costa Hotel CASE NUMBER:  MULTI-002750-2018;  USE-002671-2018; DR-002670-2018; CDP-002672-2018 (18-188 MIN/DR/CDP) APPLICANT: DM La Costa Avenue, LLC. LOCATION: 516 La Costa Avenue (APN 216-030-48), Community of Leucadia DESCRIPTION: DM La Costa Avenue LLC. (applicant) proposes the development of a 17-room boutique hotel with a full-service restaurant with alcohol service and outdoor events, new monument signage and a temporary onsite construction trailer on an approximately 1.18-acre site in the Leucadia community of the City of Encinitas. The hotel units would be located within nine detached bungalow structures. A total of 41 parking spaces are planned, which include four EV charging spaces. Additionally, one loading space, four motorcycle spaces and two bicycle parking spaces are proposed. Proposed amenities include a pool, spas, lounge seating and walking paths.  The Project site is designated in the VSC (Visitor Serving Commercial) Zone and within the Cultural Natural Resources Overlay Zone, Scenic/Visual Corridor Overlay Zone and within the Coastal Commission appeal jurisdiction of the Coastal Zone. This land use and zoning designation is intended to support commercial uses. City approval of a Minor Use Permit, Design Review Permit and Coastal Development Permit (MULTI-002750-2018; USE-002671-2018; DR-002670-2018; CDP-002672-2018 (18-188 MIN/DR/CDP) will be required. ENVIRONMENTAL STATUS: The City has performed an Environmental Initial Study, which has determined that with mitigation measures, no significant environmental impacts would result from the proposed project.  Therefore, a Mitigated Negative Declaration is recommended for adoption.  The Draft Mitigated Negative Declaration is available for public review from June 30, 2022 to August 1, 2022.  Written comments regarding the adequacy of the Draft Mitigated Negative Declaration must be received by the Development Services Department at the address provided below by 5:00 p.m. on August 1, 2022. A final environmental document incorporating public input will then be prepared for consideration by decision-making authorities. The Draft Mitigated Negative Declaration and Environmental Initial Study may be reviewed on the City’s website at https://encinitasca.gov/I-Want-To/Public-Notices/Development-Services-Public-Notices under “Environmental Notices”.  Please contact Planning Division staff below to review other supporting documents and the project application. This Draft Mitigated Negative Declaration can also be reviewed at the Encinitas Library (540 Cornish Dr, Encinitas, CA 92024), and the Cardiff-by-the-Sea Library (2081 Newcastle Ave, Cardiff, CA 92007). For additional information, please contact Andrew Maynard, Senior Planner at 760 633-2718 or by email at [email protected], or the Planning Division at 760-633-2710 or [email protected]. 07/01/2022 CN 26713

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT MOBILITY ELEMENT OF THE GENERAL PLAN NOTICE OF COMMUNITY WORKSHOP In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service.  If you require special assistance to participate in this meeting, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 at least 72 hours prior to the meeting.   The City of Encinitas is preparing the Draft Mobility Element Update. The second community workshop for the Mobility Element Update will be held on: Thursday, July 21, 2022 at 6:00pm – 8:00pm Encinitas Community and Senior Center 1140 Oakcrest Park Drive Encinitas, CA 92024 This workshop provides an opportunity for community members to learn about the Encinitas Mobility Element Update and provide important feedback on goals and policies and the potential citywide network and road classifications. We want to hear from all types of mobility users, including pedestrians, cyclists, transit, and drivers. More information on the Mobility Element Update is available at the project webpage on the City’s website: encinitasca.gov/Mobility-Element.  For more information, please contact Evan Jedynak, Associate Planner by email at [email protected] or by phone at (760) 633-2686. Future Opportunities to Participate  The public and interested parties are also encouraged to attend future public meetings. To stay apprised of project updates and upcoming meetings visit encinitasca.gov/Home/City-Updates to sign up to receive City newsletters and e-notifications. Select “Mobility Element” and any other topics you are interested in. La presentación será en inglés. Llame al (760) 943-2150 antes del 15 de julio si necesita servicios de traducción durante la presentación. Para obtener más información, comuníquese con Evan Jedynak, Planificador Asociado por correo electrónico [email protected]. Para asistencia en español, por favor llame al (760) 943-2150. 07/01/2022 CN 26712

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 5 p.m. on Tuesday, July 12, 2022, to receive, file, and accept the Fiscal Year 2020-21 Annual Monitoring Report for the City of Carlsbad General Plan/Growth Management Program (GMP)/Citywide Facilities and Improvements Plan (CFIP), prepared pursuant to Carlsbad Municipal Code Section 21.90.130.  As discussed below, the City Council may also adopt resolutions with vehicular Level of Service exemptions and performance standard consistency findings.  This Monitoring Report includes analysis of development activity, compliance with residential development caps and quadrant limits, facilities and improvements adequacy analysis, including discussion of compliance with the Citywide Facilities and Improvements Plan performance standards for Administrative Facilities, Libraries, Wastewater Treatment Capacity, Parks, Drainage, Circulation, Fire, Open Space, Schools, Sewer Collection Systems, and Water Distribution Systems, and adoption of GMP consistency findings. The City Council will also consider recommendations from the Traffic and Mobility Commission made at their public hearing held on June 6, 2022, where the Growth Management Plan’s Circulation Section of the GMP report was presented and consideration given to findings that two street facilities are found to be deficient and may justify exemption. The City Council may also take actions related to compliance with the City’s Circulation performance standards, which may include potential vehicular Level of Service (LOS) deficiency findings and vehicular LOS exemptions pursuant to General Plan Mobility Element Policy 3-P.9, along with the adoption of CEQA Exemptions. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. The staff report will be available on or after Friday, July 8, 2022.  If you have any questions, please contact Eric Lardy in the Planning Division at (442)339 -2712 or [email protected].  The meeting can be viewed online at https://www.carlsbadca.gov/city-hall/meetings-agendas or on the City’s cable channel.  In addition, written comments may be submitted to the City Council at or prior to the hearing via U.S. Mail to the attention of Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, or via email to [email protected].  If you challenge this Annual Monitoring Report, the vehicular exemptions, findings, or the City Council’s actions in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn:  City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. PUBLISH: July 1, 2022 CITY OF CARLSBAD CITY COUNCIL 07/01/2022 CN 26711

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 5 p.m. on Tuesday, July 12, 2022, to consider approving amendments to the city’s Density Bonus Ordinance (ZCA 2020-0001/ LCPA 2020-0005), and more particularly described as:  Introduction of an ordinance acknowledging receipt of the California Coastal Commission’s resolution of certification of amendments to the Local Coastal Program (LCPA 2020-0005), including the commission’s suggested modifications to the Zoning Ordinance and Local Coastal Program. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the staff report will be available by Friday, July 8, 2022. If you have any questions, please contact Eric Lardy in the Planning Division at (442)339-2712 or [email protected]. The meeting can be viewed online at https://www.carlsbadca.gov/city-hall/meetings-agendas or on the City’s cable channel.  In addition, written comments may be submitted to the City Council at or prior to the hearing via U.S. Mail to the attention of Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, or via email to [email protected]. If you challenge the amendments to the Zoning Ordinance and Local Coastal Program in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, and at or prior to the public hearing. CASE FILE: ZCA 2020-0001/ LCPA 2020-0005 CASE NAME: Density Bonus Amendments 2020 PUBLISH: July 1, 2022 CITY OF CARLSBAD CITY COUNCIL 07/01/2022 CN 26710

CITY OF CARLSBASD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 5 p.m. on Tuesday, July 12, 2022, to consider approving city’s accessory dwelling unit regulations (MCA 2020-0001/ZCA 2020-0002/AMEND 2020-0005/LCPA 2020-0006), and more particularly described as:  Introduction of an ordinance acknowledging receipt of the California Coastal Commission’s certification of Local Coastal Program Amendment (LCPA 2020-0006) including suggested modifications to the Zoning Ordinance and Local Coastal Program. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. The staff report will be available on or before Fri., July 8, 2022. If you have any questions, please contact Eric Lardy in the Planning Division at (442) 339-2712 or [email protected].  The meeting can be viewed online at https://www.carlsbadca.gov/city-hall/meetings-agendas or on the City’s cable channel.  In addition, written comments may be submitted to the City Council at or prior to the hearing via U.S. Mail to the attention of Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, or via email to [email protected]. If you challenge the amendments to the Zoning Ordinance and Local Coastal Program in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn:  City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: MCA 2020-0001/ZCA 2020-0002/AMEND 2020-0005/LCPA 2020-0006 CASE NAME: Accessory Dwelling Unit Amendments 2020 PUBLISH: July 1, 2022 CITY OF CARLSBAD CITY COUNCIL 07/01/2022 CN 26709

NOTICE INVITING BIDS CITY OF ENCINITAS FY 2021-2022 PAVEMENT REHABILITATION OVERLAY AND SLURRY SEAL PROJECT (CS22A) Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the on-line bidding service PlanetBids, up to 2:00 PM, on July 19, 2022.  At which time said ELECTRONIC BIDS will be publicly opened and read. The results will be posted on PlanetBids immediately at the close of the bid opening. Bidders need not be present at bid opening. The results of the bids for the FY 2021-2022 PAVEMENT REHABILITATION OVERLAY AND SLURRY SEAL PROJECT will only be available in PlanetBids starting at 2:00 p.m. on July 19, 2022. WORK TO BE DONE: The work to be done generally includes: asphalt overlays, slurry seals, surface and full-depth repairs, crack sealing, milling asphalt pavements, removal and replacement of concrete ramps, reconstruction of traffic detector loops, removal and replacement of pavement striping and markings, adjustment of manholes and valves, concrete gutter repair, AC berm installation, removal and replacement of dining pods and other related work not mentioned above.  Engineer’s Estimate – $1,300,000 (Base Bid only) LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsive and responsible bidder. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website.  It is the responsibility of Proposed Bidders to check the website regularly for information updates and Bid Clarifications, as well as any addenda. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor.  To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link.   In compliance with California Contract Code Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Contractors shall be responsible for obtaining all addendums for the project and signing and submitting all addendums with their bid.  Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. PREVAILING WAGE AND ENFORCEMENT COMPLIANCE:  This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. The Prevailing Wage Determination for this project is 2022-1.  A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the City’s offices or may be found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. Certified Payroll records shall be maintained by the contractor and copies of the certified payroll shall be electronically sent to the Department of Industrial Relations and be delivered to the City at the end of each month during the entire duration of the project. The project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. Subject to exceptions as set forth in Labor Code section 1771.1, contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The City may not accept a bid nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Jill T. Bankston, P.E.  City Engineer  DATE: June 23, 2022 END OF NOTICE INVITING BIDS 07/01/2022, 07/08/2022 CN 26706

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2022-08 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2022-08 titled “An Ordinance of the City Council of the City of Encinitas, California Amending Chapter 9.30 Firearms to Add Sections 9.30.030 and 9.30.040 to the Encinitas Municipal Code Relating to Non-Serialized, Unfinished Firearm Frames or Receivers and Non-Serialized Firearms.” Ordinance 2022-08 adds Chapter 9.30 Firearms to the Encinitas Municipal Code and includes:   Section 9.30.030 Definitions for the Regulation of Non-Serialized, Unfinished Firearm Frames or Receivers and Non-Serialized Firearms; and Section 9.30.040. Regulation of Non-Serialized, Unfinished Firearm Frames or Receivers and Non-Serialized Firearms (For the purposes of this section, any reference to firearms, frames, receivers, unfinished frames, or unfinished receivers includes those that are manufactured by 3D printing). Section 9.30.040 includes, but is not limited to, regulations and prohibitions regarding the possession, purchase, transport, receiving, selling, offering to sell, transfer, and offer to transfer Non-Serialized, Unfinished Firearm Frames or Receivers and Non-Serialized Firearms. Ordinance 2022-08 was introduced at the Regular City Council meeting held on June 8, 2022, and adopted at the Regular City Council meeting held on June 22, 2022, by the following vote:  AYES:  Hinze, Kranz, Lyndes, Mosca; NAYS: None; ABSTAIN:  None. ABSENT: Blakespear.  The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M.   In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veteran status or physical or mental disability in employment or the provision of service.  If you require special assistance to participate in this meeting, please contact the City Clerk’s Office at 760-633-2601 at least 72 hours prior to the meeting.  /Kathy Hollywood, City Clerk 07/01/2022 CN 26703

CITY OF CARLSBAD RESOLUTION NO. 2022-115 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, INITIATING THE PROCEEDINGS, APPROVING THE PRELIMINARY ENGINEER’S REPORT FOR FISCAL YEAR 2022-23 AND SETTING A PUBLIC HEARING FOR JULY 12, 2022, FOR THE ANNUAL LEVY OF ASSESSMENTS WITHIN LIGHTING AND LANDSCAPING DISTRICT NO. 2, A SPECIAL ASSESSMENT DISTRICT WHEREAS, the City Council of the City of Carlsbad, California previously formed a special assessment district pursuant to the terms of the Landscaping and Lighting Act of 1972 (California Streets and Highways Code Section 22500 et seq.), known and designated as City of Carlsbad Street Lighting and Landscaping District No. 2 (“Assessment District”); and WHEREAS, the Assessment District is an existing assessment district in which assessments are not proposed to be increased as defined by Article XIIID of the California Constitution (Proposition 218) and the Proposition 218 Omnibus Implementation Act (California Government Code Section 53750 et seq.), and is therefore exempt from the Proposition 218 procedures and requirements pursuant to California Constitution Article XIIID Section 5, subdivision (a); and WHEREAS, the City Council wishes to initiate proceedings to provide for the annual levy of assessments for fiscal year 2022-23 to provide for the annual costs for maintenance of improvements, defined as existing street lighting, median landscaping and street trees (“Improvements”), within the Assessment District; and WHEREAS, a preliminary Engineer’s Report (the “Report”) has been prepared and is presented to the City Council and is attached as Attachment A, as required by law, and the City Council is desirous of continuing with the proceedings for the annual levy; and WHEREAS, the Improvements to be maintained shall consist of all originally designated and authorized improvements, as well as certain new and additional improvements; and WHEREAS, the City Council has carefully examined and reviewed the Report as presented, and is satisfied with each and all of the items and documents as set forth within it, and is satisfied that the assessments, on a preliminary basis, have been distributed in accordance with the benefits received from the improvements to be maintained, as set forth in the Report. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Carlsbad, California, as follows: 1. That the above recitations are true and correct. 2. That the public interest and convenience requires, and it is the intention of this legislative body to levy and collect assessments to pay the annual costs and expenses for the maintenance and/or servicing of the Improvements for the Assessment District, with the Improvements generally described as follows: the maintenance of certain street lighting improvements, street trees, and median landscaping improvements, as set forth and described in the Report. The proposed new improvements to be maintained and serviced caused generally by new development within the Assessment District are described as follows: the maintenance of certain additional street lighting improvements and additional landscaping improvements, including replacement of street trees and median landscaping improvements, all as set forth and described in the Report.  3. That the Improvements are of direct benefit to the properties within the boundaries of the Assessment District, which the legislative body previously declared to be the area benefited by the improvement, as identified and referenced in the boundary map previously approved by the City Council, a copy of which is on file in the office of the City Clerk and open for public inspection, and which is designated by the name of this Assessment District. 4. That the Improvements are referred to Harris & Associates, who is directed to make and file the Report generally containing the following: A. Plans and specifications describing the general nature, location and extent of the Improvements within the Assessment District; B.  A diagram for the Assessment District, showing the area and properties proposed to be assessed; C.  An estimate of the cost of the maintenance and/or servicing of the Improvements for the Assessment District for the Fiscal Year commencing July 1, 2022 and ending June 30, 2023; D.  An assessment of the estimated costs of the maintenance and/or servicing, assessing the net amount upon all assessable lots and/or parcels within the Assessment District in proportion to the benefits received.  5. That the Report, as presented, is approved on a preliminary basis, and is ordered to be filed in the office of the City Clerk as a permanent record and to remain open to public inspection.  Reference is made to the Report for a full and detailed description of the improvements to be maintained, the boundaries of the Assessment District and any zones within it, and the proposed assessments upon assessable lots and parcels of land within the Assessment District.  The Assessment District is an existing assessment district in which assessments are not proposed to be increased as defined by Article XIIID of the California Constitution (Proposition 218) and the Proposition 218 Omnibus Implementation Act. 6. Notice is hereby given that a public hearing is scheduled for 5 p.m. at the City Council Chambers located at 1200 Carlsbad Village Drive in Carlsbad, California on the following date: Tuesday, July 12, 2022 At that time this legislative body will hear protests or objections in reference to the annual levy of assessments and to any other matters contained in this resolution.  Any persons who wish to object to the proceedings or the annual levy should file a written protest with the City Clerk prior to the time set for the public hearing. If there is a majority protest against the levy of an annual assessment that is increased from the previous year, the proposed increase in the assessments shall be abandoned.  A majority protest exists if, upon the conclusion of the hearing, written protests filed and not withdrawn, represent property owners owning more than 50% of the assessable area of land within the Assessment District. 7. That the City Clerk is authorized and directed to give notice as required by law by causing a copy of this Resolution to be published in a newspaper of general circulation within the City of Carlsbad, not less than 10 days prior to the date set for the public hearing. 8. For any and all information relating to these proceedings, including information relating to protest procedure, your attention is directed to the persons designated below: CITY OF CARLSBAD, CITY CLERK 1200 CARLSBAD VILLAGE DRIVE, CARLSBAD, CA 92008 and  ANNA TAN-GATUE, PROJECT MANAGER HARRIS & ASSOCIATES TELEPHONE: (800) 827-4901 EXT. 2344 Owners of property within the Assessment District may mail written protests to the following address: CITY OF CARLSBAD, CITY CLERK 1200 CARLSBAD VILLAGE DRIVE, CARLSBAD, CA 92008 PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 24th day of May, 2022, by the following vote, to wit: AYES:  Hall, Blackburn, Bhat-Patel, Acosta, Norby.  NAYS:  None. ABSENT:  None. PUBLISH DATE: July 1, 2022 City of Carlsbad | City Council 07/01/2022 CN 26702

CITY OF CARLSBAD RESOLUTION NO. 2022-114 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, INITIATING THE PROCEEDINGS, APPROVING THE PRELIMINARY ENGINEER’S REPORT FOR FISCAL YEAR 2022-23 AND SETTING A PUBLIC HEARING FOR JULY 12, 2022, FOR THE ANNUAL LEVY OF ASSESSMENTS WITHIN LIGHTING AND LANDSCAPING DISTRICT NO. 1, A SPECIAL ASSESSMENT DISTRICT WHEREAS, the City Council of the City of Carlsbad, California previously formed a special assessment district pursuant to the terms of the Landscaping and Lighting Act of 1972 (California Streets and Highways Code Section 22500 et seq.), known and designated as City of Carlsbad Street Lighting and Landscaping District No. 1 (“Assessment District”); and WHEREAS, the Assessment District is an existing assessment district in which assessments are not proposed to be increased as defined by Article XIIID of the California Constitution (Proposition 218) and the Proposition 218 Omnibus Implementation Act (California Government Code Section 53750 et seq.), and is therefore exempt from the Proposition 218 procedures and requirements pursuant to California Constitution Article XIIID Section 5, subdivision (a); and WHEREAS, the City Council wishes to initiate proceedings to provide for the annual levy of assessments for fiscal year 2022-23 to provide for the annual costs for maintenance of improvements, defined as existing street lighting, median landscaping and street trees (“Improvements”), within the Assessment District; and WHEREAS, a preliminary Engineer’s Report (the “Report”) has been prepared and is presented to the City Council and is attached as Attachment A, as required by law, and the City Council is desirous of continuing with the proceedings for the annual levy; and

WHEREAS, the Improvements to be maintained shall consist of all originally designated and authorized improvements, as well as certain new and additional improvements; and

WHEREAS, the City Council has carefully examined and reviewed the Report as presented, and is satisfied with each and all of the items and documents as set forth within it, and is satisfied that the assessments, on a preliminary basis, have been distributed in accordance with the benefits received from the Improvements to be maintained, as set forth in the Report. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Carlsbad, California, as follows: 1. That the above recitations are true and correct.

2. That the public interest and convenience requires, and it is the intention of this legislative body to levy and collect assessments to pay the annual costs and expenses for the maintenance and/or servicing of the Improvements for the Assessment District, with the Improvements generally described as follows: the maintenance of certain street lighting improvements, street trees, and median landscaping improvements, as set forth and described in the Report. The proposed new Improvements to be maintained and serviced caused generally by new development within the Assessment District are described as follows: the maintenance of certain additional street lighting improvements and additional landscaping improvements, including replacement of street trees and median landscaping improvements, all as set forth and described in the Report. 3. That the Improvements are of direct benefit to the properties within the boundaries of the Assessment District, which the legislative body previously declared to be the area benefited by the improvement, as identified and referenced in the boundary map previously approved by the City Council, a copy of which is on file in the office of the City Clerk and open for public inspection, and which is designated by the name of this Assessment District. 4. That the Improvements are referred to Harris & Associates, who is directed to make and file the Report generally containing the following: A. Plans and specifications describing the general nature, location and extent of the Improvements within the Assessment District; B.  A diagram for the Assessment District, showing the area and properties proposed to be assessed; C.  An estimate of the cost of the maintenance and/or servicing of the Improvements for the Assessment District for the Fiscal Year commencing July 1, 2022 and ending June 30, 2023; D.  An assessment of the estimated costs of the maintenance and/or servicing, assessing the net amount upon all assessable lots and/or parcels within the Assessment District in proportion to the benefits received.  5. That the Report, as presented, is approved on a preliminary basis, and is ordered to be filed in the office of the City Clerk as a permanent record and to remain open to public inspection. Reference is made to the Report for a full and detailed description of the improvements to be maintained, the boundaries of the Assessment District and any zones within it, and the proposed assessments upon assessable lots and parcels of land within the Assessment District.  All Street Lighting Improvement Zone, Street Tree Improvement Zone and Median Landscaping Improvement Zone assessments are to remain the same as the previous year and all new assessments added to the tax roll will be calculated at the same unit rates as the previous year.  6. Notice is hereby given that a public hearing is scheduled for 5 p.m. at the City Council Chambers located at 1200 Carlsbad Village Drive in Carlsbad, California on the following date: Tuesday, July 12, 2022 At that time this legislative body will hear protests or objections in reference to the annual levy of assessments and to any other matters contained in this resolution.  Any persons who wish to object to the proceedings or the annual levy should file a written protest with the City Clerk prior to the time set for the public hearing. If there is a majority protest against the levy of an annual assessment that is increased from any previous year, the proposed increase in the assessment shall be abandoned.  A majority protest exists if, upon the conclusion of the hearing, written protests filed and not withdrawn, represent property owners owning more than 50% of the assessable area of land within the Assessment District. 7. That the City Clerk is authorized and directed to give notice as required by law by causing a copy of this Resolution to be published in a newspaper of general circulation within the City of Carlsbad not less than 10 days prior to the date set for the public hearing. 8. For any and all information relating to these proceedings, including information relating to protest procedure, your attention is directed to the persons designated below: CITY OF CARLSBAD, CITY CLERK 1200 CARLSBAD VILLAGE DRIVE, CARLSBAD, CA 92008 and ANNA TAN-GATUE, PROJECT MANAGER HARRIS & ASSOCIATES TELEPHONE: (800) 827-4901 EXT. 2344 Owners of property within the Assessment District may mail written protests to the following address: CITY OF CARLSBAD, CITY CLERK 1200 CARLSBAD VILLAGE DRIVE, CARLSBAD, CA 92008 PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 24th day of May, 2022, by the following vote, to wit:  AYES:  Hall, Blackburn, Bhat-Patel, Acosta, Norby.  NAYS: None. ABSENT:  None. PUBLISH DATE: July 1, 2022 City of Carlsbad | City Council 07/01/2022 CN 26701

NOTICE OF TRUSTEE’S SALE TS No. CA-21-892931-BF Order No.: 210464395-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/11/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): GREGORY L. CUFF AND ZOSIMA R. CUFF, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 7/12/2005 as Instrument No. 2005-0586814 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 7/25/2022 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $632,918.67 The purported property address is: 4569 AVENIDA PRIVADO, OCEANSIDE, CA 92057 Assessor’s Parcel No.: 160-610-70-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-892931-BF. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-892931-BF to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-21-892931-BF IDSPub #0179244 7/1/2022 7/8/2022 7/15/2022 CN 26700

T.S. No. 099461-CA APN: 216-220-38-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/9/2012. 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 On 8/8/2022 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 7/16/2012 as Instrument No. 2012-0410495 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: ELIAS PEREZ AND RACHEL PEREZ, TRUSTEE OR THEIR SUCCESSORS IN TRUST UNDER THE PEREZ LIVING TRUST DATED JULY 7, 1997 WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK 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; OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 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 described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 2743 LEVANTE ST, CARLSBAD, CA 92009-8121 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust.  The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:  $590,576.52 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 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 or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located.  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 (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 099461-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, 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) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 099461-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 932805_099461-CA 07/01/2022, 07/08/2022, 07/15/2022 CN 26699

T.S. No. 097144-CA APN: 145-052-08-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 3/17/2005. 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 On 7/18/2022 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 4/5/2005 as Instrument No. 2005-0272574 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JOSEFINA RIVERA RIOJAS, A SINGLE WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK 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; OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 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 described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1442 PAPIN STREET, 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust.  The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:  $314,366.66  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 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 or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located.  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 (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 097144-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, 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) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 097144-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 932565_097144-CA 06/17/2022, 06/24/2022, 07/01/2022 CN 26670

LIEN SALE THE FOLLOWING VEHICLE WILL BE SOLD AT LIEN SALE ON 7/14/2022, AT 3971 AIRWAY RD, SAN DIEGO CA 92154 AT 9:00 AM  13, FRHT, CASCADIA, DS, 5QEZ246, CA, 1FUJGLDR2DSBR0108 07/01/2022 CN 26705

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, July 8th, 2022, at 1:00 pm. Location of Online Auction: www.storagetreasures.com.  Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Kyla Clayton – G-319 06/24, 07/01/2022 CN 26694

NOTICE OF PETITION TO ADMINISTER ESTATE OF KEITH ALLAN WILSON Case# 37-2022-00020013-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Keith Allan Wilson. A Petition for Probate has been filed by Melissa Ann Wilson, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Melissa Ann Wilson 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: August 10, 2022; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Joshua D. Tucker, Esq. 10531 4S Commons Dr. #158 San Diego CA 92127 Telephone: 619.458.3482 06/24, 07/01, 07/08/2022 CN 26691

NOTICE OF PUBLIC SALE BY COMPETITIVE BIDDING On July 12, 2022 at 10 am at 3231 Waring Court Suite P, Oceanside, California the abandoned personal property listed in this Notice shall be sold by competitive bidding. • 15 Filing cabinets • 17 Chairs & stools • 1 Canon copy machine • 22 Framed photo wall pictures • 5 Tables • 3 Desks • 1 Wheel chair • 2 Medical exam tables • 1 AMSCO Eagle Ten Sterilizer • 1 Upright scale • 3 ESI IVX phones S class phone system  • 4 Dell monitors • 5 Dell PC’s & keyboards &

mouse’s • 1 Dell printer  • 2 AT&T Modem/Router  • 1 D Link router  • 4 Power strips  • 2 Refrigerators  • 60 Boxes & assorted unpacked  office & medical supplies,   stationary & trash cans  • 2 Blood pressure monitors • 1 Credit card machine  • 1 Staples shredder • Patient medical files   (approximately 20-4’ shelves &  19 medical records filing boxes • Rolling tool chest • 1 Oxygen tank on wheels 06/24/2022, 07/01/2022  CN 26690

NOTICE TO QUALIFIED TRADE CONTRACTORS Subject to conditions prescribed by the undersigned, Balfour Beatty Construction invites subcontractors to submit simultaneous prequalification criteria along with bids for the following project: MiraCosta College Community College, Oceanside, CA MiraCosta Community College Project # 04215 BALFOUR BEATTY JOB NUMBER: 16850000 Bids for a “BEST VALUE” Trade subcontract are invited from ALL TRADES LISTED BELOW (hereinafter “Subcontractors”) for the following work: BP #10 Site Concrete BP #11 Landscape & Irrigation BP #12 Roofing BP #13 Sheet Metal BP #14 Ceramic Tile BP #15 Casework BP #16 Flooring BP #17 Painting BP #18 Specialties BP #19 Structural Concrete BP #20 Rough Carpentry BP #21 Masonry BP #22 Window Shades BP #23 Specialty Door System BP #24 Signage & Graphics **Balfour Beatty is the Design-Build Contactor for this MiraCosta Community College Project. DESCRIPTION OF WORK: MiraCosta Community College District successfully passed Measure MM to fund much needed capital improvement projects throughout their campuses in North County, San Diego. The new Arts& Media building and slope stabilization scope of work will be located in the area of the existing parking lot OC1-C near the existing Administration building. This project will support the expansion and relocation of the Arts/Media program to this new facility. The project is split up into 2 separate phases (see site logistics plans) with separate DSA numbers. This is to allow the slope stabilization work to begin prior the construction of the new Arts/Media building. Balfour Beatty is seeking to award and contract with trade contractors listed in Exhibit 1. Phase #1 and #2 will be awarded and contracted within 90 days of bid due date. Phase #2 will have a reconciliation process post-bid close with DSA back-check comments with participating subcontractors. BIDDING DOCUMENTS: Bidding Documents will be available beginning on June 20, 2022 electronically: BUILDING CONNECTED BID DEADLINE: Bids will be received via electronic submission or physically delivered only at the following location: Balfour Beatty Construction 1 Barnard Drive Oceanside, CA 92056 Submit via electronically to: [email protected] and must be received at or before: 3:00 pm, July 21, 2022 PRE-BID JOB WALK:{DELETE THIS PARAGRAPH IF THERE IS NO MANDATORY PRE-BID CONFERENCE} Two (2) Pre-Bid Conferences will be conducted, of which attendance at one (1) is encouraged, on Wednesday, June 22, 2022 at 11:00 am and July 7,2022 at 10am. Subcontractor bidders are strongly encouraged to attend this meeting. LICENSE REQUIREMENTS: The successful Bidder will be required to have a current and active contractor’s license required to perform the scope indicated in the respective Bid Package at the time of submission of the Bid: Balfour Beatty and MiraCosta College encourage the participation of Small, Disadvantaged, Minority-owned, Women-owned and Service/Disabled Veteran-owned Business Enterprises (S/D/M/W/DVBE’s) and are committed to promote a diverse pool of firms for our building programs. The work described in the contract is a public work subject to section 1771 of the California Labor Code. No contractor or subcontractor, regardless of tier, may be listed on a Bid for, or engage in the performance of, any portion of this project, unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 and 1771.1. Contractors and subcontractors must use the DIR’s upgraded electronic certified payroll reporting (eCPR) system to furnish certified payroll records (CPRs) to the Labor Commissioner. Contractors and subcontractors who have been submitting PDF copies of their CPRs for earlier projects must also begin using the new system. ALL CONTRACTORS AND SUBCONTRACTORS MUST BE REGISTERED WITH THE DEPARTMENT OF INDUSTRIAL RELATIONS (DIR) AT BID TIME. Go to http//www.dir.ca.gov/public-works/publicworks.html for more information and to register. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. 6/24, 7/1/22   CNS-3598149# CN 26689

SUMMONS (CITACION JUDICIAL) CASE # (Número del Caso): 37-2021-00050322-CL-CO-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): RICHARD L. THIBAUT and DOES 1 through 10, inclusive. YOU ARE BEING SUED BY PLAINTIFF:  (LO ESTÀ DEMANDANDO EL DEMANDANTE):   THE VILLAGES OF RANCHO DEL ORO ASSOCIATION, INC., a nonprofit mutual benefit corporation. 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 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): Mark T. Guithues, Esq. #199217 Jeffrey W. Speights, Esq. #265206 Community Legal Advisors Inc 509 N. Coast Highway Oceanside CA 92054 Telephone: 760.529.5211 Date: (Fecha),  12/01/2021 Clerk by (Secretario),  A. Carini, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual.  06/24, 07/01, 07/08, 07/15/2022 CN 26686

SUMMONS (Parentage—Custody and Support) CITACIÓN (Paternidad—Custodia y Manutención) CASE NUMBER: (Número de caso) 22FL002253N NOTICE TO RESPONDENT AVISO AL DEMANDADO: Shannon Westley You have been sued. Read the information below and on the next page. Lo han demandado. Lea la información a continuación y en la página siguiente. Petitioner’s: El nombre del demandante: Juron Junior You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-220 or FL-270) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your right to custody of your children. You may also be ordered to pay child support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local bar association. NOTICE: The restraining order remains in effect against each parent until the petition is dismissed, a judgment is entered, or the court makes further orders. This order is enforceable anywhere in California by any law enforcement officer who has received or seen a copy of it. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. Tiene 30 dias de calendario después de habir recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-220 o FL-270) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten la custodia de sus hijos. La corte también le puede ordenar que pague manutención de los hijos, y honorarios y costos legales. Para asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lawhelpca.org), o poniéndose en contacto con el colegio de abogados de su condado. AVISO: La órden de protección que aparecen continuará en vigencia en cuanto a cada parte hasta que se emita un fallo final, se despida la petición o la corte dé otras órdenes. Cualquier agencia del orden público que haya recibido o visto una copia de estas orden puede hacerla acatar en cualquier lugar de California. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte.  The name and address of the court are: (El nombre y dirección de la corte son:) North County Regional Center 325 S. Melrose Dr. Vista CA 92081 The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son:) Brianna S. Davis, Esq. 314893 LAW OFFICE OF BRIANNA S. DAVIS, APC 350 Tenth Ave., Ste 100 San Diego CA 92101 858.866.9672 Date (Fecha): March 1, 2022 Clerk, by (Secretario, por) W. Condit, Deputy (Asistente) STANDARD RESTRAINING ORDER (Parentage—Custody and Support) ORDEN DE RESTRICCIÓN ESTÁNDAR (Paternidad—Custodia y Manutención) Starting immediately, you and every other party are restrained from removing from the state, or applying for a passport for, the minor child or children for whom this action seeks to establish a parent-child relationship or a custody order without the prior written consent of every other party or an order of the court. This restraining order takes effect against the petitioner when he or she files the petition and against the respondent when he or she is personally served with the Summons and Petition OR when he or she waives and accepts service. This restraining order remains in effect until the judgment is entered, the petition is dismissed, or the court makes other orders. This order is enforceable anywhere in California by any law enforcement officer who has received or seen a copy of it. En forma inmediata, usted y cada otra parte tienen prohibido llevarse del estado a los hijos menores para quienes esta acción judicial procura establecer una relación entre hijos y padres o una orden de custodia, ni pueden solicitar un pasaporte para los mismos, sin el consentimiento previo por escrito de cada otra parte o sin una orden de la corte. Esta orden de restricción entrará en vigencia para el demandante una vez presentada la petición, y para el demandado una vez que éste reciba la notificación personal de la Citación y Petición, o una vez que renuncie su derecho a recibir dicha notificación y se dé por notificado. Esta orden de restricción continuará en vigencia hasta que se emita un fallo final, se despida la petición o la corte dé otras órdenes. Cualquier agencia del orden público que haya recibido o visto una copia de esta orden puede hacerla acatar en cualquier lugar de California. NOTICE—ACCESS TO AFFORDABLE HEALTH INSURANCE Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay toward high-quality, affordable health care. For more information, visit www.coveredca.com. Or call Covered California at 1-800-300-1506. AVISO—ACCESO A SEGURA DE SALUD MÁS ECONOMICO Necessita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es asi, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir al costo que paga por seguro de salud asequible y de alta calidad. Para obtener más información, visite www.coveredca.com. O llame a Covered California al 1-800-300-0213. OTHER: Temporary Emergency (Ex Parte) Orders, Declaration of Alicia Hieb In Regards to Notifying Respondent of Ex Parte Hearing, Declaration Regarding Notice and Service of Request for Temporary Emergency (Ex Parte) Orders, Ex Parte Application and Order, Petitioner’s Declaration to Ex Parte Application and Order, Summons, Notice of Hearing, Petition for Custody and Support of Minor Children, Temporary Emergency (Ex Parte) Orders, Petition for Custody and Support of Minor Children, Notice of Case Assignment, Declaration of Alicia Hieb In Regards to Notifying Respondent of  DCSS Hearing, Notice of Hearing, Notice of Hearing, Petition for Custody and Support of Minor Children, Family Court Services Screening Form, Notice of Hearing. NOTICE OF HEARING TO; Shannon Westley Respondent A COURT HEARING WILL BE HELD AS FOLLOWS: Date: July 20, 2022 Time: 9:00 AM Dept: 17 Superior Court of California County of San Diego 325 S. Melrose Dr. Vista CA 92081 WARNING to the person served with the Request for Order: The court may make the requested orders without you if you do not file a Responsive Declaration to Request for Order (form FL-320), serve a copy on the other parties at least nine days before the hearing (unless the court has ordered a shorter period of time), and appear at the hearing. (See form FL-320-INFO for more information.) 06/17, 06/24, 07/01, 07/08/2022 CN 26683

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00010979-CU-PT-CTL TO ALL INTERESTED PERSONS:  Petitioner(s): Gabrial Omar Anaya filed a petition with this court for a decree changing name as follows: a.  Present name: Gabrial Omar Anaya change to proposed name: Gabriel Omar Anaya.  THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On July 20, 2022 at 8:30 a.m., in Dept. 61 of the Superior Court of California, 330 W. Broadway, San Diego CA 92101, Hall of Justice. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED. Date: Jun 06, 2022 Michael T. Smyth Judge of the Superior Court.  06/10, 06/17, 06/24, 07/01/2022 CN 26647

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO PETITIONER: Gustavo Isaac Sa vs RESPONDENT:   Paola Andrea Sa REQUEST FOR ORDER:  Other: Enforce Divorce Judgment & Post Judgment Modification. Facts to Support: Attachment 10. CASE #: 19FL008822C NOTICE OF HEARING TO: Paola Andrea Sa, Respondent A COURT HEARING WILL BE HELD AS FOLLOWS: Date: August 30, 2022  Time: 9:00 AM Dept: 601 Address of court:  1100 Union St.,  San Diego CA 92101 For Hearing Appearance Information: Visit www.sdcourt.ca.gov for more information. WARNING to the person served with the Request for Order: The court may make the requested orders without you if you do not file a Responsive Declaration to Request for Order (Form FL-320), serve a copy on the other parties at least nine court days before the hearing (unless the court has ordered a shorter period of time), and appear at the hearing. (See form FL-320-INFO for more information.) (Forms FL-300-INFO and DV-400-INFO provide information about completing this form). REQUEST FOR ORDER OTHER ORDERS REQUESTED: The petitioner requests to modify the divorce judgment to include omitted community property asset (college savings accounts). The assets need to be added to FL 345. Petitioner also seeks to enforce the divorce judgment and request for the court clerk to sign title of property awarded to petitioner on the respondent’s behalf. FACTS TO SUPPORT the orders I request are listed below. Petitioner’s declaration in support of order, supporting documents and exhibits have been filed with the court clerk and are available for viewing. 06/10, 06/17, 06/24, 07/01/2022 CN 26644

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00020182-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): China Renee Kellner filed a petition with this court for a decree changing name as follows: a.  Present name: China Renee Kellner change to proposed name: China Renee Morgan. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On July 12, 2022 at 8:30 a.m., in Dept. D25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED. Filed Date: 05/27/2022 James E. Simmons Jr. Judge of the Superior Court. 06/10, 06/17, 06/24, 07/01/2022 CN 26634

Fictitious Business Name Statement #2022-9014748 Filed: Jun 28, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Vnnyl; B. Vnnyl Vintage. Located at: 115 Blue Ash Ct., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Anne Marie Moffatt, 134 Phoebe St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/20/2017 S/Anne Marie Moffatt, 07/01, 07/08, 07/15, 07/22/2022 CN 26718

Fictitious Business Name Statement #2022-9012760 Filed: Jun 03, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cozease. Located at: 2281 Ulric St. #&, San Diego CA 92111 San Diego. Mailing Address: Same. Registrant Information: 1. Mobile Business Providers LLC, 2281 Ulric St. #7, San Diego CA 92111. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Sarah Quesada, 07/01, 07/08, 07/15, 07/22/2022 CN 26717

Fictitious Business Name Statement #2022-9014156  Filed: Jun 22, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Silvergate Rancho Bernardo; B. Silvergate. Located at: 140 Lomas Santa Fe Dr. #103, Solana Beach CA 92075 San Diego. Mailing Address: Same. Registrant Information: 1. SRB1, LLC, 140 Lomas Santa Fe  Dr. #103, Solana Beach CA 92075. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/2020 S/Gilles Giauffer, 07/01, 07/08, 07/15, 07/22/2022 CN 26716

Fictitious Business Name Statement #2022-9014682 Filed: Jun 28, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. A Perfect Carpet Repair. Located at: 270 N. El Camino Real #183, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. William Lewis Thomas, 270 N. El Camino Real #183, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/William Lewis Thomas, 07/01, 07/08, 07/15, 07/22/2022 CN 26715

Fictitious Business Name Statement #2022-9014636 Filed: Jun 27, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Hernandez Landscape Services. Located at: 357 Apollo Dr., Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Dagoberto B. Hernandez, 357 Apollo Dr., Vista CA 92084; 2. Esahin L. Hernandez, 357 Apollo Dr., Vista CA 92084; 3. Jose Luis Hernandez, 357 Apollo Dr., Vista CA 92084. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2022 S/Dagoberto Hernandez, 07/01, 07/08, 07/15, 07/22/2022 CN 26714

Fictitious Business Name Statement #2022-9014650 Filed: Jun 27, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. DLF Vehicle Services. Located at: 1930 S. Coast Hwy #206, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Michael G. Doan, A Professional Corporation, 1930 S. Coast Hwy #206, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2022 S/Michael G. Doan, 07/01, 07/08, 07/15, 07/22/2022 CN 26708

Fictitious Business Name Statement #2022-9005268 Filed: Mar 03, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. All in Good Taste. Located at: 2053 Acacia Dr., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Loree Hill Luther, 2053 Acacia Dr., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/03/2022 S/Loree Hill Luther, 07/01, 07/08, 07/15, 07/22/2022 CN 26707

Fictitious Business Name Statement #2022-9014210 Filed: Jun 22, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Garden by the Sea Paper. Located at: 1758 Kennington Rd., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Nicole Mashburn, 1758 Kennington Rd., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Nicole Mashburn, 07/01, 07/08, 07/15, 07/22/2022 CN 26704

Fictitious Business Name Statement #2022-9013936 Filed: Jun 17, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Clarity Communications. Located at: 265 Venetia Way, Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Clarity Consulting Group, 265 Venetia Way, Oceanside CA 92057. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/01/2022 S/Abigail Hart, 07/01, 07/08, 07/15, 07/22/2022 CN 26698

Fictitious Business Name Statement #2022-9014135 Filed: Jun 21, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bitter Taste Sweet Health Acupuncture and Herbs. Located at: 2335 Caringa Way #23, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Shellby House, 2335 Caringa Way #23, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/21/2022 S/Shellby House, 06/24, 07/01, 07/08, 07/15/2022 CN 26697

Fictitious Business Name Statement #2022-9013971 Filed: Jun 21, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Metzger + Willard Inc. a V&A Consulting Engineers Company; B. Metzger + Willard Inc. Located at: 8600 Hidden River Pkwy #550, Tampa FL 33637 Hillsborough. Mailing Address: Same. Registrant Information: 1. V&A Consulting Engineers Inc., 1000 Broadway #320, Oakland CA 94607. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/13/2022 S/Debra L Kaye, 06/24, 07/01, 07/08, 07/15/2022 CN 26695

Fictitious Business Name Statement #2022-9013155 Filed: Jun 08, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Life Inspired Focused Environments Designs. Located at: 2211 Whisper Wind Ln., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Cynthia A. C. Houck, 2211 Whisper Wind Ln., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/01/2005 S/Cynthia A. C. Houck, 06/24, 07/01, 07/08, 07/15/2022 CN 26693

Fictitious Business Name Statement #2022-9013635 Filed: Jun 14, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Papas Gone Wild Tacos and Specialty Catering. Located at: 3261 Buena Hills Dr., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Rosanne Maestas, 3261 Buena Hills Dr., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2019 S/Rosanne Maestas, 06/17, 06/24, 07/01, 07/08/2022 CN 26685

Fictitious Business Name Statement #2022-9013652 Filed: Jun 14, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Canopy Threads. Located at: 4079 Governor Dr. #3001, San Diego CA 92122 San Diego. Mailing Address: Same. Registrant Information: 1. Canopy Threads LLC, 4079 Governor Dr. #3001, San Diego CA 92122. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Katherine Jones, 06/17, 06/24, 07/01, 07/08/2022 CN 26684

Fictitious Business Name Statement #2022-9012785 Filed: Jun 03, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Reyon and Master Cat Puddah Speak. Located at: 3412 Las Vegas Dr., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Laurie Anderson, 3412 Las Vegas Dr., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/01/2012 S/Laurie Anderson, 06/17, 06/24, 07/01, 07/08/2022 CN 26680

Fictitious Business Name Statement #2022-9013344 Filed: Jun 10, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bright Rhythm. Located at: 2382 Carol View Dr. #F111, Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Bright Rhythm LLC, 2382 Carol View Dr., #F111, Cardiff by the Sea CA 92007. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/05/2022 S/Dan Norcross, 06/17, 06/24, 07/01, 07/08/2022 CN 26679

Fictitious Business Name Statement #2022-9013173 Filed: Jun 09, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Able Bodies Fitness. Located at: 2637 Regent Rd., Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Allison Able, 2637 Regent Rd., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/09/2022 S/Allison Able, 06/17, 06/24, 07/01, 07/08/2022 CN 26678

Fictitious Business Name Statement #2022-9011834 Filed: May 23, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. All Cats Hospital. Located at: 2210 Running Spring Pl., Encinitas CA 92024 San Diego. Mailing Address: PO Box 230948, Encinitas CA 92023. Registrant Information: 1. Lynn Ann Yut, 2210 Running Spring Pl., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/25/1991 S/Lynn Ann Yut, 06/17, 06/24, 07/01, 07/08/2022 CN 26676

Fictitious Business Name Statement #2022-9013016 Filed: Jun 07, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Vamooz. Located at: 5046 Los Morros Way #91, Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Ceja Capital LLC, 5046 Los Morros Way #91, Oceanside CA 92057. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Martin Ceja, 06/17, 06/24, 07/01, 07/08/2022 CN 26675

Fictitious Business Name Statement #2022-9012952 Filed: Jun 06, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Well Living with Maddie. Located at: 2061 Village Park Way, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Madison M. Wilkerson, 2061 Village Park Way, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/06/2022 S/Madison M. Wilkerson, 06/17, 06/24, 07/01, 07/08/2022 CN 26674

Fictitious Business Name Statement #2022-9013056 Filed: Jun 08, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. North County Team. Located at: 518 Moonlight Dr., San Marcos CA 92069 San Diego. Mailing Address: Same. Registrant Information: 1. Palizban Realty Group Inc., 518 Moonlight Dr., San Marcos CA 92069. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Behrooz Palizban, 06/17, 06/24, 07/01, 07/08/2022 CN 26672

Fictitious Business Name Statement #2022-9012810 Filed: Jun 03, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Let’s do Hair. Located at: 2120 Jimmy Durante Blvd. #101, Del Mar CA 92014 San Diego. Mailing Address: Same. Registrant Information: 1. Lloyd Trimble, 2120 Jimmy Durante Blvd. #101, Del Mar CA 92014. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Lloyd Trimble, 06/17, 06/24, 07/01, 07/08/2022 CN 26671

Fictitious Business Name Statement #2022-9011500 Filed: May 17, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Talent Agency. Located at: 660 Cypress Hills Dr. #100, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Tenfold Social Training Inc., 660 Cypress Hills Dr. #100, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/19/2012 S/Stacy Zapar, 06/10, 06/17, 06/24, 07/01/2022 CN 26655

Fictitious Business Name Statement #2022-9012975 Filed: Jun 07, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cheeks by Skylar. Located at: 264 Turner Ave., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Skylar Sheerman, 264 Turner Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/07/2022 S/Skylar Sheerman, 06/10, 06/17, 06/24, 07/01/2022 CN 26654

Fictitious Business Name Statement #2022-9012884 Filed: Jun 06, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Lulu’sCare. Located at: 8556 Flanders Dr., San Diego CA 92126 San Diego. Mailing Address: Same. Registrant Information: 1. Luselva Salmon, 8556 Flanders Dr., San Diego CA 92126. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/06/2022 S/Luselva Salmon, 06/10, 06/17, 06/24, 07/01/2022 CN 26651

Fictitious Business Name Statement #2022-9009694 Filed: Apr 26, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mezo Beverages LLC; B. Mezo Agave. Located at: 211 Fraxinella St., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Mezo Beverages LLC, 211 Fraxinella St., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/01/2022 S/Troy Brajkovich, 06/10, 06/17, 06/24, 07/01/2022 CN 26650

Fictitious Business Name Statement #2022-9012076 Filed: May 25, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SD AV Pros; B SD AVTV; C. SD AVTV Pros; D. SC AV Pros; E. So Cal AV; F. AVSD; G. AV SD. Located at: 912 Poppy Ln., Carlsbad CA 92011 San Diego. Mailing Address: 7040 Avenida Encinas #104, Carlsbad CA 92011. Registrant Information: 1. Clark Realty Advisors, 912 Poppy Ln., Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/25/2022 S/Scott Clark, 06/10, 06/17, 06/24, 07/01/2022 CN 26649

Fictitious Business Name Statement #2022-9012709 Filed: Jun 02, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Elevate Biotech. Located at: 7895 Vista Higuera, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Courtney Jackson, 7895 Vista Higuera, Carlsbad CA 92009; 2. Keith Jackson, 7895 Vista Higuera, Carlsbad CA 92009. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/02/2022 S/Courtney Jackson, 06/10, 06/17, 06/24, 07/01/2022 CN 26648

Fictitious Business Name Statement #2022-9012781 Filed: Jun 03, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Student Planet; B. Student Planet Tours; C. San Diego Baja Tours. Located at: 7032 Fern Pl., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Student Planet International LLC, 7032 Fern Pl., Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/07/2020 S/Thomas E. Cox, 06/10, 06/17, 06/24, 07/01/2022 CN 26646

Fictitious Business Name Statement #2022-9011919 Filed: May 24, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Hynes Intl. Located at: 742 Seabright Ln., Solana Beach CA 92075 San Diego. Mailing Address: Same. Registrant Information: 1. Spark Matchmaking LLC, 742 Seabright Ln., Solana Beach CA 92075. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/03/2022 S/Karen Hynes, 06/10, 06/17, 06/24, 07/01/2022 CN 26645

Fictitious Business Name Statement #2022-9011965 Filed: May 24, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Steampro LLC. Located at: 1036 North Ave., Escondido CA 92026 San Diego. Mailing Address: 1234 N. Santa Fe Ave. #142, Vista CA 92083. Registrant Information: 1. Steampro LLC, 1036 North Ave., Escondido CA 92026. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2022 S/Rafael Baltazar Galicia, 06/10, 06/17, 06/24, 07/01/2022 CN 26643

Fictitious Business Name Statement #2022-9012747 Filed: Jun 03, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Hugging Tree. Located at: 3716 Jemez Dr., San Diego CA 92117 San Diego. Mailing Address: Same. Registrant Information: 1. Madison Lacey Teets, 3716 Jemez Dr., San Diego Ca 92117. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Madison Teets, 06/10, 06/17, 06/24, 07/01/2022 CN 26642

Fictitious Business Name Statement #2022-9012528 Filed: Jun 01, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Balanceology Bookkeeping. Located at: 2001 Valley View Blvd., El Cajon CA 92109 San Diego. Mailing Address: Same. Registrant Information: 1. Andrea Concepcion Manroe, 2001 Valley View Blvd., El Cajon CA 92109. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Andrea Concepcion Manroe, 06/10, 06/17, 06/24, 07/01/2022 CN 26641

Fictitious Business Name Statement #2022-9012584 Filed: Jun 01, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. True Identity Life Coaching. Located at: 311 N. Citrus Ave., Vista CA 92084 San Diego. Mailing Address: PO Box 1461, Vista CA 92085. Registrant Information: 1. Kellers Resources Group, 311 N. Citrus Ave., Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2022 S/Brett P. Keller, 06/10, 06/17, 06/24, 07/01/2022 CN 26640

Fictitious Business Name Statement #2022-9012028 Filed: May 24, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Leva Apparel. Located at: 2628 Rawhide Ln., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Alexandra Marie Fischerstrom, 2628 Rawhide Ln., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/01/2020 S/Alexandra Fischerstrom, 06/10, 06/17, 06/24, 07/01/2022 CN 26639

Fictitious Business Name Statement #2022-9011101 Filed: May 12, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Williams Motorsport and Transport. Located at: 7087 Estrella de Mar Rd. #8B, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Michael D. Williams, 7087 Estrella de Mar Rd. #8B, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Michael D. Williams, 06/10, 06/17, 06/24, 07/01/2022 CN 26637

Fictitious Business Name Statement #2022-9012416 Filed: May 31, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sushi Lounge Encinitas. Located at: 461 Santa Fe Dr., Encinitas CA 92024 San Diego. Mailing Address: 5703 Oberlin Dr. #201, San Diego CA 92121. Registrant Information: 1. Tsunami Restaurant Group LLC, 5703 Oberlin Dr. #201, San Diego CA 92121. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/06/2012 S/Frank Interlandi, 06/10, 06/17, 06/24, 07/01/2022 CN 26636

Fictitious Business Name Statement #2022-9012010 Filed: May 24, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Oceanside Ace Hardware; B. Oside Ace Hardware. Located at: 263 S. Coast Hwy, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. LM Enterprises Inc., 263 S. Coast Hwy, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Logan J. Higginbotham McEniry, 06/10, 06/17, 06/24, 07/01/2022 CN 26635