The Coast News Group
Legal Notices

Legal Notices, June 16, 2023

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF STUDY SESSION  BY THE PLANNING COMMISSION AND URBAN FOREST ADVISORY COMMITTEE (UFAC) PLACE OF MEETING:   Poinsettia Room at City Hall 505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS, OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943-2150. It is hereby given that the Planning Commission and the Urban Forest Advisory Committee (UFAC) will conduct a Joint Study Session on Thursday, June 29, 2023, at 4:00 p.m. to 6:00 p.m., to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-006321-2023 (Mature Tree Ordinance); APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: A joint study session between the Planning Commission and the UFAC to discuss the Mature Tree Ordinance, including a “mature tree” definition, mitigation and replacement strategies, and preservation incentives. ENVIRONMENTAL STATUS: The action before the City Council is categorically exempt from the California Environmental Quality Act (CEQA) because it is not a “project” under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. STAFF CONTACT: Evan Jedynak, Senior Planner (760) 633-2686 or [email protected], or Robin Luna, Assistant Planner (760) 633-2784 or [email protected].   For further information, or to review the staff report prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. La presentación será en inglés. Llame al (760) 943-2150 antes del 22 de junio si necesita servicios de traducción durante la presentación. Para obtener más información, comuníquese con Robin Luna, Planificador por correo electrónico [email protected]. Para asistencia en español, por favor llame al (760) 943-2150. 06/16/2023 CN 27742

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING:  Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE.  IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING.  It is hereby given that a Public Hearing will be held on Wednesday, June 28, 2023, at 6 p.m. by the Encinitas City Council to discuss the following item: PROJECT NAME: Beacon’s Beach Parking Lot Plan; CASE NUMBER: APPEAL-006269-2023 and MULTI-005456-2022; USE-005458-2022; CDP-005457-2022; FILING DATE: June 7, 2022; APPLICANT: The City of Encinitas; APPELLANT: Chandra Slaven; LOCATION: 948 Neptune Avenue (APN: 254-040-31); DESCRIPTION: Public hearing to consider a timely appeal filed on May 18, 2023 of the Planning Commission’s approval of a Major Use Permit and Coastal Development Permit to allow the removal and replacement of the existing parking lot pavement to construct a new parking lot area beyond the existing failure plane on the bluff at Beacon’s Beach and temporary construction staging area in the parking lot located. ZONING/OVERLAY: The subject lot is located within the Residential 8 (R-8) zone and the Ecological Resource/Open Space/Park (ER/OS/PK) zone, the Coastal Bluff Overlay Zone, and within the California Coastal Commission’s Appeal Jurisdiction of the Coastal Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15311 and Section 15304(e). Section 15311 exempts the construction or replacement of minor structures including small parking lots. The request to authorize the removal and replacement of the existing parking lot pavement to construct a new parking lot area beyond the existing failure plane on the bluff at Beacon’s Beach meets this exemption. Section 15304(e) exempts the temporary construction staging area for the duration of the project. None of the exceptions in CEQA Guidelines Section 15300.2 exists and no historic resources would be impacted by the proposed project.  STAFF CONTACT: Todd Mierau, Coastal Zone Program Administrator: (760) 633-2693 or [email protected]. This appeal will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any person who wishes to submit a written position with arguments, documents, exhibits, letters, photos, charts, diagrams, videos, etc., addressing the challenged determination MUST submit these to the City Clerk by 5:00 P.M. on Wednesday, June 21, 2023, seven calendar days prior to the public hearing. No new information will be considered by the City Council after this deadline. Upon filing with the City Clerk, those items will be available to the public. Any questions, please contact the City Clerk at (760) 633-2601. The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the City Council on an appeal may be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.  For further information, or to review the application prior to the hearing, please contact staff, or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 06/16/2023 CN 27741

CITY OF CARLSBAD Summary of Ordinance No. CS-449 per Government Code §36933(c)  AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING AN AMENDMENT TO THE ZONING ORDINANCE, TITLE 21 OF THE CARLSBAD MUNICIPAL CODE, TO ENSURE CONSISTENCY WITH STATE LAW RELATED TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS ACCESSORY DWELLING UNIT AMENDMENT 2023 ZCA 2023-0001/ LCPA 2023-0017/ PUB 2023-0002   The proposed ordinance amends portions of Carlsbad Municipal Code, Title 21, Zoning in order to bring the code into compliance with certain requirements of the city’s Housing Element as well as with state law.  The amendments include changes to the Local Coastal Program, the planning document for the Coastal Zone. Amending the Local Coastal Program would enable the proposed Zoning Ordinance amendments to also apply in the state-defined Coastal Zone. Because the Zoning Ordinance is part of the Local Coastal Program Implementation Plan, an amendment to the Zoning Ordinance also constitutes an amendment to the implementation plan. The following summarizes some of the more significant changes being proposed: ·      Height limitations raised from 16 feet maximum to 18 feet maximum for certain detached ADUs. ·      The city can no longer impose its front yard setback requirements on an 800-square-foot or smaller ADU if all other development standards are met.  ·      Modified permitting requirements:  o  The city must provide comments, deficiencies and a list of remedy options if an application is denied. o  The city must provide concurrent review with a detached garage demolition permit if the ADU is replacing the garage. o  ADUs can be constructed on lots with nonconforming uses or characteristics that do not pose a threat to public health or safety. o  Provides a new exception for ADU off-street parking requirements. ·      These state-initiated modifications often require regular updates to the Carlsbad Municipal Code. As much as possible, the proposed code amendments refer to the applicable state government codes for many of ADU-JADU-compliance requirements, rather than restating them in the Municipal Code. This will help reduce the need for the city to process annual code amendments when state law changes in the future.  A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 6th day of June, 2023, by the following vote, to wit: AYES:   Blackburn, Bhat-Patel, Acosta, Burkholder, Luna.   NAYS:   None.  ABSTAIN:  None.  ABSENT:   None.  PUBLISH DATE: June 16, 2023 City of Carlsbad | City Council 06/16/2023 CN 27735 

CITY OF CARLSBAD Summary of Ordinance No. CS-448 per Government Code §36933(c)  AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING AN AMENDMENT TO THE ZONING ORDINANCE, TITLE 21 OF THE CARLSBAD MUNICIPAL CODE, TO IMPLEMENT A PORTION OF OBJECTIVE G OF HOUSING ELEMENT PROGRAM 1.3 – ALTERNATIVE HOUSING AND OBJECTIVE H OF HOUSING ELEMENT PROGRAM 2.13 – HOUSING FOR PERSONS EXPERIENCING HOMELESSNESS. ALTERNATIVE AND TEMPORARY HOUSING AMENDMENTS 2023 ZCA 2023-0002/LCPA 2023-0018 (DEV 2023-0040)  The proposed ordinance amends portions of Carlsbad Municipal Code, Title 21, Zoning in order to bring the code into compliance with certain requirements of the city’s Housing Element as well as with state law. Specifically, the Housing Element’s Program 1.3 – Alternative Housing and Program 2.13 – Housing for Persons Experiencing Homelessness include objectives that require the city to amend its Zoning Ordinance to increase and clarify allowances for special needs housing such as emergency shelters, employee housing, residential care facilities, low barrier navigation centers, and group and boarding homes. The amendments include changes to the Local Coastal Program, the planning document for the Coastal Zone. Amending the Local Coastal Program would enable the proposed Zoning Ordinance amendments to also apply in the state-defined Coastal Zone. Because the Zoning Ordinance is part of the Local Coastal Program Implementation Plan, an amendment to the Zoning Ordinance also constitutes an amendment to the implementation plan. The following summarizes some of the more significant changes being proposed: Program 1.3 – Supportive Housing, Objective g.  •      Residential care facilities: The Zoning Ordinance currently permits residential care facilities serving no more than six persons in all zones allowing residential uses. In three residential zones (R-3, R-P and RD-M), facilities serving seven or more persons are also permitted, but only upon approval of a Planning Commission-issued conditional use permit. The proposed changes would conditionally permit (i.e., allow with a conditional use permit) residential care facilities serving seven or more persons in all residential zones. This is consistent with state law (e.g., Government Code sections 65583(a)(5), 65583(c)(3), 65583(c)(5)).  •      Group homes: The current Zoning Ordinance does not define or use the term “group homes.” However, the Zoning Ordinance already permits group homes in the form of residential care facilities, supportive housing, and transitional housing. The current Zoning Ordinance definition of “family” allows communal living arrangements, which is also consistent with state law.  o   Proposed changes would define group homes and permit or conditionally permit them in all zones allowing residential uses, consistent with state law, such as Government Code sections 65583(a)(5), 65583(c)(3), and 65583(c)(5). Group homes that both serve seven or more persons and require state licensing are required to obtain a conditional use permit from the city. There is no limit on the number of persons served in group homes that do not require state licensing. These changes are allowed by state law.  o   The city ‘s current definition of “family” imposes no limit on the number of people. Moreover, group homes in the form of supportive and transitional housing are currently permitted in the city’s residential zones with no maximum number of persons served. For details on state requirements related to group homes, see Exhibit 10, a December 2022 technical advisory HCD published on the subject. Program 2.13 Housing for Persons Experiencing Homelessness, Objective h. •      Low barrier navigation centers, as noted above, are shelters that have additional requirements and regulations than emergency shelters to provide temporary housing but include case managers, health services and a focus on moving people into permanent housing. The Zoning Ordinance currently does not define low barrier navigation centers. •      As required by state law (Government Code Section 65660), Low barrier navigation centers must be permitted anywhere an emergency shelter is allowed as well as in any areas zoned for mixed use and nonresidential zones permitting multifamily uses. Currently, emergency shelters are permitted (no more than 30 beds) or conditionally permitted (more than 30 beds) in the city’s industrial zones (M and P-M), an area of approximately 1,510 acres.  •      In the M Zone, Catholic Charities operates La Posada de Guadalupe, a 100-bed emergency shelter at 2476 Impala Drive. The City Council approved a grant in 2022 to allow Catholic Charities to expand staffing at the shelter so it can better serve guests as a low barrier navigation center. The city also secured a $2 million grant from the County of San Diego in December 2022 to expand La Posada de Guadalupe and serve women and those with children for the first time in the shelter’s history. Since state law supersedes local land use regulations on this subject, staff are processing Catholic Charities’ expansion project consistent with Government Code section 65660 until the proposed Zoning Ordinance amendments are approved.  •      The proposed amendments would add a definition for low barrier navigation centers and allow them without a conditional use permit, regardless of size, in any residential zone that provides for multi-family residential and in commercial zones allowing residential uses. Since low barrier navigation centers provide essential shelter for people experiencing homelessness, allowing them in multiple zones helps further the city’s capacity to reduce homelessness. Government Code section 65668 states that the provisions related to Low Barrier Navigation Centers remain in effect until Jan. 1, 2027, unless extended. •      Emergency shelters: As noted, emergency shelters are permitted in the city’s industrial zones. As state law requires (Government Code section 65583 (a)(4)(C)), proposed amendments would not change where emergency shelters can locate but would broaden the Zoning Ordinance’s definition of emergency shelters to allow for “interim interventions, including, but not limited to, a navigation center, bridge housing, and respite or recuperative care.” A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 6th day of June, 2023, by the following vote, to wit:  AYES:  Blackburn, Bhat-Patel, Acosta, Burkholder, Luna. NAYS:  None. ABSTAIN:  None.  ABSENT:  None.  PUBLISH DATE: June 16, 2023 City of Carlsbad | City Council 06/16/2023 CN 27734

SAN ELIJO JOINT POWERS AUTHORITY PUBLIC NOTICE REQUEST FOR BIDS NOTICE IS HEREBY GIVEN that the San Elijo Joint Powers Authority (SEJPA) is requesting bids for:  Construction of Moonlight Beach Sewage Pump Station Modifications Project To be considered for selection, a bid must be submitted no later than 2:00pm on Thursday, July 20, 2023, at https://www.planetbids.com/portal/portal.cfm?CompanyID=33529 . Project Description: The work to be done is more particularly described in the contract documents and bid package. Generally, the existing Moonlight Beach Pump Station has been in continuous service since 1972 and now needs to be retrofitted to replace the existing worn-out pumps and other appurtenant items as called out within the contract documents. Contract Term: This contract shall be effective on and from the day, month and year of its execution by SEJPA. Contractor shall achieve Completion of Work by no later than three hundred sixty five (365) calendar days after the date stated in the Notice to Proceed. Time is of the essence for the Work under this Agreement. To be considered for selection, a Bid must be submitted no later than 2:00pm on Thursday July 20, 2023, at https://www.planetbids.com/portal/portal.cfm?CompanyID=33529. All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of 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 San Elijo Joint Powers Authority as a vendor via PlanetBids. To register as a vendor, go to the following link (https://www.planetbids.com/portal/portal.cfm?CompanyID=33529), and then proceed to click on the “New Vendor  Registration” box. All addenda will be available on the PlanetBids website. SEJPA 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. All correspondence and submittals shall be handled electronically through PlanetBids. SEJPA hereby notifies all potential Respondents that it will ensure that in any contract entered into pursuant to this advertisement, minority business enterprises will be afforded full opportunity to submit Bids in response to this invitation and will not be discriminated against on the grounds of race, religion, color, national origin, political affiliation, marital status, sex, age, or disability. SEJPA reserves the right to reject any or all Bids or waive any irregularities or technical deficiencies in any Bid. Pursuant to the Labor Code of the State of California, it will be required that not less than the locally prevailing wage rates. as specified by the Director of Industrial Relations of the State of California, be paid to all workmen employed or engaged in the performance of this project. Purchasing Department [email protected] (760) 753-6203 x73 06/09/2023, 06/16/2023 CN 27730

T.S. No.: 2021-100538 Loan No.: Plumosa/Diamond Living Es Order No.: 05943925 NOTICE OF TRUSTEE’S SALE  YOU ARE IN DEFAULT UNDER A DEED OF TRUST, ASSIGNMENT OF RENTS AND UNRECORDED LEASES, SECURITY AGREEMENT, AND FIXTURE FILING DATED 11/13/2018.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.  A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below.  The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below.  The amount may be greater on the day of sale.  Trustor: Diamond Living Estates, LLC; a California Limited Liability Company  Duly Appointed Trustee: Beacon Default Management, Inc., a California corporation  Recorded 11/16/2018, as Instrument No. 2018-0477240, of Official Records in the office of the Recorder of San Diego County, California, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier’s check made payable to Beacon Default Management, Inc. (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit:    Date of Sale: 7/03/2023 at 10:30 AM  Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020  Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including, without limitation, fees, and expenses of sale.  The total amount of the unpaid principal balance, together with reasonably estimated costs, charges, expenses, fees, and advances at the time of the initial publication of the Notice of Trustee’s Sale is: $608,832.28  Street Address or other common designation of real property: 540 Plumosa Avenue Vista, California 92081  Legal Description: Please see Exhibit “A” attached hereto  Trustee Sale: 2021-100538  EXHIBIT “A”  All that certain real property situated in the County of San Diego, State of California, described as follows:  THOSE PORTIONS OF LOTS 6 AND 7 IN BLOCK 3 OF CHARLES VICTOR HALL TRACT, UNIT 1, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1963, ON FILE IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AS CONVEYED TO IRWIN DUBINSKY, TRUSTEE OF THE IRWIN DUBINSKY LIVING TRUST UTD 11-6-2004, PER QUITCLAIM DEED RECORDED DECEMBER 8, 2004, AS FILE NO. 2004-1153504, OFFICIAL RECORDS, TOGETHER WITH THAT PORTION OF LOT 7 OF SAID MAP NO. 1963, AS CONVEYED TO RUGENIA A.M. KISSINGER AND JOHN A. KISSINGER, AS TRUSTEES UNDER THAT CERTAIN REVOCABLE DECLARATION OF TRUST DATED DECEMBER 20, 2004, A.K.A. THE KISSINGER FAMILY TRUST, PER QUITCLAIM DEED RECORDED JANUARY 11, 2005 AS FILE NO. 2005-0026563, OFFICIAL RECORDS, LYING SOUTHERLY, EASTERLY AND NORTHEASTERLY OF THE FOLLOWING DESCRIBED LINE:  BEGINNING AT THE MOST WESTERLY CORNER OF SAID KISSINGER LAND; THENCE ALONG THE SOUTHWESTERLY LINE OF SAID KISSINGER LAND, SOUTH 40° 05’ 25” EAST 106.04 FEET TO THE TRUE POINT OF BEGINNING; THENCE LEAVING SAID SOUTHWESTERLY LINE, NORTH 44° 08’ 00” EAST, 120.00 FEET; THENCE NORTH 18° 06’ 18” WEST, 37.44 FEET TO A POINT ON THE NORTHEASTERLY LINE OF SAID KISSINGER LAND; THENCE ALONG SAID NORTHEASTERLY LINE, NORTH 43° 20’ 00” WEST, 65.02 FEET; THENCE LEAVING SAID NORTHEASTERLY LINE, NORTH 88° 26’ 30” WEST, 7.00 FEET; THENCE NORTH 43° 20’ 00” WEST, 2.00 FEET TO A POINT ON THE NORTHWESTERLY LINE OF SAID KISSINGER LAND, SAID POINT LIES ON THE ARC OF A 275.00 FOOT RADIUS CURVE, CONCAVE SOUTHEASTERLY, AN ARC DISTANCE OF 4.96 FEET SOUTHWESTERLY OF THE MOST NORTHERLY CORNER OF SAID KISSINGER LAND.  SAID LAND IS DESCRIBED IN EXHIBIT “A” OF THAT CERTAIN CERTIFICATE OF COMPLIANCE RECORDED SEPTEMBER 18, 2008, FILE NO. 2008-0495267, OFFICIAL RECORDS.  Personal Property Description: Please see Exhibit “B” attached hereto  Exhibit “B”  All property now or hereafter owned by Trustor and affixed to or located upon or used in connection with the Premises, and all renewals, replacements and substitutions thereof and additions hereto, which, to the fullest extent permitted by law, shall be deemed a part of the real property, and shall cover all articles of personal property and all materials delivered to the Premises for incorporation or use in any construction permitted by Beneficiary to be conducted thereon and owned by Trustor and all permits, approvals, plans, specifications, architect’s contracts, construction contracts, and similar items used in connection with construction of any improvements on the Premises.    A.P.N.: 217-131-56-00  The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.  If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale.  If the trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney.   If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder’s rights against the real property only.     THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE.   As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations.   The name, street address and telephone number of the Trustee is: Beacon Default Management, Inc. 30101 Agoura Court, Suite 203 Agoura Hills, California 91301 Phone: (310) 929-5457 Trustee’s Sale No. 2021-100538  FOR TRUSTEE SALE INFORMATION PLEASE CALL: Stox Posting & Publishing, LLC Sale Line: (844) 477-7869 www.stoxposting.com  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 2021-100538. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.  NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you may call (714) 929-1034, or visit this internet website: www.stoxposting.com, using the file number assigned to this case 2021-100538 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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.  Date: May 24, 2023 Beacon Default Management, Inc., a California corporation, as trustee   Selina I. Parelskin, Authorized Signatory Trustee Sale: 2021-100538 STOX 938983_2021-100538 06/09/2023, 06/16/2023, 06/23/2023 CN 27714

T.S. No.: 2021-100537 Loan No.: Vista/Diamond Living Order No.: 05943923 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, ASSIGNMENT OF RENTS AND LEASES, SECUITY AGREEMENT, AND FIXTURES FILING DATED 3/7/2017.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.  A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below.  The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below.  The amount may be greater on the day of sale.  Trustor: Diamond Living Estates, LLC; a California Limited Liability Company  Duly Appointed Trustee: Beacon Default Management, Inc., a California corporation  Recorded 3/9/2017, as Instrument No. 2017-0110517, of Official Records in the office of the Recorder of San Diego County, California, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier’s check made payable to Beacon Default Management, Inc. (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit:    Date of Sale: 6/26/2023 at 10:30 AM  Place of Sale:At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020  Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including, without limitation, fees, and expenses of sale.  The total amount of the unpaid principal balance, together with reasonably estimated costs, charges, expenses, fees, and advances at the time of the initial publication of the Notice of Trustee’s Sale is: $124,724.72  Street Address or other common designation of real property: Plumosa Avenue Vista, CA 92081  Legal Description: Please see Exhibit “A” attached hereto  Trustee Sale: 2021-100537  EXHIBIT “A”  All that certain real property situated in the County of San Diego, State of California, described as follows:  THOSE PORTIONS OF LOTS 6 AND 7 IN BLOCK 3 OF CHARLES VICTOR HALL TRACT, UNIT 1, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1963, ON FILE IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AS CONVEYED TO IRWIN DUBINSKY, TRUSTEE OF THE IRWIN DUBINSKY LIVING TRUST UTD 11-6-2004, PER QUITCLAIM DEED RECORDED DECEMBER 8, 2004, AS FILE NO. 2004-1153504, OFFICIAL RECORDS, TOGETHER WITH THAT PORTION OF LOT 7 OF SAID MAP NO. 1963, AS CONVEYED TO RUGENIA A.M. KISSINGER AND JOHN A. KISSINGER, AS TRUSTEES UNDER THAT CERTAIN REVOCABLE DECLARATION OF TRUST DATED DECEMBER 20, 2004, A.K.A. THE KISSINGER FAMILY TRUST, PER QUITCLAIM DEED RECORDED JANUARY 11, 2005 AS FILE NO. 2005-0026563, OFFICIAL RECORDS, LYING SOUTHERLY, EASTERLY AND NORTHEASTERLY OF THE FOLLOWING DESCRIBED LINE:  BEGINNING AT THE MOST WESTERLY CORNER OF SAID KISSINGER LAND; THENCE ALONG THE SOUTHWESTERLY LINE OF SAID KISSINGER LAND, SOUTH 40° 05’ 25” EAST 106.04 FEET TO THE TRUE POINT OF BEGINNING; THENCE LEAVING SAID SOUTHWESTERLY LINE, NORTH 44° 08’ 00” EAST, 120.00 FEET; THENCE NORTH 18° 06’ 18” WEST, 37.44 FEET TO A POINT ON THE NORTHEASTERLY LINE OF SAID KISSINGER LAND; THENCE ALONG SAID NORTHEASTERLY LINE, NORTH 43° 20’ 00” WEST, 65.02 FEET; THENCE LEAVING SAID NORTHEASTERLY LINE, NORTH 88° 26’ 30” WEST, 7.00 FEET; THENCE NORTH 43° 20’ 00” WEST, 2.00 FEET TO A POINT ON THE NORTHWESTERLY LINE OF SAID KISSINGER LAND, SAID POINT LIES ON THE ARC OF A 275.00 FOOT RADIUS CURVE, CONCAVE SOUTHEASTERLY, AN ARC DISTANCE OF 4.96 FEET SOUTHWESTERLY OF THE MOST NORTHERLY CORNER OF SAID KISSINGER LAND.  SAID LAND IS DESCRIBED IN EXHIBIT “A” OF THAT CERTAIN CERTIFICATE OF COMPLIANCE RECORDED SEPTEMBER 18, 2008, FILE NO. 2008-0495267, OFFICIAL RECORDS. Personal Property: Please see Exhibit “B” attached hereto   Trustee Sale: 2021-100537  Exhibit “B”  All property now or hereafter owned by Trustor and affixed to or located upon or used in connection with the Premises, and all renewals, replacements and substitutions thereof and additions hereto, which, to the fullest extent permitted by law, shall be deemed a part of the real property, and shall cover all articles of personal property and all materials delivered to the Premises for incorporation or use in any construction permitted by Beneficiary to be conducted thereon and owned by Trustor and all permits, approvals, plans, specifications, architect’s contracts, construction contracts, and similar items used in connection with construction of any improvements on the Premises.  A.P.N.: 217-131-58-00  The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.  If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale.  If the trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney.   If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder’s rights against the real property only.     THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE.   As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations.   The name, street address and telephone number of the Trustee is: Beacon Default Management, Inc. 30101 Agoura Court, Suite 203 Agoura Hills, California 91301 Phone: (310) 929-5457 Trustee’s Sale No. 2021-100537  FOR TRUSTEE SALE INFORMATION PLEASE CALL: Stox Posting & Publishing, LLC Sale Line: (844) 477-7869 www.stoxposting.com 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 2021-100537. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.  NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you may call (714) 929-1034, or visit this internet website: www.stoxposting.com, using the file number assigned to this case 2021-100537 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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.  Date: May 30, 2023 Beacon Default Management, Inc., a California corporation, as trustee   Selina I. Parelskin, Authorized Signatory STOX 938873_2021-100537 06/02/2023, 06/09/2023, 06/16/2023 CN 27701 

NOTICE OF TRUSTEE’S SALE TS No. CA-23-953192-AB Order No.: 02-23000892 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/20/2003. 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): Bobbie G. Grace and Betty C. Grace, husband and wife Recorded: 2/28/2003 as Instrument No. 2003-0224005 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 6/30/2023 at 9:00 AM Place of Sale: At the Entrance of the East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $229,609.60 The purported property address is: 1464 RIVER CREST ROAD, SAN MARCOS, CA 92078 Assessor’s Parcel No.: 223-410-03-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-23-953192-AB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-280-2832, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-23-953192-AB 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. NOTICE TO PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION . TS No.: CA-23-953192-AB IDSPub #0186113 6/2/2023 6/9/2023 6/16/2023 CN 27688

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2023-00022824-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): John Roy Jacobson filed a petition with this court for a decree changing name as follows: a.  Present name: John Roy Jacobson change to proposed name: John Roy Linthurst. 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 21, 2023 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED.  Filed Date: 05/31/2023 Brad A. Weinreb Judge of the Superior Court. 06/16, 06/23, 06/30, 07/07/2023 CN 27738 

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2023-00023987-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Mary Barnett & Aaron Quick filed a petition with this court for a decree changing name as follows: a.  Present name: Catherine Barbara Quick change to proposed name: Catherine Beatrice Barnett; b.  Present name: Claire Beth Quick change to proposed name: Claire Beth Barnett; c.  Present name: Maria Bernadette Quick change to proposed name: Maria Bernadette Barnett. 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 28, 2023 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED.  Filed Date: 06/09/2023 Brad A. Weinreb Judge of the Superior Court. 06/16, 06/23, 06/30, 07/07/2023 CN 27737

Fictitious Business Name Statement #2023-9012322 Filed: Jun 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. West Dermatology Research Center. Located at: 9339 Genesee Ave., #350B, San Diego CA 92121 San Diego. Mailing Address: 2285 Corporate Cir. #200, Henderson CA 890747759. Registrant Information: 1. Dermatology Cosmetic Laser Medical Associates of La Jolla Inc., 9339 Genesee Ave. #300, San Diego CA 92121-2122. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2017 S/Mitchel Goldman, M.D., 06/16, 06/23, 06/30, 07/07/2023 CN 27740

Fictitious Business Name Statement #2023-9012584 Filed: Jun 12, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Five Mama Farms. Located at: 267 Violet Ave., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Della Delayne Whelchel, 267 Violet Ave., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Della Delayne Whelchel, 06/16, 06/23, 06/30, 07/07/2023 CN 27739

Fictitious Business Name Statement #2023-9011529 Filed: May 26, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. C.A. Financial & Insurance Services. Located at: 2011 Palomar Airport Rd. #302, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Comprehensive Advisor LLC, 2011 Palomar Airport Rd., Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/24/2018 S/Brett Eric Gottlieb, 06/16, 06/23, 06/30, 07/07/2023 CN 27736

Fictitious Business Name Statement #2023-9012376 Filed: Jun 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Community Montessori; B. Dimensions Collaborative School. Located at: 1441 Montiel Rd. #143, Escondido CA 92026 San Diego. Mailing Address: Same. Registrant Information: 1. Element Education Inc., 1441 Montiel Rd. #143, Escondido CA 92026. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/2018 S/Douglas Miller, 06/16, 06/23, 06/30, 07/07/2023 CN 27733

Fictitious Business Name Statement #2023-9012188 Filed: Jun 06, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Next Level Leadership. Located at: 547 Meridian Way, Carlsbad CA 92011-5409 San Diego. Mailing Address: Same. Registrant Information: 1. Phyllis Balan, 547 Meridian Way, Carlsbad CA 92011-5409. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Phyllis Balan, 06/09, 06/16, 06/23, 06/30/2023 CN 27729

Fictitious Business Name Statement #2023-9010656 Filed: May 15, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Havin; B. The House of Havin. Located at: 225 15th St., Del Mar CA 92014 San Diego. Mailing Address: Same. Registrant Information: 1. SB Del Mar LLC, 225 15th St., Del Mar CA 92014. 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/Scottie Ngwyen, 06/09, 06/16, 06/23, 06/30/2023 CN 27728

Fictitious Business Name Statement #2023-9012205 Filed: Jun 06, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Haven Grants. Located at: 6861 Shearwaters Dr., Carlsbad CA 92011 San Diego. Mailing Address: 1700 Aviara Pkwy #130249, Carlsbad CA 92013. Registrant Information: 1. Nicole Kim Nettmann, 6861 Shearwaters Dr., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/01/2023 S/Nicole Kim Nettmann, 06/09, 06/16, 06/23, 06/30/2023 CN 27727

Fictitious Business Name Statement #2023-9012017 Filed: Jun 02, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. R&R Enterprise; B. Creative Place Design; C. Herb and Petal; D. Seaport Merch. Located at: 729 Kings Cross Ct., Cardiff by the Sea CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. J&S Wolfpack Inc., 729 Kings Cross Ct., Cardiff by the Sea CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/04/2017 S/Siena Randall, 06/09, 06/16, 06/23, 06/30/2023 CN 27726

Fictitious Business Name Statement #2023-9012065 Filed: Jun 05, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. RG Home Repair. Located at: 1415 San Simeon St., Oceanside CA 92058 San Diego. Mailing Address: Same. Registrant Information: 1. Ronald Steven Goble, 1415 San Simeon St., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/08/2023 S/Ronald Steven Goble, 06/09, 06/16, 06/23, 06/30/2023 CN 27724

Fictitious Business Name Statement #2023-9011373 Filed: May 24, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Tech Watch Project; B. TekWatch. Located at: 1035 E. Vista Way #120, Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. American Institute for Behavioral Research and Technology, 1035 E. Vista Way #120, Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/18/2023 S/Robert Epstein, PhD 06/09, 06/16, 06/23, 06/30/2023 CN 27723

Fictitious Business Name Statement #2023-9011189 Filed: May 22, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bright Power Electric; B. Bright Power. Located at: 11630 Warner Ave. #408, Fountain Valley CA Orange. Mailing Address: Same. Registrant Information: 1. Bright Power Contractors Inc., 11630 Warner Ave. #408, Fountain Valley CA 92708. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/John Shoukry, 06/09, 06/16, 06/23, 06/30/2023 CN 27722

Fictitious Business Name Statement #2023-9011188 Filed: May 22, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Taste of Egypt; B. Taste of Egypt. Located at: 11630 Warner Ave. #408, Fountain Valley CA Orange. Mailing Address: Same. Registrant Information: 1. Shouks Consulting, 11630 Warner Ave. #408, Fountain Valley CA 92708. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2023 S/John Shoukry, 06/09, 06/16, 06/23, 06/30/2023 CN 27721

Fictitious Business Name Statement #2023-9012025 Filed: Jun 02, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. North County SMP. Located at: 222 N. Acacia Ave., Solana Beach CA 92075 San Diego. Mailing Address: Same. Registrant Information: 1. Big Fish Arts LLC, 755 Crest Dr. #1, Encinitas CA 92024. 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/David Hartman, 06/09, 06/16, 06/23, 06/30/2023 CN 27720

Fictitious Business Name Statement #2023-9010492 Filed: May 12, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SoCal Premier TC Solutions; B. Cash 4 HomeBuyers Network. Located at: 3414 Las Vegas Dr., Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Lisa Anne Pahl, 3414 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:  Not Yet Started S/Lisa Anne Pahl, 06/09, 06/16, 06/23, 06/30/2023 CN 27719

Fictitious Business Name Statement #2023-9011705 Filed: May 30, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pinky’s Café; B. Spay Day. Located at: 2864 University Ave., San Diego CA 92104 San Diego. Mailing Address: 2919 Myrtle Ave., San Diego CA 92104. Registrant Information: 1. Essential Pet Care, 2919 Myrtle Ave., San Diego CA 92104. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/01/2023 S/Alia Henderson, 06/09, 06/16, 06/23, 06/30/2023 CN 27718

Fictitious Business Name Statement #2023-9011587 Filed: May 26, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Motionwerks; B. Selling Cities; C. Estate Tours; D. Got Fanwear. Located at: 350 Tenth Ave. #10th, San Diego CA 92101 San Diego. Mailing Address: 28081 Marguerite Pkwy #4152, Mission Viejo CA 92690. Registrant Information: 1. Michael Boucher, 27106 Ironwood Dr., Laguna Hills CA 92653. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2002 S/Michael Boucher, 06/09, 06/16, 06/23, 06/30/2023 CN 27717

Fictitious Business Name Statement #2023-9010632 Filed: May 15, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Little Joy. Located at: 1230 Camino del Mar #A&B, Del Mar CA 92014 San Diego. Mailing Address: 2033 San Elijo Ave. #524, Cardiff CA 92007. Registrant Information: 1. Little Joy Enterprises Inc., 2033 San Elijo Ave., #524, Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/01/2023 S/Andrew Jeglinski, 06/09, 06/16, 06/23, 06/30/2023 CN 27712

Fictitious Business Name Statement #2023-9011703 Filed: May 30, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. JC Auto. Located at: 8172 Miramar Rd., San Diego CA 92126 San Diego. Mailing Address: 3551 Avenida Maravilla, Carlsbad CA 92009. Registrant Information: 1. MYC Managing LLC, 3551 Avenida Maravilla, Carlsbad CA 92009. 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/Mhd Yahia Churbaji, 06/09, 06/16, 06/23, 06/30/2023 CN 27711

Fictitious Business Name Statement #2023-9011737 Filed: May 30, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kingdom Wear. Located at: 32831 Vine St., Temecula CA 92592-3332 Riverside. Mailing Address: Same. Registrant Information: 1. Jesse Coronel Ortiz Jr., 32831 Vine St., Temecula CA 92592. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/10/2023 S/Jesse Coronel Ortiz Jr., 06/09, 06/16, 06/23, 06/30/2023 CN 27710

Fictitious Business Name Statement #2023-9011702 Filed: May 30, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. North Swell Innovation Partners; B. Ryan Sparks Consulting. Located at: 2033 Bruceala Ct., Cardiff by the Sea CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. North Swell Holdings LLC, 2033 Bruceala Ct., 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:  05/29/2023 S/Timothy R. Sparks, 06/02, 06/09, 06/16, 06/23/2023 CN 27708

Fictitious Business Name Statement #2023-9011446 Filed: May 25, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Jesus and Pickleball; B. Praying and Playing. Located at: 1018 Sunset Dr., Vista CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. Jesus and Pickleball LLC, 1018 Sunset Dr., Vista CA 92081. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/25/2023 S/Sarah Lotito, 06/02, 06/09, 06/16, 06/23/2023 CN 27707

Fictitious Business Name Statement #2023-9011448 Filed: May 25, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Always Jesus. Located at: 1018 Sunset Dr., Vista CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. Always Jesus LLC, 1018 Sunset Dr., Vista CA 92081. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/25/2023 S/Sarah Lotito, 06/02, 06/09, 06/16, 06/23/2023 CN 27706

Fictitious Business Name Statement #2023-9011218 Filed: May 22, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Unperfectly Me. Located at: 5185 Naranja St., San Diego CA 92114 San Diego. Mailing Address: Same. Registrant Information: 1. Erica Joyce, 5185 Naranja St., San Diego CA 92114. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Erica Joyce, 06/02, 06/09, 06/16, 06/23/2023 CN 27705

Fictitious Business Name Statement #2023-9011641 Filed: May 30, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cream; B. Cream CA. Located at: 9820 Mira Lee Way #18106, San Diego CA 92126 San Diego. Mailing Address: Same. Registrant Information: 1. Jesse James Placencia, 9820 Mira Lee Way #18106, San Diego CA 92126. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jesse James Placencia, 06/02, 06/09, 06/16, 06/23/2023 CN 27702

Fictitious Business Name Statement #2023-9011356 Filed: May 24, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ES Building Services. Located at: 1804 Gregory St., San Diego CA 92102 San Diego. Mailing Address: Same. Registrant Information: 1. ES Building Services LLC, 1804 Gregory St., San Diego CA 92102. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/08/2017 S/Eric Soto, 06/02, 06/09, 06/16, 06/23/2023 CN 27696

Fictitious Business Name Statement #2023-9009042 Filed: Apr 25, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Coastal Pacific Dermatology Inc. Located at: 345 Saxony Rd. #201, Encinitas CA 92024 San Diego. Mailing Address: 13604 Boquita Dr., Del Mar CA 92014. Registrant Information: 1. Coastal Pacific Dermatology Inc., 345 Saxony Rd. #201, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Sheila Krishna, 06/02, 06/09, 06/16, 06/23/2023 CN 27695

Fictitious Business Name Statement #2023-9008717 Filed: Apr 19, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Indulge in Good Health. Located at: 163 Coop Ct., Encinitas CA 92024 San Diego. Mailing Address: PO Box 235375, Encinitas CA 92023. Registrant Information: 1. Brenda Eloisa Ianniciello, PO Box 235375, Encinitas CA 92023; 2. Brent Adam Ianniciello, PO Box 235375, Encinitas CA 92023. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/19/2023 S/Brent Adam Ianniciello, 06/02, 06/09, 06/16, 06/23/2023 CN 27694

Fictitious Business Name Statement #2023-9011342 Filed: May 24, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Blackcarr.com. Located at: 1917 Wandering Rd., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Starr International, 1917 Wandering Rd., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Heidi Kristine Lebherz, 06/02, 06/09, 06/16, 06/23/2023 CN 27692

Fictitious Business Name Statement #2023-9011020 Filed: May 19, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Salty Fins Diving. Located at: 3505 Cockatoo Ct., Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Michael William Stehle, 3505 Cockatoo Ct., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Michael William Stehle, 06/02, 06/09, 06/16, 06/23/2023 CN 27691

Fictitious Business Name Statement #2023-9011394 Filed: May 24, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pacific Coast Injury Network; B. Pacific Coast Injury Group. Located at: 160 Chesterfield Dr. #200, Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Surgeons on a Lien LLC, 160 Chesterfield Dr. #200, Cardiff CA 92007. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/01/2023 S/Adam Riffe, 06/02, 06/09, 06/16, 06/23/2023 CN 27690

Fictitious Business Name Statement #2023-9009633 Filed: May 02, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. New Wave Chiropractic Center; B. New Wave Chiropractic. Located at: 6120 Paseo del Norte #O-2, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Holt Family Chiropractic Inc., 6120 Paseo del Norte #O-2, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/20/2023 S/Tyler Holt, 06/02, 06/09, 06/16, 06/23/2023 CN 27689

Fictitious Business Name Statement #2023-9008910 Filed: Apr 21, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Go Figure Estimating. Located at: 4568 Baja Mission Rd., Fallbrook CA 92028 San Diego. Mailing Address: Same. Registrant Information: 1. Lisa Nelson, 185 Calle Linda, Fallbrook CA 92028. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/21/2023 S/Lisa Nelson, 05/26, 06/02, 06/09, 06/16/2023 CN 27685

Fictitious Business Name Statement #2023-9010976 Filed: May 19, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Soupa Freak. Located at: 1344 Evergreen Dr., Cardiff CA 92077 San Diego. Mailing Address: Same. Registrant Information: 1. Stefanie Armstrong, 1344 Evergreen, Cardiff CA 92007; 2. Josh Armstrong, 1344 Evergreen, Cardiff CA 92007. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Stefanie Armstrong, 05/26, 06/02, 06/09, 06/16/2023 CN 27683

Fictitious Business Name Statement #2023-9011127 Filed: May 22, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. CURTIS LYNN CAINS Religious Organization. Located at: 200 E. Washington St. #W122, Indianapolis IN 46204 Marion. Mailing Address: Same. Registrant Information: 1. Curtis Lynn Cains, 2738 Via Tulipan, Carlsbad CA 92010; 2. Laura Moore Cains, 2738 Via Tulipan, Carlsbad CA 92010. This business is conducted by: Unincorporated Association-Other than a Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/21/2022 S/Curtis Lynn Cains, 05/26, 06/02, 06/09, 06/16/2023 CN 27682

Fictitious Business Name Statement #2023-9010755 Filed: May 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. North County Driver’s Education; B. NCDE. Located at: 1743 Avenida de Suenos, Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Charity Singleton, 1743 Avenida de Suenos, Oceanside CA 92056; 2. Corey Singleton, 1743 Ave de Suenos, Oceanside CA 92056. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Charity Singleton, 05/26, 06/02, 06/09, 06/16/2023 CN 27679

Fictitious Business Name Statement #2023-9009517 Filed: Apr 28, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Coastal Connections Pediatric Therapy. Located at: 7307 Grebe Dr., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Pamela Capin Brooker, 7307 Grebe Dr., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Pamela Capin Brooker, 05/26, 06/02, 06/09, 06/16/2023 CN 27677

Fictitious Business Name Statement #2023-9010097 Filed: May 08, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Oxapampino Peruvian Coffee. Located at: 8008 Girard Ave. #190, La Jolla CA 92037 San Diego. Mailing Address: Same. Registrant Information: 1. Cusicoyllor Melody Santos Long, 802 Hardell Ln., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Cusicoyllor Melody Santos Long, 05/26, 06/02, 06/09, 06/16/2023 CN 27676

Fictitious Business Name Statement #2023-9010781 Filed: May 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Village Animal Hospital; B. Village Animal Hospital. Located at: 1040 Carlsbad Village Dr. #104, Carlsbad CA 92008 San Diego. Mailing Address: 802 Montgomery St., San Francisco CA 94133. Registrant Information: 1. Curo Pet LLC, 802 Montgomery St. #220, San Francisco CA 94133. This business is conducted by: Limited Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Romas Matiukas, 05/26, 06/02, 06/09, 06/16/2023 CN 27675

Fictitious Business Name Statement #2023-9010618 Filed: May 15, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Anchors Away Counseling. Located at: 2733 Forest Ln., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. William Middleton, 2733 Forest Ln., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/William Middleton, 05/26, 06/02, 06/09, 06/16/2023 CN 27674

Fictitious Business Name Statement #2023-9010814 Filed: May 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Twelfth Night Miniatures; B. Solis Consulting. Located at: 2733 Berkeley Ave., Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. KCFord Enterprises LLC, 2733 Berkeley Ave., Carlsbad CA 92010. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/16/2023 S/Karen Ford, 05/26, 06/02, 06/09, 06/16/2023 CN 27673

Fictitious Business Name Statement #2023-9011007 Filed: May 19, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The 1 Percent Solution. Located at: 535 Estremoz Ct., Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Robert James Lavelle, 535 Estremoz Ct., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/19/2023 S/Robert James Lavelle, 05/26, 06/02, 06/09, 06/16/2023 CN 27672

Fictitious Business Name Statement #2023-9010086 Filed: May 05, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sales Vision, Inc.; B. Sales Vision Inc. Located at: 4568 Blackwell Rd., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. SalesViz Inc., 4568 Blackwell Rd., Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/05/2023 S/Steve Pantazis, 05/26, 06/02, 06/09, 06/16/2023 CN 27671

Fictitious Business Name Statement #2023-9010978 Filed: May 19, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Powerhouse Properties. Located at: 10620 Treena St. #230, San Diego CA 92131 San Diego. Mailing Address: Same. Registrant Information: 1. William Tracy Weaver, 224 19th St., Del Mar CA 92014. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/03/2023 S/William Tracy Weaver, 05/26, 06/02, 06/09, 06/16/2023 CN 27670

Fictitious Business Name Statement #2023-9010761 Filed: May 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Alchemy Radiant Health. Located at: 333 Fulvia St., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Josse Jillian Ford, 333 Fulvia St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/07/2013 S/Josse Jillian Ford, 05/26, 06/02, 06/09, 06/16/2023 CN 27669

Fictitious Business Name Statement #2023-9010440 Filed: May 11, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 4Beauty Body Care. Located at: 6120 Paseo del Norte #M-1, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Huiyu Zheng, 215 S. Ramona Ave. #23, Monterey Park CA 91754-2856. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/24/2023 S/Huiyu Zheng, 05/26, 06/02, 06/09, 06/16/2023 CN 27668

Fictitious Business Name Statement #2023-9010834 Filed: May 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Evergreen Mental Health Services. Located at: 2210 River Run Dr. #67, San Diego CA 92108 San Diego. Mailing Address: 2210 River Run Dr. #67, San Diego CA 92120 CA 92108. Registrant Information: 1. Evergreen Psychiatry Inc., 8318 University Ave., La Mesa CA 91942. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/David Lindley, 05/26, 06/02, 06/09, 06/16/2023 CN 27667

Fictitious Business Name Statement #2023-9009137 Filed: Apr 25, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sun Surf Sand LLC. Located at: 1346 Rubenstein Ave., Cardiff by the Sea CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Sun Surf Sand LLC, 1346 Rubenstein Ave., 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:  04/06/2023 S/John Phillip Oeth, 05/26, 06/02, 06/09, 06/16/2023 CN 27664

Fictitious Business Name Statement #2023-9010923 Filed: May 18, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. More Love. Located at: 6929 Sandpiper Pl., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Mindy Miller, 6929 Sandpiper Pl., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/14/2022 S/Mindy Miller, 05/26, 06/02, 06/09, 06/16/2023 CN 27663

Fictitious Business Name Statement #2023-9010867 Filed: May 18, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Brooks Design. Located at: 5145 Avenida Encinas #I, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Alena Brooks Blasio, 3864 Westhaven Dr., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/28/2002 S/Alena Brooks Blasio, 05/26, 06/02, 06/09, 06/16/2023 CN 27662

Fictitious Business Name Statement #2023-9010714 Filed: May 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. FLO Pool & Spa. Located at: 740 Breeze Hill Rd. #149, Visa CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. Frederick Lyon Ortega, 740 Breeze Hill Rd #149, Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/16/2023 S/Frederick Lyon Ortega, 05/26, 06/02, 06/09, 06/16/2023 CN 27661

Fictitious Business Name Statement #2023-9010871 Filed: May 18, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Paul Davis Restoration of North County San Diego; B. PDR North County. Located at: 1125 Linda Vista Dr. #103, San Marcos CA 92078 San Diego. Mailing Address: PO Box 230967, Encinitas CA 92023. Registrant Information: 1. The Spilkin Company Inc., 1125 Linda Vista Dr. #103, San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/08/2018 S/Ingrid Louise Spilkin, 05/26, 06/02, 06/09, 06/16/2023 CN 27660

Fictitious Business Name Statement #2023-9010678 Filed: May 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Moonlight Magicals. Located at: 1635 Doris Jean Pl., Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Megan Hoogestraat, 1635 Doris Jean Pl., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Megan Hoogestraat, 05/26, 06/02, 06/09, 06/16/2023 CN 27659

Fictitious Business Name Statement #2023-9010712 Filed: May 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bandwidth Sharex; B. Netlink Connect; C. Sharewave; D. Speedshare Solutions; E. Bandwidth Junction; F. Netshare Pro; G. Linkbridge Technologies; H. Speedsync Solutions; I. Bandwidth Ally. Located at: 9528 Miramar Rd. #1064, San Diego CA 92126 San Diego. Mailing Address: Same. Registrant Information: 1. Digital Pulse LLC, 9528 Miramar Rd. #1064, San Diego CA 92126. 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/Juan Aleman, 05/26, 06/02, 06/09, 06/16/2023 CN 27658

Fictitious Business Name Statement #2023-9010786 Filed: May 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mushroom Lyfe. Located at: 2205 Faraday Ave. #E, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Cabo Ella Inc., 2205 Faraday Ave. #E, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Brett Weiss, 05/26, 06/02, 06/09, 06/16/2023 CN 27656

Fictitious Business Name Statement #2023-9010674 Filed: May 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Blu in Quad and Bike Rentals. Located at: 2189 Highway 78, Borrego Springs CA 92004 San Diego. Mailing Address: 19360 Rinaldi St. #730, Porter Ranch CA 91326. Registrant Information: 1. LCF Management LLC, 19360 Rinaldi St. #730, Porter Ranch CA 91326. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/12/2023 S/Kristine Kvamme, 05/26, 06/02, 06/09, 06/16/2023 CN 27655

Fictitious Business Name Statement #2023-9010457 Filed: May 11, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Authentically You. Located at: 1304 Oliver Ave., San Diego CA 92109 San Diego. Mailing Address: PO Box 9021, San Diego CA 92169. Registrant Information: 1. Natalie Danielle Blair, 1304 Oliver Ave., San Diego CA 92109. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2023 S/Natalie Danielle Blair, 05/26, 06/02, 06/09, 06/16/2023 CN 27654

Leave a Comment