The Coast News Group
Legal Notices

Legal Notices, June 23, 2023

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday 8:00 AM TO 4:00 PM (6/30, 7/07, etc.) and closed Tuesday, July 4, 2023, in observance of the Independence Day NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: La Veta Avenue Residences – Lots 5 and 6; CASE NUMBERS: CDP-005202-2023 (Lot 5) and CDP-005204-2023 (Lot 6); FILING DATE: February 23, 2022; APPLICANT: Eric Buchanan; LOCATION: Two adjacent lots on La Veta Avenue (APNs: 256-293-41-00 and 256-293-42-00); PROJECT DESCRIPTION: Coastal Development Permits to allow for the construction of a two-story single-family residence and a detached garage with an accessory dwelling unit above for each aforementioned lot; ZONING/OVERLAY: The project sites are located within in a single-family residential zone (RS-11) and the Coastal Overlay Zone. ENVIRONMENTAL STATUS: The projects have been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303, which exempts the construction of a single-family residence and accessory dwelling unit. STAFF CONTACT: Kaipo Eager-Kaninau, Assistant Planner, 760-633-2717 or [email protected] PRIOR TO 5:00 PM ON MONDAY, JULY 3, 2023, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determinations accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determinations. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above items are located within the Coastal Zone and require the issuance of a regular Coastal Development Permits.  The actions of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 06/23/2023 CN 27770

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2023-05 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2023-05 titled “An Ordinance of the City Council of the City of Encinitas, California, Amending Encinitas Municipal Code Chapters 14.06 and 14.56 of Title 14 (Traffic Code) Regarding Bicycles.”   The purpose of this Ordinance is the following: ·      Amending Title 14, Chapter 14.56.030 B. shall make it unlawful for the operator of any bicycle to carry any other person upon the handlebars of any such bicycle for any person to so ride, or in any other manner not designed for passenger riding, upon any such vehicle or bicycle upon any highway or public place.  ·      Amending Title 14, Chapter 14.56.080 will provide, lieu of the imposition of the penalties authorized by this title and/or the filing of charges in a court of competent jurisdiction, that the police chief or designee may allow a first-time violator to complete a police department-approved bicycle safety course. Ordinance No. 2023-05 was introduced at the Regular City Council meeting held on June 14, 2023, by the following vote: AYES: Blackwell, Ehlers, Hinze, Kranz, Lyndes; NAYS: None; ABSTAIN: None; ABSENT: None. The City Council will consider the adoption of this Ordinance at the June 28, 2023, Regular City Council meeting commencing at 6:00 p.m., in the City Council Chambers, 505 South Vulcan Avenue. 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 06/23/2023 CN 27757

CITY OF CARLSBAD RESOLUTION NO. 2023-149. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, INITIATING THE PROCEEDINGS, APPROVING THE PRELIMINARY ENGINEER’S REPORT FOR FISCAL YEAR 2023-24 AND SETTING A PUBLIC HEARING FOR JULY 11, 2023, FOR THE ANNUAL LEVY OF ASSESSMENTS WITHIN STREET 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 2023-24 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 (“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 desires to continue 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 require, 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 Improvements, 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, 2023 and ending June 30, 2024; 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 11, 2023 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 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 23, 2023  City of Carlsbad | City Council 06/23/2023 CN 27747     

CITY OF CARLSBAD RESOLUTION NO. 2023-148. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, INITIATING THE PROCEEDINGS, APPROVING THE PRELIMINARY ENGINEER’S REPORT FOR FISCAL YEAR 2023-24 AND SETTING A PUBLIC HEARING FOR JULY 11, 2023, FOR THE ANNUAL LEVY OF ASSESSMENTS WITHIN STREET 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 2023-24 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 (“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 desires to continue 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 require, 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 Improvements, 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, 2023 and ending June 30, 2024; 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 11, 2023 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 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 23, 2023 City of Carlsbad | City Council 06/23/2023 CN 27746 

T.S. No.: 2023-00318-CA A.P.N.: 108-382-04-00 Property Address: 712 STEWART CANYON ROAD, FALLBROOK, CA 92028 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.  NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要   참고사항: 본 첨부 문서에 정보 요약서가 있습니다   NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP  LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY  IMPORTANT NOTICE TO PROPERTY OWNER:  YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/12/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: FRANCES REESE, A SINGLE WOMAN Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 11/17/2004 as Instrument No. 2004-1091364 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California,  Date of Sale: 07/31/2023 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 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 533,148.30 NOTICE OF TRUSTEE’S SALE THE TRUSTEE 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: 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 as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 712 STEWART CANYON ROAD, FALLBROOK, CA 92028 A.P.N.: 108-382-04-00  The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created 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:  $ 533,148.30. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. 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 of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.  NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself.  Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER:  The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource.com/loginpage.aspx using the file number assigned to this case 2023-00318-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 OF TRUSTEE’S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (866)-960-8299, or visit this internet website https://www.altisource.com/loginpage.aspx, using the file number assigned to this case 2023-00318-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, 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: June 15, 2023 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003 Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 06/23/2023, 06/30/2023, 07/07/2023 CN 27760 

NOTICE OF TRUSTEE’S SALE TS No. CA-23-954018-NJ Order No.: 230077748-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/19/2018. 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 state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): AUDREY L. CLARK, A WIDOW Recorded: 1/24/2018 as Instrument No. 2018-0027894 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 8/7/2023 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of accrued balance and other charges: $532,724.33 The purported property address is: 747 AVENIDA CODORNIZ, SAN MARCOS, CA 92069 Assessor’s Parcel No. : 218-490-26-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this Notice of Sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the trustee: CA-23-954018-NJ. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-23-954018-NJ to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. 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 trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the mortgagor, the mortgagee, or the mortgagee’s attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION TS No.: CA-23-954018-NJ IDSPub #0186368 6/23/2023 6/30/2023 7/7/2023 CN 27745

NOTICE OF TRUSTEE’S SALE TS No. CA-23-953197-NJ Order No.: 230054383-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/23/2018. 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 state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): KAREN F. SULLIVAN, AN UNMARRIED WOMAN Recorded: 7/27/2018 as Instrument No. 2018-0306995 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 8/7/2023 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of accrued balance and other charges: $162,265.33 The purported property address is: 4549 SUNRISE RIDGE, OCEANSIDE, CA 92056 Assessor’s Parcel No. : 161-423-25-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this Notice of Sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the trustee: CA-23-953197-NJ. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-23-953197-NJ to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. 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 trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the mortgagor, the mortgagee, or the mortgagee’s attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION TS No.: CA-23-953197-NJ IDSPub #0186307 6/23/2023 6/30/2023 7/7/2023 CN 27744

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 

NOTICE OF PUBLIC SALE Oak Meadows Garages wishing to avail themselves of the provisions of applicable laws of the State of California Section 21700 through 21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code hereby gives Notice of Sale under said law to wit:  on July 15th, 2023, at Oak Meadows Garages, 1204 Monique Ct, Vista, CA 92084, at 10:00 am of that day, Oak Meadows Storage Garages will conduct a public sale to the highest bidder for cash of the contents of: Garage # 9      Anthony Liodakis Garage #11      Anthony Liodakis Consisting of household goods, tools, miscellaneous.  Landlord reserves the right to bid on garage units.  The sale is being made to satisfy a landlord’s lien.   06/23, 06/30/2023 CN 27756

NOTICE OF LIEN SALE LIENHOLDER: SERGIO P GONZALEZ LOCATION: 8696 AVENIDA COSTA BLANCA SAN DIEGO CA 92154 DATE & TIME OF SALE: JULY 3, 2023 10:00 AM 2020 KAWA JET SKI KAW50179K920 06/23/2023 CN 27750

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Notice is hereby given that pursuant of Sections 21701-21715 of the Business and Professional Code and Section 2328 of the Commercial Code, Champagne Lakes RV Resort, 8310 Nelson Way, Escondido CA 92026 will sell by competitive bidding on July 7, 2023 at 10:00 AM. Auction will be held at the above address. Property will be sold as follows: 2002 Skyline Layton 5th Wheel Tlr Vin: 000995 License: 1KR4968 State of Registration: CA 06/23/2023 CN 27743

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 #2023-9012493 Filed: Jun 09, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Seaside Holistic Billing Services. Located at: 1570 Lake Dr,, Cardiff CA 92007 San Diego. Mailing Address: PO Box 546, Cardiff CA 92007. Registrant Information: 1. MMM Squared Corp., 1570 Lake Dr., Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/25/2013 S/Michelle Melton, 06/23, 06/30, 07/07, 07/14/2023 CN 27769

Fictitious Business Name Statement #2023-9012961 Filed: Jun 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sand Castle Entertainment LLC; B. DBA Kids on Stage Productions. Located at: 6580 Bluebonnet Dr., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Sand Castle Entertainment LLC, 6580 Bluebonnet Dr., Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2023 S/Rebecca Baird, 06/23, 06/30, 07/07, 07/14/2023 CN 27768

Fictitious Business Name Statement #2023-9012245 Filed: Jun 06, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. PMO Pro Consulting. Located at: 4841 Carriage Run Dr., San Diego CA 92130 San Diego. Mailing Address: PO Box 910191, San Diego CA 92191-0191. Registrant Information: 1. Stephen Fritz Wehling, 4841 Carriage Run Dr., San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Stephen Fritz Wehling, 06/23, 06/30, 07/07, 07/14/2023 CN 27767

Fictitious Business Name Statement #2023-9012798 Filed: Jun 14, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Egan-Hancock. Located at: 205 Cerro St., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Michael Weil, 205 Cerro St., Encinitas CA 92024; B. Kathryn Rippy Weil, 205 Cerro St., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Michael Weil, 06/23, 06/30, 07/07, 07/14/2023 CN 27766

Fictitious Business Name Statement #2023-9012687 Filed: Jun 13, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bill’s Rideshare Etcetera. Located at: 7532 Jerez Ct. #10, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. William J. Eichman Jr., 7532 Jerez Ct. #10, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/27/2023 S/William J. Eichman Jr., 06/23, 06/30, 07/07, 07/14/2023 CN 27765

Fictitious Business Name Statement #2023-9012563 Filed: Jun 12, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sailing R & R. Located at: 2835 Carleton St., San Diego CA 92106 San Diego. Mailing Address: 1110A Evergreen Dr., Encinitas CA 92024. Registrant Information: 1. Benjamin Kates, 1110A Evergreen Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2023 S/Benjamin Kates, 06/23, 06/30, 07/07, 07/14/2023 CN 27764

Fictitious Business Name Statement #2023-9012901 Filed: Jun 15, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. New Pueblo Constructors; B. Aerostar Leasing Corp. Located at: 533 2nd St. #280, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. The Aerostar Companies Inc., 533 2nd St. #280, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/13/2013 S/Jack D. Nickolaisen, 06/23, 06/30, 07/07, 07/14/2023 CN 27763

Fictitious Business Name Statement #2023-9012047 Filed: Jun 05, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Explore Counseling Group. Located at: 10951 Sorrento Valley Rd. #2G, San Diego CA 92121 San Diego. Mailing Address: Same. Registrant Information: 1. Explore Counseling Group, 10951 Sorrento Valley Rd. #2G, San Diego CA 92121. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Aimee Le Zakrewski Clark, 06/23, 06/30, 07/07, 07/14/2023 CN 27762

Fictitious Business Name Statement #2023-9012898 Filed: Jun 15, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Discount Sunglasses. Located at: 1 14th St. #324, San Diego CA 92101 San Diego. Mailing Address: Same. Registrant Information: 1. Gary George Barhydt Jr., 1 14th St. #324, San Diego CA 92101. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/14/2023 S/Gary George Barhydt Jr, 06/23, 06/30, 07/07, 07/14/2023 CN 27761

Fictitious Business Name Statement #2023-9012853 Filed: Jun 15, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Travis’ Mobile Car Care. Located at: 4772 Yuma Ave. E, Oceanside CA 92057 San Diego. Mailing Address: PO Box 230201, Encinitas CA 92023. Registrant Information: 1. Steven Travis Paine, 130 Las Flores Dr., San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/01/2017 S/Steven Travis Paine, 06/23, 06/30, 07/07, 07/14/2023 CN 27759

Fictitious Business Name Statement #2023-9012437 Filed: Jun 08, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Living Landscape Architecture. Located at: 2888 Loker Ave. E. #110, Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. Living Landscape LLC, 1867 Saint Lucia Way, Vista CA 92081. 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/Elizabeth A. Gaffo, 06/23, 06/30, 07/07, 07/14/2023 CN 27758

Fictitious Business Name Statement #2023-9012638 Filed: Jun 12, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Coastline Counseling Group. Located at: 325 Carlsbad Village Dr., Carlsbad CA 92008 San Diego. Mailing Address: 325 Carlsbad Village Dr. #F-2, Carlsbad CA 92008. Registrant Information: 1. Coastline Family Counseling Group, 325 Carlsbad Village Dr. #F-2, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/15/2023 S/Rebecca D. Dennison, 06/23, 06/30, 07/07, 07/14/2023 CN 27755

Fictitious Business Name Statement #2023-9012369 Filed: Jun 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Thrive Consulting and Coaching. Located at: 411 La Mesa Ave. #B, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Kaitlin Alden Callanan, 411 La Mesa Ave. #B, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2023 S/Kaitlin Alden Callanan, 06/23, 06/30, 07/07, 07/14/2023 CN 27754

Fictitious Business Name Statement #2023-9012055 Filed: Jun 05, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Offshore Pool & Spa. Located at: 2508 Catalina Ave., Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Kel Hawkins Stoner, 2508 Catalina Ave., 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/Kel Hawkins Stoner, 06/23, 06/30, 07/07, 07/14/2023 CN 27753

Fictitious Business Name Statement #2023-9011230 Filed: May 23, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mindfree Travel LLC. Located at: 211 Mangano Cir., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Mindfree Travel LLC, 211 Mangano Cir., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/07/2022 S/Yue Caguioa, 06/23, 06/30, 07/07, 07/14/2023 CN 27752

Fictitious Business Name Statement #2023-9012770 Filed: Jun 14, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dark Identity Designs. Located at: 812 Earth Dr., Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Elizabeth Brown, 812 Earth Dr., 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/Elizabeth Brown, 06/23, 06/30, 07/07, 07/14/2023 CN 27751

Fictitious Business Name Statement #2023-9012748 Filed: Jun 14, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Triad Car Wash Maintenance Service. Located at: 806 Galaxy Dr, Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Craig Lloyd Jones, 806 Galaxy Dr., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/01/2005 S/Craig L. Jones, 06/23, 06/30, 07/07, 07/14/2023 CN 27749

Fictitious Business Name Statement #2023-9012731 Filed: Jun 14, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Glass House Arts. Located at: 20307 Beech Ln., Escondido CA 92029 San Diego. Mailing Address: Same. Registrant Information: 1. Colin William Jemmott, 20307 Beech Ln., Escondido CA 92029; 2. Amanda Joy Brovold, 20307 Beech Ln., Escondido CA 92029. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/06/2023 S/Colin William Jemmott, 06/23, 06/30, 07/07, 07/14/2023 CN 27748

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

Leave a Comment