The Coast News Group
Legal Notices

Legal Notices, March 21, 2025

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday (03/21, 04/04, etc.) 8:00 AM TO 4:00 PM  NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION  AND COASTAL DEVELOPMENT PERMIT 1. PROJECT NAME: Ganino ADU; CASE NUMBER: CDPNF-006291-2023; FILING DATE: May 26, 2023; APPLICANT: Franco Ganino; LOCATION: 813 Passiflora Avenue (APN: 256-232-44); PROJECT DESCRIPTION: Coastal Development Permit to convert an existing detached garage into an accessory dwelling unit (ADU); ZONING/OVERLAY: The project site is located within the Residential 3 (R-3) Zone, Special Study Overlay, and 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 15303(a) which exempts the construction of a second (accessory) dwelling unit in a residential zone; STAFF CONTACT: Takuma Easland, Associate Planner: (760) 633-2712 or [email protected] 2. PROJECT NAME: Pacifica Senior Living Monument Sign; CASE NUMBERS: MULTI-006877-2024, SIGN-006879-2024, and CDPNF-006878-2024; FILING DATE: January 23, 2024; APPLICANT: Pacifica SL Encinitas LP, a California limited partnership; LOCATION: 504 S. El Camino Real (APN: 259-560-67); PROJECT DESCRIPTION: An administrative design review permit and coastal development permit to authorize a new free standing monument sign; ZONING/OVERLAY: R-3 Zone and Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) guidelines section 15311(a) which exempts the construction, or placement of minor structures accessory to existing commercial, industrial, or institutional facilities, including but not limited to on-premise signs. The project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines exist, and no historical resources will be impacted by the proposed development. STAFF CONTACT: Kaipo Kaninau, Assistant Planner: (760) 633-2717 or [email protected] 3. PROJECT NAME: Kellog ADU and Addition; CASE NUMBER: CDPNF-007681-2024; FILING DATE: October 29, 2024; APPLICANT: Robert Kellogg; LOCATION: 1259 Hymettus Avenue (APN: 254-381-19-00); PROJECT DESCRIPTION: A coastal development permit to authorize the construction of a 907-square-foot detached accessory dwelling unit; ZONING/OVERLAY: R-3 Zone, Coastal Overlay Zone, Special Study Overlay Zone, and the Scenic View Overlay Zone ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) guidelines section 15303(a) which exempts the construction of a detached accessory dwelling unit. The project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines exist, and no historical resources will be impacted by the proposed development; STAFF CONTACT: Charlotte Brenner, Assistant Planner: (760) 633-2784 or [email protected] PRIOR TO 5:00 PM ON MONDAY, MARCH 31, 2025, 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 determination accompanied by the appropriate filing fee may be filed within 10 calendar days from the date of the determination.  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 Permit.  The action of the Development Services Director, on all items, 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. 03/21/2025 CN 30280 

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 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 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 Thursday, the 3rd day of April 2025, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: 1. PROJECT NAME: Ortman Twinhomes; CASE NUMBER: MULTI-006843-2024, DR-006846-2024, CDP-006845-2024; FILING DATE: 1/3/2024; APPLICANT: Ryan Ortman; LOCATION: 2065 & 2067 Oxford Avenue (APNs: 260-384-60 and -61); PROJECT DESCRIPTION: Public hearing to consider a design review permit and coastal development permit to construct a new two-story over basement twinhome with an attached garage and attached ADU for each home; ZONING/OVERLAY: Residential 11 (R-11), Coastal Overlay Zone, Special Study Overlay Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303(a) which exempts the construction of small structures, including one single-family residence and second dwelling unit. Up to three single family residences may be constructed under this exemption; therefore, the twin home may utilize this exemption. The project does not qualify as one of the exemptions prescribed under section 15300.2 of the CEQA guidelines and no historic resources are affected by the subject project. STAFF CONTACT: Takuma Easland, Associate Planner: (760) 633-2712 or [email protected] 2. PROJECT NAME: Little Moore Cafe ABC Type 41; CASE NUMBER: MULTI-007130-2024, USE-007131-2024, and CDPNF-007132-2024; FILING DATE: April 9, 2024; APPLICANT: James Shatto; LOCATION: 698 North Coast Highway 101 (APN 256-053-13); ZONING/OVERLAY: North 101 Corridor Specific Plan-Commercial Mixed-1 (N-CM-1) and Coastal Overlay Zones; DESCRIPTION: Public hearing to consider the sale of beer and wine (ABC Type 41 License) for onsite consumption at an existing restaurant (Little Moore Cafe); ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15301 (Existing Facilities) which exempts the operation, repair, maintenance, permitting, licensing of private structures, and mechanical equipment, involving negligible or no expansion of use beyond that existing at the time of the lead agency’s determination. Licensing for alcohol service does not expand or intensify the restaurant land use because the licensing provides an additional service accessory to the principal restaurant land use. The proposed project meets this exemption. None of the exceptions in Section 15300.2 of the CEQA Guidelines exist. STAFF CONTACT: J. Dichoso, AICP, Project Planner, 760-633-2681 or [email protected]  An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Items 1 and 2 are located within the Coastal Zone and require issuance of a regular Coastal Development Permit. The action of the Planning Commission or City Council, on items 1 and 2, on an appeal may not 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]. 03/21/2025 CN 30279

CITY OF DEL MAR NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Monday, the 7th day of April, 2025, at 4:30 p.m., (or as soon thereafter as practicable) in the City of Del Mar Town Hall, 1050 Camino del Mar, Del Mar, California, the City Council will conduct a public hearing on the following:  Project: Amendments to the Local Coastal Program Required for California Coastal Commission Certification to Implement Housing Element Program 1C (Central Commercial Zone) and Program 1H (Public Facilities Zone) Location: Citywide Applicant: City of Del Mar Environmental Status: In accordance with the California Environmental Quality Act (CEQA), it has been determined based on substantial evidence in the record that the amendments would not result in significant effects on the environment or an increase in the severity of effects on the environment as previously analyzed and identified in the Final Program Environmental Impact Report (PEIR) for the 6th Cycle Housing Element. Pursuant to CEQA Guidelines Section 15162, no further environmental documentation is necessary because the certified 6th Cycle Housing Element Final PEIR covers the proposed action and no further environmental document is required.  The 6th Cycle Housing Element Final Program Environmental Impact Report (PEIR) and associated Mitigation, Monitoring, and Reporting Program was certified by the City Council on October 5, 2020 (State Clearinghouse (SCH) No. 2020029064). The Final PEIR is available at:  www.delmar.ca.us/DocumentCenter/View/7171/Final-PEIR-91020 Staff Contact: Amanda Lee, Principal Planner [email protected] or (858) 704-3645 Description: This is a request for the City Council to introduce an Ordinance to accept California Coastal Commission modifications to Ordinance No. 1006 previously adopted by the City Council on April 15, 2024, to amend the Del Mar Municipal Code Chapters 30.22 (Central Commercial Zone) and 30.31 (Public Facilities Zone) in the Local Coastal Program for consistency with the February 6, 2025, Coastal Commission Conditional Certification decision. This action is necessary for the City’s Ordinances to become effective to implement Housing Element Programs 1C and 1H in accordance with State Housing law. Those desiring to be heard in favor of or in opposition to this item will be given an opportunity to do so by participating in the City Council meeting in-person by addressing the City Council for up to three minutes or by submitting a written comment.  Please submit a completed “Speaker Slip”, including the item number you wish to speak on, to the City Clerk prior to the Mayor announcing the agenda item.  The forms are located near the door at the rear of the Meeting Room.  When called to speak, please approach the podium and state your name for the record. Written Comments:  Members of the public can participate in the meeting by submitting a written red dot comment via email to [email protected]. The deadline to submit written comments is 12 p.m. on the day of the meeting and the subject line of your email should clearly state the agenda item you are commenting on. Under California Government Code 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 at the public hearing described in this notice, or written correspondence delivered to the City at, or prior to, the public hearing. s/sSarah Krietor, Administrative Services Manager/City Clerk  DATE March 17, 2025   03/21/2025 CN 30273

CITY OF VISTA NOTICE OF PUBLIC HEARING OF THE CITY COUNCIL DRAFT 2025-2029 CONSOLIDATED PLAN NOTICE IS HEREBY GIVEN THAT the City of Vista is opening a 14-day public review as of March 21, 2025, for the City of Vista’s draft 2025-2029 Consolidated Plan (Con Plan). The 2025-2029 Con Plan identifies proposed goals for the City’s anticipated yearly allocation of Community Development Block Grant (CDBG) funds.  The City of Vista will use CDBG and other funds to help achieve housing and community development objectives identified by the community in the new Consolidated Plan over the next five years. The City of Vista is scheduling the Public Hearing on April 8, 2025, at 5:30 p.m. to review the 2025-2029 Con Plan, obtain citizen views, and respond to questions regarding the Con Plan.  The final report will be sent to the U.S. Department of Housing & Urban Development (HUD) after consideration of public comment and approval by the City Council.  The report can be obtained in the City Clerk’s Office or viewed on the City’s website, https://www.vista.gov/departments/housing-homeless-services/comm-dev-block-grant. To submit a comment in writing, email [email protected] and write the item number and/or title of the item in the subject line. Oral comments will also be accepted by leaving a message at 760- 643-2815. Please include your name and the spelling, as well as the item number or title of the item you wish to speak about. All comments received by 2:00 pm will be emailed (voice messages will be summarized) to the City Council members and included as an “Add to Packet” on the City’s website prior to the meeting. Please note, comments will not be read at the meeting. Kathy Valdez, City Clerk 03/21/2025 CN 30272 

CITY OF ENCINITAS PUBLIC WORKS DEPARTMENT  160 CALLE MAGDALENA  ENCINITAS, CA 92024-3633 REQUEST FOR BID (RFB) ENCINITAS GATEWAY SIGN LED CONVERSION pw-RFB-25-02 The City of Encinitas is requesting contract services to provide professional Gateway Sign repair “LED retrofit” and as needed ongoing maintenance services including, but not limited to: inspections, graffiti removal, repainting, bird deterrent repair & replacement, various related electrical repair and power washing, inventorying and documenting and all other maintenance activities required to maintain the City of Encinitas Gateway Sign in an attractive and usable condition.  It is the intent of the City to award a contract, in a form approved by the City Attorney, to the selected firm. Contractors with a valid State California General Engineering A, General Building Contractor B and/or a Specialty Contractor C-10 may bid on this project.   COMPLETE RFP / CONTACT INFORMATION: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All proposal documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposers to check the website regularly for information updates and Proposal clarifications, as well as any addenda. To submit a proposal, a bidder must register as a vendor (planholder) and download the contract documents from the City of Encinitas Website at http://www.encinitasca.gov/bids. Bids must be submitted electronically no later than 5:00 p.m. on Friday, April 18, 2025 via the PlanetBids website. 03/21/2025, 03/28/2025 CN 30260

CITY OF ENCINITAS PUBLIC NOTICE – UNSCHEDULED VACANCY ON THE PUBLIC HEALTH AND SAFETY COMMISSION NOTICE IS HEREBY GIVEN that the City of Encinitas is accepting applications to fill one unscheduled vacancy on the Public Health and Safety Commission with a term ending March 1, 2026.  Application forms must be completed online from the City’s website.  The deadline for applications is Thursday, April 3, 2025, at 5:00 p.m.   All applicants must be registered voters of the City of Encinitas.  Applicants may be asked to attend a City Council meeting to briefly discuss (2 to 3 minutes) their qualifications and interest in serving on the commission. Term of office for the unscheduled vacancy will begin upon appointment.  PUBLIC HEALTH AND SAFETY COMMISSION:  One (1) appointment to be made to fill one unscheduled vacancy with terms ending March 1, 2026. • Commissioner Robin Sales appointed September 27, 2023, resigned effective March 7, 2025.  Term expires March 1, 2026. The Public Health and Safety Commission shall consist of seven members who are registered voters of the City and persons appointed serve at the pleasure of the City Council. The Commission shall act in an advisory capacity to the City Council, the City departments, and the City’s law enforcement services provider (San Diego Sheriff’s Department), and mental and social services providers by performing the following responsibilities on a continuing basis:  A. Communicate and cooperate with City departments and the City’s law enforcement services provider (San Diego Sheriff’s Department), individual citizens, and community groups in identifying public health and safety concerns and recommend solutions to the City Council for consideration. B. Promote cooperation and encourage coordination between the Commission, the Fire Department, and the City’s law enforcement services provider, and other entities, public and private, who are involved with community safety activities and efforts.  C. Prepare an annual report to the City Council and to the community on the activities of the Commission. For more information, contact the City Clerk’s Department at [email protected].  03/21/2025 CN 30251

CITY OF SAN MARCOS REQUEST FOR PROPOSAL (IFB CONBID 25-06) RICHMAR PARK PHASE II MINI-PITCH INSTALLATION PROJECT PUBLIC NOTICE IS HEREBY GIVEN that the City of San Marcos, hereinafter referred to as Agency or City, invites proposals for the above stated Project and will be available on line via PlanetBids.  Proposals are due up to the hour of 2:00 p.m. on Tuesday, April 15, 2025.  PRE-PROPOSAL MEETING None. WORK DESCRIPTION  The work generally consists of construction of a mini-pitch court and associated appurtenances within the undeveloped portion of Richmar Park. A detailed Scope of Work can be found in the IFB Documents. LOCATION OF WORK Richmar Park located at 110 Richmar Avenue in San Marcos, California.   ESTIMATED BUDGET  The estimated overall budget is $550,000.00. PROJECT FUNDING  This project is funded in whole or in part with Community Development Block Grant (CDBG), subject to the Provisions in the IFB. TERM Forty (40) Working Days. CONTRACTORS LICENSE The Contractor shall possess at the time the contract is awarded, a California Contractors license classification Type A – General Engineering. PREVAILING WAGE NOTICE IS HEREBY GIVEN that, payment of prevailing wages and compliance with the California Labor Code Sections 1770 et seq is required for this project. In addition, this Project is funded in part by a grant from the United States of Housing and Urban Development and the successful bidder will be required to comply with the Federal Davis-Bacon Act requirements. The Contractor will be required to comply with all of the terms and conditions (including Federal and State General Prevailing Wage requirements) prescribed for Contractor performing public works construction projects.  In all instances where Federal, State, and Local Prevailing Wages for a given craft differ, the higher Prevailing Wage rate shall be paid.  DIR REGISTRATION Under SB 854, contractors and subcontractors performing work on public works contracts are required to register with the Department of Industrial Relations (DIR) on an annual basis (July 1-June 30). All contractors and subcontractors submitting bids will be required to have registered in advance with the DIR and must meet the minimum program qualifications necessary to be eligible to work on public works projects pursuant to Labor Code section 1725.5 and Public Contract Code Section 4104.   AVAILABILITY OF DOCUMENTS The City uses PlanetBids to post and receive bids/proposals. Only vendors that are registered will be eligible to submit a bid/proposal for formal solicitations with the City. PlanetBids is accessible via the City’s website and direct link provided below and provides all documents at no cost to bidders/proposers.  http://www.san-marcos.net OR https://www.planetbids.com/portal/portal.cfm?CompanyID=39481 GENERAL The company to whom the Contract is awarded, and any subcontractor under such company, shall hereby ensure that minority and women business enterprises will be afforded full opportunity to submit bids for subcontracts.  Further, there shall be no discrimination in employment practices on the basis of race, religious creed, color, national origin, ancestry, physical handicap, medical condition, marital status, age, or sex. 03/21/2025 CN 30254 

T.S. No.: 24-12880          Loan No.: ******6741 APN: 167-480-21-32  NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/9/2023.  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: LINDA C. CARILLO, AN UNMARRIED WOMAN Duly Appointed Trustee: Prestige Default Services, LLC Recorded 3/14/2023 as Instrument No. 2023-0064363 in book , page    of Official Records in the office of the Recorder of San Diego County, California,  Date of Sale: 4/14/2025 at 10:00 AM Place of Sale:At the entrance to the East County Regional Center by the Statue, 250 E. Main Street, El Cajon, 92020 Amount of unpaid balance and other charges: $231,149.77  Street Address or other common designation of real property: 2808 WINTHROP AVENUE CARLSBAD, California 92010 A.P.N.: 167-480-21-32 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. 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. All checks payable to Prestige Default Services, LLC. 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 (949) 776-4697 or visit this Internet Website https://prestigepostandpub.com, using the file number assigned to this case 24-12880. 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 (949) 776-4697, or visit this internet website https://prestigepostandpub.com, using the file number assigned to this case 24-12880 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. Date: 3/13/2025 Prestige Default Services, LLC 1920 Old Tustin Ave. Santa Ana, California 92705 Questions: 949-427-2010 Sale Line: (949) 776-4697 Tina Suihkonen Vice President of Operations  PPP#25-001744 03/21/2025, 03/28/2025, 04/04/2025 CN 30263

BATCH: AFC-4048 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by:  AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW  as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH  On  3/27/2025  at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be:  5805 ARMADA DRIVE, CARLSBAD, CA, 92009    TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No.,  NOD Recorded, NOD Instrument No., Estimated Sales Amount 109721 B0457635H MGP29337CZ 293 ANNUAL 37 211-022-28-00 DAVID O. BUTLER AND AMELIA J. BUTLER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/01/2015 12/17/2015 2015-0644560 10/21/2024 2024-0283631 $10864.40 109722 B0560135S MGP18121CO 181 BIENNIAL ODD 21 211-022-28-00 SUSANNA LYNNE FRANCHI AN UNMARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/18/2023 08/31/2023 2023-0236759 10/21/2024 2024-0283631 $19171.44 109723 B0557665C MGP18120CO 181 BIENNIAL ODD 20 211-022-28-00 CATHERINE ALICE FURLER AND RYAN ANDREW FURLER WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/03/2023 06/15/2023 2023-0156729 10/21/2024 2024-0283631 $18323.69 109724 B0562615J MGP16208AE 162 BIENNIAL EVEN 8 211-022-28-00 ANA M GARCIA AND FIDEL GARCIA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/12/2023 12/01/2023 2023-0331997 10/21/2024 2024-0283631 $25937.00 109725 B0552785S MGP17823AO 178 BIENNIAL ODD 23 211-022-28-00 NADYA VASILYEVA MARKITAN AN UNMARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/11/2023 03/16/2023 2023-0066977 10/21/2024 2024-0283631 $19787.24 109726 B0551145S MGP38845AO 388 BIENNIAL ODD 45 211-022-28-00 BERNARDINO HILARIO MATUTE A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/16/2023 02/23/2023 2023-0046096 10/21/2024 2024-0283631 $19766.46 109727 B0540725S MGP35438CZ 354 ANNUAL 38 211-022-28-00 AMAIRANY C. PALMA LOPEZ A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/23/2022 03/10/2022 2022-0108908 10/21/2024 2024-0283631 $23403.01 109728 B0539105C MGP27002EZ 270 ANNUAL 2 211-022-28-00 WENDY SCHLEICH AND DAVID SCHLEICH WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/22/2021 12/16/2021 2021-0849256 10/21/2024 2024-0283631 $41620.36 109729 B0534805C MGP37602BZ 376 ANNUAL 2 211-022-28-00 DEBORAH WOODWARD A(N) AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/10/2021 05/27/2021 2021-0399768 10/21/2024 2024-0283631 $26476.89 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell.  The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.  NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.   Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 DATE: 3/3/2025   CHICAGO TITLE COMPANY, AS TRUSTEE  2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011  PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor  03/07/2025, 03/14/2025, 03/21/2025 CN 30204

No. 124616-CA APN: 165-211-18-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/19/2022. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 4/4/2025 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/24/2022 as Instrument No. 2022-0340703 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MICHAEL A. DIAZ, A SINGLE MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1958 IVY RD, OCEANSIDE, CA 92054-5644 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $679,999.93 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 124616-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 124616-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108 STOX 950564_124616-CA 03/07/2025, 03/14/2025, 03/21/2025 CN 30189

T.S. No. 127764-CA APN: 174-090-71-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/26/2022. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/2/2025 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/5/2022 as Instrument No. 2022-0318566 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MICHAEL SAULPAW, AN UNMARRIED MAN AND ABEL RESENDIZ, AN UNMARRIED MAN, A JOINT TENANT WITH FULL RIGHTS OF SURVIVORSHIP WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: PARCEL 1: LOT 5 OF VISTA TRACT MAP NO. 90-184, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999. EXCEPTING AND RESERVING UNTO GRANTOR HEREIN, ITS SUCCESSORS AND ASSIGNS, TOGETHER WITH THE RIGHT OF GRANT AND TRANSFER ALL OR A PORTION OF THE SAME, TO THE EXTENT NOT PREVIOUSLY RESERVED, ALL REMAINING OIL, OIL RIGHTS, MINERAL, MINERAL RIGHTS, NATURAL GAS, NATURAL GAS, NATURAL GAS RIGHTS, AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PARCEL OF LAND HEREINABOVE DESCRIBED, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID LAND OR ANY OTHER LAND, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAT THOSE HEREINABOVE DESCRIBED, ALL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE LAND HEREINABOVE DESCRIBED, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREON, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WALLS OR MINES WITHOUT, HOWEVER, THE RIGHTTO DRILL, MINE, STORE, EXPLORE AND OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE LAND HEREINABOVE DESCRIBED. ALSO EXCEPTING AND RESERVING THEREFROM UNTO LMD VISTA 14, LLC, AND ITS SUCCESSORS AND ASSIGNS, WITH THE RIGHTTO GRANT AND TRANSFER ALL OR A PORTION OF THE SAME, EXCEPT AS GRANTED HEREBY, ALL EASEMENTS AND RIGHTS FOR ACCESS, INGRESS, EGRESS, ENCROACHMENT, MAINTENANCE, DRAINAGE, SUPPORT AND FOR OTHER PURPOSES, RESERVED AS SET FORTH IN THE DECLARATION DESCRIBED HEREIN BELOW. RESERVING THEREFROM WITH THE RIGHTTO GRANT AND TRANSFER, AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND INCIDENTALS THERETO, OVER, UNDER, ALONG AND ACROSS THOSE PORTIONS OF SAID MAP DESIGNATED AND DELINEATED THEREON AS “PROPOSED p’RIVATE ROAD AND UTILITY EASEMENT”. ’ ALSO RESERVING THEREFROM WITH THE RIGHTTO GRANT AND TRANSFER, AN EASEMENT FOR PRIVATE DRAINAGE PURPOSES AND INCIDENTALS THERETO OVER, UNDER, ALONG AND ACROSS THOSE PORTIONS DESIGNATED AND DELINEATED THEREON AS “PRIVATE DRAINAGE EASEMENT”. PARCEL 2: . NONEXCLUSIVE EASEMENTS FOR ACCESS, INGRESS, EGRESS, MAINTENANCE, REPAIR, REPLACEMENT, DRAINAGE, ENCROACHMENT, SUPPORT AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION DESCRIBED HEREIN BELOW. THIS EASEMENT IS APPURTENANTTO PARCEL 1 ABOVE. PARCEL 3: AN EASEMENT FOR INGRESS AND EGRESS FOR ROAD AND PUBLIC UTILITY PURPOSES OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 20.00 FEET WIDE,THE SOUTHEASTERLY, SOUTHERLY AND EASTERLY LINE OF SAID 20.00 FOOT STRIP BEING THAT PORTION OF THE BOUNDARY OF VISTA TRACT MAP NO. 90-184, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999, EXTENDING FROM THE NORTHWEST CORNER OF LOT 14; THENCE EASTERLY ALONG THE BOUNDARY OF SAID MAP TO A POINT WHICH BEARS SOUTH 0° 17’02” EAST 199.65 FEET FROM THE NORTHWEST CORNER OF LOT 11.THE SIDELINES OF SAID EASEMENTTO BE PROLONGED OR SHORTENED TO END ON THE WEST UNE OF SAID LOT 11 AND ON THE NORTHERLY PROLONGATION OF THE WEST LINE OF SAID LOT 14. PARCEL 4: AN EASEMENT FOR INGRESS AND EGRESS FOR ROAD PURPOSES OVER A STRIP OF LAND 20.00 FEET IN WIDTH LYING NORTHERLY OF AND IMMEDIATELY ADJOINING A LINE DESCRIBED AS FOLLOWS: BEGINNING ATTHE WEST QUARTER CORNER OF SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, BEING ALSO THE SOUTHWEST CORNER OF LOT 5 OF SAID SECTION 16, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF; THENCE NORTH 89°48’ EAST 238.00 FEET. ALSO AN EASEMENT FOR INGRESS AND EGRESS FOR ROAD PURPOSES OVER A STRIP OF LAND 40.00 FEET IN WIDTH LYING 20.00 FEET ON EITHER SIDE OF THE FOLLOWING DESCRIBED CENTER LINE: BEGINNING ATTHE WEST.QUARTER CORNER OF SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, BEING ALSO THE SOUTHWEST CORNER OF LOTS OF SAID SECTION 16, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLATTHEREOF; THENCE NORTH 89°48’ EAST 238.00 FEETTO THE SOUTHWEST CORNER OF THE LAND DESCRIBED IN DEED TO MITCHELL J. VON PREISSIG, ET UX, RECORDED OCTOBER 3, 1947 IN BOOK 2506, PAGE 366 OF OFFICIAL RECORDS AND THE TRUE POINT OF BEGINNING OF SAID CENTER LINE; THENCE ALONG THE WESTERLY LINE OF SAID VON PREISSIG’S LAND NORTH 0°08’29” EAST 448.70 FEET;THENCE NORTH 73° 42’30” EAST 229.76 FEET; THENCE NORTH 0°08’27” EAST 163.94 FEETTO THE NORTHWEST CORNER OF LOT 14 OF SAID MAP NO. 13830 DESCRIBED IN PARCEL 1; THENCE NORTH 0°08’27” WEST 20.00 FEETTO THE NORTHERLY LINE OF PARCEL 2 DESCRIBED ABOVE. EXCEPTING THAT PORTION LYING WITH IN PARCEL 1 DESCRIBED ABOVE. PARCEL 5: AN EASEMENT FOR PRIVATE ROAD AND UTILITY PURPOSES OVER, UNDER, ALONG AND ACROSS THE WEST 285.00 FEET OF THE NORTH 20.00 FEET OF THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. PARCEL 6: AN EASEMENT AND RIGHT OF WAY FOR DRIVEWAY PURPOSES OVER A STRIP OF LAND 20.00 FEET IN WIDTH, LYING WITHIN LOT 5, IN SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, THE WESTERLY LINE OF SAID STRIP OF LAND BEING DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE WESTERLY LINE OF LAND DESCRIBED IN DEED TO THELMA B. KINDELBERGER, RECORDED JUNE 30, 1967 AS FILE NO. 95077 OF OFFICIAL RECORDS, DISTANT THEREON SOUTH 26°22’50” WEST, 44.42 FEET FROM AN ANGLE POINT IN THE WESTERLY LINE OF SAID KINDELBERGER’S LAND BETWEEN THE COURSES SET FORTH IN SAID DEED, AS “NORTH 26°22’50” EAST, 145.36 FEET11, AND “NORTH 36°25’ EAST 108.80 FEET”; THENCE ALONG SAID WESTERLY LINE, SOUTH 26° 22’50” WEST 100.94 FEET; THENCE SOUTH 81°01’10” WEST 35.33 FEET TO THE BEGINNING OF A TANGENT 44.66 FOOT RADIUS CURVE CONCAVE SOUTHEASTERLY;THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 77°44’40” A DISTANCEOF 60.00 FEET; THENCE LEAVING THE WESTERLY LINE OF SAID KINDELBERGER’S LAND IN A SOUTHERLY DIRECTION AND ALONG THE WESTERLY LINE OF THE PRESENTLY EXISTING DRIVEWAYTO THE SOUTHERLY LINE OF SAID KINDELBERGER’S LAND. PARCEL 7: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND INCIDENTALS THERETO OVER, UNDER, ALONG AND ACROSS THOSE PORTIONS OF VISTA TRACT MAP NO. 90-184, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999, SAID EASEMENT BEING ADJACENTTO AND ADJOINING LOTS 1, 2, 3, 4 AND 5 OF SAID MAP AND BEING DESIGNATED AND DELINEATED THEREON AS CAMINO LOMA VERDE AND TIERRA DEL CIELO. PARCEL 8: AN EASEMENT FOR PRIVATE DRAINAGE PURPOSES AND INCIDENTALS THERETO OVER, UNDER, ALONG AND ACROSS THOSE PORTIONS DESIGNATED AND DELINEATED THEREON ON THE MAP OF VISTA TRACT MAP NO. 90-184, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999, AS “PRIVATE DRAINAGE EASEMENT’. Commonly known as: 2005 Camino Culebra, Vista, CA 92084-3607 MORE ACCURATELY DESCRIBED AS: PARCEL 1: LOT 5 OF VISTA TRACT MAP NO. 90-184, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999. EXCEPTING THEREFROM, TOGETHER WITH THE RIGHT OF GRANT AND TRANSFER ALL OR A PORTION OF THE SAME, TO THE EXTENT NOT PREVIOUSLY RESERVED, ALL REMAINING OIL, OIL RIGHTS, MINERAL, MINERAL RIGHTS, NATURAL GAS, NATURAL GAS, NATURAL GAS RIGHTS, AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PARCEL OF LAND HEREINABOVE DESCRIBED, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID LAND OR ANY OTHER LAND, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAT THOSE HEREINABOVE DESCRIBED, ALL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE LAND HEREINABOVE DESCRIBED, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREON, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WALLS OR MINES WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, STORE, EXPLORE AND OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE LAND HEREINABOVE DESCRIBED. PARCEL 2: NONEXCLUSIVE EASEMENTS FOR ACCESS, INGRESS, EGRESS, MAINTENANCE, REPAIR, REPLACEMENT, DRAINAGE, ENCROACHMENT, SUPPORT AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION DESCRIBED HEREIN BELOW. THIS EASEMENT IS APPURTENANT TO PARCEL 1 ABOVE. PARCEL 3: AN EASEMENT FOR INGRESS AND EGRESS FOR ROAD AND PUBLIC UTILITY PURPOSES OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 20.00 FEET WIDE, THE SOUTHEASTERLY, SOUTHERLY AND EASTERLY LINE OF SAID 20.00 FOOT STRIP BEING THAT PORTION OF THE BOUNDARY OF VISTA TRACT MAP NO. 90-184, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999, EXTENDING FROM THE NORTHWEST CORNER OF LOT 14; THENCE EASTERLY ALONG THE BOUNDARY OF SAID MAP TO A POINT WHICH BEARS SOUTH 0°17’02” EAST 199.65 FEET FROM THE NORTHWEST CORNER OF LOT 11. SIDELINES OF SAID EASEMENT TO BE PROLONGED OR SHORTENED TO END ON THE WEST LINE OF SAID LOT 11 AND ON THE NORTHERLY PROLONGATION OF THE WEST LINE OF SAID LOT 14 PARCEL 4: AN EASEMENT FOR INGRESS AND EGRESS FOR ROAD PURPOSES OVER A STRIP OF LAND 20.00 FEET IN WIDTH LYING NORTHERLY OF AND IMMEDIATELY ADJOINING A LINE DESCRIBED AS FOLLOWS: BEGINNING AT THE WEST QUARTER CORNER OF SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, BEING ALSO THE SOUTHWEST CORNER OF LOT 5 OF SAID SECTION 16, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF; THENCE NORTH 89°48’ EAST 238.00 FEET. ALSO AN EASEMENT FOR INGRESS AND EGRESS FOR ROAD PURPOSES OVER A STRIP OF LAND 40.00 FEET IN WIDTH LYING 20.00 FEET ON EITHER SIDE OF THE FOLLOWING DESCRIBED CENTER LINE: BEGINNING AT THE WEST QUARTER CORNER OF SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, BEING ALSO THE SOUTHWEST CORNER OF LOT 5 OF SAID SECTION 16, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF; THENCE NORTH 89°48’ EAST 238.00 FEET TO THE SOUTHWEST CORNER OF THE LAND DESCRIBED IN DEED TO MITCHELL J. VON PREISSIG, ET UX, RECORDED OCTOBER 3, 1947 IN BOOK 2506, PAGE 366 OF OFFICIAL RECORDS AND THE TRUE POINT OF BEGINNING OF SAID CENTER LINE; THENCE ALONG THE WESTERLY LINE OF SAID VON PREISSIG’S LAND NORTH 0°08’29” EAST 448.70 FEET; THENCE NORTH 73°42’30” EAST 229.76 FEET; THENCE NORTH 0°08’27” EAST 163.94 FEET TO THE NORTHWEST CORNER OF LOT 14 OF SAID MAP NO. 13830 DESCRIBED IN PARCEL 1; THENCE NORTH 0°08’27” WEST 20.00 FEET TO THE NORTHERLY LINE OF PARCEL 2 DESCRIBED ABOVE. EXCEPTING THAT PORTION LYING WITH IN PARCEL 1 DESCRIBED ABOVE. PARCEL 5: AN EASEMENT FOR PRIVATE ROAD AND UTILITY PURPOSES OVER, UNDER, ALONG AND ACROSS THE WEST 285.00 FEET OF THE NORTH 20.00 FEET OF THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. PARCEL 6: AN EASEMENT AND RIGHT OF WAY FOR DRIVEWAY PURPOSES OVER A STRIP OF LAND 20.00 FEET IN WIDTH, LYING WITHIN LOT 5, IN SECTION 16, TOWNSHIP 11 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, THE WESTERLY LINE OF SAID STRIP OF LAND BEING DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE WESTERLY LINE OF LAND DESCRIBED IN DEED TO THELMA B. KINDELBERGER, RECORDED JUNE 30, 1967 AS FILE NO, 95077 OF OFFICIAL RECORDS, DISTANT THEREON SOUTH 26°22’50” WEST, 44.42 FEET FROM AN ANGLE POINT IN THE WESTERLY LINE OF SAID KINDELBERGER’S LAND BETWEEN THE COURSES SET FORTH IN SAID DEED, AS “NORTH 26°22’50” EAST, 145.36 FEET”, AND “NORTH 36°25’ EAST 108.80 FEET”; THENCE ALONG SAID WESTERLY LINE, SOUTH 26°22’50” WEST 100.94 FEET; THENCE SOUTH 81°01’10” WEST 35.33 FEET TO THE BEGINNING OF A TANGENT 44.66 FOOT RADIUS CURVE CONCAVE SOUTHEASTERLY; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 77°44’40” A DISTANCE OF 60.00 FEET; THENCE LEAVING THE WESTERLY LINE OF SAID KINDELBERGER’S LAND IN A SOUTHERLY DIRECTION AND ALONG THE WESTERLY LINE OF THE PRESENTLY EXISTING DRIVEWAY TO THE SOUTHERLY LINE OF SAID KINDELBERGER’S LAND. PARCEL 7: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND INCIDENTALS THERETO OVER, UNDER, ALONG AND ACROSS THOSE PORTIONS OF VISTA TRACT MAP NO. 90-184, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999, SAID EASEMENT BEING ADJACENT TO AND ADJOINING LOTS 1, 2, 3, 4 AND 5 OF SAID MAP AND BEING DESIGNATED AND DELINEATED THEREON AS CAMINO LOMA VERDE AND TIERRA DEL CIELO. PARCEL 8: AN EASEMENT FOR PRIVATE DRAINAGE PURPOSES AND INCIDENTALS THERETO OVER, UNDER, ALONG AND ACROSS THOSE PORTIONS DESIGNATED AND DELINEATED THEREON ON THE MAP OF VISTA TRACT MAP NO. 90-184, ACCORDING TO MAP THEREOF NO. 13830, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 5, 1999, AS “PRIVATE DRAINAGE EASEMENT”. The street address and other common designation, if any, of the real property described above is purported to be: 2005 CAMINO CULEBRA, VISTA, CA 92084-3607 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $693,580.00 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 127764-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 127764-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108 STOX 950480_127764-CA 03/07/2025, 03/14/2025, 03/21/2025 CN 30188

NOTICE OF PUBLIC  LIEN SALE In accordance with the provisions of the California Self-Storage Facility Act, Section 21700, et seq. of the Business and Professions Code of the State of California the under-signed will be sold at public auction conducted on STORAGETREASURES.COM on April 4, 2025 ending at 10am. The personal property including but not limited to: Personal and household items stored at West Coast Self-Storage Carlsbad 2405 Cougar Dr., Carlsbad, CA 92010, County of San Diego, by the following persons: Tenants: Blanca Castellanos Evan Chimes Roy Lange Vernon Raikoglo Riley Fletcher aka Kristine Fletcher Property is sold “AS IS BASIS.” There is a refundable $100 cleaning deposit on all units. Sale is subject to cancellation. 03/21/2025 CN 30285

Notice of Public Sale Notice is hereby given that Security Public Storage at 1501 South Coast Highway Oceanside, CA 92054 will sell the contents of the storage units listed below at a public auction to satisfy a lien placed on the contents (pursuant to Division 8 Chapter 10 Sec 21700-21716 of the California Codes). The sale will take place at the website www.StorageTreasures.com on 4/09/2025 at 12:00pm. The sale will be conducted under the direction of Christopher Rosa (Bond-3112562) and www.StorageTreasures.com on behalf of the facility’s management. Units will be available for viewing prior to the sale on www.StorageTreasures.com. Contents will be sold for cash only to the highest bidder. A 10-15% buyer’s premium will be charged and possibly a cleaning deposit per unit. All sales are final. Seller reserves the right to withdraw the property at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted.  Tenant Name Puckett, James William Teague, Michael S. Purchased goods are sold as is and must be removed within 48 hours from time and date of purchase. Payment is to be with cash only and made at the time of purchase. This sale is subject to cancellation without notice in the event of settlement between owner and obligated party. Security Public Storage  1501 South Coast Highway Oceanside, CA 92054 760-722-8700 03/21/2025 CN 30278 

NOTICE TO CREDITORS OF BULK SALE (Sec. 6101-6111 UCC) Escrow No. 107-042925 Notice is hereby given that a Bulk Sale is about to be made. The name(s), and business address(es) to the seller(s) are: CHILLIN INVESTMENTS INC. 124 LOMAS SANTA FE DRIVE, #104, SOLANA BEACH, CA 92075 Doing Business as: LOCAL GREENS All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: PUREBOWL 124 LOMAS SANTA FE DRIVE 102 SOLANA BEACH 92075 The location in California of the chief executive office of the seller is: 411 CANYON DRIVE SOLANA BEACH, CA 92075 The name(s) and business address of the Buyer(s) is/are: STEPHANIE MOCERI AND JOHN MOCERI AND/OR ASSIGNEE, 8597 SPECTRUM LN. S.D. CA 92121 The assets to be sold are described in general as: THE TRADE NAME OF THE BUSINESS, FURNITURE, FIXTURES AND EQUIPMENT, INVENTORY OF STOCK, LEASEHOLD INTEREST, LEASEHOLD IMPROVEMENTS, WEBSITE, RECIPES, SIGNAGE, GOODWILL AND COVENANT NOT TO COMPETE, and are located at: 124 LOMAS SANTA FE DRIVE, #104, SOLANA BEACH, CA 92075 The Bulk Sale is intended to be consummated at the office of: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 800, San Diego CA 92103 and the anticipated date of sale/transfer is 04/10/2025, pursuant to Division 6 of the California Code. This bulk sale IS subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided] the name and address of the person with whom claims may be filed is: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 800, San Diego CA 92103, Escrow No. 107-042925, Escrow Officer: Christopher Portillo and the last date for filing claims shall be 04/09/2025, which is the business day before the sale date specified above. By: /s/ STEPHANIE MOCERI By: /s/ JOHN MOCERI 3/21/25 CNS-3907020# CN 30277

NOTICE OF LIEN SALE: Notice is hereby given that on April 2, 2025, at 10:00 AM, a public auction/lien sale will be held at Sprinter Service and Repair, located at 723 Olive Ave, Vista, CA 92083, to sell the following vehicle to satisfy a mechanic’s lien: Year: 2017, Make: ITSA, VIN: WDAPF4CCXG9671291. This vehicle will be sold to the highest bidder in accordance with California law. The sale is subject to cancellation in the event of settlement between the lienholder and the registered owner. Lienholder: Sprinter Service and Repair. Published in accordance with California Civil Code Sections 3068-3074. 03/21/2025 CN 30274

Notice of Public Sales Notice is hereby given by that Pursuant to section 21701-21715 of the business and Professions Code and Section 535 of the Penal Code of the State of California, A Lien Sale will be held.  Auction will be conducted online at storageauctions.net starting at 10am April 3rd, 2024, ending at 12pm April 15th, 2024. Unit(s) are at Oceanside RV and Self-Storage located at 444 Edgehill Lane, Oceanside, CA 92054. Pictures at: storageauctions.net The following personal items: clothes, Furniture, boxes of household goods, Truck bed liner will be sold as follows:   Name   Unit(s)  Sommer Tiffany          92, 115 03/21, 03/28/2025 CN 30271

Notice of Public Sale Notice is hereby given that Security Public Storage at 425 N Quince St. Escondido. CA 92025 will sell the contents of the storage units listed below at a public auction to satisfy a lien placed on the contents (pursuant to Division 8 Chapter 10 Sec 21700-21716 of the California Codes). The sale will take place at the website www.StorageTreasures.com on April 9, 2025 at 12:00PM. The sale will be conducted under the direction of Christopher Rosa (Bond-3112562) and www.StorageTreasures.com on behalf of the facility’s management. Units will be available for viewing prior to the sale on www.StorageTreasures.com. Contents will be sold for cash only to the highest bidder. A 10-15% buyer’s premium will be charged and possibly a cleaning deposit per unit. All sales are final. Seller reserves the right to withdraw the property at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted.  Tenant Name Makihele, Ninia Mili  Green, Rhonda  Sealey, Lennon J.  Ramos, Loren  Marquez gutierrez, Giselle  Sanchez De Jesus, Daniel  Coello Diaz, Maricruz  Audet, Irene  Chaney, Robert  Chi, Maria L.  Chi, Maria L.  Ronquillo, Kelissa  Gonzalez, Hugo  Macias, Armando  Gordon, Nicola  Spearman, Halvin  Bucio, Daisy  Cleary, Jeremy  Gomez, Olga Purchased goods are sold as is and must be removed within 48 hours from time and date of purchase. Payment is to be with cash only and made at the time of purchase. This sale is subject to cancellation without notice in the event of settlement between owner and obligated party. Security Public Storage  425 N. Quince St.  Escondido, CA 92025  760-743-7872 03/21/2025 CN 30269

Crown Castle is proposing to modify an existing 29-foot Light Pole telecommunications utility structure located at: approx. 815ft south of Avenida Soledad on the east side of Rancho Santa Fe Road, Carlsbad, San Diego County, California, 92009 (33 5 38.4 N / 117 13 28.3 W). The utility structure is not expected to be FAA lighted. Any interested party that believes the proposed action may have a significant impact on the environment may file a Request for Environmental Review (Request) to the Federal Communications Commission (FCC). Such Request may only raise environmental concerns. Information regarding the project may be found under file number A1309893 on the FCC website www.fcc.gov/asr/applications. The Request must be filed with the FCC within 30 days of the notice being posted on the FCC website. The FCC strongly encourages that all Requests be filed electronically at www.fcc.gov/asr/environmentalrequest. Requests may also be mailed to: FCC Requests for Environmental Review, 45 L Street NE, Washington, DC 20554, ATTN: Ramon Williams. The Request must also be served upon Crown Castle by mailing a copy to 2000 Corporate Drive, Canonsburg, PA 15317 ATTN: Legal Department. Please send an invoice for the cost of the posting to the address noted above or contact me at the below for prepayment. Please reference EBI Project No.:017177-PR on any correspondence pertaining to this project, to ensure prompt processing. 03/21/2025 CN 30268

ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 25CU013151N TO ALL INTERESTED PERSONS:  Petitioner(s): Jesse James Ljunggren filed a petition with this court for a decree changing name as follows:  a.  Present name: Jesse James Ljunggren change to proposed name: Jesse James London. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On April 25, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date.  Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Filed Date: 03/13/2025 Brad A. Weinreb Judge of the Superior Court. 03/21, 03/28, 04/04, 04/11/2025 CN 30266 

SUMMONS  (CITACION JUDICIAL) CASE #: 24CL014287N NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): JASON SHEPPARD, an individual doing business as COAST AUTO CARE; and DOES 1 – 10, inclusive. YOU ARE BEING SUED BY PLAINTIFF:   (LO ESTÀ DEMANDANDO EL DEMANDANTE):   JAMES JONES, an individual NOTICE!  You have been sued.  The court may decide against you without your being heard unless you respond within 30 days.  Read the information below.   You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff.  A letter or phone call will not protect you.  Your written response must be in proper legal form if you want the court to hear your case.  There may be a court form that you can use for your response.  You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you.  If you cannot pay the filing fee, ask the court clerk for a fee waiver form.  If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.   There are other legal requirements.  You may want to call an attorney right away.  If you do not know an attorney, you may want to call an attorney referral service.  If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program.  You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE:  The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case.  The court’s lien must be paid before the court will dismiss the case.  AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is:  (El nombre y dirección de la corte es):   Superior Court of California County of San Diego North County Division 325 S. Melrose Dr. Vista CA 92081 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is:  (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Bruce A. Wilson 2235 Bahia Dr. La Jolla, CA 92037 Telephone: 619.200.2391 Date: (Fecha),  10/02/2024 Clerk by (Secretario), I. Ledesma Deputy (Adjunto)  NOTICE TO THE PERSON SERVED: You are served as an individual defendant.  03/21, 03/28, 04/04, 04/11/2025 CN 30265 

Notice of Public Sale Notice is hereby given that Security Public Storage, 471 C St, Chula Vista, CA 91910 will sell the contents of the storage units listed below at a public auction to satisfy a lien placed on the contents (pursuant to Division 8 Chapter 10 Sec 21700-21716 of the California Codes). The sale will take place at the website www.StorageTreasures.com on 04/09/2025 at 12:00PM. The sale will be conducted under the direction of Christopher Rosa (Bond-3112562) and www.StorageTreasures.com on behalf of the facility’s management. Units will be available for viewing prior to the sale on www.StorageTreasures.com. Contents will be sold for cash only to the highest bidder. A 10-15% buyer’s premium will be charged and possibly a cleaning deposit per unit. All sales are final. Seller reserves the right to withdraw the property at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted.  Tenant Name: Calhoun, Scott  Bustamante, Dulce Lorena  Richards, Mutrice  Curiel, Amparo  Rivas, Liliana  Sweet, Sean Michael  Simpson, Nathaniel Cory  Ousley, Terell  Stevenson, Kevin  Picazo, Anibal  Nunez, Juancarlos  Hill, Darneshia  Burgess, Anthony Purchased goods are sold as is and must be removed within 48 hours from time and date of purchase. Payment is to be with cash only and made at the time of purchase. This sale is subject to cancellation without notice in the event of settlement between owner and obligated party.  Security Public Storage,  471 C St  Chula Vista, CA 91910,  619-422-0128 03/21/2025 CN 30264

Notice of Self Storage Sale Please take notice Stor’em Self Storage located at 4800 Pacific Hwy San Diego CA 92110 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur at the facility on 4/7/2025 at 1:00PM. Jeffrey Renteria/Point Loma Welding & Fabrication Inc.; Linda V Smith; Ziad Kanafani; Bonnie (Bonita) E Parks; Linda V Smith. This sale may be withdrawn at any time without notice. Certain terms and conditions apply.  03/21, 03/28/2025 CN 30253

NOTICE TO CREDITORS  OF BULK SALE (UCC Sec. 6105) Escrow No. 90290-GB NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the Seller(s), are: North County Pizza Inc, a California Corporation Store #8506, 13030 Vandegrift Blvd ; #8357 520407 Basilone Road, Camp Pendleton North, CA 92055 Doing Business as: Domino’s Pizza All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), is/are: None The location in California of the Chief Executive Officer of the Seller(s) is: 3516 Seagate Way #120, Oceanside Ca 92056 The name(s) and address of the Buyer(s) is/are: D.O.S. Pizza, Inc A California Corporation, 6029 Bristol Parkway #200 Culver City, CA 90230 The assets being sold are described in general as: Franchise, goodwill, fixtures & equipment and are located at: Store #8506,13030 Vandegrift Blvd ; #8357 520407 Basilone Road, Camp Pendleton North, CA 92055 The bulk sale is intended to be consummated at the office of: Eastland Escrows, Inc., 302 E. Rowland Street, Covina, CA 91723 and the anticipated sale date is 04/09/25 The bulk sale is subject to California Uniform Commercial Code Section 6106.2 YES/NO YES The name and address of the person with whom claims may be filed is: Eastland Escrows, Inc., 302 E. Rowland Street, Covina, CA 91723 and the last date for filing claims by any creditor shall be 04/08/25, which is the business day before the sale date specified above. Dated: 3/10/25 Buyer(s) D.O.S. Pizza, Inc A California Corporation By:s/ Dariush Hosseini, President 3/21/25 CNS-3905186# CN 30252

NOTICE OF PUBLIC  LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, March 28, 2025, at 1:00 PM. Location of Online Auction: www.storagetreasures.com.  Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated.  Dulce Marquez – BBS306 03/14, 03/21/2025 CN 30238

ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 25CU012166N TO ALL INTERESTED PERSONS:  Petitioner(s): Amanda Marie Gerard and Neil Sebastian Gerard filed a petition with this court for a decree changing name as follows:  a.  Present name: Kylie Marie Gerard change to proposed name: Ashlynn Chevelle Gerard. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On April 25, 2025 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Filed Date: 03/10/2025 Brad A. Weinreb Judge of the Superior Court. 03/14, 03/21, 03/28, 04/04/2025 CN 30236

ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 25CU010762N TO ALL INTERESTED PERSONS:  Petitioner(s): Shaya Nematifar filed a petition with this court for a decree changing name as follows:  a.  Present name: Shaya Nematifar change to proposed name: Shaya Nemati. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On April 11, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Filed Date: 02/28/2025 Brad A. Weinreb Judge of the Superior Court. 03/14, 03/21, 03/28, 04/04/2025 CN 30225

NOTICE OF PETITION TO ADMINISTER ESTATE OF PEARL MEICHU YANG Case# 25PE000543C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Pearl Meichu Yang.  A Petition for Probate has been filed by Amanda Ting-Ahn Chen, in the Superior Court of California, County of San Diego.  The Petition for Probate requests that by Amanda Ting-Ahn Chen be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.  A hearing on the petition will be held in this court as follows: Date: April 08, 2025; Time: 10:00 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse.  https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.  Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Petitioner:  Amanda Ting-Ahn Chen 6935 Whitecap Dr. Carlsbad CA 92011 Telephone: 760.807.3507 03/07, 03/14, 03/21/2025 CN 30205

Fictitious Business Name Statement #2025-9004398 Filed: Mar 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Carlitos Roofing. Located at: 222 Windsor Grey Way, Fallbrook CA 92028 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. BD Roofing Inc., 222 Windsor Grey Way, Fallbrook CA 92028. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/22/2021  S/Carlos Bailon Duarte, 03/21, 03/28, 04/04, 04/11/2025 CN 30286

Fictitious Business Name Statement #2025-9004502 Filed: Mar 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. PMA Customs. Located at: 2103 Wedgewood Dr., Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Peter Max Anaya, 2103 Wedgewood Dr., Oceanside CA 92056. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/04/2025  S/Peter Max Anaya, 03/21, 03/28, 04/04, 04/11/2025 CN 30284

Fictitious Business Name Statement #2025-9004279 Filed: Feb 28, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. TheeeHairSavage Luxury Hair Studio. Located at: 5617 Paseo del Norte Ste 200 Rm 7, Carlsbad CA 92008 San Diego. Business Mailing Address: 4646 Calle de Retiro, Oceanside CA 92057. Registrant Name and Business Mailing Address: 1. Micah Allison Soto, 4646 Calle de Retiro, Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Micah Allison Soto, 03/21, 03/28, 04/04, 04/11/2025 CN 30283

Fictitious Business Name Statement #2025-9003716 Filed: Feb 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Roppongi. Located at: 875 Prospect St. #102, La Jolla CA 92037 San Diego. Business Mailing Address: 875 Prospect St. #203, La Jolla CA 92037. Registrant Name and Business Mailing Address: 1. Six Trees Consulting, Inc., 875 Prospect St. #203, La Jolla CA 92037. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Amy Bulgatz, 03/21, 03/28, 04/04, 04/11/2025 CN 30282

Fictitious Business Name Statement #2025-9004332 Filed: Mar 03, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Improv San Diego; B. Coastal San Diego Life. Located at: 4153 Tynebourne Cir., San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Patrick Gerard McInnis, 4153 Tynebourne Cir., San Diego CA 92130. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/30/2024  S/Patrick Gerard McInnis, 03/21, 03/28, 04/04, 04/11/2025 CN 30281

Fictitious Business Name Statement #2025-9005021 Filed: Mar 12, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bookkeeping by Becky. Located at: 1581 Cove Ct., San Marcos CA 92069 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Rebecca Leann Roland, 1581 Cove Ct., San Marcos CA 92069. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2024  S/Rebecca L. Roland, 03/21, 03/28, 04/04, 04/11/2025 CN 30276

Fictitious Business Name Statement #2025-9003689 Filed: Feb 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Joseph Ejiro Design. Located at: 2472 Meade Ave., San Diego CA 92116 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brian Enright, 3472 Meade Ave., San Diego CA 92116; 2. Joseph O. Enright, 3472 Meade Ave., San Diego CA 92116. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/23/2025  S/Brian Enright, 03/21, 03/28, 04/04, 04/11/2025 CN 30275

Fictitious Business Name Statement #2025-9004508 Filed: Mar 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Ivory & Script. Located at: 2290 E. Lincoln Ave., Escondido CA 92027 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Sherrill Leigh Wilmer, 2290  E. Lincoln Ave., Escondido CA 92027. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Sherrill Leigh Wilmer, 03/21, 03/28, 04/04, 04/11/2025 CN 30270

Fictitious Business Name Statement #2025-9004998 Filed: Mar 11, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Fresh Start Organizing. Located at: 130 Andrew Ave., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brenda Mae Stepina, 130 Andrew Ave., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/11/2025  S/Brenda Mae Stepina, 03/21, 03/28, 04/04, 04/11/2025 CN 30267

Fictitious Business Name Statement #2025-9003281 Filed: Feb 18, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rise Suites; B. Rise Suites Oceanside. Located at: 708 Civic Center Dr., Oceanside CA 92054 San Diego. Business Mailing Address: 3561 Donna Dr., Carlsbad CA 92008. Registrant Name and Business Mailing Address: 1. Gerda Steiner Designs LLC, 3561 Donna Dr., Carlsbad CA 92008. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/18/2025  S/Macy Steiner, 03/21, 03/28, 04/04, 04/11/2025 CN 30262

Fictitious Business Name Statement #2025-9004543 Filed: Mar 05, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Florizita. Located at: 267 Fortunada St., Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Courtney Wadzita, 267 Fortunada St., Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/Courtney Wadzita, 03/21, 03/28, 04/04, 04/11/2025 CN 30261

Fictitious Business Name Statement #2025-9003808 Filed: Feb 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Strad Studio. Located at: 3985 Burma Spur, Fallbrook CA CA 92028 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kendylane LLC, 3985 Burma Spur, Fallbrook CA CA 92028. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Kendal Creaney, 03/21, 03/28, 04/04, 04/11/2025 CN 30259

Fictitious Business Name Statement #2025-9004976 Filed: Mar 11, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Carolina Gildred. Located at: 6770 Las Ventanas, Rancho Santa Fe CA 92067 San Diego. Business Mailing Address: PO Box 9033, Rancho Santa Fe CA 92067. Registrant Name and Business Mailing Address: 1. Carolina Gildred, PO Box 9033, Rancho Santa Fe CA 92067. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/01/2023  S/Carolina Gildred, 03/21, 03/28, 04/04, 04/11/2025 CN 30258

Fictitious Business Name Statement #2025-9004738 Filed: Mar 07, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. JDS Businesses; B. JDS Food Businesses. Located at: 12101 Wooded Vista Ln., San Diego CA 92128 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Joshua Donald Cardinal, 12101 Wooded Vista Ln., San Diego CA 92128. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/07/2025  S/Joshua Cardinal, 03/21, 03/28, 04/04, 04/11/2025 CN 30257

Fictitious Business Name Statement #2025-9004396 Filed: Mar 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SoCal Socials. Located at: 168 Manton Way, Vista CA 92084 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Ashley Rhee, 168 Manton Way, Vista CA 92084. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/27/2025  S/Ashley Rhee, 03/21, 03/28, 04/04, 04/11/2025 CN 30256

Fictitious Business Name Statement #2025-9003552 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. NSER.AI. Located at: 854 Granada Dr., Oceanside CA 92056 San Diego. Business Mailing Address: 603 Seagaze Dr. #253, Oceanside CA 92054. Registrant Name and Business Mailing Address: 1. SC Distribution Inc., 603 Seagaze Dr. #253, Oceanside CA 92054. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/01/2025  S/Jeremy Jennings, 03/21, 03/28, 04/04, 04/11/2025 CN 30255

Fictitious Business Name Statement #2025-9004844 Filed: Mar 10, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Oceana Build Design. Located at: 5157 Loma Verde, Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Armando Batista Lopez, 5157 Loma Verde, Oceanside CA 92056. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Armando Batista Lopez, 03/14, 03/21, 03/28, 04/04/2025 CN 30248

Fictitious Business Name Statement #2025-9004963 Filed: Mar 11, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Accelerated Appraisal Source. Located at: 639 Faith Ave., Cardiff CA 92007 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Aaron Michael Roth, 639 Faith Ave, Cardiff CA 92007. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/Aaron Roth, 03/14, 03/21, 03/28, 04/04/2025 CN 30247

Fictitious Business Name Statement #2025-9004080 Filed: Feb 27, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. For Affect The Message Makers. Located at: 363 Patty Ln., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Rachel Zahn, 363 Patty Ln., Encinitas CA 92024; B. Betsy Jacobson, 363 Patty Ln., Encinitas CA 92024. This business is conducted by: Co-Partners. Registrant First Began to Transact Business Under the Names(s) Above as of:  08/10/2016  S/Rachel Zahn, 03/14, 03/21, 03/28, 04/04/2025 CN 30242

Fictitious Business Name Statement #2025-9004784 Filed: Mar 10, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Leading Locksmith Company Inc., B. A Leading Locksmith Company Inc. Located at: 804 Leucadia Blvd., Encinitas CA 92023 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Leading Locksmith Company Inc., 804 Leucadia Blvd., Encinitas CA 92023. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/01/2000  S/Greg Morgan, 03/14, 03/21, 03/28, 04/04/2025 CN 30241

Fictitious Business Name Statement #2025-9004933 Filed: Mar 11, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Ground Fall Coffee. Located at: 1237 Evergreen Dr., Cardiff by the Sea CA 92007 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Alexander Morin, 1237 Evergreen Dr., Cardiff by the Sea CA 92007. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/Alexander Morin, 03/14, 03/21, 03/28, 04/04/2025 CN 30240

Fictitious Business Name Statement #2025-9003934 Filed: Feb 25, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Terrain Family Medicine. Located at: 2208 Wales Dr., Cardiff CA 92007 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Liza Pascale, 2208 Wales Dr., Cardiff CA 92007. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/09/2025  S/Liza Pascale, 03/14, 03/21, 03/28, 04/04/2025 CN 30239

Fictitious Business Name Statement #2025-9002881 Filed: Feb 11, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cocochanel; B. Coco Chanel. Located at: 2152 Calle Buena Ventura, Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jamie Lea La Belle, 2152 Calle Buena Ventura, Oceanside CA 92056. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started  S/Jamie Lea La Belle, 03/14, 03/21, 03/28, 04/04/2025 CN 30237

Fictitious Business Name Statement #2025-9004563 Filed: Mar 05, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Diego Trustee & Consulting. Located at: 7447 Healis Pl., San Diego CA 92129 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Scott Lon Ripperton, 7447 Healis Pl., San Diego CA 92129. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 03/04/2025  S/Scott Lon Ripperton, 03/14, 03/21, 03/28, 04/04/2025 CN 30235

Fictitious Business Name Statement #2025-9003586 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Style Nerd; B. Style Nerd. Located at: 1155 Camino del Mar #190, Del Mar CA 92014 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. New Life Innovations LLC, 1155 Camino del Mar #190, Del Mar CA 92014. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/05/2025  S/Nathalie Keene, 03/14, 03/21, 03/28, 04/04/2025 CN 30234

Fictitious Business Name Statement #2025-9003572 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bounceback. Located at: 6435 Opal Way, Carlsbad CA 92011 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Emma Victoria Sodeke, 6435 Opal Way, Carlsbad CA 92011. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started  S/Emma Victoria Sodeke, 03/14, 03/21, 03/28, 04/04/2025 CN 30233

Statement of Abandonment of Use of Fictitious Business Name #2025-9003571 Filed: Feb 20, 2025 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. ((B)) Fitbody Carlsbad. Located at: 1624 Filaree Ct., Carlsbad CA 92011 San Diego.  Mailing Address: 6435 Opal Way, Carlsbad CA 92011 San Diego. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 03/12/2021 and assigned File # 2021-9004479. Fictitious Business Name is being Abandoned By: 1. Emma Victoria Sodeke, 6435 Opal Way, Carlsbad CA 92011. The Business is Conducted by: An Individual. S/Emma Victoria Sodeka, 03/14, 03/21, 03/28, 04/04/2025 CN 30232

Fictitious Business Name Statement #2025-9003597 Filed: Feb 21, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Heart to Heart Animal Communication and Energy Healing. Located at: 1817 Verano Vista, San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Virginia Ann Foletta, 1817 Verano Vista, San Marcos CA 92078. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/09/2025  S/Virginia Foletta, 03/14, 03/21, 03/28, 04/04/2025 CN 30230

Fictitious Business Name Statement #2025-9004683 Filed: Mar 06, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SCKB Airport LLC. Located at: 6453 Goldenbush Dr., Carlsbad CA 92011 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. SCKB Airport LLC, 6453 Goldenbush Dr., Carlsbad CA 92011. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: 02/07/2025  S/Samantha Weis, 03/14, 03/21, 03/28, 04/04/2025 CN 30229

Fictitious Business Name Statement #2025-9004721 Filed: Mar 07, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Moov Real Estate Sales. Located at: 10620 Treena St. #230, San Diego CA 92131 San Diego. Business Mailing Address: 1745 Avenida Segovia, Oceanside CA 92056. Registrant Name and Business Mailing Address: 1. Brian Allen Long, 1745 Avenida Segovia, Oceanside CA 92056. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of: 06/30/2020  S/Brian Allen Long Mr, 03/14, 03/21, 03/28, 04/04/2025 CN 30228

Fictitious Business Name Statement #2025-9004273 Filed: Feb 28, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pacific 365 Services. Located at: 1848 Avenida la Posta, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Ronald James Rohlfs, 1848 Avenida la Posta, Encinitas CA 92024; 2. Kim Smith Rohlfs, 1848 Avenida la Posta, Encinitas CA 92024. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of: 01/16/2025  S/Ronald James Rohlfs, 03/14, 03/21, 03/28, 04/04/2025 CN 30227

Fictitious Business Name Statement #2025-9003359 Filed: Feb 18, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The French Door Cafe. Located at: 2205 Faraday Ave. #C, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. J and B Cafe, 2205 Faraday Ave. #C, Carlsbad CA 92008. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of: Not Yet Started  S/Jacqueline Arsivaud-Benjamin, 03/14, 03/21, 03/28, 04/04/2025 CN 30219

Fictitious Business Name Statement #2025-9003741 Filed: Feb 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SunKings LLC. Located at: 3007 Cadencia St., Carlsbad CA 92009 San Diego. Business Mailing Address: PO Box 130861, Carlsbad CA 92013. Registrant Name and Business Mailing Address: 1. SunKings LLC, 2108 N St. #N, Sacramento CA 95816. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/19/2025  S/David Haskell, 03/14, 03/21, 03/28, 04/04/2025 CN 30218

Fictitious Business Name Statement #2025-9003995 Filed: Feb 26, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. P2P Soccer Training. Located at: 1809 Shadow Glen, Escondido CA 92029 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jake Rowley, 1809 Shadow Glen, Escondido CA 92029. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2024  S/Jake Rowley, 03/14, 03/21, 03/28, 04/04/2025 CN 30217

Fictitious Business Name Statement #2025-9003778 Filed: Feb 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Aina Productions and Entertainment. Located at: 1950 Bluebell Ln., Fallbrook CA 92028 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Savana Rubin, 1950 Bluebell Ln., Fallbrook CA 92028. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/11/2025  S/Savana Rubin, 03/14, 03/21, 03/28, 04/04/2025 CN 30216

Fictitious Business Name Statement #2025-9002947 Filed: Feb 11, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. California Institute of Plastic Surgery. Located at: 1685 Los Altos Rd., San Diego CA 92109 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. California Institute of Plastic Surgery and Reconstructive Surgery A Medical Corporation, 1685 Los Altos Rd., San Diego CA 92109. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/06/2025  S/Gilbert W. Lee, 03/07, 03/14, 03/21, 03/28/2025 CN 30214

Fictitious Business Name Statement #2025-9003096 Filed: Feb 13, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Painting Fun. Located at: 645 Cantara Ln., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Martha Leticia Marquez, 645 Cantara Ln., Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  06/19/2019  S/Martha Leticia Marquez, 03/07, 03/14, 03/21, 03/28/2025 CN 30210

Fictitious Business Name Statement #2025-9002422 Filed: Feb 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Serene Seas Therapy; B. Serene Seas Consulting. Located at: 929 Hygeia Ave., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Serene Seas Solutions, LLC, 929 Hygeia Ave., Encinitas CA 92024. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/02/2025  S/Katie Pastuch, 03/07, 03/14, 03/21, 03/28/2025 CN 30209

Fictitious Business Name Statement #2025-9003560 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ReflexGRP. Located at: 5931 Sea Lion Pl. #105, Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Reflex Group, 5931 Sea Lion Pl. #105, Carlsbad CA 92010. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/Ian Kovacevich, 03/07, 03/14, 03/21, 03/28/2025 CN 30208

Fictitious Business Name Statement #2025-9004218 Filed: Feb 28, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Esthetics by E. Located at: 2734 Shelter Island Dr., San Diego CA 92106 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Emilie Lorraine Giolzetti, 2734 Shelter Island Dr., San Diego CA 92106. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/28/2025  S/Emilie L. Giolzetti, 03/07, 03/14, 03/21, 03/28/2025 CN 30201

Fictitious Business Name Statement #2025-9004280 Filed: Feb 28, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Tesseract Technologies. Located at: 2532 Corbel Way, San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Sven Michael Schrecker, 2532 Corbel Way, San Marcos CA 92078. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/14/2024  S/Sven Michael Schrecker, 03/07, 03/14, 03/21, 03/28/2025 CN 30200

Fictitious Business Name Statement #2025-9004232 Filed: Feb 28, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Top Coastal Properties Referral Network. Located at: 1345 Encinitas Blvd #543, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Top Coastal Inc., 1345 Encinitas Blvd #543, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/26/2025  S/Brian Gerwe, 03/07, 03/14, 03/21, 03/28/2025 CN 30199

Fictitious Business Name Statement #2025-9004060 Filed: Feb 27, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Elevated Spaces. Located at: 5384 Aurora Summit Trl., San Diego CA 92130 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Always Closing LLC, 5384 Aurora Summit Trl., San Diego CA 92130. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/19/2025  S/Erin Michelle Goodman Watson, 03/07, 03/14, 03/21, 03/28/2025 CN 30195

Fictitious Business Name Statement #2025-9004055 Filed: Feb 27, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pacific Royal. Located at: 303 Via del Monte, Oceanside CA 92058 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Generation Media and Management, 303 Via del Monte, Oceanside CA 92058. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  07/01/2016  S/Jon McGuffin, 03/07, 03/14, 03/21, 03/28/2025 CN 30194

Fictitious Business Name Statement #2025-9003253 Filed: Feb 14, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. E & E’s Easy Hauling & Junk Removal. Located at: 139 Santa Clara Dr., Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Eddie Gonzales, 7255 Paseo Plomo #205, Carlsbad CA 92009; 2. Yesenia Rocha, 7255 Paseo Plomo #205, Carlsbad CA 92009. This business is conducted by: A General Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Eddie Gonzales, 03/07, 03/14, 03/21, 03/28/2025 CN 30193

Fictitious Business Name Statement #2025-9002665 Filed: Feb 06, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Thrive IV Therapy. Located at: 4405 Manchester Ave. #103, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brian Belnap DO A Medical Corporation, 4405 Manchester Ave. #101, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/Brooki Belnap, 03/07, 03/14, 03/21, 03/28/2025 CN 30192

Fictitious Business Name Statement #2025-9003452 Filed: Feb 19, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. MV Performance. Located at: 931 La Sombra Dr., San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Hettinger Performance LLC, 931 La Sombra Dr., San Marcos CA 92078. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/10/2025  S/Gavin Hettinger, 03/07, 03/14, 03/21, 03/28/2025 CN 30190

Fictitious Business Name Statement #2025-9003781 Filed: Feb 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Ascend Advisory Services; B. Ascend Accounting & Advisory; C. Ascend; D. 3A. Located at: 16950 Via de Santa Fe #5060-147, Rancho Santa Fe CA 92067 San Diego. Business Mailing Address: PO Box 27134, San Diego CA 92198. Registrant Name and Business Mailing Address: 1. Ascend Accounting & Advisory Inc., 16950 Via de Santa Fe #5060-147, Rancho Santa Fe CA 92067. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/28/2020  S/Georges Fatouh, 03/07, 03/14, 03/21, 03/28/2025 CN 30187

Fictitious Business Name Statement #2025-9003959 Filed: Feb 26, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. River & 7; B. River And Seven. Located at: 303 Via del Monte, Oceanside CA 92058 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Generation Media Management, 303 Via del Monte, Oceanside CA 92058. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Jon McGuffin, 03/07, 03/14, 03/21, 03/28/2025 CN 30186

Fictitious Business Name Statement #2025-9002421 Filed: Feb 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SixFinger Digital. Located at: 505 W. Bobier Dr. #305, Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Sameer Thapa, 505 W. Bobier Dr. #305, Vista CA 92083. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/04/2025  S/Sameer Thapa, 02/28, 03/07, 03/14, 03/21/2025 CN 30184

Fictitious Business Name Statement #2025-9003437 Filed: Feb 19, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 18 Temple. Located at: 1769 Buttercup Rd., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Melissa Duncan, 1769 Buttercup Rd., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/22/2025  S/Melissa Duncan, 02/28, 03/07, 03/14, 03/21/2025 CN 30179

Fictitious Business Name Statement #2025-9003554 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Legacy Marketing. Located at: 2293 Eastbrook Rd., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Orliebethe Guysayko Lacangan, 2293 Eastbrook Rd., Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/20/2025  S/Orliebethe Guysayko Lacangan, 02/28, 03/07, 03/14, 03/21/2025 CN 30178

Fictitious Business Name Statement #2025-9002090 Filed: Jan 30, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. UDONYX. Located at: 3952 Clairemont Mesa Blvd. Ste D #132, San Diego CA 92117 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Victor Udowenko, 3952 Clairemont Mesa Blvd. Ste D #132, San Diego CA 92117. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Victor Udowenko, 02/28, 03/07, 03/14, 03/21/2025 CN 30177

Fictitious Business Name Statement #2025-9003496 Filed: Feb 19, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Candles & Creatures. Located at: 2171 Via Esmarca #4, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Christopher Anthony Streano, 2171 Via Esmarca #4, Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/Christopher Streano, 02/28, 03/07, 03/14, 03/21/2025 CN 30176

Fictitious Business Name Statement #2025-9003668 Filed: Feb 21, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Boarding Home. Located at: 300 Carlsbad Village Dr. #103, Carlsbad CA 92008  San Diego. Business Mailing Address: 1418 Santa Anita St., Oceanside CA 92058. Registrant Name and Business Mailing Address: 1. Andmirth LLC, 1418 Santa Anita St, Oceanside CA 92058. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Anthony Boyajian, 02/28, 03/07, 03/14, 03/21/2025 CN 30174

Fictitious Business Name Statement #2025-9003789 Filed: Feb 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Hegemon Supply. Located at: 1402 Dubuque St. #B, Oceanside CA 92058  San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Hy Thanh Chong, 1402 Dubuque St. #B, Oceanside CA 92058. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/02/2019  S/Hy Thanh Chong, 02/28, 03/07, 03/14, 03/21/2025 CN 30173

Fictitious Business Name Statement #2025-9003507 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Impact Logo. Located at: 5139 Berryessa St., Oceanside CA 92056  San Diego. Business Mailing Address: 3231C Business Park Dr. #122, Vista CA 92081. Registrant Name and Business Mailing Address: 1. Frank Gerard Tecca, 3231C Business Park Dr. #122, Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/30/2010  S/Frank Gerard Tecca, 02/28, 03/07, 03/14, 03/21/2025 CN 30171

Fictitious Business Name Statement #2025-9003463 Filed: Feb 19, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bonita’s Pool Service. Located at: 6728 Omega Dr., San Diego CA 92139  San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kevin A. Mendoza Flores, 6728 Omega Dr., San Diego CA 92139. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/19/2025  S/Kevin A. Mendoza Flores, 02/28, 03/07, 03/14, 03/21/2025 CN 30170

Fictitious Business Name Statement #2025-9002772 Filed: Feb 10, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. O’Side Strand Cafe. Located at: 206 S. Strand, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. O’Side Strand Cafe, LLC, 603 Seagaze Dr. #260, Oceanside CA 92054. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Shirley Utrela, 02/28, 03/07, 03/14, 03/21/2025 CN 30168

Fictitious Business Name Statement #2025-9001652 Filed: Jan 23, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kimmel Elite Construction. Located at: 642 Vale View Dr., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brian James Kimmel, 642 Vale View Dr., Vista CA 92081. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/23/2025  S/Brian Kimmel, 02/28, 03/07, 03/14, 03/21/2025 CN 30165

Fictitious Business Name Statement #2025-9002673 Filed: Feb 07, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mobile Aircraft Surface Repair. Located at: 329 Olive Ave., Vista CA 92083 San Diego. Business Mailing Address: 665 Ascot Dr. #19, Vista CA 92083. Registrant Name and Business Mailing Address: 1. Rafael Saldivar, 665 Ascot Dr. #19, Vista CA 92083. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/24/2025  S/Rafael Saldivar, 02/28, 03/07, 03/14, 03/21/2025 CN 30164

Fictitious Business Name Statement #2025-9003529 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Radford Doors & Gates. Located at: 9185 Chesapeake Dr., San Diego CA 92123 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Radford Overhead Doors Inc., 9185 Chesapeake Dr., San Diego CA 92123. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  09/17/2019  S/Emily Souliotes, 02/28, 03/07, 03/14, 03/21/2025 CN 30163

Fictitious Business Name Statement #2025-9001523 Filed: Jan 22, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Loss Control Surveyors. Located at: 625 Via Columbia, Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. William Clifford Lenhart, 625 Via Columbia, Vista CA 92081; 2. Elaine Maxine Lenhart, 625 Via Columbia, Vista CA 92081. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of:  08/06/1983  S/William Clifford Lenhart, 02/28, 03/07, 03/14, 03/21/2025 CN 30161

Fictitious Business Name Statement #2025-9003504 Filed: Feb 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Claire Alyse Beauty and Skin. Located at: 1022 N. El Camino Real, Encinitas CA 92024 San Diego. Business Mailing Address: 110 Five Crowns Way, Encinitas CA 92024. Registrant Name and Business Mailing Address: 1. Claire Alyse Makeup LLC, 110 Five Crowns Way, Encinitas CA 92024. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Claire Stones, 02/28, 03/07, 03/14, 03/21/2025 CN 30160

Fictitious Business Name Statement #2025-9002912 Filed: Feb 11, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Wildflour SD. Located at: 4935 Niagara Ave. #24, San Diego CA 92107 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Loren Bayley Varn, 4935 Niagara Ave. #24, San Diego CA 92107. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Loren Bayley Varn, 02/28, 03/07, 03/14, 03/21/2025 CN 30148

Leave a Comment