The Coast News Group
Legal Notices

Legal Notices, March 3, 2023

NOTICE OF PUBLIC HEARING BY THE ENCINITAS CITY COUNCIL NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas will hold a public hearing on Resolution No. 2023-23, Adopting an Amendment to the Transnet Local Street Improvement Program of Projects for Fiscal Years 2022-23 through 2026-27. Meeting Date: March 15, 2023 Time: Meeting commences at 6:00 P.M.   The Agenda Report will be available prior to the public hearing on the City’s website at www.encinitasca.gov under Agendas and Webcasts by March 9, 2023. For further information, please contact staff with questions or to provide comments. The public may also provide comments at the Public Hearing on March 15, 2023. STAFF CONTACT: Lois Yum, Senior Management Analyst: (760) 943-2231 or [email protected].  IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943-2150. 03/03/2023 CN 27411

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL 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 Wednesday, March 15th at 6:00 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following item: CASE NUMBER: PLCY-005913-2023; APPLICANT: City of Encinitas; LOCATION: Citywide; DESCRIPTION: Public hearing to review and consider the introduction of City Council Ordinance No. 2023-02 amending Encinitas Municipal Code Chapter 11.08 and repealing Chapter 11.09 establishing a citywide smoking ban in all public places. ENVIRONMENTAL STATUS: The action being considered by the City Council is exempt from the provisions of the California Environmental Quality Act (“CEQA”) pursuant to Section 15308 of the CEQA Guidelines because it is an activity undertaken “to assure the maintenance, restoration, enhancement and protection of the environment” and pursuant to Section 15061(b)(3) because there is no possibility that the activity in question may have a significant effect on the environment.  To the extent that the ordinance applies to places of employment, it regulates working conditions by ensuring that employees and volunteers are not exposed to the harmful effects of second-hand smoke and is therefore categorically exempt from CEQA pursuant to Section 15324(c) of Title 14 of the California Code of Regulations (“CEQA Guidelines”).  Section 15324(c) exempts regulation of “working conditions where there will be no demonstrable physical changes outside the place of work.” STAFF CONTACT: Sustainability Manager Crystal Najera, (760) 943- 2285, [email protected]. The proposed ordinance will be posted on the City of Encinitas municipal website (www. encinitasca.gov) no later than Friday, March 10, 2023 as part of the agenda packet for the City Council meeting on March 15, 2023.  The ordinance shall take effect 90 days after City Council adoption. 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]. 03/03/2023 CN 27405

CITY OF ENCINITAS  DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING  BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veterans status or physical or mental disability in employment or the provision of service.  If you require special assistance to participate in this meeting, please contact the development services department  at (760) 633-2710 at least 72 hours prior to the meeting.  It is hereby given that a Public Hearing will be held on Thursday, the 16th day of March, 2023, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing items of the City of Encinitas: 1. PROJECT NAME: Versailles Café & Pastries; CASE NUMBER: MULTI-004872-2021; USE-004874-2021; FILING DATE: September 27, 2021; APPLICANT: David Mann; LOCATION: 204 North El Camino Real, Suite H (APN 259-121-18-00); PROJECT DESCRIPTION: Public hearing to allow the sale of beer and wine (Type 41 ABC License) for an existing restaurant; ZONING/OVERLAY: The project site is located in the General Commercial (GC) zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15301 (Existing Facilities), which exempts projects involving negligible or no expansion of use beyond that existing at the time of the environmental determination. STAFF CONTACT: Sara Cadona, Assistant Planner, 760-633-2697, [email protected] 2. PROJECT NAME: Center for Contemplative Education Interpretation; CASE NUMBERS: ITRP-005783-2022; FILING DATE: November 11, 2022; APPLICANT: Timothy Laporte; LOCATION: 1435 Lake Drive (APN: 260-222-28-00); PROJECT DESCRIPTION: Public hearing to consider a Planning Commission Interpretation to: (1) determine whether the intended primary land use can be classified under the “educational institution” definition; (2) determine whether the dormitory and visiting scholar home can be classified as accessory to the primary land use. ZONING/OVERLAY: The project site is located within the Rural Residential 1 (RR1) zone and in the Coastal and Cultural/Natural Resources Overlay Zones; ENVIRONMENTAL STATUS: The proposed Planning Commission Interpretation is not subject to the California Environmental Quality Act (CEQA) pursuant to Section 15060(c)(3) as the activity is not a project as defined in Section 15378. STAFF CONTACT: Rachael Lindebrekke, Associate Planner: (760) 633-2703 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 15th calendar day following the date of the Planning 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. The above items 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 an appeal for these items 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    applications    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] 03/03/2023 CN 27404

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 alternate Fridays (03/10) 8:00 AM TO 4:00 PM  NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Encinitas Market Place (Pad A) Façade Improvements; CASE NUMBER: MULTI-004994-2021, DR-004995-2021, and CDPNF-004996-2021; FILING DATE: November 11, 2021; APPLICANT: Encinitas Marketplace LLC; LOCATION: 110 North El Camino Real (APN: 259-121-34); PROJECT DESCRIPTION: Request for an Administrative Design Review Permit and Coastal Development Permit for façade improvements, and other associated site improvements; ZONING/OVERLAY: The project site is located within in the General Commerical (GC) Zone and the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15301(a), which exempts minor alteration of existing facilities such as exterior and interior alterations involving such things as interior partitions, plumbing and electrical conveyances. STAFF CONTACT: J. Dichoso, AICP, Senior Planner, 760-633-2681, [email protected] PRIOR TO 5:00 PM ON MONDAY, MARCH 13, 2023, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT.  WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-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 item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit.  The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 03/03/2023 CN 27403

PUBLIC NOTICE February 3, 2023 TAKE NOTICE THAT; anyone with an equal,  prior or superior equitable or legal right  or interest in/to/for/of the Title: SCHARRINGHAUSEN, REGINA STAR or REGINA STAR SCHARRINGHAUSEN or HABIG, REGINA STAR or REGINA STAR HABIG in any style variation  thereof capable to confuse, suspend or  clog said Title, right or interest in/to/for  Title is HEREBY REQUESTED to present  their claim to witness:  Regina Habig 338 Avenida Descanso unit 2 Oceanside, California,( 92057) before expiration of  thirty days of this publication.  02/10, 02/17, 02/24, 03/03/2023 CN 27334

T.S. No. 107333-CA APN: 149-040-39-43 NOTICE OF TRUSTEE’S SALE  IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/7/2006. 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 4/3/2023 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 7/7/2006 as Instrument No. 2006-0482702 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: FINTAN GERALD ROCHE AND PAULINE ANN ROCHE, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SUVIVORSHIP 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; AT THE MAIN ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 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 FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 506 CANYON DR UNIT 43, OCEANSIDE, CA 92054  The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust.  The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:  $88,304.32  If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located.  NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.  NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 107333-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 107333-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108 STOX 936977_107333-CA 03/03/2023, 03/10/2023, 03/17/2023 CN 27387

T.S. No. 102199-CA APN: 175-136-04-00 NOTICE OF TRUSTEE’S SALE   IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/9/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 4/10/2023 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 11/12/2004 as Instrument No. 2004-1076822 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: KENNETH FETZER, AN UNMARRIED 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; AT THE MAIN ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 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: 226 N INDIANA AVE, VISTA, CA 92084  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:  $252,039.91  If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located.  NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.  NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 102199-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 102199-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108 STOX 936953_102199-CA 02/24/2023, 03/03/2023, 03/10/2023 CN 27374

M-455.02 APN: 166-183-71-00 NOTICE OF TRUSTEE’S SALE  YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AUGUST 1, 2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.  NOTICE IS HEREBY GIVEN that the real property situated in the County of San Diego, State of California, commonly known as 1365 Laughton Way, Vista, California 92083, bearing assessor’s parcel number APN: 166-183-71-00 and legally described as set forth in Exhibit A EXHIBIT “A”  PARCEL A:  THOSE PORTIONS OF PARCELS “A” AND “B” OF PARCEL MAP NO. 15648, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, APRIL 24, 1989 AS FILE/PAGE NO. 89-211785 OF OFFICIAL RECORDS, DESCRIBED AS FOLLOWS:  BEGINNING AT THE SOUTHEAST CORNER OF PARCEL “B”; THENCE WESTERLY ALONG THE SOUTHERLY LINE OF SAID PARCEL “B” SOUTH 87°50’55’’ WEST, 187.00 FEET (RECORD SOUTH 87°50’55’’ WEST, 187.02 FEET) TO THE SOUTHWEST CORNER THEREOF; THENCE NORTHERLY ALONG THE WESTERLY LINE OF SAID PARCELS “A” AND “B” NORTH 0°01’02’’ WEST (RECORD NORTH 0°00’56’’ EAST, 119.91 FEET); THENCE EASTERLY ALONG A LINE PARALLEL WITH THE NORTHERLY LINE OF SAID PARCEL “A”, NORTH 89°51’38’’ EAST (RECORD NORTH 89°57’05’’ EAST), 186.86 FEET TO THE EASTERLY LINE OF SAID PARCEL “B”; THENCE SOUTHERLY ALONG SAID EASTERLY LINE, SOUTH 0°01’11’’ EAST (RECORD SOUTH 0°00’56’’ WEST), 113.34 FEET TO THE POINT OF BEGINNING.  PARCEL B:  AS EASEMENT AND RIGHT OF WAY FOR INGRESS AND EGRESS, ROAD AND UTILITY PURPOSES, INCLUDING BUT NOT LIMITED TO ELECTRIC POWER, TELEPHONE, GAS, WATER, SEWER AND CABLE TELEVISION LINES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS THAT PORTION OF PARCEL 2 OF PARCEL MAP NO. 6053, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JUNE 16, 1977 AS FILE/PAGE NO. 77-238747 OF OFFICIAL RECORDS, DELINEATED AND DESIGNATED AS “PROPOSED 40 FOOT PRIVATE ROAD AND UTILITY EASEMENT”, “PROPOSED 30 FOOT PRIVATE ROAD EASEMENT” AND “PROPOSED PRIVATE ROAD EASEMENT” ON SAID PARCEL MAP.  ASSESSORS PARCEL NO.: 166-183-71, attached hereto and incorporated herein by reference, will be sold at public auction at the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020 at 10:30 am on Monday, March 13, 2023, to secure obligations in favor of Rosalva Chaidez De Marmolejo, a widow, as beneficiary, describing the land therein, in the amount of $475,634.42, including the total amount of the unpaid principal, taxes, advances, interest, late charges, trustee’s fees and charges, attorneys’ fees and charges incurred, posting, publication and recording fees, and reasonably estimated costs, expenses, and advances at the time of initial publication of this notice.  The real property subject to the deed of trust and which will be sold as provided herein is described in that deed of trust dated August 1, 2003, executed by Michael Piancone, as Trustee of the Piancone 1988 Revocable Living Trust dated January 22, 1988, as Trustor to secure obligations in favor of Rosalva Chaidez De Marmolejo, a widow, as Beneficiary, and recorded on August 29, 2003 as instrument number 2003-1060599 in the Official Records of the County Recorder of San Diego County, California.  The undersigned trustee was appointed and substituted as trustee under the deed of trust by that substitution of trustee recorded November 14, 2022 as instrument number 2022-0434869 in the Official Records of the County Recorder of San Diego County, California, and executed by said Beneficiary.  The Notice of Default and Election to Sell the described real property under the deed of trust was recorded on November 14, 2022 as instrument number 2022-0434870 in the official records of the County Recorder of San Diego County, California.  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 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 ORE MORE TIMES BY THE MORTGAGEE, BENEFICIARY, TRUSTEE OR A COURT UNDER SECTION 2924(g) OF THE CALIFORNIA CIVIL CODE.  THE LAW REQUIRES THAT INFORMATION ABOUT TRUSTEE SALE POSTPONEMENTS BEING MADE AVAILABLE TO YOU AND 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 THE PROPERTY, YOU MAY CALL (818) 346-7300, USING THE FILE NUMBER ASSIGNED TO THIS CASE, M455.02.  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.  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 (818) 346-7300, USING THE FILE NUMBER ASSIGNED TO THIS CASE [M455.02] TO FIND THE DATE ON WHICH THE TRUSTEE’S SALE WAS HELD, THE AMOUNT OF THE LAST AND HIGHEST BID, AND THE ADDRESS OF THE TRUSTEE. SECOND, YOU MUST SEND A WRITTEN NOTICE OF INTENT TO PLACE A BID SO THAT THE TRUSTEE RECEIVES IT NO MORE THAN 15 DAYS AFTER THE TRUSTEE’S SALE. THIRD, YOU MUST SUBMIT A BID SO THAT THE TRUSTEE RECEIVES IT NO MORE THAN 45 DAYS AFTER THE TRUSTEE’S SALE. IF YOU THINK YOU MAY QUALIFY AS AN “ELIGIBLE TENANT BUYER” OR “ELIGIBLE BIDDER,” YOU SHOULD CONSIDER CONTACTING AN ATTORNEY OR APPROPRIATE REAL ESTATE PROFESSIONAL IMMEDIATELY FOR ADVICE REGARDING THIS POTENTIAL RIGHT TO PURCHASE.  The sale is conducted at the request of said Beneficiary whose address is in care of Foreclosure Services Company, 15303 Ventura Boulevard, Suite 1650, Sherman Oaks, California 91403, telephone number (818) 346-7300.  Directions to the property may be obtained by submitting a written request to the beneficiary within 10 days of the first publication of this notice.  The name, address, and telephone number of the Trustee are:  Foreclosure Services Company, as Trustee 15303 Ventura Boulevard, Suite 1650 Sherman Oaks, California 91403 Telephone No: (818) 346-7300 Attention:  Stephen M. Fenster, Esq. DATED: February 14, 2023 Foreclosure Services Company, as Trustee   By: Howard J. Ettinger, Its Vice President STOX M-455.02 02/17/2023, 02/24/2023, 03/03/2023 CN 27367

T.S. No. 22002533-1 CA APN: 265-452-15-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/15/2005.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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: ALI SHAPOURI AND LAURA AMANDA SHAPOURI, HUSBAND AND WIFE AS COMMUNITY PROPERTY Duly Appointed Trustee: ZBS Law, LLP Deed of Trust Recorded on 08/22/2005, as Instrument No. 2005-0719393 of Official Records of San Diego County, California; Date of Sale: 03/15/2023 at 10:30 AM Place of Sale:   At the entrance to the East County Regional Center by the statue, 250 E. Main Street El Cajon, CA 92020   Estimated amount of unpaid balance and other charges:  $434,388.47 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of  real property: 7759 VIA ZAFIRO RANCHO SANTA FE, CA 92067 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 265-452-15-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.  If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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 866-266-7512 or visit this Internet Web site www.elitepostandpub.com using the file number assigned to this case 22002533-1 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: 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 866-266-7512 or visit this Internet Web site www.elitepostandpub.com using the file number assigned to this case 22002533-1 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. Dated: 02/08/2023 ZBS Law, LLP, as Trustee  30 Corporate Park, Suite 450 ,  Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: 866-266-7512 or www.elitepostandpub.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of a bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 36474 Pub Dates 02/17, 02/24, 03/03/2023 CN 27351

T.S. No. 22001107-1 CA APN: 216-160-03-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/21/2006.  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: ANDRE WILLIAMS, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: ZBS Law, LLP Deed of Trust Recorded on 06/30/2006, as Instrument No. 2006-0465544 of Official Records of San Diego County, California; Date of Sale: 03/10/2023 at 09:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020  Estimated amount of unpaid balance and other charges:  $1,889,585.86 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 2408 LA COSTA AVENUE CARLSBAD, CA 92009 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 216-160-03-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.  If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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) 976-3916 or visit this Internet Web site www.auction.com using the file number assigned to this case 22001107-1 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: 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) 976-3916 or visit this Internet Web site https://tracker.auction.com/sb1079 using the file number assigned to this case 22001107-1 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. Dated: 02/09/2023 ZBS Law, LLP, as Trustee  30 Corporate Park, Suite 450 ,  Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (855) 976-3916 or www.auction.com Ryan Bradford, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of a bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 36483 Pub Dates 02/17, 02/24, 03/03/2023 CN 27350

IN THE SUPERIOR COURT OF THE UNITED STATES VIRGIN ISLANDS DISTRICT OF ST. CROIX NOTICE TO CREDITORS Estate of Jean Manock a/k/a Harriet Jean Graham, Deceased Case No. SX-2022-PB-00055 Notice is hereby given that a Petition for Summary Administration has been filed on behalf of the Estate of Jean Manock a/k/a Harriet Jean Graham, deceased, and all persons having claims against the Estate are required to present them, verified by affidavit, and all persons indebted to the Estate to make payment promptly to the undersigned: Timothy M. Cousins, Petitioner c/o Stephanie J. Kaczor, Esq.  WESTFALL LAW PLLC  Counsel for the Estate 5032 Anchor Way, Suite 8 Christiansted, VI 00820 340-227-0017 Attorney for the Estate Stephanie J. Kaczor, Esq. WESTFALL LAW PLLC  Counsel for the Estate 5032 Anchor Way, Suite 8 Christiansted, VI 00820 340-227-0017 03/03, 03/10/2023 CN 27410

NOTICE OF PETITION TO ADMINISTER ESTATE OF AUDREY LUCILLE CLARK Case# 37-2023-00006981-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Audrey Lucille Clark. A Petition for Probate has been filed by Angela L. Johnson, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Angela L. Johnson 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: May 10, 2023; Time: 1:30 pm; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:  Alan L. Geraci SBN 108324 CARE Law Group PC  817 W. San Marcos Blvd San Marcos CA 92078 Telephone: 619.231.3131 03/03, 03/10, 03/17/2023 CN 27400

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO  in re: THE ESCALLE FAMILY TRUST, DATED APRIL 27, 2001, AS RESTATED ON OCTOBER 6, 2020 BY: Doreen C. Escalle, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Roger Lawrence Escalle and Isabel Escalle, Trustees of the Escalle Family Trust, dated April 27, 2001, as restated on October 6, 2020, of which the Decedent was the grantor, c/o Shoshannah Hart, Attorney at Law, at 5205 Avenida Encinas, Suite A, Carlsbad, CA 92008, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103.  A claim form may be obtained from the court clerk.  For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: February 23, 2023  /s/ Shoshannah Hart, Attorney at Law Attorney for Trustees, Roger Lawrence Escalle and Isabel Escalle  Pub 03/03, 03/10, 03/17/2023 Tasch & Hart Law Firm 5205 Avenida Encinas, Suite A Carlsbad, CA 92008 (760) 308-2019 03/03, 03/10, 03/17/2023  CN 27386

Notice of Self Storage Sale Please take notice SecureSpace Self Storage Vista located at 220 Huff St, Vista, CA 92083 intends to hold an auction to sell the goods stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 3/16/2023 at 2:30pm. Unless stated otherwise the description of the contents are household goods and furnishings. Brian Jackson; Ted Lazich. All property is being stored at the above self-storage facility. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. 02/24, 03/03/2023 CN 27373

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2023-00005674-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Belen Aquino filed a petition with this court for a decree changing name as follows: a.  Present name: Belen Aquino aka Belen Aquino Diaz change to proposed name: Belen Elizabeht Aquino Diaz.  THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On March 28, 2023 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED.  Filed Date: 02/09/2023 Brad A. Weinreb Judge of the Superior Court. 02/17, 02/24, 03/03, 03/10/2023 CN 27357

PUBLIC NOTICE January 5 2023 TAKE NOTICE THAT; anyone with an equal,  prior or superior equitable or legal right  or interest in/to/for/of the Title: HABIG, JAMIE JEFFREY or JAMIE JEFFREY HABIG or LANDSDALE, JAMIE JEFFREY or JAMIE JEFFREY LANDSDALE in any style variation  thereof capable to confuse, suspend or  clog said Title, right or interest in/to/for  Title is HEREBY REQUESTED to present  their claim to witness:   Jamie Habig, 338 Avenida Descanso unit 2 Oceanside, California,( 92057) before expiration of  thirty days of this publication. 02/17, 02/24, 03/03, 03/10/2023 CN 27353

PUBLIC NOTICE February 3, 2023 TAKE NOTICE THAT; anyone with an equal,  prior or superior equitable or legal right  or interest in/to/for/of the Title: SCHARRINGHAUSEN, REGINA STAR or REGINA STAR SCHARRINGHAUSEN or HABIG, REGINA STAR or REGINA STAR HABIG in any style variation  thereof capable to confuse, suspend or  clog said Title, right or interest in/to/for  Title is HEREBY REQUESTED to present  their claim to witness:   Regina Habig 338 Avenida Descanso unit 2 Oceanside, California,( 92057) before expiration of  thirty days of this publication. 02/17, 02/24, 03/03, 03/10/2023 CN 27352

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2023-00004879-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Vicki Ann Gates filed a petition with this court for a decree changing name as follows: a.  Present name: Vicki Ann Gates change to proposed name: Vicki Ann Barbolak.  THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On March 21, 2023 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED.  Filed Date: 02/03/2023 Brad A. Weinreb Judge of the Superior Court. 02/10, 02/17, 02/24, 03/03/2023 CN 27332

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2023-00004588-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Melanie Ann Hutchinson filed a petition with this court for a decree changing name as follows: a.  Present name: Brixton Harlan Hutchinson change to proposed name: Brixton Harlan Upstone; b.  Present name: Melanie Ann Hutchinson change to proposed name: Melanie Ann Upstone.  THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On March 21, 2023 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED.  Filed Date: 02/02/2023 Brad A. Weinreb Judge of the Superior Court. 02/10, 02/17, 02/24, 03/03/2023 CN 27329

SUMMONS Cross-Complaint (CITACION JUDICIAL–CONTRADEMANDA) NOTICE TO CROSS-DEFENDANT: (AVISO AL CONTRA-DEMANDADO): JOHN W. JELKS, JR.; CRAIG KATCHEN AND ROES 1-25 YOU ARE BEING SUED BY CROSS-COMPLAINANT: (LO ESTÁ DEMANDANDO EL CONTRADEMANDANTE): KYLE THOMPSON 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 cross-complainant. 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. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por esqrito en esta corte y hacer que se entregue una copia al contrademandante. 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 oniéndose 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):  Hall of Justice Courthouse 330 W. Broadway San Diego CA 92101 SHORT NAME OF CASE (from Complaint): (Nombre de Caso): Waddell vs Jelks; Thompson.  CASE NUMBER: (Número del Caso): 37-2021-00040136-CU-OR-NC  The name, address, and telephone number of cross-complainant’s attorney, or cross-complainant without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del contrademandante, o del contrademandante que no tiene abogado, es): Tanner D. Brink 1350 Treat Blvd., Ste 105 Walnut Creek CA 94597 Telephone: 925.433.5448 Date: (Fecha),  11/15/2021 Clerk by (Secretario),  C. Terriquez Deputy (Adjunto)  NOTICE TO THE PERSON SERVED: You are served as an individual cross-defendant.  02/10, 02/17, 02/24, 03/03/2023 CN 27328

Fictitious Business Name Statement #2023-90033045 Filed: Feb 08, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Pedro Source; B. Succulent Wholesale; C Cactus Wholesale. Located at: 31210 Rivoli Rd., Valley Center CA 92082  San Diego. Mailing Address: Same. Registrant Information: 1. Lazy Gardens LLC, 31210 Rivoli Rd., Valley Center CA 92082. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2023 S/Hassan Khaul 03/03, 03/10, 03/17, 03/24/2023 CN 27409

Fictitious Business Name Statement #2023-9003367 Filed: Feb 13, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Score Orthopedics; B. Score Ortho. Located at: 7909 Silverton Ave. #214, San Diego CA 92126  San Diego. Mailing Address: Same. Registrant Information: 1. Ram Durable Medical Equipment LLC, 806 Windridge Cir., San Marcos CA 92078. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2023 S/Andrew Grader 03/03, 03/10, 03/17, 03/24/2023 CN 27408

Fictitious Business Name Statement #2023-9001733 Filed: Jan 25, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Torrey Pines Gallery; B. Parity Gallery. Located at: c/o Seasons Financial LLC – 1215 San Elijo Rd, San Marcos CA 92078  San Diego. Mailing Address: Same. Registrant Information: 1. Seasons Financial LLC, 1215 San Elijo Rd., San Marcos CA 92078. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/19/2023 S/Thos Frost 03/03, 03/10, 03/17, 03/24/2023 CN 27407

Fictitious Business Name Statement #2023-9003494 Filed: Feb 15, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Convenient Auto Sales. Located at: 1850 S. Santa Fe Ave., #A, Vista CA 92084  San Diego. Mailing Address: 3595 Emma Ln., Vista CA 92084. Registrant Information: 1. Convenient Auto Sales Inc., 1850 S. Santa Fe Ave. #A, Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/05/2022 S/Gintas Kazlauksas 03/03, 03/10, 03/17, 03/24/2023 CN 27406

Fictitious Business Name Statement #2023-9003221 Filed: Feb 10, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Signal of OC/SD. Located at: 591 Camino del al Reina #1217, San Diego CA 92108 San Diego. Mailing Address: 15824 SE 114th Ave., Clackamas OR 97015. Registrant Information: 1. Acree Enterprises of CA Inc., 2230 W. Chapman Ave., Orange CA 92868. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jesse Acree 03/03, 03/10, 03/17, 03/24/2023 CN 27402

Statement of Abandonment of Use of Fictitious Business Name #2023-9002653 Filed: Feb 03, 2023 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Picky Jim Inc.  Located at: 9855 Erma Rd. #100, San Diego CA San Diego 92131.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 06/05/2018 and assigned File # 2018-9014793. Fictitious Business Name is being Abandoned By: 1. Picky Jim Inc., 9855 Erma Rd. #100, San Diego CA 92131. The Business is Conducted by: Corporation. S/Andrew K. Chang 03/03, 03/10, 03/17, 03/24/2023 CN 27401

Fictitious Business Name Statement #2023-9002987 Filed: Feb 08, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Golden Coast Luxury Bath; B. luxurybathdirect.com. Located at: 1741 Eastlake Pkwy, Chula Vista CA 91915 San Diego. Mailing Address: 1139 Ocala Ave., Chula Vista CA 91911. Registrant Information: 1. Limones Enterprises LLC, 1139 Ocala Ave., Chula Vista CA 91911. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/02/2023 S/Joshua Limones 03/03, 03/10, 03/17, 03/24/2023 CN 27399

Fictitious Business Name Statement #2023-9004401 Filed: Feb 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Human Resources Direct. Located at: 1237 Via Viento Suave, San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Sharon M. Nixon, 1237 Via Viento Suave, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/27/2023 S/Sharon M. Nixon 03/03, 03/10, 03/17, 03/24/2023 CN 27398

Fictitious Business Name Statement #2023-9004353 Filed: Feb 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Fidel Leadership Consulting. Located at: 780 Muirwood Dr., Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Thomas Scott Fidel, 780 Muirwood Dr., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/01/2023 S/Thomas Scott Fidel 03/03, 03/10, 03/17, 03/24/2023 CN 27397

Fictitious Business Name Statement #2023-9004268 Filed: Feb 24, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sabrosas Latin Orchestra. Located at: 836 Skysail Ave. Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Mo’Rhythm School of Percussion, 836 Skysail Ave., Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/01/2022 S/Monette Marino 03/03, 03/10, 03/17, 03/24/2023 CN 27396

Fictitious Business Name Statement #2023-9003771 Filed: Feb 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dr J’s Pet Sitting Service. Located at: 2712 Bressi Ranch Way, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Judith Lynn Jaeger-Heyman, 2712 Bressi Ranch Way, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/01/2012 S/Judith Lynn Jaeger-Heyman 03/03, 03/10, 03/17, 03/24/2023 CN 27395

Fictitious Business Name Statement #2023-9003952 Filed: Feb 22, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Diego Bookkeeping Services. Located at: 927 Elmview Dr., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Advanced Elevated Services LLC, 927 Elmview Dr., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2023 S/Melody Gillson 03/03, 03/10, 03/17, 03/24/2023 CN 27394

Fictitious Business Name Statement #2023-9003349 Filed: Feb 13, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 100Ft Plus Surf. Located at: 752 S. Cedros, Solana Beach CA 92075 San Diego. Mailing Address: PO Box 601, Cardiff CA 92007. Registrant Information: 1. Milton Bradley Willis, 752 S. Cedros, Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/12/2023 S/Milton Bradley Willis 03/03, 03/10, 03/17, 03/24/2023 CN 27393

Fictitious Business Name Statement #2023-9003877 Filed: Feb 21, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Christian Counseling Encinitas. Located at: 162 S. Rancho Santa Fe #B-65, Encinitas CA 92024 San Diego. Mailing Address: 4933 Alameda Dr., Oceanside CA 92056. Registrant Information: 1. Brenda Stewart MFT Prof Corp., 4933 Alameda Dr., Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2022 S/David Stewart 03/03, 03/10, 03/17, 03/24/2023 CN 27392

Fictitious Business Name Statement #2023-9004125 Filed: Feb 23, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bug Bug DIY. Located at: 1042 Brightwood Dr., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Cameron Richard Byrd, 306 Hazel Dr., Corona del Mar CA 92625. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/23/2023 S/Cameron Richard Byrd 03/03, 03/10, 03/17, 03/24/2023 CN 27389

Fictitious Business Name Statement #2023-9004066 Filed: Feb 23, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Palomar Limousine and Sedyn Services; B. Palomar Limousine. Located at: 4747 Maria Dr. #6, Carlsbad CA 92008 San Diego. Mailing Address: 300 Carlsbad Village Dr. #108A-156, Carlsbad CA 92008. Registrant Information: 1. Palomar Transportation Inc., 4747 Maria Dr. #6, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/08/1985 S/Michael Farrar 03/03, 03/10, 03/17, 03/24/2023 CN 27388

Fictitious Business Name Statement #2023-9003540 Filed: Feb 15, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Time Capsule Videos. Located at: 6718 Blue Point Dr., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Nancy Faye Nemiroff, 6718 Blue Point Dr., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Nancy Faye Nemiroff 02/24, 03/03, 03/10, 03/17/2023 CN 27385

Fictitious Business Name Statement #2023-9003473 Filed: Feb 14, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Center for Stress Trauma and Anxiety Recovery; B. CSTAR. Located at: 4079 Governor Dr. #5001, San Diego CA 92122 San Diego. Mailing Address: Same. Registrant Information: 1. Haller Psychological Services Inc., 4079 Governor Dr. #5001, San Diego CA 92122. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2023 S/Moira Haller 02/24, 03/03, 03/10, 03/17/2023 CN 27384

Fictitious Business Name Statement #2023-9003798 Filed: Feb 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dopa Designs; B. Hatfield Worldwide. Located at: 13754 Mango Dr. #122, Del Mar CA 92014 San Diego. Mailing Address: Same. Registrant Information: 1. Whitney Harbison Hatfield, 13754 Mango Dr. #122, Del Mar CA 92014. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Whitney Harbison Hatfield 02/24, 03/03, 03/10, 03/17/2023 CN 27382

Fictitious Business Name Statement #2023-9003844 Filed: Feb 21, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. EBI Ltd. Located at: 2260 Rutherford Rd. #105, Carlsbad CA 92008 San Diego. Mailing Address: 175 Robinhood Rd., Vista CA 92084. Registrant Information: 1. Haffner Int’l Marketing Group Inc., 1751 Robinhood Rd., Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/27/2023 S/Nicole J. Haffner-Yargeau 02/24, 03/03, 03/10, 03/17/2023 CN 27381

Fictitious Business Name Statement #2023-9002894 Filed: Feb 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Hibachi Crazy. Located at: 2520 Navarra Dr. #B, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Navarra Café LLC, 2520 Navarra Dr. #B, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Ohnmar Min 02/24, 03/03, 03/10, 03/17/2023 CN 27380

Fictitious Business Name Statement #2023-9002750 Filed: Feb 06, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Collective42. Located at: 217 Via Tavira, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Cloudview Ventures, 217 Via Tavira, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Ricardo Figueiredo 02/24, 03/03, 03/10, 03/17/2023 CN 27379

Fictitious Business Name Statement #2023-9003786 Filed: Feb 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Barn Time Music. Located at: 735 Nardo Rd., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Kyre Bryan Madeira-Wilcox, 927 Bacero Rd. Encinitas CA 92024; 2. Andrew Stephen Baxter Ware, 2593 Fire Mountain Dr., Oceanside CA 92054; 3. Zachary Zeke Benavidez, 735 Nardo Rd., Encinitas CA 92024. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2022 S/Kyre B. Madeira-Wilcox 02/24, 03/03, 03/10, 03/17/2023 CN 27378

Fictitious Business Name Statement #2023-9002884 Filed: Feb 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Develo PLAY. Located at: 4589 Warwick Cir., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Eat. Play. Love. Occupational Therapy Inc, 4589 Warwick Cir., Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/01/2022 S/Lindsey Wood 02/24, 03/03, 03/10, 03/17/2023 CN 27376

Fictitious Business Name Statement #2023-9003190 Filed: Feb 10, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. AGDETAILS. Located at: 3317 Cabo Ct., Carlsbad CA 92009-7803 San Diego. Mailing Address: Same. Registrant Information: 1. Alex Dobrovodsky, 3317 Cabo Ct., Carlsbad CA 92009-7803. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/06/2022 S/Alex Dobrovodsky 02/24, 03/03, 03/10, 03/17/2023 CN 27372

Fictitious Business Name Statement #2023-9003453 Filed: Feb 14, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Creative Wave. Located at: 3333 N. Mountain View Dr., San Diego CA 92116 San Diego. Mailing Address: Same. Registrant Information: 1. LC Creative Agency, 3333 N. Mountain View Dr., San Diego CA 92116. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/01/2023 S/Elizabeth Connolly 02/24, 03/03, 03/10, 03/17/2023 CN 27371

Fictitious Business Name Statement #2023-9003529 Filed: Feb 15, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Adventure Within Therapy. Located at: 1286 University Ave. #1070, San Diego CA 92103 San Diego. Mailing Address: Same. Registrant Information: 1. Leah Bellack, 1286 University Ave. #1070, San Diego CA 92103. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Leah Bellack 02/24, 03/03, 03/10, 03/17/2023 CN 27370

Fictitious Business Name Statement #2023-9002943 Filed: Feb 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. West Coast Surgeons Inc. Located at: 303 Santa Fe Dr., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Gil Q. Galloway MD Inc.,  303 Santa Fe Dr., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Gil Galloway 02/17, 02/24, 03/03, 03/10/2023 CN 27368

Fictitious Business Name Statement #2023-9003336 Filed: Feb 13, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Merenda. Located at: 1935 S. Coast Hwy, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Karl Wine and Foods LLC, 1401 21st St. #R, Sacramento CA 95811. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/19/2022 S/Aaron Crossland 02/17, 02/24, 03/03, 03/10/2023 CN 27364

Fictitious Business Name Statement #2023-9003361 Filed: Feb 13, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Southwest Pools. Located at: 5831 Palmer Way, Carlsbad CA 92010 San Diego. Mailing Address: 5831 Palmer Way #C, Carlsbad CA 92010. Registrant Information: 1. DeMaria LandTech Inc., 626 Coronado Hills Dr., San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/John DeMaria 02/17, 02/24, 03/03, 03/10/2023 CN 27363

Fictitious Business Name Statement #2023-9003328 Filed: Feb 13, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Indigo Village. Located at: 1858 Oxford Ave., Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. Susan K. Walton, 1858 Oxford Ave., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/14/2009 S/Susan Kay Walton 02/17, 02/24, 03/03, 03/10/2023 CN 27362

Fictitious Business Name Statement #2023-9002327 Filed: Jan 31, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Westland DRE. Located at: 4307 Meadow Spring Way, Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Brian Alan Downum, 4307 Meadow Spring Way, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/17/2023 S/Brian Alan Downum 02/17, 02/24, 03/03, 03/10/2023 CN 27361

Statement of Abandonment of Use of Fictitious Business Name #2023-9003168 Filed: Feb 09, 2023 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Exclusive Cleaning Service. Located at: 545 Hygeia Ave., Encinitas CA San Diego 92024.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 09/07/2022 and assigned File # 2022-9019991. Fictitious Business Name is being Abandoned By: 1. Magan Riley Taylor, 545 Hygeia Ave., Encinitas CA 92024. The Business is Conducted by: Individual. S/Magan Riley Taylor 02/17, 02/24, 03/03, 03/10/2023 CN 27358

Fictitious Business Name Statement #2023-9001106 Filed: Jan 18, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 1M Construction; B. 1M Restoration & Repair. Located at: 1348 Evergreen Dr., Cardiff CA 92007 San Diego. Mailing Address: 1700 Aviara Pkwy #130596, Carlsbad CA 92013. Registrant Information: 1. 1M Enterprises Inc., 1348 Evergreen Dr., Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Nicholas Fleming 02/17, 02/24, 03/03, 03/10/2023 CN 27356

Fictitious Business Name Statement #2023-9003049 Filed: Feb 08, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Hills Pub & Eatery. Located at: 1640 San Elijo Rd., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. The Hills Pub and Eatery, 1640 San Elijo Rd., San Marcos CA 92078. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/23/2023 S/Cynthia Dirocco 02/17, 02/24, 03/03, 03/10/2023 CN 27355

Fictitious Business Name Statement #2023-9003079 Filed: Feb 08, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Ailona; B. Yuanloan. Located at: 7313 Calle Conifera, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Wedoglobalization Inc., 7313 Calle Conifera, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/07/2023 S/Qingjiang Yuan 02/17, 02/24, 03/03, 03/10/2023 CN 27354

Fictitious Business Name Statement #2023-9002897 Filed: Feb 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rock and Rose Landscape. Located at: 204 Camino Corto, Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Juan Martinez, 204 Camino Corto, Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/04/2023 S/Juan Martinez 02/17, 02/24, 03/03, 03/10/2023 CN 27349

Fictitious Business Name Statement #2023-9002905 Filed: Feb 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Crimson Collective. Located at: 351 N. Melrose #H, Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Rachel Jennings, 351 N. Melrose #H, Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/04/2023 S/Rachel Jennings 02/17, 02/24, 03/03, 03/10/2023 CN 27348

Fictitious Business Name Statement #2023-9002972 Filed: Feb 08, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Brooke Leanne. Located at: 499 Huff St., Vista CA 92083 San Diego. Mailing Address: 1895 Avenida del Oro PO Box 4153, Oceanside CA 92056. Registrant Information: 1. Brooke Leanne Delima, 499 Huff St., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/01/2015 S/Brooke Leanne Delima 02/17, 02/24, 03/03, 03/10/2023 CN 27344

Fictitious Business Name Statement #2023-9002667 Filed: Feb 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Oceanside Music Studios; B. Oceanside Music. Located at: 1413 Zeiss St., Oceanside CA 92058 San Diego. Mailing Address: Same. Registrant Information: 1. Leilani Gjellstad PH.D. 1413 Zeiss St., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/23/2023 S/Leilani Gjellstad PH.D. 02/17, 02/24, 03/03, 03/10/2023 CN 27343

Fictitious Business Name Statement #2023-9000197 Filed: Jan 05, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cloud Cover Knits. Located at: 8470 Warden Ln., San Diego CA 92127 San Diego. Mailing Address: Same. Registrant Information: 1. Katherine Elizabeth Scalzo, 8470 Warden Ln., San Diego CA 92127. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/03/2022 S/Katherine Elizabeth Scalzo 02/10, 02/17, 02/24, 03/03/2023 CN 27342

Fictitious Business Name Statement #2023-9002374 Filed: Jan 31, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Joyous Life; B. Joyous Life Coaching; C. Legacy Cosmetics; D. No BS Wellness; E. The Swann School of Protocol Encinitas. Located at: 620 Melba Rd. #12, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Brittaney Joyce Smith, 620 Melba Rd. #12,  Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/31/2023 S/Brittney Joyce Smith 02/10, 02/17, 02/24, 03/03/2023 CN 27341

Fictitious Business Name Statement #2023-9002792 Filed: Feb 06, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Secure Retirement & Estate Planning. Located at: 864 Nardo Rd., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Sandra Dee DeLaRosa, 864 Nardo Rd., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/01/2023 S/Sandra Dee DeLaRosa 02/10, 02/17, 02/24, 03/03/2023 CN 27340

Fictitious Business Name Statement #2023-9002704 Filed: Feb 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Quasar; B. Quasar Software; C. Quasar Industries. Located at: 1744 Skimmer Ct., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Nathan Timothy Burns, 1744 Skimmer Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Nathan Burns 02/10, 02/17, 02/24, 03/03/2023 CN 27339

Fictitious Business Name Statement #2023-9002083 Filed: Jan 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Ocean Art by Koniakowsky; B. Ocean Art. Located at: 1889 High Ridge Ave., Carlsbad CA 92008 San Diego. Mailing Address: PO Box 2382, Carlsbad CA 92018. Registrant Information: 1. Ocean Art by Koniakowsky LLC, 1889 High Ridge Ave., Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/23/2023 S/Lynn Koniakowsky 02/10, 02/17, 02/24, 03/03/2023 CN 27338

Fictitious Business Name Statement #2023-9001693 Filed: Jan 24, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Intel Motors LLC. Located at: 3112 Vista Mar, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Intel Motors LLC, 3112 Vista Mar, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Robert D. Wilson Jr. 02/10, 02/17, 02/24, 03/03/2023 CN 27337

Fictitious Business Name Statement #2023-9002820 Filed: Feb 06, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Beach News; B. Best of North County; C. Coast News; D. Coast News Group; E. Coast News Inc; F. CoastNewsGroup.com; G. Inland Edition; H. Rancho Santa Fe News; I. San Marcos News; J. The Beach News; K. The Best of North County; L. The Coast News; M. The Coast News Group; N. The Coast News Inland Edition; O. The Encinitas Sun; P. The Inland Edition; Q. The News Group Inc; R. The North Coast News; S. The Rancho Santa Fe News; T. The San Marcos News; U. The Vista News; V. The Vista/San Marcos News; W. TheBestofNorthCounty.com; X. TheCoastNews.com. Located at: 531 Encinitas Blvd. #204 / 205, Encinitas CA 92024 San Diego. Mailing Address: PO Box 232550, Encinitas CA 92023-2550. Registrant Information: 1. Coast News Inc., 531 Encinitas Blvd. #204 / 205, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/15/1987 S/Becky Roland 02/10, 02/17, 02/24, 03/03/2023 CN 27336

Fictitious Business Name Statement #2023-9001991 Filed: Jan 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ERP Enterprises. Located at: 168 Beaumont Dr., Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Richard A. Olinger, 168 Beaumont Dr., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Richard A. Olinger 02/10, 02/17, 02/24, 03/03/2023 CN 27335

Fictitious Business Name Statement #2023-9000985 Filed: Jan 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rate Bottom; B. RateBottom.com. Located at: 12463 Rancho Bernardo Rd. #117, San Diego CA 92128 San Diego. Mailing Address: Same. Registrant Information: 1. Homevana, 12463 Rancho Bernardo Rd. #117, San Diego CA 92128. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/09/2022 S/Alexander Good 02/10, 02/17, 02/24, 03/03/2023 CN 27331

Fictitious Business Name Statement #2023-9002356 Filed: Jan 31, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Wicklow Fields. Located at: 633 Ascot Dr. #92, Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Patricia Anne Knight, 633 Ascot Dr. #92, Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Patricia Anne Knight 02/10, 02/17, 02/24, 03/03/2023 CN 27326