The Coast News Group
Legal Notices

Legal Notices, March 31, 2023

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING:           Council Chambers, Civic Center  505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943- 2150.  It is hereby given that a Public Hearing will be held on Thursday, the 20th day of April, 2023, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: CASE NUMBER: PLCY-005198-2022 GPA/LCPA; APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: The Safety Element of the City of Encinitas General Plan is required by State law to identify community safety risks and establish goals, policies, and programs to safeguard residents and businesses from those risks. Safety risks posing the greatest local threat include fire hazards, geologic risks, flooding, and climate change. Other topics addressed in the Safety Element include emergency preparedness, hazardous materials and waste, evacuation constraints, shoreline protection and how the City of Encinitas should respond to sea level rise. The Safety Element is being updated in compliance with Government Code Section 65302(g)(3). A General Plan Amendment is also proposed for Resource Management Element Policy 10.1 to maintain internal consistency with the Safety Element update. The Safety Element and Resource Management Element would also amend specific portions of the City’s Local Coastal Program (“LCP”) as a part of the update. ENVIRONMENTAL STATUS: Pursuant to State California Environmental Quality Act (CEQA) Guideline Section 15162, a subsequent EIR or a Negative Declaration is not required for the update to the City’s Safety Element in that substantial changes are not proposed to the draft document, the circumstances to which the 1995 Safety Element was adopted have not changed, and no new information of substantial importance has arisen since the prior environmental documents have been certified. Furthermore, it has been determined that the proposed Safety Element is exempt from the California Environmental Quality Act (CEQA) Guidelines pursuant to Sections 15060(c)(2) and 15061(b)(3) in that the proposed amendments which are primarily limited to policy modifications and updates in compliance with Government Code Section 65302(g)1 through 9 and are not anticipated to result in a direct or reasonably foreseeable indirect physical change in the environment, nor will the proposed changes have the potential for causing significant effect on the environment. STAFF CONTACT: Melinda Dacey, Senior Planner: (760) 633-2711 or [email protected]. The Draft Safety Element is available on the City’s website at: www.encinitasca.gov/safety-element-update The Planning Commission will be making a recommendation on the item to the City Council. The City Council will consider the item at a separately noticed public hearing.  NOTICE OF AVAILABILITY: These Safety Element and Resource Management Element amendments include an amendment to the LCP. If the City Council approves the amendment, the proposed LCP must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. This Notice of Availability opened a six-week public review period (November 18, 2022 through January 18, 2023) and is required to elapse prior to any final action being taken by the City Council on the LCP amendment request.  La presentación será en inglés. Llame al (760) 943-2150 antes del 15 de abril si lo necesita servicios de traducción durante la presentación. Para mas información, contacte con Melinda Dacey, Senior Planner por correo electrónico [email protected]. The proposed General Plan Amendments are available for review on the City’s website at: https://www.encinitasca.gov/government/public-notices/development-services under “Planning Commission Hearing Notices.” Hard copies will also be available for review at the City of Encinitas Development Services Department: 505 South Vulcan Avenue, Encinitas, CA 92024. Copies will also be available at City Hall, Encinitas and Cardiff Libraries, and the Senior and Community Center during normal business hours. 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]. 03/31/2023 CN 27503

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday (4/7 and 4/21, etc.) 8:00 AM TO 4:00 PM  NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATIONS  AND COASTAL DEVELOPMENT PERMITS  1.     PROJECT NAME: Bennett Single-Family Residence; CASE NUMBER: CDP-005073-2021; FILING DATE: December 21, 2021; APPLICANT: Robert Bennett; LOCATION: 1749 San Elijo Avenue (APN 260-275-30-00); PROJECT DESCRIPTION: A Coastal Development Permit for the demolition of an existing single-family residence and all accessory structures, the construction of a new single-family residence with an attached two-car garage, and associated site improvements; ZONING/OVERLAY: The project site is located within the Residential 11 (R-11) Zone, Special Study Overlay Zone, and the Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Sections 15301(l)(1) and 15303(a), which exempts the demolition of a single-family residence and the construction of a new single-family residence. STAFF CONTACT: Felipe Morfin-Martinez, Assistant Planner, 760-633-2715 or [email protected] 2.     PROJECT NAME: 102 Leucadia Boulevard Boundary Adjustment CASE NUMBER: MULTI-005387-2022, BADJ-005388-2022, and CDPNF-005389-2022; FILING DATE: May 9, 2022; APPLICANT: HPI Vulcan Avenue, LLC.; LOCATION: 114, 118, 120, and 126 Leucadia Boulevard (APN: 254-324-290-00) and 102 and 106 Leucadia Boulevard (APN: 254-324-30-00); PROJECT DESCRIPTION: Boundary Adjustment and Coastal Development Permit to adjust shared lot lines between three existing legal parcels; ZONING/OVERLAY: The project site is located within the North 101-Commercial Mixed-1 (N-CM-1) zone and Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15305, which exempts minor lot line adjustments. STAFF CONTACT: J. Dichoso, AICP, Senior Planner, 760-633-2681, [email protected] 3.     PROJECT NAME: Brawer Residence; CASE NUMBER: CDP-005434-2022; FILING DATE: May 23, 2022; APPLICANT: Rolando Brawer and Karina Miller; LOCATION:  1825 Wilstone Avenue (APN: 254-073-02-00); PROJECT DESCRIPTION: Coastal Development Permit to allow for the demolition of an existing single-family residence, and construction of a new 3,739 square foot single family residence with a 365 square foot attached garage, and a 644 square foot attached accessory dwelling unit; ZONING/OVERLAY: The project site is located within in a single family residential zone (R-3) and the Cultural/Natural Resources and Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to Sections 15301(I)(1) and 15303(a) and (d) of the California Environmental Quality Act (CEQA) Guidelines. Section 15301(I)(1) exempts the demolition and removal of one single family residence. Section 15303(a) exempts the construction and conversion of one single-family residence and accessory dwelling unit in a residential zone. Section 15303(d) exempts water main, sewage, electrical, gas, and other utility extensions to serve such construction. STAFF CONTACT: Rachael Lindebrekke, Associate Planner: (760) 633-2703 or [email protected] 4.     PROJECT NAME: 754 Bonita Drive Time Extension; CASE NUMBER: MULTI-005993-2023; EXT-005963-2023; CDPNF-005994-2023; FILING DATE: February 22, 2023; APPLICANT: Salvatore Provenza LOCATION: 754 Bonita Drive (APN: 258-350-28-00); PROJECT DESCRIPTION: Request for a one-year Time Extension and Coastal Development Permit for an approved Tentative Map (Density Bonus), Design Review Permit, Coastal Development Permit and Environmental Initial Assessment associated with Case No. 18-086 TMDB/DR/CDP/EIA; ZONING/OVERLAY: The project site is located within the Residential 3 (R-3) 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 15332, which exempts in-fill development projects. STAFF CONTACT: Chris Stanley, Associate Planner, 760-633-2785, [email protected] PRIOR TO 5:00 PM ON MONDAY, APRIL 10, 2023, ANY INTERESTED PERSON MAY REVIEW THE APPLICATIONS 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 for Items 1, 2 and 4 (10-calendar days for maps – Item 2) from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above items are located within the Coastal Zone and require the issuance of a regular Coastal Development Permit.  The action of the Development Services Director, for Items 1, 2, 3 and 4 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. 03/31/2023 CN 27499 

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF STUDY SESSION  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 CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943-2150. It is hereby given that the City Council will conduct a Study Session on Wednesday, April 12, 2023, at 4:00 p.m., to discuss the following item of the City of Encinitas: CASE NUMBER: PLCY-006098-2023 (Homeless Action Plan Informational Update); APPLICANT: City of Encinitas; LOCATION: City-wide; PROJECT DESCRIPTION: A study session with the City Council to discuss the status of the Homeless Action Plan (HAP) achievements, goals, recommendations, and next steps. ENVIRONMENTAL STATUS: The action before the City Council is categorically exempt is exempt from the California Environmental Quality Act (CEQA) because it is not a “project” under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.    STAFF CONTACT: Steven Gonzales, Homeless Solutions Manager: (760) 566-8373 or [email protected]. For further information, or to review the staff report prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. La presentación será en inglés. Llame al (760) 943-2150 antes del 12 de Abril si necesita servicios de traducción durante la presentación. Para obtener más información, comuníquese con Steven Gonzales, gerente de soluciones para personas sin hogar. Su correo electrónico  es: [email protected]. Para asistencia en español, por favor llame al (760) 943-2150. 03/31/2023 CN 27498 

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL Housing and Community Development Activities FY 2023-24 Draft Annual Action Plan 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 CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943-2150. It is hereby given that the City Council will conduct a Public Hearing on Wednesday, April 26, 2023 at 6:00 p.m., or as soon as possible thereafter, to discuss the following item of the City of Encinitas:  PROJECT DESCRIPTION: On March 15, 2023, the City Council approved the funding recommendations for proposed FY 2023-24 activities funded through the federal Community Development Block Grant (CDBG) program. The City Council will now consider the approval of the City of Encinitas’ FY 2023-24 Annual Action Plan. The draft FY 2023-24 Action Plan will be available for public review and comment from March 27, 2023 through April 25, 2023. The Annual Action Plan provides CDBG funding for FY 2023-24 program year (July 1, 2023 – June 30, 2024) activities. ENVIRONMENTAL STATUS: The action before the City Council is to consider the approval of the FY 2023-24 Annual Action Plan under the federal CDBG program which is exempt from environmental review pursuant to Section 15060 (c) (2) and (c) (3) of the California Environmental Quality Act (“CEQA”) Guidelines in that the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment; and the activity is not a project as defined in Section 15378 of the CEQA Guidelines. An environmental review must be completed for each of the approved projects. STAFF CONTACT: Cindy Schubert, Management Analyst: (760) 633-2726 or [email protected] The FY 2023-24 CDBG Annual Action Plan Agenda Report will be available prior to the public hearing on the City’s website at www.encinitasca.gov under Agendas and Webcasts by April 20, 2023. For further information, please contact staff with questions or to provide comments. The public may also provide comments at the Public Hearing on April 26, 2023. 03/31/2023 CN 27497

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. 2023-22, establishing a permit parking zone on Via Molena (from 200’ east of Via Tavira to Via Cantebria), Via Tavira, Via Sarasan, Via Palacio, and Via Villena. Meeting Date: April 12, 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 April 6, 2023. For further information, please contact staff with questions or to provide comments. The public may also provide comments at the Public Hearing on April 12, 2023. STAFF CONTACT: Abraham Bandegan, City Traffic Engineer: (760) 633-2705 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. AVISO DE AUDIENCIA PÚBLICA DEL CONSEJO MUNICIPAL DE LA CIUDAD DE ENCINITAS POR LA PRESENTE SE NOTIFICA que el Concejo Municipal de la Ciudad de Encinitas realizará una audiencia pública acerca de la Resolución No. 2023-22, que establece una zona de estacionamiento autorizado en Via Molena (desde 200′ al este de Via Tavira hasta Via Cantebria), Via Tavira, Vía Sarasan, Vía Palacio y Vía Villena. Fecha de la reunión: 12 de Abril de 2023. Hora: La reunión inicia a las 6:00 pm. El Informe de la Agenda estará disponible antes de la audiencia pública en el sitio web de la Ciudad en www.encinitasca.gov bajo Agendas and Webcasts para el 6 de abril de 2023. Para mayor información por favor contacten al personal para hacer preguntas o comentarios. El público también puede proporcionar comentarios durante la Audiencia Pública el 12 de abril de 2023. PERSONAL DE CONTACTO: Abraham Bandegan, Ingeniero de Tráfico de la Ciudad: (760) 633-2705 o por correo electrónico: [email protected].  EN CUMPLIMIENTO CON LA LEY DE AMERICANOS CON DISCAPACIDADES SECCIÓN 504 DE LA LEY DE REABILITACIÓN DE 1973 Y EL TÍTULO IV, ESTA AGENCIA ES UNA ENTIDAD PÚBLICA CON IGUALDAD DE OPORTUNIDADES Y NO DISCRIMINA EN EL EMPLEO O LA PROVISIÓN DE SERVICIOS EN BASE A RAZA, COLOR, ORIGEN ÉTNICO, ORIGEN NACIONAL, SEXO, RELIGIÓN, ESTATUS DE VETERANO O DISCAPACIDAD FÍSICA O MENTAL.  SI USTED REQUIERE ASISTENCIA ESPECIAL PARA PARTICIPAR EN ESTA REUNIÓN, POR FAVOR CONTACTE AL CITY CLERK (SECRETARIA DE LA CIUDAD) EN EL (760) 633-2601 AL MENOS 72 HORAS ANTES DE LA REUNIÓN.  PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943-2150. 03/31/2023 CN 27495

CITY OF ENCINITAS PUBLIC WORKS DEPARTMENT  160 CALLE MAGDALENA ENCINITAS, CA 92024-3633 REQUEST FOR BIDS (RFB) GENERAL REPAIR SERVICES PW-RFB-23-01 The City is soliciting Requests for Bids for contract services to provide general repair services involving various types of maintenance work including, but not limited to: removal and replacement of sidewalks, curb and gutters, cross gutters, driveways, pedestrian ramps, and other services in the City’s right-of-way areas.  It is the intent of the City to award a contract, in a form approved by the City Attorney, to the selected firm. Contractors with a valid State California General Engineering A may bid on this project. COMPLETE RFB / CONTACT INFORMATION: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All proposal documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Bidders to check the website regularly for information updates and Bid clarifications, as well as any addenda. To submit a bid, contractor must register as a vendor and download the contract documents from the City of Encinitas Website at http://www.encinitasca.gov/bids. Bids must be submitted electronically no later than 2:00 p.m. on Thursday, April 13, 2023 via the PlanetBids website. 03/31/2023, 04/07/2023 CN 27491

REQUEST FOR PROPOSAL (RFP) CITY OF ENCINITAS CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES FOR THE FY 2022-23 CITYWIDE STREET OVERLAY AND SLURRY SEAL PROJECT (CS23A)  Date Issued:  March 15, 2023, 2:00 PM Questions Due:  April 5, 2023, 5:00 PM Proposals Due:  April 12, 2023, 2:00 PM To maintain its pavement network and citywide pavement condition index, the City conducts an annual pavement rehabilitation and maintenance project. The FY 2022-23 Citywide Street Overlay and Slurry Seal Project (CS23A) consists of slurry seals, asphalt concrete overlays, repairs to asphalt surfacing and road base, milling asphalt concrete, removal and replacement of concrete curbs and gutters, reconstruction of curb ramps for ADA compliance, reconstruction of traffic detector loops, median removal, reinstallation of an asphalt speed table and traffic striping.   The City is seeking proposals to provide full-time oversight of the Contractor by procuring the services of a Consultant that can provide the personnel to perform project inspection services and construction management. The Consultant’s services are required from start to completion of the project to ensure the Contractor performs all the necessary work as described in the Contract Documents. All work by the Contractor is expected to be to the highest professional standards and will reflect the thoroughness and attention to detail by the construction management and inspection team. Proposals must be submitted electronically no later than 2:00 p.m. on April 12, 2023. Proposals must be submitted electronically via the PlanetBids website (www.planetbids.com) used to download the RFP.  The maximum file size for submittal is 50 megabytes, and the file type shall be Portable Document Format (PDF).  The electronic system will close submissions exactly at the date and time set forth in this notice or as changed by addenda.   03/24/2023, 03/31/2023 CN 27476

NOTICE OF TRUSTEE’S SALE TS No. CA-22-944678-SH Order No.: 220529425-CA-VOO YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/9/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): FELIX A. BERRY, AN UNMARRIED MAN Recorded: 12/16/2005 as Instrument No. 2005-1077935 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 5/24/2023 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $273,085.55 The purported property address is: 3529 PASEO DE ELENITA #183, OCEANSIDE, CA 92056 Assessor’s Parcel No.: 165-362-26-43 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 619-846-7649 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-22-944678-SH. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 619-846-7649, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-22-944678-SH to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. NOTICE TO PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 619-846-7649 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION . TS No.: CA-22-944678-SH IDSPub #0184779 3/31/2023 4/7/2023 4/14/2023 CN 27484

NOTICE OF TRUSTEE’S SALE T.S. No. 22-30487-PM-CA Title No. 2160191 A.P.N. 173-521-10-00 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/05/2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), 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; 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 in an “as is” condition, 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: Louis V. Impastato and Linda C. Impastato, Husband and Wife, as Joint Tenants Duly Appointed Trustee: National Default Servicing Corporation Recorded 06/13/2012 as Instrument No. 2012-0343994 (or Book, Page) of the Official Records of San Diego County, California. Date of Sale: 05/05/2023 at 9:00 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: $204,021.63 Street Address or other common designation of real property: 521 Silvana Way, Vista, CA 92084 A.P.N.: 173-521-10-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 22-30487-PM-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 website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT*: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are a “representative of all eligible tenant buyers” you may be able to 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 888-264-4010, or visit this internet website www.ndscorp.com, using the file number assigned to this case 22-30487-PM-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 a “representative of all eligible tenant buyers” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. *Pursuant to Section 2924m of the California Civil Code, the potential rights described herein shall apply only to public auctions taking place on or after January 1, 2021, through December 31, 2025, unless later extended. Date: 03/20/2023 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 800-280-2832; Sales Website: www.ndscorp.com Deandre Garland, Trustee Sales Representative A-FN4778242 03/31/2023, 04/07/2023, 04/14/2023 CN 27483

T.S. No. 108357-CA APN: 161-333-01-00  NOTICE OF TRUSTEE’S SALE  IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/26/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/8/2023 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/2/2017 as Instrument No. 2017-0348469 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MILA T. BERNETHY, AN UNMARRIED WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; 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: 1528 ROLLING HILLS DRIVE, OCEANSIDE, CA 92056  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:  $340,193.12  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 108357-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 108357-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 937356 / 108357-CA 03/17/2023, 03/24/2023, 03/31/2023 CN 27434

BATCH: AFC-3052, 3055, 3065, 3072, 3076, 3078 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by:  AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW  as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH  On 4/6/2023 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD, CARLSBAD CA 92011 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be:  6400 SURFSIDE LANE, CARLSBAD, CA, 92009    TS#, REF# , ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No.,  NOD Recorded, NOD Instrument No., Estimated Sales Amount 102446 B0532795S MCS21852AZ 218 EVERY 52 214-010-94-00 JEFFREY MARTIN YOUNG OR LEONIDA SIRON YOUNG TRUSTEES OF THE RENEWED INVESTMENTS LIVING TRUST DATED JULY 20.2020 GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/18/2020 12/03/2020 2020-0772435 2/28/2022 2022-0089732 $54990.47 102474 B0459455C MCS20844DZ 208 44 214-010-94-00 DAWN ELLEN HUTCHENS A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 01/04/2016 01/21/2016 2016-0026029 4/1/2022 2022-0144972 $22038.25 103577 B0485965S MCS11029BZ 110 EACH 29 214-010-94-00 GLENN A. BONDS AND STEPHANIE A. BONDS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/15/2017 06/01/2017 2017-0245648 5/27/2022 2022-0226458 $36347.76 103578 B0488945C MCS21007BO 210 ODD 07 214-010-94-00 MARISSA MCBRIDE CARMONA AND JOSE LUIS CARMONA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/06/2017 07/20/2017 2017-0327015 5/27/2022 2022-0226458 $21966.21 104704 B0510965S MCS20746AZ 207 46 214-010-94-00 JOHN DOUGLAS GRIFFITH AND TONIE BIBSY GRIFFITH HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 09/18/2018 10/04/2018 2018-0413730 8/19/2022 2022-0335728 $32991.63 104706 B0436615C MCS23104DE 231 04 214-010-94-00 JOSEPH A. MONTANO AND LEANN M. MONTANO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 10/16/2014 10/30/2014 2014-0471683 8/19/2022 2022-0335728 $15165.31 105309 B0522005C MCS13039CZ 130 39 214-010-94-00 CATHYLIE COMPLE A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 04/28/2019 06/13/2019 2019-0229281 10/5/2022 2022-0390381 $25342.37 105657 B0520705H MCS20804DO 208 ODD 04 214-010-94-00 PATRICK A. DEAN A(N) UNMARRIED MAN AND MARIA FARRAH ABELLAR A(N) UNMARRIED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD A CALIFORNIA LIMITED PARTNERSHIP 04/24/2019 05/09/2019 2019-0173529 10/28/2022 2022-0415884 $23776.63 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell.  The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.  NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.   Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 DATE: 3/8/2023   CHICAGO TITLE COMPANY, AS TRUSTEE  2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011  PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor 03/17/2023, 03/24/2023, 03/31/2023 CN 27433 

NOTICE OF PETITION TO ADMINISTER ESTATE OF ANN LOUISE IVERSON a/k/a ANN LOUISE TAYLOR  Case# 37-2023-00012542-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 Ann Louise Iverson, a/k/a Ann Louise Taylor.  A Petition for Probate has been filed by Scott Taylor, in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Scott Taylor 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: June 21, 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:  Suzan A. Colgan, Esq Vanguard Legal Group, P.C. 16935 W. Bernardo Dr. #155 San Diego CA 92127 Telephone: 888.995.6014 03/31, 04/07, 04/14/2023 CN 27501

NOTICE OF LIEN SALES VIN    5XYPG4A30HG314957 MAKE  2017 KIA SORENTO LX/L LOCATION   8010 MIRAMAR RD, SAN DIEGO CA 92126 LIENHOLDER AL INSURANCE AUTO COLLISIONS AND REPAIR DATE OF SALE             04/10/2023 HOUR     10:00 AM VIN     1FTEW1CP7JFB30195   MAKE   2018 FORD F150  SUPERCREW LOCATION  8010 MIRAMAR RD, SAN DIEGO CA 92126 LIENHOLDER   AL INSURANCE AUTO COLLISIONS AND REPAIR DATE OF SALE             04/10/2023 HOUR     10:00 AM  VIN    1C6RR6FG1FS615164 MAKE    2015 RAM 1500 ST LOCATION     8010 MIRAMAR RD, SAN DIEGO CA 92126 LIENHOLDER  AL INSURANCE AUTO COLLISIONS AND REPAIR DATE OF SALE             04/10/2023 HOUR     10:00 AM 03/31/2023 CN 27492

Notice of Self Storage Sale Please take notice Rocket Self Storage – Vista located at 539 Olive Ave. Vista CA 92083 intend 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.lockerfox.com on 4/20/2023 at 11:30am. Unless stated otherwise the description of the contents are household goods and furnishings. Alicia Jurado; Amanda Inscoe; Jonathan A Cashe; Jordan Capon; Lori Story; Phil Mikelatos. 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. 03/31, 04/07/2023 CN 27486

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 4/20/2023 at 2:30pm. Unless stated otherwise the description of the contents are household goods and furnishings. Shelia R Williams. 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. 03/31, 04/07/2023 CN 27485

SUMMONS (CITACION JUDICIAL) CASE #: 37-2022-00018845-CL-PA-CTL NOTICE TO DEFENDANT: (AVISO AL DEMANDADO):   HOWARD ERIC LYNN AKA ERIC LYNN HOWARD AKA ERIC L. HOWARD; DOES 1 through 10, inclusive YOU ARE BEING SUED BY PLAINTIFF:  (LO ESTA DEMANDANDO EL DEMANDANTE):   ENTERPRISE FLEET MANAGEMENT, INC., a Missouri Corporation NOTICE!  You have been sued.  The court may decide against you without your being heard unless you respond within 30 days.  Read the information below.   You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff.  A letter or phone call will not protect you.  Your written response must be in proper legal form if you want the court to hear your case.  There may be a court form that you can use for your response.  You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you.  If you cannot pay the filing fee, ask the court clerk for a fee waiver form.  If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements.  You may want to call an attorney right away.  If you do not know an attorney, you may want to call an attorney referral service.  If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program.  You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case.  The court’s lien must be paid before the court will dismiss the case.   AVISO! Lo han demandado.  Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version.  Lea la informacion a continuacion.  Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante.  Una carta o una llamada telefonica 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 mas informacion 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 mas cerca.  Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas 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 remision 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 poniendose 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 recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion 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 direccion de la corte es):  San Diego Superior Court County of San Diego 330 W. Broadway San Diego CA 92101 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is:  (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Law Offices of Jay W. Smith, Esq., Sbn 150113 and  Nancy A. Young, Esq., Sbn 183328 6644 Valjean Ave. #200 Van Nuys CA 91406 Telephone: 818.709.2556 Fax: 818.709.2513 Date:  05/19/2022   Clerk (Secretario),  by, K. McCray Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant.  03/24, 03/31, 04/07, 04/14/2023 CN 27469

Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 185 N Pacific St, San Marcos Ca. 92069 will sell at public auction by competitive bidding on April 6th 2023 at 10:30 A.M. The properties herein are listed:  Property to be sold as follows: 

JNT Restoration  c/o Juan C. Vasquez     Misc. Household Goods JNT Restoration  Misc. Household Goods Juan Carlos Vasquez Misc. Household Goods JNT Restoration  c/o Juan C. Vasquez   Misc. Household Goods JNT Restoration   Misc. Household Goods Juan Carlos Vasquez     Misc. Household Goods  JNT Restoration  c/o Juan C. Vasquez     Misc. Household Goods JNT Restoration   Misc. Household Goods Juan Carlos Vasquez    Misc. Household Goods JNT Restoration  c/o Juan C.  Vasquez   Misc. Household Goods JNT Restoration    Misc. Household Goods Juan Carlos Vasquez        Misc. Household Goods Jorge Lopez   Misc. Household Goods Ashley Teuton    Misc. Household Goods Ashley Rose Teuton   Misc. Household Goods Ashley Teuton  Misc. Household Goods Ashley Rose Teuton  Misc. Household Goods Timothy Wade Jr.        Misc. Household Goods Timothy Leroy Wade Jr.     Misc. Household Goods Leonard Reicher   Misc. Household Goods A. Leonard Reicher  Misc. Household Goods All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction to be conducted by West Coast Auctions (760)724-0423, License #66393074 03/24, 03/31/2023 CN 27467

Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 560 South Pacific St. San Marcos Ca, 92078 will sell at public auction by competitive bidding on April 6th, 2023  at 11:00 AM the properties herein listed; Property to be sold as follows: Jose M Rios    Misc. Household Goods  Jose Manuel Rios Misc. Household Goods Earl M. Simmons   Misc. Household Goods Earl Melvin Simmons Misc. Household Goods  Earl M. Simmons Misc. Household Goods Earl Melvin Simmons Misc. Household Goods  Shannon Kelly Misc. Household Goods  Shannon Nicole Kelly Misc. Household Goods Joseph Slayton II Misc. Household Goods All sales must be paid for at the time of purchase in CASH ONLY.  All purchased items sold as is, where is, and must be removed at the time of sale. Auction service by West Coast Auction, License # 66393074, Tel # 760-724-0423. 03/24, 03/31/2024 CN 27463

Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 1510 E. Mission Road San Marcos, CA 92069 will sell at public auction by competitive bidding on April 6th, 2023 at 9:30 am. The properties herein are listed; Property to be sold as follows: Monique Gonzalez Santiago  Misc. Household Goods Monique Rachel Gonzalez Misc. Household Goods Ramona Lopez Moreno  Misc. Household Goods Ramona F Lopez Moreno   Misc. Household Goods   Randi Lyons  Misc. Household Goods Randi Marie Lyons Misc. Household Goods  Milena Jarquin Gomez Misc. Household Goods Milena Yokasta Jarquin Gomez Misc. Household Goods  Anthony Hernandez   Misc. Household Goods Anthony Manuel Hernandez Misc. Household Goods Donna Quiner Misc. Household Goods Donna Strobel Quiner Misc. Household Goods Jessica Allegra Misc. Household Goods Jessica Mercedes Allegra  De La Cruz    Misc. Household Goods  Shavelle M Findley  Misc. Household Goods Shavelle Monique Findley Misc. Household Goods Megan Wallig Misc. Household Goods Megan Elizabeth Wallig  Misc. Household Goods All sales must be paid for at the time of purchase in CASH ONLY.  All purchased items sold as is, where is, and must be removed at the time of sale. Auction service by West Coast Auction, License # 66393074 , Tel # 760-724-0423 03/24, 03/31/2023 CN 27460

Notice of Lien Sale Notice is hereby given that pursuant to Section 21701-21715 of the California Business Profession Code, Section 2328 of the California Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, Stor’em Self Storage (Formerly known as S.D. Storage) located at 2430 S. Santa Fe Ave Vista, CA 92084 will sell at public auction by competitive bidding April 6th, 2023 at 11:30AM the properties herein listed; Property to be sold as follows: Matthew A Colin Misc. Household Goods Matthew Anthony Colin Misc. Household Goods Duane Ray Buchanan Misc. Household Goods Corrina L. Guill   Misc. Household Goods Corinna Louise Guill   Misc. Household Goods Corinna L. Guill    Misc. Household Goods Corinna Louise Guill  Misc. Household Goods Cathy Maria Nance     Misc. Household Goods Moises Oseguera   Misc. Household Goods  Moises Ivan Javier Oseguera    Misc. Household Goods Kyle R Teague   Misc. Household Goods Marissa Bustos   Misc. Household Goods  Marisa Yesenia Matias Bustos  Misc. Household Goods Emanuel Naylor  Misc. Household Goods  Emanuel Naylor   Misc. Household Goods William Caswell   Misc. Household Goods  William B Caswell     Misc. Household Goods Miguel Solano  Misc. Household Goods  Miguel Francisco Solano Solano   Misc. Household Goods Gregorio Ramirez   Misc. Household Goods Galdino Gomez Jimenez    Misc. Household Goods Daniel Garcia   Misc. Household Goods Connie Goldbaum    Misc. Household Goods   Connie J Goldbaum     Misc. Household Goods Nathan L Buuck      Misc. Household Goods Nathan Lee Buuck  Misc. Household Goods All sales must be paid for at the time of purchase in CASH ONLY.  All purchased items sold as is, where is, and must be removed at the time of sale. Auction service by West Coast Auction, License # 66393074, Tel # 760-724-0423 03/24, 03/31/2023 CN 27459

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2023-00010379-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Catherine Mary Redinger filed a petition with this court for a decree changing name as follows: a.  Present name: Catherine Mary Redinger change to proposed name: Katie Mary Doyle.  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 May 02, 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: 03/14/2023 Brad A. Weinreb Judge of the Superior Court. 03/17, 03/24, 03/31, 04/07/2023 CN 27453

NOTICE OF PETITION TO ADMINISTER ESTATE OF SYLVIA L. PELLETIER  Case # 37-2023-00007842-PR-PL-CTL  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Sylvia L. Pelletier.  A Petition for Probate has been filed by Nanette L. Stewart in the Superior Court of California, County of San Diego. The Petition for Probate requests that Nanette L. Stewart be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate.  The will and any codicils are available for examination in the file kept by the court.  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. Appearances may be made in person in the department; or by using the department’s Microsoft Teams (“MSTeams”) video link; or by calling the department’s MSTeams conference phone number and using the assigned conference ID number. The department’s in person instructions, MSTeams video conference link, MS Teams conference phone number, and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:  Paul V. L. Campo 316 S. Melrose Dr., Ste 106 Vista CA 92081-6668 Telephone: 760.639.1680 03/17, 03/24, 03/31/2023 CN 27437

Summons (Domestic Violence Restraining Order) Citación (Orden de restricción de violencia en el hogar ) Case Number: (Número de caso)  23FDV00265N (1)  Person asking for protection (La persona que solicita protección): Kimberly Kochergen (2) Notice to (Aviso a): Daniel Munchiando  The person in (1) is asking for a Domestic Violence Restraining Order against you. La persona en (1) está pidiendo ona orden de restricción de violencia en el hogar contra usted. Lea la página 2 para más información.  You have a court date Tiene una audiencia en la corte Date Fecha:  May 17, 2023 Time Hora: 9:00 AM Dept. Depto: N-19 Name and address of the court: Nombre y dirección de la corte: Superior Court of California County of San Diego 325 S. Melrose Dr. Vista CA 92081

North County Division What if I don’t go to my court date?  If you do not go to your court date, the judge can grant a restraining order that limits your contact with the person in (1). If you have a child with the person in (1), the court could make orders that limit your time with your child. Having a restraining order against you may impact your life in other ways, including preventing you from having guns and ammunition. If you do not go to your court date, the judge could grant everything that the person in (1) asked the judge to order. ¿ Qué pasa si no yoy a la audiencia? Si no va a la audiencia, el juez pueda dictar una orden de restricción que limita su contacto con la persona en (1). Si tiene un hijo con la persona en (1), la corte puede dictar órdenas que limitan su tiempo con su hijo. Una orden de restricción en su contra puede tener otras consecuencias, como prohibirle tener armas de fuego y municiones. Si no va a la audiencia, el juez puede ordenar todo lo que pide la persona en (1). How do I find out what the person in (1) is asking for? To find out what the person in (1) is asking for the judge to order, go to the courthouse listed at the top of page 1. Ask the court clerk to let you see your case file. You will need to give the court clerk your case number, which is listed above and on page 1. The request for restraining order will be on form DV-100, Request for Domestic Violence Restraining Order. ¿ Cómo puedo entender lo que pide la persona en (1)? Para entender lo que pide la persona en (1), vaya al tribunal en la dirección indicada en la parte superior de la página 1. Pida al secretario de la corte permiso para ver el expediente de su caso. Tendrá que darle al secretario el número de su caso, que aparece arriba y en la página 1. La Solicitud de una orden de restricción se hace en el formulario DV-100, Solicitud de orden de restricción de violencia en el hogar. Where can I get help? Free legal information is available at your local court’s self-help center. Go to www.courts.ca.gov/selfhelp to find your local center. ¿ Dónde puedo obtener ayuda? Puede obtener información legal gratis en el centro de ayunda de su corte. Vea https://www.courts.ca.gov/selfhelp-selfhelpcenters.htm?rdeLocaleAttr=es para encontrar el centro de ayuda en su condado. Do I need a lawyer? You are not required to have a lawyer, but you may want legal advise before your court hearing. For help finding a lawyer, you can visit www.lawhelpca.org or contact your local bar association. ¿ Necesito un abogado? No es obligatorio tener un abogado, pero es possible que quiera consejos legales antes de la audiencia en la corte. Para ayuda a encontrar un abogado, vista https://www.lawhelpca.org/es/homepage o contacte al Colegio de Abogados local. Date (Fecha): March 08, 2023 Clerk, by (Secretario, por):  K. McFeeters Deputy (Asistente) 03/17, 03/24, 03/31, 04/07/2023 CN 27436

Fictitious Business Name Statement #2023-9006829 Filed: Mar 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Gonzo! Store. Located at: 300 Carlsbad Village Dr. #210, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Thousand Sunny LLC, 300 Carlsbad Village Dr. #210, Carlsbad CA 92008. 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/Mika Murphy 03/31, 04/07, 04/14, 04/21/2023 CN 27502

Fictitious Business Name Statement #2023-9006036 Filed: Mar 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sunset Therapy. Located at: 2180 Vista Way #B-1108, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Margaret Louise Effinger, 1112 Bellingham Dr., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/13/2023 S/Margaret Louise Effinger 03/31, 04/07, 04/14, 04/21/2023 CN 27500

Fictitious Business Name Statement #2023-9006772 Filed: Mar 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Azure Coast Estates. Located at: 7365 Medolia Terr., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Linda Sylvia Lewis, 7365 Melodia Terr., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/23/1982 S/Linda Sylvia Lewis 03/31, 04/07, 04/14, 04/21/2023 CN 27496

Fictitious Business Name Statement #2023-9006744 Filed: Mar 24, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SD Home Search. Located at: 925 Marguerite, Carlsbad CA 92011 San Diego. Mailing Address: 925 Marguerite Ln., Carlsbad CA 92011. Registrant Information: 1. Glenda Meyer, 925 Marguerite Ln., 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/Glenda Meyer 03/31, 04/07, 04/14, 04/21/2023 CN 27494

Fictitious Business Name Statement #2023-9003045 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 Khalil 03/31, 04/07, 04/14, 04/21/2023 CN 27493

Fictitious Business Name Statement #2023-9006488 Filed: Mar 22, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Diego Appliance Installations. Located at: 278 Hannalei Dr., Vista CA 92083 San Diego. Mailing Address: PO Box 331, Vista CA 92085. Registrant Information: 1. San Diego Appliance Installations, 278 Hannalei Dr., Vista CA 92083. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/01/2023 S/Juan Solorio – Contractors State License # 1100828 03/31, 04/07, 04/14, 04/21/2023 CN 27490-1

Fictitious Business Name Statement #2023-9006488 Filed: Mar 22, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Diego Appliance Installations. Located at: 278 Hannalei Dr., Vista CA 92083 San Diego. Mailing Address: PO Box 331, Vista CA 92085. Registrant Information: 1. San Diego Appliance Installations, 278 Hannalei Dr., Vista CA 92083. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/01/2023 S/Juan Solorio 03/31, 04/07, 04/14, 04/21/2023 CN 27490

Fictitious Business Name Statement #2023-9006600 Filed: Mar 23, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. West Velvet Shop. Located at: 4140 Oceanside Blvd. #159-1222, Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Cara Lee Erangey, 4140 Oceanside Blvd. #199-1222, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Cara Lee Erangey 03/31, 04/07, 04/14, 04/21/2023 CN 27489

Fictitious Business Name Statement #2023-9005520 Filed: Mar 10, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Nourishment with Noelani. Located at: 401 Village Ln., Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Leave it to Lani LLC, 401 Village Ln., Vista CA 92083. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/22/2023 S/Noelani Rose Dizon-Oathout 03/31, 04/07, 04/14, 04/21/2023 CN 27488

Fictitious Business Name Statement #2023-9005707 Filed: Mar 14, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Left Coast Athletix Inc. Located at: 1770 S. El Camino Real #I-202, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Jose Luis Ponce Mohler, 1770 S. El Camino Real #I-202, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/23/2017 S/Jose Luis Ponce Mohler 03/31, 04/07, 04/14, 04/21/2023 CN 27487

Fictitious Business Name Statement #2023-9006462 Filed: Mar 22, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Taste of Carnival. Located at: 2530 Mesa Dr., Oceanside CA 92054 San Diego. Mailing Address: 603 Seagaze Dr. #963, Oceanside CA 92054. Registrant Information: 1. MCV Mar LLC, 2530 Mesa Dr., Oceanside CA 92054. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/15/2018 S/Margie Milanes 03/31, 04/07, 04/14, 04/21/2023 CN 27482

Fictitious Business Name Statement #2023-9006201 Filed: Mar 20, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Smoking Frog Publishing. Located at: 335 Del Flora St., Oceanside CA 92058 San Diego. Mailing Address: Same. Registrant Information: 1. Kaigetsu Simovich, 335 Del Flora St., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Kaigetsu Simovich 03/31, 04/07, 04/14, 04/21/2023 CN 27481

Fictitious Business Name Statement #2023-9005157 Filed: Mar 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. LB Styles. Located at: 1905 Calle Barcelona, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Laura Elizabeth Barr, 603 Seagaze Dr. #999, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Laura Elizabeth Barr 03/31, 04/07, 04/14, 04/21/2023 CN 27480

Fictitious Business Name Statement #2023-9005896 Filed: Mar 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. CMJ Media. Located at: 7929 Grado el Tupelo, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Eric Alan Edwards Inc., 7929 Grado el Tupelo, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/01/1998 S/Eric Edwards 03/31, 04/07, 04/14, 04/21/2023 CN 27479

Fictitious Business Name Statement #2023-9006353 Filed: Mar 21, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Alma Carpio. Located at: 9187 Clairemont Mesa Blvd #6677, San Diego CA 92123 San Diego. Mailing Address: Same. Registrant Information: 1. Alma Balistreri, 8979 Hightail Dr., Santee CA 92071. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/16/2023 S/Alma Balistreri 03/31, 04/07, 04/14, 04/21/2023 CN 27478

Fictitious Business Name Statement #2023-9006297 Filed: Mar 21, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. JR Landscape. Located at: 1516 Independence Way, Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. Juan F. Ramirez, 1516 Independence Way, Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/10/2003 S/Juan F. Ramirez 03/24, 03/31, 04/07, 04/14/2023 CN 27477

Fictitious Business Name Statement #2023-9004865 Filed: Mar 03, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Collective. Located at: 1261 Garnet Ave., Pacific Beach CA 92109 San Diego. Mailing Address: Same. Registrant Information: 1. Taproom Collective, 1261 Garnet Ave., Pacific Beach CA 92109. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/22/2023 S/Kevin Conover 03/24, 03/31, 04/07, 04/14/2023 CN 27471

Fictitious Business Name Statement #2023-9005222 Filed: Mar 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Ana’s Elder Care. Located at: 1828 Paseo del Lago Dr., Vista CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. HSBR Care, 1828 Paseo del Lago Dr., Vista CA 92081. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Any Swagerty 03/24, 03/31, 04/07, 04/14/2023 CN 27470

Fictitious Business Name Statement #2023-9004027 Filed: Feb 22, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Breeze Coastal Cleaning. Located at: 1105 New Castle Ct., Oceanside CA 92056 San Diego. Mailing Address: PO Box 4197, Oceanside CA 92056. Registrant Information: 1. Brenda Alvarez, 1105 New Castle Ct., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Brenda Alvarez 03/24, 03/31, 04/07, 04/14/2023 CN 27468

Fictitious Business Name Statement #2023-9006000 Filed: Mar 17, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Chin’s Szechwan La Jolla; B. Chin’s La Jolla. Located at: 623 Pearl St., La Jolla CA 92037 San Diego. Mailing Address: 133 Ocean View Dr., Vista CA 92084. Registrant Information: 1. Chin’s Szechwan La Jolla Inc., 133 Ocean View Dr., Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Mary Stanford 03/24, 03/31, 04/07, 04/14/2023 CN 27466

Fictitious Business Name Statement #2023-9006274 Filed: Mar 22, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SAPID GREEN. Located at: 805 Sunningdale Dr., Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Tigran Ghukasyan, 805 Sunningdale Dr., Oceanside CA 92057; 2. Arina Ghukasyan, 805 Sunningdale Dr., Oceanside CA 92057. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/17/2023 S/Tigran Ghukasyan 03/24, 03/31, 04/07, 04/14/2023 CN 27464

Fictitious Business Name Statement #2023-9006128 Filed: Mar 20, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Better Day Beauty. Located at: 429 S. Coast Hwy, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Savannah Paige Soares, 566 Laguna Dr., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Savannah Paige Soares 03/24, 03/31, 04/07, 04/14/2023 CN 27462

Fictitious Business Name Statement #2023-9005925 Filed: Mar 16, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Highline Physical Therapy, B. Highline Physical Therapy & Sports Rehabilitation. Located at: 1900 N. Coast Hwy 101 #B, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Highline Physical Therapy Corporation, 305 Hoover St., Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Nina Wheeler 03/24, 03/31, 04/07, 04/14/2023 CN 27461

Fictitious Business Name Statement #2023-9005684 Filed: Mar 14, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Lune’s Bakeshop. Located at: 398 Paseo Marguerita, Vista CA 92084 San Diego. Mailing Address: 2240 Encinitas Blvd. #D-950, Encinitas CA 92024. Registrant Information: 1. Elleine Margareth Panganiban Fulgar, 398 Paseo Marguerita, 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/Elleine Margareth Panganiban Fulgar 03/24, 03/31, 04/07, 04/14/2023 CN 27458

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; C. Recording at Oceanside Music Studios; D. Oceanside Flute Studio; E. Oceanside Guitar Studio. 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. 03/24, 03/31, 04/07, 04/14/2023 CN 27457

Fictitious Business Name Statement #2023-9004199 Filed: Feb 24, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. West 101 Salon. Located at: 315 Highway 101 #116, Solana Beach CA 92075 San Diego. Mailing Address: Same. Registrant Information: 1. Matthew Arthur Middleton, 3757 Ashford St., San Diego CA 92111. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/01/2023 S/Matthew Arthur Middleton 03/24, 03/31, 04/07, 04/14/2023 CN 27456

Fictitious Business Name Statement #2023-9003578 Filed: Feb 15, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Nicole Emiliana Events; B. Nicole Emiliana Weddings. Located at: 5927 Balfour Ct. #112, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Company Dime Pictures LLC, 5927 Balfour Ct., Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/09/2023 S/Nicole Mendez 03/24, 03/31, 04/07, 04/14/2023 CN 27454

Fictitious Business Name Statement #2023-9004658 Filed: Mar 02, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Miramar Dental Studio. Located at: 7340 Miramar Rd. #204, San Diego CA 92126 San Diego. Mailing Address: Same. Registrant Information: 1. Dental Practice of Babak Shahrokh DMD Inc., 955 Boardwalk #204, 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/Babak Shahrokh 03/17, 03/24, 03/31, 04/07/2023 CN 27451

Fictitious Business Name Statement #2023-9005630 Filed: Mar 13, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sports Time Refresh. Located at: 3218 Eureka Pl., Carlsbad CA 92008 San Diego. Mailing Address: PO Box 4074, Carlsbad CA 92018. Registrant Information: 1. Laurie Lynne Landry, 3218 Eureka Pl., Carlsbad CA 92008; 2. Andreya Lizarraga, 3218 Eureka Pl., Carlsbad CA 92008. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/13/2023 S/Laurie L. Landry 03/17, 03/24, 03/31, 04/07/2023 CN 27450

Fictitious Business Name Statement #2023-9005627 Filed: Mar 13, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Cutie Charcuterie Catering Company; B. Dishgarden Diva. Located at: 3218 Eureka Pl., Carlsbad CA 92008 San Diego. Mailing Address: PO Box 4074, Carlsbad CA 92008. Registrant Information: 1. Laurie Lynne Landry, 3218 Eureka Pl., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/13/2023 S/Laurie Lynne Landry 03/17, 03/24, 03/31, 04/07/2023 CN 27449

Fictitious Business Name Statement #2023-9005669 Filed: Mar 14, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Green Rabbit Organic Inc. DBA Green Rabbit Professional Lawn Care. Located at: 7514 Girard Ave. #1132, La Jolla CA 92037 San Diego. Mailing Address: Same. Registrant Information: 1. Green Rabbit Organic Inc., 7514 Girard Ave. #1132, La Jolla CA 92037. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/14/2023 S/Ali Namvar 03/17, 03/24, 03/31, 04/07/2023 CN 27448

Fictitious Business Name Statement #2023-9005365 Filed: Mar 09, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Encinitas Design Group; B. EDG. Located at: 607 N. Vulcan Ave. #4, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Kuhlman Scott Inc., 763 Second St. #200, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/2022 S/Todd Kuhlman 03/17, 03/24, 03/31, 04/07/2023 CN 27446

Fictitious Business Name Statement #2023-9005437 Filed: Mar 09, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. West Coast Tech; B. SD Tech Solutions. Located at: 5230 35th St., San Diego CA 92116 San Diego. Mailing Address: Same. Registrant Information: 1. Joseph Wesley Cohen, 5230 35th St., San Diego CA 92116. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/12/2017 S/Joseph Wesley Cohen 03/17, 03/24, 03/31, 04/07/2023 CN 27443

Fictitious Business Name Statement #2023-9005358 Filed: Mar 09, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Carlsbad Moke Rental. Located at: 2090 Avenue of the Trees, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Jeffrey Todd Stoner, 2090 Avenue of the Trees, Carlsbad CA 92008; 2. Desiree Evans-Claassen, 2090 Avenue of the Trees, Carlsbad CA 92008. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jeffrey Todd Stoner 03/17, 03/24, 03/31, 04/07/2023 CN 27438

Fictitious Business Name Statement #2023-9005187 Filed: Mar 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cheeze House Productions; B. Cheeze House Rekords. Located at: 4240 Esperanza Way, Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Nicholas Salemi, 4240 Esperanza Way, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/07/2023 S/Nicholas Salemi 03/10, 03/17, 03/24, 03/31/2023 CN 27431

Fictitious Business Name Statement #2023-9004752 Filed: Mar 02, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Viva Wine Group. Located at: 2033 San Elijo Ave. #263, Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. In Punta LLC, 2033 San Elijo Ave. #263, Cardiff CA 92007. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/16/2009 S/Luca Forte 03/10, 03/17, 03/24, 03/31/2023 CN 27430

Fictitious Business Name Statement #2023-9005122 Filed: Mar 07, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. HIMG Inc.; B. HIMG Surface Repair; C. Hoof-It Technologies; D. Hoof Care and Farrier Supply. Located at: 2260 Rutherford Rd. #105, Carlsbad CA 92009 San Diego. Mailing Address: 1751 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:  04/04/1996 S/Nicole J. Haffner-Yargeau 03/10, 03/17, 03/24, 03/31/2023 CN 27429

Fictitious Business Name Statement #2023-9004122 Filed: Feb 23, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Innovative Management Systems. Located at: 7092 Aviara Dr., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Integrated Manufacturing Systems Inc., 7092 Aviara Dr., Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/08/2018 S/Charles Craig Heiserman 03/10, 03/17, 03/24, 03/31/2023 CN 27425

Fictitious Business Name Statement #2023-9004350 Filed: Feb 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Jose’s Taquizas #1. Located at: 7555 Pacific Ave., Lemon Grove CA 91945 San Diego. Mailing Address: Same. Registrant Information: 1. Julian E. Avila, 7555 Pacific Ave., Lemon Grove CA 91945. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Julian E. Avila 03/10, 03/17, 03/24, 03/31/2023 CN 27424

Fictitious Business Name Statement #2023-9003395 Filed: Feb 14, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. TinyDonutsJust4U. Located at: 6712 Corintia St., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Lisa Michele Tucker, 6712 Corintia St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Lisa Michele Tucker 03/10, 03/17, 03/24, 03/31/2023 CN 27423

Fictitious Business Name Statement #2023-9001767 Filed: Jan 25, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kick it Labs. Located at: 2003 S. El Camino Real #100, Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. Victor Villa, 886 Vine St #89, Oceanside CA 92054; 2. Bruce Rojas, 801 Hillside Terr. #14, Vista CA 92084; 3. Luis Herrera, 3358 Hollowtree Dr., Oceanside CA 92058; 4. Cesar Castaneda, 115 Flores Ln., Vista CA 92083; 5. Ricardo Ang Perez, 821 Arthur Ave., Oceanside CA 92057. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Victor Villa 03/10, 03/17, 03/24, 03/31/2023 CN 27422

Fictitious Business Name Statement #2023-9004364 Filed: Feb 27, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Puffy Fish Designs. Located at: 7929 Los Pinos Cir., Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Ann Colleen Arm, 7929 Los Pinos Cir., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/01/2023 S/Ann Colleen Arm 03/10, 03/17, 03/24, 03/31/2023 CN 27421

Fictitious Business Name Statement #2023-9004718 Filed: Mar 02, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Holo Earth Theory. Located at: 800 Windridge Cir., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Theodore Nikolas Sedorook, 800 Windridge Cir., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/23/2023 S/Theodore Nikolas Sedorook 03/10, 03/17, 03/24, 03/31/2023 CN 27420

Fictitious Business Name Statement #2023-9004571 Filed: Mar 01, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Seaside Tangibles. Located at: 4628 Marblehead Bay Dr. Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Linda Jean Hunter, 4628 Marblehead Bay Dr. Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Linda Jean Hunter 03/10, 03/17, 03/24, 03/31/2023 CN 27419

Fictitious Business Name Statement #2023-9004622 Filed: Mar 01, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SD Palace Grasscloth and Upholstery. Located at: 330 Plaza de Benito Juarez, Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. Ricardo Manuel Cruz, 330 Plaza de Benito Juarez, Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/01/2023 S/Ricardo Manuel Cruz 03/10, 03/17, 03/24, 03/31/2023 CN 27415

Fictitious Business Name Statement #2023-9002537 Filed: Feb 02, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Carlsbad Clinic. Located at: 1730 Kirk Pl., Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Carlsbad Clinical Inc., 1730 Kirk Pl., Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/02/2018 S/Cathi I Amaya-Sciacca 03/10, 03/17, 03/24, 03/31/2023 CN 27414

Fictitious Business Name Statement #2023-9004468 Filed: Feb 28, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Acacia Florals. Located at: 252 Acacia Ave. #212, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Kristie Marie Jasso, 252 Acacia Ave. #212, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Kristie Marie Jasso 03/10, 03/17, 03/24, 03/31/2023 CN 27413

Fictitious Business Name Statement #2023-9004489 Filed: Feb 28, 2023 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Fly High Travel Shop. Located at: 28236 Faircrest Way, Escondido CA 92026 San Diego. Mailing Address: Same. Registrant Information: 1. Fly Away Travel Shop Inc., 28236 Faircrest Way, Escondido CA 92026. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Michael King 03/10, 03/17, 03/24, 03/31/2023 CN 27412