The Coast News Group
Legal Notices

Legal Notices, May 16, 2025

CITY OF CARLSBAD Summary of Ordinance No. CS-493 per Government Code §36933(c) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, ACKNOWLEDGING RECEIPT OF AND APPROVING THE CALIFORNIA COASTAL COMMISSION’S SUGGESTED MODIFICATIONS TO THE LOCAL COASTAL PROGRAM (ZONING ORDINANCE) FOR ZCA 2020-0003/ LCPA 2020-0007 On Aug. 29, 2023, the City Council of the City of Carlsbad, California, adopted Ordinance CS-457 approving new citywide objective design standards for multifamily housing and mixed-use development projects. The standards establish the minimum requirements for building design and layout of new multifamily and mixed-use projects proposed anywhere within the city except for the Village & Barrio Master Plan area. (Objective design standards for that area were developed, considered and approved by the City Council in a separate action.) The new design standards have been in effect in areas outside the Coastal Zone since November 2023. For the standards to be applied in the Coastal Zone, which covers slightly more than two-thirds of the city, an amendment to the city’s Local Coastal Program, the planning document for the area, must first be approved by the California Coastal Commission. The city submitted its Local Coastal Program amendment to the California Coastal Commission for certification on Oct. 31, 2023. After review and consideration, the Coastal Commission approved the amendment on Feb. 6, 2025, with the following modifications: • Added language clarifying that development within the Coastal Zone shall comply with all applicable objective standards within the Carlsbad Local Coastal Program • Added the latest City Council adoption date of the Multifamily Housing and Mixed-Use Development Objective Design Standards Manual (the “Design Manual”), to ensure the most current design manual is being implemented • Added language clarifying that the Local Coastal Program’s objective standards shall prevail if in conflict with the standards listed in the accompanying Design Manual • Added objective language to lighting requirements that provides stricter standards for projects adjacent to existing and proposed preserve areas within the Coastal Zone • Added language to the definition of “fully shielded” to make it consistent with other Coastal Commission lighting standards elsewhere If the City Council approves the Coastal Commission’s suggested modifications, at the next regularly scheduled Coastal Commission hearing, the Executive Director of the Coastal Commission will report that the suggested modifications have been implemented. The amendments to the Zoning Ordinance and Local Coastal Program amendments, as approved by Ordinance No. CS-457 and amended by the suggested modifications, will become effective immediately after the Executive Director’s report to the Coastal Commission. A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PUBLISH DATE: May 16, 2025 City of Carlsbad | City Council 05/16/2025 CN 30563

CITY OF CARLSBAD Summary of Ordinance No. CS-492  per Government Code §36933(c)  AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, ACKNOWLEDGING RECEIPT OF AND APPROVING THE CALIFORNIA COASTAL COMMISSION’S SUGGESTED MODIFICATIONS TO THE LOCAL COASTAL PROGRAM (VILLAGE & BARRIO MASTER PLAN) FOR AMEND 2021-0008/LCPA 2023-0016 On Aug. 29, 2023, the City Council of the City of Carlsbad, California, adopted Ordinance CS-458 approving objective design standards establishing the minimum requirements for building design and layout for new multifamily housing and mixed-use development projects in the area covered by the Village & Barrio Master Plan. Those standards have been in effect since November 2023 for that portion of the Village & Barrio Master Plan area located outside the Coastal Zone, which is about three-quarters of the plan area. For the standards to be applied in that portion of the plan area located within the Coastal Zone, an amendment to the city’s Local Coastal Program must first be approved by the California Coastal Commission.  The city submitted its Local Coastal Program amendment to the California Coastal Commission for certification on Oct. 31, 2023. After review and consideration, the Coastal Commission approved the amendment on Feb. 6, 2025, with the following modifications: • Added objective language to lighting requirements that provides stricter standards for projects adjacent to existing and proposed preserve areas within the Coastal Zone • Added a new definition for the term “fully shielded,” consistent with other Coastal Commission lighting standards elsewhere • Added language clarifying that the new Village & Barrio objective design standards (Appendix E to the Village & Barrio Master Plan) constitutes a part of the Local Coastal Program and therefore any amendments to the Village & Barrio objective design standards will require a Local Coastal Program amendment If the City Council approves the Coastal Commission’s suggested modifications, at the next regularly scheduled Coastal Commission hearing, the Executive Director of the Coastal Commission will report that the suggested modifications have been implemented. The amendments to the Zoning Ordinance and Local Coastal Program amendments, as approved by Ordinance No. CS-458 and amended by the suggested modifications, will become effective immediately after the Executive Director’s report to the Coastal Commission. A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PUBLISH DATE: May 16, 2025 City of Carlsbad | City Council 05/16/2025 CN 30562

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 (05/16, 05/30, etc.) 8:00 AM TO 4:00 PM and closed May 26, 2025 in observance of Memorial Day Holiday NOTICE OF ADMINISTRATIVE HEARING AND PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT 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.   PUBLIC HEARING: TUESDAY, MAY 27, 2025, AT 5:00 PM, TO BE HELD AT THE CITY OF ENCINITAS COUNCIL CHAMBERS, 505 SOUTH VULCAN AVENUE, ENCINITAS PROJECT NAME: Peacock Remodel/Addition; CASE NUMBER: MULTI-007057-2024; CDP-007058-2024; SUBC-007060-2024; FILING DATE: March 19, 2024; APPLICANT: Heidi Peacock; LOCATION: 1746 Whitehall Road (APN: 254-490-01); PROJECT DESCRIPTION: Public hearing to consider a Coastal Development Permit and Substantial Conformance Permit for a first and second story addition and remodel of an attached single-family residence in the Seabluffe Village community; ZONING/OVERLAY: The project site is located within the Residential 11 (R-11) Zone, the Seabluffe Village Planned Residential Development, Special Study Overlay Zone, and the Coastal Commission Appeal Jurisdiction of the Coastal Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301(e)(1) which exempts additions to existing structures provided that the addition will not result in an increase of more than 50 percent of the floor area of the structures before the addition, or 2,500 square feet, whichever is less. The project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines apply, and no historical resources will be impacted by the proposed development; STAFF CONTACT: Hoger Saleh, Project Planner: (760) 633-2714 or [email protected] PRIOR TO OR AT THE PUBLIC HEARING TO BE HELD AT 5:00 PM ON TUESDAY, MAY 27, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT.  WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10 calendar days from the date of the determination.  Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code.  Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may 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. 05/16/2025 CN 30560

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 (05/16, 05/30, etc.) 8:00 AM TO 4:00 PM and closed Monday May 26th,  in observance of Memorial Day. NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION  AND COASTAL DEVELOPMENT PERMIT ROJECT NAME: REVES SB9 Two Unit Development; CASE NUMBERS: MULTI-006815-2023; DR-006816-2023; CDP-006817-2023; FILING DATE: December 29, 2023; APPLICANT: Jeffry W. Reves; LOCATION: 244 Leucadia Blvd (APN: 254-325-25); PROJECT DESCRIPTION: A coastal development permit and design review permit to convert an existing residence into a two unit residence under Senate Bill 9, no addition or exterior modifications are proposed; ZONING/OVERLAY: Residential 8 (R8) Zone/Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15268 (Ministerial Projects), which exempts projects that are identified as ministerial. SB9 two-unit developments are ministerial projects per Government Code Sections 65852.21 and 66411.7. Therefore, CEQA does not apply for the approval of this application.  STAFF CONTACT: Charlotte Brenner, Assistant Planner, 760-633-2784, [email protected]. PRIOR TO 5:00 PM ON TUESDAY MAY 27, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination cannot be filed in accordance with City Council Urgency Ordinance No. 2022-19.  The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 05/16/2025 CN 30559

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 South Vulcan Avenue Encinitas, CA 92024 NOTICE OF AVAILABILITY OF DRAFT ENVIRONMENTAL IMPACT REPORT Public Review and Comment Period: May 16, 2025 to June 30, 2025 NOTICE IS HEREBY GIVEN that a 45-day public review and comment period has been established pursuant to the California Environmental Quality Act (CEQA) for a Draft Environmental Impact Report (DEIR), which has been prepared for the proposed project as identified below, pursuant to CEQA Guidelines Section 15087.  During the public review period, the Draft EIR will be available for public review on the City’s website at www.encinitasca.gov/I-Want-To/Public-Notices/Development-Services-Public-Notices under “Environmental Notices.” A hard copy of the DEIR can be reviewed at the Planning Division counter of the Development Services Department, City of Encinitas (505 South Vulcan Avenue, Encinitas, CA 92024), at the Encinitas Library (540 Cornish Dr, Encinitas, CA 92024), and at the Cardiff-by-the-Sea Library (2081 Newcastle Ave, Cardiff, CA 92007). Comments on the DEIR must be received no later than June 30, 2025 at 5:00 p.m. PROJECT NAME: Ocean Bluff Residential Project; CASE NUMBER: MUTLI-006443-2023, SUB-006459-2023, CDP-006445-2023, DR-006444-2023, ENV-007304-2024 (CA State Clearinghouse No. 2024080571); APPLICANT: Rincon Homes; LOCATION: 501 Ocean Bluff Way, Encinitas, CA 92024; County Assessor Parcel Numbers: 258-141-23, 258-141-24, 258-141-25, and 258-141-26; DESCRIPTION: The project proposes the demolition of three existing wireless telecommunications facilities and subdivision of four lots into 27 lots using State Density Bonus Law and associated waivers, the construction of 27 single-family residential dwelling units (24 market-rate units and 3 affordable housing units), as well as the construction of a private road, and associated utility, drainage, landscaping, and stormwater improvements. The site is approximately 7.2-acres in area and located at 501 Ocean Bluff Way. The site is bound to the north by Encinitas Boulevard, to the west by vacant land and a single-family residence, to the south by single-family residences, and to the east by a self-storage facility (refer to the Vicinity Map below). The northern and eastern portions of the project site adjacent to Encinitas Boulevard are characterized by 30- to 50-foot-tall slopes and would not be developed as part of the project.  The project site is located within the Residential 3 (R-3) and Rural Residential (RR-2) General Plan Land Use Designation, and the Residential 3 (R-3) and Rural Residential 2 (RR-2) zones. These land use and zoning designations are intended to support single-family residential uses. The project site is located within the Coastal, Hillside/Inland Bluff, and Special Study overlay zones. City approval of Density Bonus, Tentative Map, Design Review Permit, and Coastal Development Permit applications (Case Nos. MUTLI-006443-2023, SUB-006459-2023, CDP-006445-2023, DR-006444-2023, and ENV-007304-2024) are required to allow for project development. Pursuant to Government Code Section 65962.5, the project is not listed on any state-prepared hazardous waste sites list. Additional information regarding the project, including project plans, may be viewed on the City’s website at: https://portal.encinitasca.gov/CustomerSelfService#/plan/18b85659-3af6-40ff-b267-ca143bdb5a6e?tab=attachments The Draft EIR concludes that the project would not result in significant environmental impacts with the incorporation of mitigation measures for air quality, biological resources, cultural resources, noise and vibration, and tribal cultural resources. A 45-day public review and comment period has been established from May 16, 2025 to June 30, 2025. All written comments on the Draft EIR (DEIR) should be clearly itemized and focus on the sufficiency of the document in identifying and analyzing the possible impacts on the environment, and ways in which the significant effects of the project might be avoided or mitigated. Comments on the DEIR must be received no later than June 30, 2025 at 5:00 p.m. For additional information, please contact Esteban Danna at (760) 633-2692 or by email at [email protected] 05/16/2025 CN 30558 

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 (05/16, 05/30, etc.) 8:00 AM to 4:00 PM and closed May 26, 2025  in observance of Memorial Day Holiday NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION  AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Stavrianos ADU; CASE NUMBER: CDPNF-007394-2024; FILING DATE: July 12, 2024; APPLICANT: Chris Stavrianos; LOCATION:  1685 Burgundy Road (APN: 254-171-01); PROJECT DESCRIPTION: A coastal development permit for the conversion of an existing detached guest house into an accessory dwelling unit (ADU) and conversion of the existing garage below into a second ADU; ZONING/OVERLAY: RR2, Special Study, Hillside/Inland Bluff, Cultural/Natural Resources, and  Coastal Overlay zones; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) guidelines section 15303, which exempts the conversion of existing small structures from one use to another where only minor modifications are made. None of the exceptions in Section 15300.2 of the CEQA Guidelines apply, and no historical resources will be impacted by the proposed development; STAFF CONTACT: Charlotte Brenner, Assistant Planner: (760) 633-2784 or [email protected] PRIOR TO 5:00 PM ON TUESDAY, MAY 27, 2025 ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination.  Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code.  Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular coastal development permit.  The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 05/16/2025 CN 30557 

NOTICE INVITING BIDS CITY OF ENCINITAS CD25A SELF-REALIZATION FELLOWSHIP STORM DRAIN PIPE REPAIR CONSTRUCTION SERVICES Notice is hereby given that the City of Encinitas will receive ELECTRONIC BID’s ONLY, via the on-line bidding service PlanetBids, up to 2:00 PM, on May 27th, 2025.  At which time said ELECTRONIC BID’s will be publicly opened and read.  The results will be posted on PlanetBids immediately upon bid opening. Bidders need not be present at bid opening.  WORK TO BE DONE: The City is seeking bids from qualified contractors specializing in construction services for Capital Improvements Program (CIP) projects who are interested in providing the City with Construction Services to perform all construction required for the Self-Realization Fellowship Storm Drain Pipe Repair Project. BASE BID: The work consists of trimming vegetation, removing and restoring catch basin, point repairs, and cured-in-place pipe lining.  Engineer’s Estimate – $131,000 The Consultant shall complete the proposed work in its entirety. Should any detail or details be omitted from the Contract Documents which are essential to its functional completeness, then it shall be the responsibility of the Contractor to furnish and install such detail or request such details from the City Engineer so that upon completion of the proposed work, the work will be acceptable and ready for use. COMPLETION OF WORK: If only the base bid is awarded, the Contractor shall finish all improvements complete and in place within ten (10) working days of the Commencement Date in the Notice to Proceed. LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsive and responsible bidder. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. FIFTY PERCENT “OWN FORCES” REQUIREMENT: Any bid that proposes performance of more than 50 percent of the work by subcontractors or owner operator/lessors or otherwise to be performed by forces other than the Bidder’s own organization will be rejected as non-responsive. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website.  It is the responsibility of Proposed Bidders to check the website regularly for information updates and Bid Clarifications, as well as any addenda. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor.  To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link.   In compliance with California Contract Code Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Contractors shall be responsible for obtaining all addendums for the project and signing and submitting all addendums with their bid.  Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. COMPLIANCE WITH LABOR LAWS: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5.  Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Jill T. Bankston, P.E.     Director of Engineering/City Engineer  DATE: May 12, 2025  END OF NOTICE INVITING BIDS 05/16/2025, 05/23/2025 CN 30553

CITY OF DEL MAR NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, the 28th day of May, 2025, at 6 p.m., (or as soon thereafter as practicable) in the City of Del Mar Town Hall, 1050 Camino del Mar, Del Mar, California, the Design Review Board will conduct a public hearing on the following: Application: DRB24-011,  LC24-008, CDP24-028 APN: 300-094-01-00 Location: 101 11th Street Owner/Applicant: Del Mar 107 LLC, Thomas Harrington Zone: R-2 Environmental Status: Exempt Staff Contact: Elizabeth Yee, Associate Planner, 858-793-6144 or [email protected] Description: A request for a Design Review, Coastal Development and Land Conservation Permits for the demolition of a two-story residence and construction of a new two-story, single dwelling unit over basement, a pool, and the performance of associated site improvements. Public Testimony: Those desiring to be heard in favor of or in opposition to this item will be given an opportunity to do so by participating in Design Review Board meetings by addressing the Design Review Board for up to three minutes or by submitting a written comment. Please submit a completed “Speaker Slip”, including the item number you wish to speak on, to the Planning Staff prior to the announcement of the agenda item.  The forms are located near the door at the rear of the Meeting Room. When called to speak, please approach the podium and state your name for the record.  Written Comments:  Members of the public can participate in the meeting by submitting a written red dot comment via email to [email protected]. The deadline to submit written comments is 12 p.m. on the day of the meeting and the subject line of your email should clearly state the agenda item you are commenting on. Under California Government Code 65009, if you challenge the nature of the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or written correspondence delivered to the City at, or prior to, the public hearing.  Notice Posted and Mailed on May 15, 2025 05/16/2025 CN 30567

CITY OF DEL MAR NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, the 28th day of May, 2025, at 6 p.m., (or as soon thereafter as practicable) in the City of Del Mar Town Hall, 1050 Camino del Mar, Del Mar, California, the Design Review Board will conduct a public hearing on the following: Application: DRB25-005, LC23-007 APN: 299-200-62-00, 299-200-63-00, 299-200-64-00 Location: 2100 Gatun Street and Vacant Properties adjacent to San Dieguito Road- “La Atalaya” Subdivision Owner/Applicant:  La Atalaya, LLC Zone: R1-40 Environmental Status: Pursuant to the requirements of the California Environmental Quality Act (CEQA) a Mitigated Negative Declaration (MND) was certified by the City Council on February 1, 2021 for the previously approved subdivision and related improvements pursuant to City Council Resolution 2021-05. Pursuant to CEQA Guidelines Section 15162, no further environmental documentation is necessary since there has not been a substantial change in circumstance that would necessitate a new environmental review. Staff Contact: Jennifer Gavin, Associate Planner, 858-793-6148 or [email protected] Description: A request for Design Review and Land Conservation Permits for improvements required per the previously approved Tentative Map TTM18-004. Improve-ments include relocation of the “Snake Wall” at the northwest corner of a currently vacant property; to widen the vehicular gate off the unnamed alley onto a new private road “La Atalaya Way”; to install a new access gate off an existing access path at the northeastern portion of “Lot 3” (2100 Gatun Street); and for grading and retaining walls to improve the new private road “La Atalaya Way” across Lots 5-8. Public Testimony: Those desiring to be heard in favor of or in opposition to this item will be given an opportunity to do so by participating in Design Review Board meetings by addressing the Design Review Board for up to three minutes or by submitting a written comment. Please submit a completed “Speaker Slip”, including the item number you wish to speak on, to the Planning Staff prior to the announcement of the agenda item.  The forms are located near the door at the rear of the Meeting Room. When called to speak, please approach the podium and state your name for the record.  Written Comments:  Members of the public can participate in the meeting by submitting a written red dot comment via email to [email protected]. The deadline to submit written comments is 12 p.m. on the day of the meeting and the subject line of your email should clearly state the agenda item you are commenting on. Under California Government Code 65009, if you challenge the nature of the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or written correspondence delivered to the City at, or prior to, the public hearing.  Notice Posted and Mailed on May 15, 2025 05/16/2025 CN 30566

CITY OF DEL MAR NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, the 28th day of May, 2025, at 6 p.m., (or as soon thereafter as practicable) in the City of Del Mar Town Hall, 1050 Camino del Mar, Del Mar, California, the Design Review Board will conduct a public hearing on the following: Application: DRB23-002, LC23-006, CDP23-016 APN: 300-030-79-00 Location: 1437 Luneta Drive Owner/Applicant:  Tiernan Family Trust Zone: R1-10 Environmental Status: Exempt Staff Contact: Jennifer Gavin, Associate Planner, 858-793-6148 or [email protected] Description: A request for Design Review, Coastal Development, and Land Conservation Permits for the demolition of a non-conforming duplex, construction of a new, two-story, single dwelling unit with attached two-vehicle garage, and the performance of associated grading and site improvements. Public Testimony: Those desiring to be heard in favor of or in opposition to this item will be given an opportunity to do so by participating in Design Review Board meetings by addressing the Design Review Board for up to three minutes or by submitting a written comment. Please submit a completed “Speaker Slip”, including the item number you wish to speak on, to the Planning Staff prior to the announcement of the agenda item.  The forms are located near the door at the rear of the Meeting Room. When called to speak, please approach the podium and state your name for the record.  Written Comments:  Members of the public can participate in the meeting by submitting a written red dot comment via email to [email protected]. The deadline to submit written comments is 12 p.m. on the day of the meeting and the subject line of your email should clearly state the agenda item you are commenting on. Under California Government Code 65009, if you challenge the nature of the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or written correspondence delivered to the City at, or prior to, the public hearing.  Notice Posted and Mailed on May 15, 2025 05/16/2025 CN 30565

CITY OF DEL MAR NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Wednesday, the 28th day of May, 2025, at 6 p.m., (or as soon thereafter as practicable) in the City of Del Mar Town Hall, 1050 Camino del Mar, Del Mar, California, the Design Review Board will conduct a public hearing on the following: Application: DRB25-001  APN: 300-074-05-00 Location: 1205 Stratford Court Owner/Applicant:  Randall and Kandace Baron Zone: R-2 Environmental Status: Exempt Staff Contact: Jennifer Gavin, Associate Planner, 858-793-6148 or [email protected] Description: A request for a Design Review Permit to construct a new detached shed at the northeast corner of the property. Public Testimony: Those desiring to be heard in favor of or in opposition to this item will be given an opportunity to do so by participating in Design Review Board meetings by addressing the Design Review Board for up to three minutes or by submitting a written comment. Please submit a completed “Speaker Slip”, including the item number you wish to speak on, to the Planning Staff prior to the announcement of the agenda item.  The forms are located near the door at the rear of the Meeting Room. When called to speak, please approach the podium and state your name for the record.  Written Comments:  Members of the public can participate in the meeting by submitting a written red dot comment via email to [email protected]. The deadline to submit written comments is 12 p.m. on the day of the meeting and the subject line of your email should clearly state the agenda item you are commenting on. Under California Government Code 65009, if you challenge the nature of the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or written correspondence delivered to the City at, or prior to, the public hearing.   Notice Posted and Mailed on May 15, 2025 05/16/2025 CN 30564 

BATCH: AFC-4052 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 6/12/2025 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be:  1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008    TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No.,  NOD Recorded, NOD Instrument No., Estimated Sales Amount 109801 B0558285H GMP653421BZ 6534 ANNUAL 21 211-131-13-00 AQEELAH ABDUL A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/28/2023 07/06/2023 2023-0176196 1/30/2025 2025-0024718 $20854.34 109802 B0462625S GMP583416BZ 5834 ANNUAL 16 211-131-05-00 NORMAN R. BAKLEY AND KAYLA D. ADKINS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/24/2016 04/04/2016 2016-0146686 1/30/2025 2025-0024718 $12837.92 109803 B0512185S GMP612311B1Z 6123 ANNUAL 11 211-131-11-00 JOSE A. BARRERA A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/06/2018 10/25/2018 2018-0445418 1/30/2025 2025-0024718 $19722.72 109804 B0515005H GMP8010403B1O 80104 BIENNIAL ODD 3 212-271-04-00 JONATHAN CHASE BAXTER A(N) SINGLE MAN AND KRYSTAL JESSEL PADILLA A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/19/2018 01/03/2019 2019-0001746 1/30/2025 2025-0024718 $14829.90 109805 B0441035C GMO502228EZ 5022 ANNUAL 28 211-130-02-00 DOUGLAS BERGHOLDT TRUSTEE OF THE DOUGLAS BERGHOLDT 2012 LIVING TRUST AGREEMENT DATED SEPTEMBER 4 2012 GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/04/2015 02/19/2015 2015-0073321 1/30/2025 2025-0024718 $9278.84 109806 B0514745H GMP652429B1O 6524 BIENNIAL ODD 29 211-131-13-00 JEFFERY M. BLOUNT A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/07/2018 12/20/2018 2018-0520887 1/30/2025 2025-0024718 $19309.43 109807 B0557905S GMP533439BO 5334 BIENNIAL ODD 39 211-130-03-00 TRACY LYNN BRICHER A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/07/2023 06/29/2023 2023-0170944 1/30/2025 2025-0024718 $30523.17 109808 B0492165H GMP661220D1E 6612 BIENNIAL EVEN 20 211-131-13-00 DARYL E. CRANMER AND MELISSA A. CRANMER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/27/2017 09/14/2017 2017-0421240 1/30/2025 2025-0024718 $11100.63 109809 B0525125H GMP662212A1Z 6622 ANNUAL 12 211-131-13-00 ROY E. FRANCESCONI JR. AND STEPHANIE FRANCESCONI HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/29/2019 09/12/2019 2019-0396310 1/30/2025 2025-0024718 $24029.63 109811 B0543755S GMP8010352D1Z 80103 ANNUAL 52 212-271-04-00 STEVEN BRIAN GADDIS AND MARIA DE JESUS GADDIS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/24/2022 07/15/2022 2022-0291701 1/30/2025 2025-0024718 $27885.99 109813 B0491175C GMP661435A1Z 6614 ANNUAL 35 211-131-13-00 MERCEDES MARTINEZ JONES A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/03/2017 08/31/2017 2017-0400130 1/30/2025 2025-0024718 $20150.68 109814 B0567795S GMP583249B1Z 5832 ANNUAL 49 211-131-11-00 WAYNE LOUIS MC COY AND TAMMY LYNN OLIVER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/15/2024 05/30/2024 2024-0135033 1/30/2025 2025-0024718 $27804.23 109815 B0527375H GMP541645DE 5416 BIENNIAL EVEN 45 211-130-03-00 FREDERICK LAMARR STAFFORD AND LAURA MEDINA STAFFORD HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/02/2019 11/21/2019 2019-0541233 1/30/2025 2025-0024718 $14436.89 109816 B0550085P GMP592334AZ 5923 ANNUAL 34 211-131-11-00 PATRICK M. TOWNER AN UNMARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/17/2022 01/26/2023 2023-0021294 1/30/2025 2025-0024718 $43619.96 109817 B0551245C GMP521307D1O 5213 BIENNIAL ODD 7 211-130-02-00 LEILANI A. WHITSON A SINGLE WOMAN AND KEYONA S. ASHE A SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/09/2022 03/02/2023 2023-0053550 1/30/2025 2025-0024718 $18343.02 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: 5/13/2025    CHICAGO TITLE COMPANY, AS TRUSTEE  2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011  PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor 05/16/2025, 05/23/2025, 05/30/2025  CN 30554

Title Order No.: 99100095 Trustee Sale No.:  87914 Loan No.:  399512028 APN: 179-060-55-00  NOTICE OF TRUSTEE’S SALE   YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/12/2024.  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.   On 6/9/2025 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 4/29/2024 as Instrument No. 2024-0107092 in book ////, page //// of official records in the Office of the Recorder of San Diego County, California, executed by:  SONNY INVESTMENTS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Trustor  QUANTA FINANCE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY  , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (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 specified in section 5102 of the Financial Code and authorized to do business in this state).  At:  At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020,   NOTICE OF TRUSTEE’S SALE – continued  all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein:   PARCEL 1: PARCEL “A” OF PARCEL MAP NO. 730, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 7, 1972 AS FILE NO. 72-029896 OF OFFICIAL RECORDS.  PARCEL 2:  AN EASEMENT FOR ROAD AND PUBLIC UTILITIES OVER, UNDER ALONG AND ACROSS THAT CERTAIN STRIP OF LAND 10.00 FEET WIDE, AS SHOWN ON SAID MAP AND LYING WITHIN PARCEL “B” OF PARCEL MAP NO. 730, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY FEBRUARY 7, 1972, AS FILE NO. 72-029896 OF OFFICIAL RECORDS.  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:  710 CIVIC CENTER DRIVE VISTA, CA 92084.  The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be 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: $605,421.90 (Estimated) Accrued interest and additional advances, if any, will 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.  DATE:  5/7/2025  CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE:  714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869   PATRICIO S. INCE’, VICE PRESIDENT   CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT.  ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.  “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 on 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 the outstanding lien 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 T.S.# 87914.  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.”  For sales conducted after January 1, 2021: 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 (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 87914  to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the  address of the trustee. Second, you must send a written notice of intent to place a bid so that the  trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid; by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code; so that the  trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to  purchase.   Disclosure  In compliance with CA civil code 2924f(F), the opening bid for the foreclosure sale is based on a valuation provided t the trustee by the lender of the lender’s representative. The trustee does not determine, verify, or opine on the accuracy of this valuation and makes no representation regarding the market value of the property subject to foreclosures (the “Property”).  The trustee’s compliance or non-compliance with CA civil code 2924f(f) shall not be construed as an opinion, warranty, or representation regarding (i) the priority of the deed of trust being foreclosed, (ii) the condition of title to the Property, or (iii) any other matters affecting the Property, Including the value of the Property. The trustee relies solely on the trustee’s sale guaranty and/or Information provided by the lender regarding the lien priority and title condition and does not Independently verify such Information.  All bidders are solely responsible for conducting their own Independent due diligence regarding the loan, the Property, its value, the lien priority of the deed of trust being foreclosed, and the condition of the title to the Property. The trustee assumes no liability for the accuracy or completeness of any information provided by third parties, including the lender.  The valuation used to determine the minimum opening bid applies only to the Initially scheduled sale date. Any postponement or continuation of the sale does not obligate the trustee to obtain or rely upon a new valuation, nor does It alter the trustee’s limited role in the process. STOX 952031_87914 05/16/2025, 05/23/2025, 05/30/2025 CN 30540 

T.S. No. 132373-CA APN: 204-210-09-00 NOTICE OF TRUSTEE’S SALE   IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/1/2007. 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 6/23/2025 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/8/2007 as Instrument No. 2007-0530249 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: ROD-NEY MARTIN ENRIQUEZ, A SINGLE MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; 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: 790 AVOCADO LANE, CARLSBAD, CA 92008  The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown here-in.  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:  $531,237.29  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 benefi-ciary 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 prop-erty 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 PROP-ERTY 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, pursu-ant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 132373-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 132373-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 profes-sional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108 STOX 951969_132373-CA 05/16/2025, 05/23/2025, 05/30/2025 CN 30539

Title Order No.:  2584902CAD Trustee Sale No.: 87883 Loan No.: 399512037 APN: 179-060-26-00   NOTICE OF TRUSTEE’S SALE   YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/12/2024.  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.   On 6/2/2025 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 4/29/2024 as Instrument No. 2024-0107045 in book NA, page NA of official records in the Office of the Recorder of San Diego County, California, executed by:  SONNY INVESTMENTS, LLC, A CALFORNIA LIMITED LIABILITY COMPANY , as Trustor  QUANTA FINANCE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (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 specified in section 5102 of the Financial Code and authorized to do business in this state).  At:  At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020,   NOTICE OF TRUSTEE’S SALE – continued  all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein:   PARCEL 1: PARCEL B OF PARCEL MAP NO. 730, IN THE CITY OF CHULA VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 7, 1972 AS FILE NO. 72-029896 OF OFFICIAL RECORDS.   PARCEL 2: AN EASEMENT FOR ROAD AND PUBLIC UTILITIES OVER, UNDER ALONG AND ACROSS THAT CERTAIN STRIP OF LAND 10.00 FEET WIDE, AS SHOWN ON SAID MAP AND LYING WITHIN PARCEL A OF PARCEL MAP NO. 730, IN THE CITY OF CHULA VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 7, 1972, AS FILE NO. 72-029896 OF OFFICIAL RECORDS.  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:  702 CIVIC CENTER DRIVE VISTA, CA 92084.  The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be 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: $721,172.71  (Estimated) Accrued interest and additional advances, if any, will 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.  DATE:  4/25/2025  CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE:  714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869     PATRICIO S. INCE’, VICE PRESIDENT   CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT.  ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.               “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 on 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 the outstanding lien 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 T.S.# 87883.  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.”  For sales conducted after January 1, 2021: 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 (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 87883  to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the  address of the trustee. Second, you must send a written notice of intent to place a bid so that the  trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid; by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code; so that the  trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to  purchase.   Disclosure  In compliance with CA civil code 2924f(F), the opening bid for the foreclosure sale is based on a valuation provided t the trustee by the lender of the lender’s representative. The trustee does not determine, verify, or opine on the accuracy of this valuation and makes no representation regarding the market value of the property subject to foreclosures (the “Property”).  The trustee’s compliance or non-compliance with CA civil code 2924f(f) shall not be construed as an opinion, warranty, or representation regarding (i) the priority of the deed of trust being foreclosed, (ii) the condition of title to the Property, or (iii) any other matters affecting the Property, Including the value of the Property. The trustee relies solely on the trustee’s sale guaranty and/or Information provided by the lender regarding the lien priority and title condition and does not Independently verify such Information.  All bidders are solely responsible for conducting their own Independent due diligence regarding the loan, the Property, its value, the lien priority of the deed of trust being foreclosed, and the condition of the title to the Property. The trustee assumes no liability for the accuracy or completeness of any information provided by third parties, including the lender.  The valuation used to determine the minimum opening bid applies only to the Initially scheduled sale date. Any postponement or continuation of the sale does not obligate the trustee to obtain or rely upon a new valuation, nor does It alter the trustee’s limited role in the process. STOX 951813_87883 05/02/2025, 05/09/2025, 05/16/2025 CN 30489 

Title Order No.: 15953185 Trustee Sale No.: 87884 Loan No.: 399512052 APN: 255-121-35-00  NOTICE OF TRUSTEE’S SALE   YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/12/2024.  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.   On 6/2/2025 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 4/30/2024 as Instrument No. 2024-0107153 in book ////, page //// of official records in the Office of the Recorder of San Diego County, California, executed by:  MARA VENTURES LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Trustor  QUANTA FINANCE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (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 specified in section 5102 of the Financial Code and authorized to do business in this state).  At:  At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020,   NOTICE OF TRUSTEE’S SALE – continued  all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein:   PARCEL 1: LOT 137 OF COUNTY OF SAN DIEGO TRACT NO.3897-3, IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 10799, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 16,1983; AND AS CORRECTED BY A CERTIFICATE OF CORRECTION RECORDED JANUARY 12, 1984 AS FILE/PAGE NO. 84-013030 IN BOOK1984 OF OFFICIAL RECORDS.   PARCEL 2: A NON-EXCLUSIVE EASEMENT ON AND OVER THE “COMMON AREAS” AS DEFINED IN THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR ACCESS, USE, OCCUPANCY, ENJOYMENT, INGRESS AND EGRESS OF THE AMENITIES LOCATED THEREON, SUBJECT TO THE TERMS AND PROVISIONS OF THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS. THE COMMON AREA IS FOR THE USE OF OWNERS OF LOTS WHICH ARE SUBJECT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AND IS NOT FOR THE USE OF THE GENERAL PUBLIC   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:  1762 AVENIDA LA POSTA ENCINITAS, CA 92024.  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: $ 1,900,833.23 (Estimated) Accrued interest and additional advances, if any, will 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.  DATE:  4/25/2025  CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE:  714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com  CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT   CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT.  ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.      “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 on 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 the outstanding lien 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 T.S.# 87884.  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.”  For sales conducted after January 1, 2021: 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 (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 87884 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the  address of the trustee. Second, you must send a written notice of intent to place a bid so that the  trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid; by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code; so that the  trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to  purchase.   Disclosure  In compliance with CA civil code 2924f(F), the opening bid for the foreclosure sale is based on a valuation provided t the trustee by the lender of the lender’s representative. The trustee does not determine, verify, or opine on the accuracy of this valuation and makes no representation regarding the market value of the property subject to foreclosures (the “Property”).  The trustee’s compliance or non-compliance with CA civil code 2924f(f) shall not be construed as an opinion, warranty, or representation regarding (i) the priority of the deed of trust being foreclosed, (ii) the condition of title to the Property, or (iii) any other matters affecting the Property, Including the value of the Property. The trustee relies solely on the trustee’s sale guaranty and/or Information provided by the lender regarding the lien priority and title condition and does not Independently verify such Information.  All bidders are solely responsible for conducting their own Independent due diligence regarding the loan, the Property, its value, the lien priority of the deed of trust being foreclosed, and the condition of the title to the Property. The trustee assumes no liability for the accuracy or completeness of any information provided by third parties, including the lender.  The valuation used to determine the minimum opening bid applies only to the Initially scheduled sale date. Any postponement or continuation of the sale does not obligate the trustee to obtain or rely upon a new valuation, nor does It alter the trustee’s limited role in the process. STOX 951811_87884 05/02/2025, 05/09/2025, 05/16/2025 CN 30488

Title Order No. : 15953173 Trustee Sale No. : 87887 Loan No. : 399512046 APN : 263-631-16-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/12/2024 . 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. On 6/2/2025 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 4/26/2024 as Instrument No. 2024-0105644 in book N/A, page N/A of official records in the Office of the Recorder of San Diego County, California, executed by: MARA VENTURES LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Trustor QUANTA FINANCE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (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 specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: LOT 56 OF LOMA DEL CIELO EAST, IN THE CITYOF SOLANA BEACH, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 8204, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, NOVEMBER 19, 1975. 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: 1138 VIA CUMBRES SOLANA BEACH, CA 92075. 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 trusts created by said Deed of Trust, to-wit: $3,564,283.69 (Estimated). Accrued interest and additional advances, if any, will 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 4/24/2025 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 on 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 the outstanding lien 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 T.S.# 87887. 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.” For sales conducted after January 1, 2021: 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 (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 87887 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid; by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code; so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Disclosure In compliance with CA civil code 2924f(F), the opening bid for the foreclosure sale is based on a valuation provided t the trustee by the lender of the lender’s representative. The trustee does not determine, verify, or opine on the accuracy of this valuation and makes no representation regarding the market value of the property subject to foreclosures (the “Property”). The trustee’s compliance or non-compliance with CA civil code 2924f(f) shall not be construed as an opinion, warranty, or representation regarding (i) the priority of the deed of trust being foreclosed, (ii) the condition of title to the Property, or (iii) any other matters affecting the Property, Including the value of the Property. The trustee relies solely on the trustee’s sale guaranty and/or Information provided by the lender regarding the lien priority and title condition and does not Independently verify such Information. All bidders are solely responsible for conducting their own Independent due diligence regarding the loan, the Property, its value, the lien priority of the deed of trust being foreclosed, and the condition of the title to the Property. The trustee assumes no liability for the accuracy or completeness of any information provided by third parties, including the lender. The valuation used to determine the minimum opening bid applies only to the Initially scheduled sale date. Any postponement or continuation of the sale does not obligate the trustee to obtain or rely upon a new valuation, nor does It alter the trustee’s limited role in the process. STOX 951780_87887 05/02/2025, 05/09/2025, 05/16/2025 CN 30480

Title Order No. : 2584864 CAD Trustee Sale No. : 87889 Loan No. : 399512031 APN : 179-060-10-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/12/2024 . 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. On 6/2/2025 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 4/29/2024 as Instrument No. 2024-0106964 in book N/A, page N/A of official records in the Office of the Recorder of San Diego County, California, executed by: SONNY INVESTMENTS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Trustor QUANTA FINANCE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (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 specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: See Exhibit “A” Attached Hereto And Made A Part Hereof. 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: 716 CIVIC CENTER DRIVE VISTA, CA 92084. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 trusts created by said Deed of Trust, to-wit: $602,588.22 (Estimated). Accrued interest and additional advances, if any, will 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 4/24/2025 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 on 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 the outstanding lien 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 T.S.# 87889. 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.” For sales conducted after January 1, 2021: 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 (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 87889 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid; by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code; so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.  isclosure In compliance with CA civil code 2924f(F), the opening bid for the foreclosure sale is based on a valuation provided t the trustee by the lender of the lender’s representative. The trustee does not determine, verify, or opine on the accuracy of this valuation and makes no representation regarding the market value of the property subject to foreclosures (the “Property”). The trustee’s compliance or non-compliance with CA civil code 2924f(f) shall not be construed as an opinion, warranty, or representation regarding (i) the priority of the deed of trust being foreclosed, (ii) the condition of title to the Property, or (iii) any other matters affecting the Property, Including the value of the Property. The trustee relies solely on the trustee’s sale guaranty and/or Information provided by the lender regarding the lien priority and title condition and does not Independently verify such Information. All bidders are solely responsible for conducting their own Independent due diligence regarding the loan, the Property, its value, the lien priority of the deed of trust being foreclosed, and the condition of the title to the Property. The trustee assumes no liability for the accuracy or completeness of any information provided by third parties, including the lender. The valuation used to determine the minimum opening bid applies only to the Initially scheduled sale date. Any postponement or continuation of the sale does not obligate the trustee to obtain or rely upon a new valuation, nor does It alter the trustee’s limited role in the process. TS# 87889 / APN # 179-060-10-00 LEGAL DESCRIPTION EXHIBIT “A” PARCEL 1: THAT PORTION OF LOT 92 OF ORLEAVO HEIGHTS UNIT NO. 3, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 2059, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAID SAN DIEGO COUNTY, SEPTEMBER 27, 1927, LYING SOUTHERLY OF THE FOLLOWING DESCRIBED LINE; BEGINNING AT A POINT IN THE WESTERLY LINE OF SAID LOT 92, THAT IS DISTANT SOUTH 13 DEG. 20’ 07” EAST 80,00 FEET FROM THE NORTHWESTERLY CORNER OF SAID LOT; THENCE EASTERLY IN A STRAIGHT LINE TO A POINT IN THE EASTERLY LINE OF SAID LOT, THAT IS DISTANT SOUTH 7 DEG. 20’ 14” EAST 56.00 FEET FROM THE NORTHEASTERLY CORNER THEREOF. PARCEL 2: THAT PORTION OF LOT 91 OF ORLEAVO HEIGHTS UNIT NO. 3, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 2059, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAID SAN DIEGO COUNTY, SEPTEMBER 27, 1927. WHICH LIES NORTHERLY OF THE FOLLOWING DESCRIBED LINE; BEGINNING AT A POINT IN THE WESTERLY LINE OF SAID LOT 91, DISTANT ALONG SAID LINE NORTH 13 DEG. 20’ 07” WEST 60 FEET FROM THE SOUTHWEST CORNER OF SAID LOT; THENCE EASTERLY IN A STRAIGHT LINE TO A POINT IN THE EASTERLY LINE OF SAID LOT 91, DISTANT ALONG SAID LINE NORTH 7 DEG. 20’ 14” WEST 117.38 FEET FROM THE SOUTHEASTERLY CORNER OF SAID LOT. STOX 951778_87889 05/02/2025, 05/09/2025, 05/16/2025  CN 30478

NOTICE OF TRUSTEE’S SALE Trustee’s Sale No. CA-RCS-25020924 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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 714-730-2727 or visit this Internet Web site www.servicelinkasap.com. using the file number assigned to this case, CA-RCS-25020924. 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. On May 28, 2025, at 10:00:00 AM, AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER STATUE, 250 E. MAIN STREET, in the City of EL CAJON, County of SAN DIEGO, State of CALIFORNIA, PEAK FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by JOSE GUADALUPE URQUIDEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustors, recorded on 12/27/2006, as Instrument No. 2006-0917765, of Official Records in the office of the Recorder of SAN DIEGO County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Property is being sold “as is – where is”. TAX PARCEL NO. 157-291-09-00 LOT 144 OF MISSION VALLEY ESTATES NO. 5B, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 6835, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 5, 1971. From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 341 CALLE MARIPOSA, OCEANSIDE, CA 92057. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee’s Sale is $265,547.73. 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 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 877-237-7878, or visit www.peakforeclosure.com using file number assigned to this case: CA-RCS-25020924 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 PERSPECTIVE OWNER-OCCUPANT: Any perspective 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 PEAK FORECLOSURE SERVICES, INC. by 5:00 PM on the next business day following the trustee’s sale at the address set forth above. 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 the 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 will be entitled only to the return of the money paid to the Trustee. This shall be the Purchasers sole and exclusive remedy. The Purchaser shall have no further recourse the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE  USED FOR THAT PURPOSE. SALE INFORMATION LINE: 714-730-2727 or  www.servicelinkasap.com Dated: 4/23/2025 PEAK FORECLOSURE SERVICES, INC., AS TRUSTEE By: Lilian Solano, Trustee Sale Officer A-4841438 05/02/2025, 05/09/2025, 05/16/2025 CN 30477

T.S. No. 119433-CA APN: 145-042-07-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/26/2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 6/13/2025 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 11/30/2018 as Instrument No. 2018-0495812 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JOE DAVID BETANCOURT JR. AND VERONICA ORTIZ BETANCOURT, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1519 WALTON STREET, OCEANSIDE, CA 92058 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: $320,014.56 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 313-3319 or visit this Internet website www.clearreconcorp.com using the file number assigned to this case 119433-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 119433-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108 STOX 951664_119433-CA 05/02/2025, 05/09/2025, 05/16/2025 CN 30476

NOTICE OF PETITION TO ADMINISTER ESTATE OF GEORGE STANOJEVIC Case# 25PE001357C  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of George Stanojevic.  A Petition for Probate has been filed by Paul V L Campo, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Paul V L Campo 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 17, 2025; Time: 10:00 AM; in Dept.: 504, Remote Hearing. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. (https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh) Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.  Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Attorney for Petitioner:  Paul V. L. Campo 316 S. Melrose Dr., Ste 106 Vista CA 92081 Telephone: 760.639.1680 05/16, 05/23, 05/30/2025 CN 30561

SUMMONS (Family Law) CITACIÓN   (Derecho familiar)  CASE # (NUMERO DE CASO) 25FL000724N NOTICE TO RESPONDENT AVISO AL DEMANDADO: Samantha Banta, Tetchner You have been sued. Read the information below and on the next page. Lo han demandado. Lea la información a continuación y en la página siguiente. Petitioner’s Name is: Nombre del demandante:   Nicholas James Banta You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org),  or by contacting your local county bar association.  Tiene 30 días de calendario después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE—RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO—LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PÁGINA 2: Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges o miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier agencia del orden público que haya recibido o visto una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. The name and address of the court are (El nombre y direccion de la corte son):  Superior Court of California County of San Diego 325 S. Melrose Dr. Vista CA 92081 The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, are:  (El nombre, direccion y numero de telefono del abogado del demandante, o del demandante si no tiene abogado, son): Nicholas James Banta 567 Canyon Dr. #41 Oceanside CA 92054 Telephone: 760.920.7293 Date (Fecha):  01/23/2025 Clerk, by (Secretario, por), W. Condit, Deputy (Asistente) PETITION FOR Dissolution (Divorce) of Marriage LEGAL RELATIONSHIP We are married RESIDENCE REQUIREMENTS  Petitioner Respondent has been a resident of this state for at least six months and of this county for at least three months immediately preceding the filing of the Petition. STATISTICAL FACTS  Date of marriage: 07/15/2022 Date of separation: 10/01/2024 MINOR CHILDREN  There are no minor children. Petitioner requests that the court make the following orders: LEGAL GROUNDS   (Fanily Code sections 2200-2210, 2310-2313) Divorce of the marriage or domestic partnership based on irreconcilable differences. SPOUSAL OR DOMESTIC PARTNER SUPPORT  Reserve for future determination the issue of support payable to Petitioner. SEPARTE PROPERTY  There are no such assets or debts that I know of to be confirmed by the court. COMMUNITY AND QUASI-COMMUNITY PROPERTY  There are no such assets or debts that I know of to be divided by the court. OTHER REQUESTS  Petitioner’s former name be restored to: Samantha Tetchner. I HAVE READ THE RESTRAINIG ORDERS ON THE BACK OF THE SUMMONS, AND I UNDERSTAND THAT THEY APPLY TO ME WHEN THIS PETITION IS FILED. I declare under penalty of perjury under the laws of the Sate of California that the foregoing is true and correct Date: 01/21/2025 /S/ Nicholas James Banta FOR MORE INFORMATION: Read Legal Steps for a Divorce or Legal Separation (form Fl-170-INFO) and visit “Families Change” at www.familieschange.ca.gov – an online guide for parents and children going through divorce or separation. 05/16, 05/23, 05/30, 06/06/2025 CN 30545 

Storage Lien Sale Personal property & household Items will be sold at online public auction at www.storagetreasures.com via competitive bidding to recover charges owed to the following property on: 05/20/2025 All Storage Encinitas 860 Regal Road Encinitas, CA 92024 Auction Time: ending at 9:00 am  Unit(s)& Tenant Name : AL030 Hans Milian 05/16/2025 CN 30544

STORAGE TREASURES AUCTION Extra Space Storage, on behalf of itself or its affiliates, Life Storage or Storage Express, will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 372 W Aviation Rd Fallbrook Ca 92028 Auction Date: June 3, 2025 at 10:00am David Maurer Raymond Clark Tile Raine Oliver The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. 5/16/25 CNS-3924460# CN 30538

ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 25CU023412N TO ALL INTERESTED PERSONS:  Petitioner(s): Richard Li Chiang Kwan filed a petition with this court for a decree changing name as follows:  a.  Present name: Richard Li Chiang Kwan change to proposed name: Richard Li Chiang Kann. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On June 20, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Filed Date: 05/06/2025 Brad A. Weinreb Judge of the Superior Court. 05/09, 05/16, 05/23, 05/30/2025 CN 30534

NOTICE OF SALE PERSONAL PROPERTY Notice is hereby given that undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to sections 21700-21716 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code and provisions of the Civil Code.  The undersigned will sell said property by competitive bidding, on or after Tuesday, May 20th, 2025 at 10:00 A.M. or later.  Said property has been stored and is located at “SuperStorage”, 415 Olive Ave. & 433 Plymouth Dr., Vista, CA 92083 Auction is to be held online at www.storagetreasures.com Arlene (Mackie) Craig (10×20) Luis Barragan (5×10) Aubrey (Scott) Rose (5×10) Thomas John Corelis (10×20) Purchases must be paid for at time of sale in CASH ONLY.  All purchased items sold as is, where is.  Items must be removed at the time of sale.  Sales are subject to cancellation in the event of settlement between owner and obligated party.  Advertiser Reserves the right to bid. Dated this 5th day of May 2025 Auction by Storagetreasures.com:  Phone (855)722-8853 SuperStorage 760-726-1800  05/09, 05/16/2025 CN 30533

NOTICE OF SALE PERSONAL PROPERTY Notice is hereby given that undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to sections 21700-21716 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell said property by competitive bidding, on or after Tuesday, May 20th   2025 at 10:00 A.M. or later.  Said property has been stored and is located at “SuperStorage”, 148 Robelini Dr., Vista, CA 92083 Auction is to be held online at   www.storagetreasures.com Michael (Edwards) Holtz  (10X15) Matthew (Eugene) Philipps  (5X5) Gustavo Gutierrez  (5X10) James McCurtain Bush  (5X10) Purchases must be paid for at time of sale in CASH ONLY.  All purchased items sold as is, where is.  Items must be removed at the time of sale.  Sales are subject to cancellation in the event of settlement between owner and obligated party.  Advertiser Reserves the right to bid. Dated this 6th  day of  May 2025 Auction by Storagetreasures.com: Phone (855)722-8853 SuperStorage 760-727-1070  05/09, 05/16/2025 CN 30530

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT ROSS  Case # 25PE001219C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Robert Ross.  A Petition for Probate has been filed by Kelly Ross in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Kelly Ross 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 28, 2025; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse.  (https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh) Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.   If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.  Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Attorney for Petitioner:   David S. Rubalcava 2540 Calle Jade San Clemente CA 92673 Telephone: 949.315.1692 05/09, 05/16, 05/23/2025 CN 30529

Notice of Self Storage Sale Please take notice SecureSpace Self Storage Vista located at 220 Huff St Vista CA 92083 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 5/28/25 at 2:30 PM. Christine Flores; Jose Abraham Guerrero; Amber Delapine; Marisol Sanchez; Chandra C Clark; Randy Escalante; Shyanne Patterson; Edmanuel Gonzalez Jr; Giuseppe P Bottalico. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 05/09, 05/16/2025 CN 30516

NOTICE OF PETITION TO ADMINISTER ESTATE OF GERDA CORCOVELOS aka GERDA HARVEY Case# 25PE001153C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Gerda Corcovelos aka Gerda Harvey.  A Petition for Probate has been filed by Veronica Embry in the Superior Court of California, County of San Diego – Central Division. The Petition for Probate requests that Peter J. Harvey 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.  A hearing on the petition will be held in this court as follows: Date: May 27, 2025; Time: 10:00 AM; in Dept.: 504 Room: ROA #3; Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh *Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings.   Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.  Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.   You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Petitioner:  Veronica Embry 1401 El Norte Parkway Spc 208 San Marcos CA 92069 Telephone: 951.505.0977 05/02, 05/09, 05/16/2025 CN 30490

NOTICE OF PETITION TO ADMINISTER ESTATE OF DOUGLAS RAYMOND MCINTOSH Case# 25PE001205C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Douglas Raymond McIntosh.  A Petition for Probate has been filed by James Edward McIntosh, Sr. in the Superior Court of California, County of San Diego.  The Petition for Probate requests that by James Edward McIntosh, Sr.  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 12, 2025; Time: 1:30 PM; in Dept.: 503. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse.  https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.  Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Attorney for Petitioner:  Russell E. Griffith, Esq. 1991 Village Park Way, Ste 105 Encinitas CA 92024 Telephone: 760.944.9901 05/02, 05/09, 05/16/2025 CN 30479

ORDER TO SHOW CAUSE –  CHANGE OF NAME  CASE# 25CU020002C TO ALL INTERESTED PERSONS:  Petitioner: Becker Townsend Ladd Wank filed a petition with this court for a decree changing names as follows:  a.  Present name: Becker Townsend Ladd Wank change to proposed name: Becker Townsend Ladd Vank. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On June 17, 2025 at 8:30 a.m., in Dept. 61 of the Superior Court of California, County of San Diego, 330 W. Broadway, San Diego CA 92101 Central Division, Hall of Justice. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.)  NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED.  Filed Date: 04/21/2025 Maureen F. Hallahan Judge of the Superior Court 04/25, 05/02, 05/09, 05/16/2025 CN 30459 

ORDER TO SHOW CAUSE – CHANGE OF NAME  CASE# 25CU019365N TO ALL INTERESTED PERSONS:  Petitioner(s):  Vidya Viswanathan filed a petition with this court for a decree changing name as follows:  a.  Present name: Vidya Viswanathan change to proposed name: Vidya Vis. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On June 06, 2025 at 8:30 a.m., in Dept. N-25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm. ) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Filed Date: 04/17/2025 Brad A. Weinreb Judge of the Superior Court. 04/25, 05/02, 05/09, 05/16/2025 CN 30455

Fictitious Business Name Statement #2025-9009200 Filed: May 09, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mission Mobile Notary Services; B. Mission Mobile Notary. Located at: 2888 Loker Ave. East #110, Carlsbad CA 92010 San Diego. Business Mailing Address: 2888 Loker Ave. East, Carlsbad CA 92010. Registrant Name and Business Mailing Address: 1. Mission Mobile Notary Services LLC, 2888 Loker Ave. East #110, Carlsbad CA 92010. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Sabrina Boothe, 05/16, 05/23, 05/30, 06/06/2025 CN 30568

Fictitious Business Name Statement #2025-9008203 Filed: April 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Yacht Walkers LLC. Located at: 3581 Paul Jones Ave., San Diego CA 92117 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Yacht Walkers LLC, 3581 Paul Jones Ave., San Diego CA 92117. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Kyan Aiden Walker, 05/16, 05/23, 05/30, 06/06/2025 CN 30556

Fictitious Business Name Statement #2025-9008864 Filed: May 06, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Body Wisdom Therapy. Located at: 2945 Harding St. #205, Carlsbad CA 92008 San Diego. Business Mailing Address: 314 Mainsail Rd., Oceanside CA 92054. Registrant Name and Business Mailing Address: 1. Vera McGrath, 314 Mainsail Rd., Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Vera McGrath, 05/16, 05/23, 05/30, 06/06/2025 CN 30555

Fictitious Business Name Statement #2025-9008499 Filed: Apr 30, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sky Visual;  B. SkyVisual+. Located at: 10463 Austin Dr. #E, Spring Valley CA 91978 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Anthony Amorteguy, 10463 Austin Dr. #E, Spring Valley CA 91978. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Anthony Amorteguy, 05/16, 05/23, 05/30, 06/06/2025 CN 30552

Fictitious Business Name Statement #2025-9008925 Filed: May 06, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Otium Espresso Bar. Located at: 122 5th St., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Steven Thomas Riccoboni, 122 5th St., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Steven Thomas Riccoboni, 05/16, 05/23, 05/30, 06/06/2025 CN 30551

Fictitious Business Name Statement #2025-9008931 Filed: May 06, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Adams Handcrafted Millwork Co. Located at: 120 N. Pacific St. #D4, San Marcos CA 92069 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Adams Handcrafted LLC, 120 N. Pacific St. #D4, San Marcos CA 92069. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Elizabeth Shany, 05/16, 05/23, 05/30, 06/06/2025 CN 30550

Fictitious Business Name Statement #2025-9009036 Filed: May 08, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Knits by Julia. Located at: 2226 Indus Way, San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Knits by Julia, 2226 Indus Way, San Marcos CA 92078. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Julia Markovskaya, 05/16, 05/23, 05/30, 06/06/2025 CN 30549

Fictitious Business Name Statement #2025-9006673 Filed: Apr 03, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Elisabeth Swarovski. Located at: 6183 Paseo Valencia, Rancho Santa Fe CA 92067 San Diego. Business Mailing Address: PO Box 676105, Rancho Santa Fe CA 92067. Registrant Name and Business Mailing Address: 1. Elman Data, Inc., PO Box 676105, Rancho Santa Fe CA 92067. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Elisabeth Swarovski (MS), 05/16, 05/23, 05/30, 06/06/2025 CN 30548

Fictitious Business Name Statement #2025-9008133 Filed: Apr 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pilates Movement. Located at: 414 S, Cedros Ave., Solana Beach CA 92075 San Diego. Business Mailing Address: 153 Mozart Ave., Cardiff by the Sea CA 92007. Registrant Name and Business Mailing Address: 1. Physical Process Inc, 153 Mozart Ave., Cardiff CA 92007. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2018  S/Eric Kotch, 05/16, 05/23, 05/30, 06/06/2025 CN 30547

Fictitious Business Name Statement #2025-9009064 Filed: May 08, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Girl Dad. Located at: 770 Sycamore Ave. #122-272, Vista CA 92083 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Wisler Workshop LLC, 770 Sycamore Ave. #122-272, Vista CA 92083. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Brandon Wisler, 05/16, 05/23, 05/30, 06/06/2025 CN 30546

Fictitious Business Name Statement #2025-9008537 Filed: Apr 30, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. I’m Hormonal. Located at: 1756 Greentree Rd., Encinitas CA 92024 San Diego. Business Mailing Address: 2108 N St. #N, Sacramento CA 95816. Registrant Name and Business Mailing Address: 1. Bridget Walton Coaching LLC, 2108 N St. #N, Sacramento CA 95816. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Bridget Walton, 05/16, 05/23, 05/30, 06/06/2025 CN 30543

Fictitious Business Name Statement #2025-9008850 Filed: May 06, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Inner Light Studio. Located at: 2119 Silverado St., San Marcos CA 92078 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Dan Schreiber and Associates, LLC, 2119 Silverado St., San Marcos CA 92078. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Daniel Schreiber, 05/16, 05/23, 05/30, 06/06/2025 CN 30542

Fictitious Business Name Statement #2025-9008814 Filed: May 05, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cape of Blue. Located at: 3747 Vista Campana S. #73, Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Lisa Marie Bagot, 3747 Vista Campana S. #73, Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Lisa M. Bagot, 05/16, 05/23, 05/30, 06/06/2025 CN 30541

Fictitious Business Name Statement #2025-9008176 Filed: Apr 24, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mindful Body’s Recovery. Located at: 717 Pier View Way, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Mindful Behavioral Outpatient Discovering Your Self, 717 Pier View Way, Oceanside CA 92054. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Megan McCullough, 05/16, 05/23, 05/30, 06/06/2025 CN 30537

Fictitious Business Name Statement #2025-9007737 Filed: Apr 18, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Home Instead #146. Located at: 901 Hacienda Dr. #B, Vista CA 92081 San Diego. Business Mailing Address: 3110 Via del Monte Libano, Vista Ca 92084. Registrant Name and Business Mailing Address: 1. Sherpaul Corporation, 3110 Via del Monte Libano, Vista CA 92084. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  06/24/2024  S/Paul Andrew Dziuban, 05/16, 05/23, 05/30, 06/06/2025 CN 30536

Fictitious Business Name Statement #2025-9007735 Filed: Apr 18, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. A Personal Retirement Living Specialist. Located at: 3110 Via del Monte Libano, Vista Ca 92084 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Paulsher Corporation, 3110 Via del Monte Libano, Vista CA 92084. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/18/2025  S/Paul Andrew Dziuban, 05/16, 05/23, 05/30, 06/06/2025 CN 30535

Fictitious Business Name Statement #2025-9008266 Filed: Apr 25, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Expert Technical Solutions, Inc. Located at: 1348 Knoll Dr., Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Expeditionary Technical Solutions, Incorporated, 1348 Knoll Dr., Oceanside CA 92054. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Kimberly Davis, 05/09, 05/16, 05/23, 05/30/2025 CN 30527

Fictitious Business Name Statement #2025-9008808 Filed: May 05, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. vividecho.ai. Located at: 5154 Whitman Way #208, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Tim Dunn, 5154 Whitman Way #208, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Tim Dunn, 05/09, 05/16, 05/23, 05/30/2025 CN 30526

Fictitious Business Name Statement #2025-9007361 Filed: Apr 14, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Serenity Skin and Body Care. Located at: 1207 Carlsbad Village Dr. #W, Carlsbad CA 92008 San Diego. Business Mailing Address: PO Box 4020, Carlsbad CA 92018. Registrant Name and Business Mailing Address: 1. Denise Devona Johnson, PO Box 4020, Carlsbad Ca 92018. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  06/01/1999  S/Denise Johnson, 05/09, 05/16, 05/23, 05/30/2025 CN 30525

Fictitious Business Name Statement #2025-9008820 Filed: May 05, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Stark Properties. Located at: 2173 Salk Ave. #250, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jonathan Michael Stark, 2173 Salk Ave. #250, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Jonathan Michael Stark, 05/09, 05/16, 05/23, 05/30/2025 CN 30524

Fictitious Business Name Statement #2025-9007632 Filed: Apr 17, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Red Frog Labs. Located at: 1706 Pentuckett Ave., San Diego CA 92104 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Dawn Yvonne Sanders, 1706 Pentuckett Ave., San Diego CA 92104; 2. Phillip Gregory Roberts, 1706 Pentuckett Ave., San Diego CA 92104. This business is conducted by: A General Partnership. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Dawn Y Sanders, 05/09, 05/16, 05/23, 05/30/2025 CN 30523

Fictitious Business Name Statement #2025-9007882 Filed: Apr 21, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cyber Liability Insurance Services, Inc. Located at: 3250 Grey Hawk Ct. Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Contractors One Specialty Trade Association Inc., 3250 Grey Hawk Ct., Carlsbad CA 92010. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Phillip Salvagio, 05/09, 05/16, 05/23, 05/30/2025 CN 30522

Fictitious Business Name Statement #2025-9007742 Filed: Apr 18, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Seafront Tax & Bookkeeping. Located at: 3279 Rancho Famosa, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Seafront Management LLC, 3279 Rancho Famosa, Carlsbad CA 92009. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  09/01/2019  S/Tawny Young, 05/09, 05/16, 05/23, 05/30/2025 CN 30521

Fictitious Business Name Statement #2025-9008392 Filed: Apr 29, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Under The Canopy. Located at: 750 Eucalyptus Woods Rd., San Marcos CA 92069 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Drapehs LLC, 750 Eucalyptus Woods Rd., San Marcos CA 92069. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/29/2025  S/Lisa Shepard, 05/09, 05/16, 05/23, 05/30/2025 CN 30519

Fictitious Business Name Statement #2025-9008462 Filed: Apr 30, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Forbidden Fiction Bookshop. Located at: 1760 Village Run N., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Samantha Matuozzi, 1760 Village Run N., Encinitas CA 92024; 2. Jonathan Jackson, 1760 Village Run N., Encinitas CA 92024. This business is conducted by: A Married Couple. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/28/2025  S/Samantha Matuozzi, 05/09, 05/16, 05/23, 05/30/2025 CN 30518

Fictitious Business Name Statement #2025-9006978 Filed: Apr 08, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Superfaction. Located at: 7040 Avenida Encinas #104, Carlsbad CA 92011 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. V41 LLC, 7040 Avenida Encinas #104, Carlsbad CA 92011. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/08/2025  S/Casey Dickinson, 05/09, 05/16, 05/23, 05/30/2025 CN 30517

Fictitious Business Name Statement #2025-9007800 Filed: Apr 21, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Zilla Coffee Co. Located at: 4877 Ingraham St. #1, Pacific Beach CA 92109 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Vanessa Emilie Brown, 4877 Ingraham St. #1, Pacific Beach CA 92109. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Vanessa Emilie Brown, 05/02, 05/09, 05/16, 05/23/2025 CN 30511

Fictitious Business Name Statement #2025-9006890 Filed: Apr 07, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Coastal Side Shower Door Adjustments. Located at: 4540 Anne Sladon St., Oceanside CA 92057 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. George Rivera Ramos, 4540 Anne Sladon St., Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/George Rivera Ramos, 05/02, 05/09, 05/16, 05/23/2025 CN 30510

Fictitious Business Name Statement #2025-9008099 Filed: Apr 23, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Anderson Howe Acupuncture + Holistic Medicine. Located at: 4535 Moraga Ave., San Diego CA 92117 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Cynthia Joyce Anderson Howe, 4535 Moraga Ave., San Diego CA 92117. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/01/2025  S/Cynthia Joyce Anderson Howe, 05/02, 05/09, 05/16, 05/23/2025 CN 30508

Fictitious Business Name Statement #2025-9007813 Filed: Apr 21, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Western Door. Located at: 7952 Convoy St., San Diego CA 92111 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. TBT, Inc., 7952 Convoy Ct., San Diego CA 92111. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/21/2009  S/Joshua Mongold, 05/02, 05/09, 05/16, 05/23/2025 CN 30501

Fictitious Business Name Statement #2025-9007925 Filed: Apr 22, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Monument Peak Land Surveying; B. Monument Peak Surveying; C. Monument Peak. Located at: 1402 N. Willowspring Dr., Encinitas CA 92024-5631 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Robert Lee McComb, 1402 N. Willowspring Dr., Encinitas CA 92024-5631. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/01/2025  S/Robert Lee McComb, 05/02, 05/09, 05/16, 05/23/2025 CN 30499

Fictitious Business Name Statement #2025-9008342 Filed: Apr 28, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Ford Design and Build. Located at: 2218 Edinburg Ave, Cardiff CA 92007 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Tanner Yuponco Ford, 2218 Edinburg Ave., Cardiff CA 92007. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  07/18/2024  S/Tanner Yuponco Ford, 05/02, 05/09, 05/16, 05/23/2025 CN 30498

Fictitious Business Name Statement #2025-9008256 Filed: Apr 25, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. FPM Group. Located at: 6994 El Camino Real #209, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Cardiff Sands Corp, 5570 Coyote Ct., Carlsbad CA 92010. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Jayce Fitch, 05/02, 05/09, 05/16, 05/23/2025 CN 30497

Fictitious Business Name Statement #2025-9007439 Filed: Apr 15, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Vibe Mind Body. Located at: 421 4th St., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Vibe Physical Therapy PC. 421 4th St., Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/09/2025  S/Mollie Fitzsimmons, 05/02, 05/09, 05/16, 05/23/2025 CN 30496

Fictitious Business Name Statement #2025-9008254 Filed: Apr 25, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Patinaed Abode. Located at: 1111 6th Ave. Ste 550 #484271, San Diego CA 92101-5211 San Diego. Business Mailing Address: 3830 Valley Centre Dr. Ste 705 PMB 742, San Diego CA 92130. Registrant Name and Business Mailing Address: 1. The Patinaed Abode LLC, 3830 Valley Centre Dr. Ste 705 PMB 742, San Diego CA 92130. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Dyan Leigh Tominaga, 05/02, 05/09, 05/16, 05/23/2025 CN 30495

Fictitious Business Name Statement #2025-9006068 Filed: Mar 25, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Poop Troop. Located at: 1978 Longfellow Rd., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Poop Troop LLC, 1978 Longfellow Rd., Vista CA 92081. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/14/2025  S/Ryan Ewart, 05/02, 05/09, 05/16, 05/23/2025 CN 30494

Fictitious Business Name Statement #2025-9008072 Filed: Apr 23, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Valley Instant Printing Inc., B. Coast Business Services. Located at: 4781 Edinburgh Dr., Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Valley Instant Printing Inc., 4781 Edinburgh Dr., Carlsbad CA 92010. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  09/15/1983  S/Vicki Countreman, 05/02, 05/09, 05/16, 05/23/2025 CN 30491

Fictitious Business Name Statement #2025-9007410 Filed: Apr 15, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sippin’ on Sunshine. Located at: 785 La Mirada Ave., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Anna Marie Mathews, 785 La Mirada Ave., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  11/01/2024  S/Anna Mathews, 05/02, 05/09, 05/16, 05/23/2025 CN 30487

Fictitious Business Name Statement #2025-9006650 Filed: Apr 03, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. RB Financial Solutions. Located at: 6056 Sandy Shore Ct., San Diego CA 92139 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Rocio Formento Deandrade, 6056 Sandy Shore Ct., San Diego CA 92139. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/02/2025  S/Rocio Formento Deandrade, 05/02, 05/09, 05/16, 05/23/2025 CN 30486

Fictitious Business Name Statement #2025-9007740 Filed: Apr 18, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Leucadia Sourdough; B. Baked Leucadia. Located at: 935 Eolus Ave., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Eolus 23 LLC, 935 Eolus Ave., Encinitas CA 92024. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2025  S/Michael Denny, 05/02, 05/09, 05/16, 05/23/2025 CN 30485

Fictitious Business Name Statement #2025-9008092 Filed: Apr 23, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mantis Land Co. Located at: 2173 Salk Ave. #250, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Stark Capital LLC, 2173 Salk Ave. #250, Carlsbad CA 92008. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/16/2025  S/Jon Stark, 05/02, 05/09, 05/16, 05/23/2025 CN 30484

Fictitious Business Name Statement #2025-9007926 Filed: Apr 22, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Soulroots Family Therapy Collective. Located at: 1084 El Camino Real #B, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Cindy Fisher, 10184 El Camino Real #B-208, Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/18/2025  S/Cindy Fisher, 05/02, 05/09, 05/16, 05/23/2025 CN 30471

Fictitious Business Name Statement #2025-9008065 Filed: Apr 23, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Oceanside Self-Service Carwash Inc. Located at: 1515 S. Coast Hwy, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Oceanside Self-Service Carwash Inc., 1515 S. Coast Hwy, Oceanside CA 92054. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  01/01/2020  S/Craig L Jones, 05/02, 05/09, 05/16, 05/23/2025 CN 30470

Fictitious Business Name Statement #2025-9007112 Filed: Apr 09, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Benchmark Brothers Plumbing. Located at: 32556 Miller Ct., Temecula CA 92592 Riverside. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Benchmark Brothers LLC, 32556 Miller Ct., Temecula CA 92592. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/01/2025  S/Jesse Stevenson, 04/25, 05/02, 05/09, 05/16/2025 CN 30467

Fictitious Business Name Statement #2025-9007922 Filed: Apr 22, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. SG Therapy. Located at: 2932 Juniper St., San Diego CA 92104 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Savannah Guimond, 2932 Juniper St., San Diego CA 92104. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/24/2025  S/Savannah Guimond, 04/25, 05/02, 05/09, 05/16/2025 CN 30465

Fictitious Business Name Statement #2025-9007658 Filed: Apr 18, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Chubasco Sportfishing. Located at: 315 Harbor Dr. S., Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Ernest Anthony Prieto III, 315 Harbor Dr. S., Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  12/05/2017  S/Ernest Anthony Prieto III, 04/25, 05/02, 05/09, 05/16/2025 CN 30464

Fictitious Business Name Statement #2025-9007412 Filed: Apr 15, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. She Sells Sanctuary Yoga. Located at: 1012 S. Coast Hwy #G, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Nancy Rosalin Overly-Walker, 1012 S. Coast Hwy #G, Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Nancy Overly-Walker, 04/25, 05/02, 05/09, 05/16/2025 CN 30460

Fictitious Business Name Statement #2025-9007317 Filed: Apr 14, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. System 595 Inc; B. Device Therapy Japan. Located at: 16950 Via de Santa Fe #127, Rancho Santa Fe CA 92067 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. System 595 Inc., 16950 Via de Santa Fe #5060-127, Rancho Santa Fe CA 92067. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/14/2025  S/Vitalii Golovan, 04/25, 05/02, 05/09, 05/16/2025 CN 30456

Fictitious Business Name Statement #2025-9006337 Filed: Mar 28, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pigglies. Located at: 6359 Alexandri Cir., Carlsbad CA 92011 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Katie Cuppett Bringuier, 6359 Alexandri Cir., Carlsbad CA 92011. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  09/28/2024  S/Katie Cuppett Bringuier, 04/25, 05/02, 05/09, 05/16/2025 CN 30454

Fictitious Business Name Statement #2025-9007519 Filed: Apr 16, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Herrera Health Psychology. Located at: 2558 Roosevelt St. #304, Carlsbad CA 92008 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Maria J. Herrera, 2558 Roosevelt St. #304, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Maria J. Herrera, 04/25, 05/02, 05/09, 05/16/2025 CN 30452

Fictitious Business Name Statement #2025-9006435 Filed: Apr 01, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Blessed Beginnings Academy. Located at: 1465 Cresthaven Pl., Oceanside CA 92056 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Sabrina Raquel Tatenco, 1465 Cresthaven Pl., Oceanside CA 92056. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/07/2025  S/Sabrina Raquel Tatenco, 04/25, 05/02, 05/09, 05/16/2025 CN 30451

Fictitious Business Name Statement #2025-9007227 Filed: Apr 11, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Ace Home Repair. Located at: 167 Maple Ave., Carlsbad CA 92008 San Diego. Business Mailing Address: PO Box 1413, Carlsbad CA 92018. Registrant Name and Business Mailing Address: 1. Brian Tyler Anapolsky, PO Box 1413, Carlsbad CA 92018. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Brian Tyler Anapolsky, 04/25, 05/02, 05/09, 05/16/2025 CN 30449

Fictitious Business Name Statement #2025-9006802 Filed: Apr 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. AmeriScooter. Located at: 148 Beechwood Ln., Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Brian Korn, 148 Beechwood Ln., Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Brian Korn, 04/25, 05/02, 05/09, 05/16/2025 CN 30448

Fictitious Business Name Statement #2025-9006682 Filed: Apr 03, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Team on Fire Academy. Located at: 6550 Caliente Rd., Oak Hills CA 92344 San Bernardino. Business Mailing Address: 7020 San Carlos, Carlsbad CA 92011. Registrant Name and Business Mailing Address: 1. JMH Victor Valley Holdings, Inc., 6550 Caliente Rd., Oak Hills CA 92344. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/07/2011  S/Mark Hollander, 04/25, 05/02, 05/09, 05/16/2025 CN 30446

Fictitious Business Name Statement #2025-9007572 Filed: Apr 17, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. New Era Electric; B. New Era Energy USA. Located at: 682 Rancheros Dr., San Marcos CA 92069 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. New Era Electric LLC, 682 Rancheros Dr., San Marcos CA 92069. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  07/01/2020  S/Sean Bright, 04/25, 05/02, 05/09, 05/16/2025 CN 30444

Fictitious Business Name Statement #2025-9007494 Filed: Apr 16, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Creative Arts and Culture. Located at: 1759 Oceanside Bl #C233, Oceanside CA 92054 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Creative Copperopolis, 1759 Oceanside Bl #C233, Oceanside CA 92054. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Robert Varrasso, 04/25, 05/02, 05/09, 05/16/2025 CN 30443

Fictitious Business Name Statement #2025-9006701 Filed: Apr 03, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ADB Inc; B. ADB; C.  Archico. Located at: 2010 N. Tustin Ave., Santa Ana CA 92705 Orange. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Archico Design Build Inc., 2010 N. Tustin Ave., Santa Ana CA 92705. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/13/2016  S/Ali Pakravan, 04/25, 05/02, 05/09, 05/16/2025 CN 30437

Fictitious Business Name Statement #2025-9006724 Filed: Apr 04, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. TelComTec. Located at: 120 N. Pacific St. #J-2, San Marcos CA 92069 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. T and J Communications Inc., 120 N. Pacific St. #J-2, San Marcos CA 92069. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  10/01/1986  S/Ronald Keith Garrett, 04/25, 05/02, 05/09, 05/16/2025 CN 30436

Leave a Comment