The Coast News Group
Legal Notices

Legal Notices, May 20, 2022

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center  505 S. Vulcan Avenue Encinitas, CA 92024 IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973 AND TITLE VI, THIS AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE.  IF YOU REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710 AT LEAST 72 HOURS PRIOR TO THE MEETING.  IN THE INTEREST OF PUBLIC HEALTH, AND CONSISTENT WITH THE PROVISIONS OF ASSEMBLY BILL 361 (AB361) AND RELATED RESOLUTIONS ADOPTED BY THE CITY OF ENCINITAS CITY COUNCIL, THE CITY OF ENCINITAS IS TEMPORARILY TAKING ACTIONS TO MITIGATE THE COVID-19 PANDEMIC BY HOLDING PLANNING COMMISSION MEETINGS ELECTRONICALLY.  THIS IS NOT AN IN-PERSON MEETING.  A COPY OF THE PLANNING COMMISSION MEETING AGENDA PACKET MAY BE VIEWED ON THE CITY’S WEBPAGE AT: HTTPS://ENCINITASCA.GOV/GOVERNMENT/AGENDAS-WEBCASTS.  PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the planning commission members.  All efforts will be made to provide any comment received after 3:00 p.m. to the Planning Commission.  All comments received will be made a part of the official record.  PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): To provide public comment during the meeting, please refer to instructions on the posted agenda or contact [email protected]. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the Planning Commission. Please be aware that the Planning Chair has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the Planning Commission as a whole and avoid personal attacks against members of the public, commissioners, and city staff.   It is hereby given that a Public Hearing will be held on Thursday, the 2nd day of June, 2022, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: La Costa 48 Tentative Map Modification; CASE NUMBERS: MULTI-005412-2022; SUB-004952-2021; SUBC-005413-2022 FILING DATE: November 1, 2021; APPLICANT: Brian Ardolino; LOCATION: 510, 512 & 514 La Costa Avenue (APNs: 216-030-10, 45 & 46); PROJECT DESCRIPTION: Public hearing to consider a modification to an approved Tentative Map-Density Bonus (TMDB) and substantial conformance to an approved Design Review (DR), to address requirements by the California Coastal Commission. ZONING/ OVERLAY: The project site is located within the Residential-3 (R-3) zoning district, within the following overlays: Coastal Appeal Jurisdiction of the Coastal Zone, Cultural/Natural Resources, Hillside/Inland Bluff & Scenic Visual Corridor; ENVIRONMENTAL STATUS: In accordance with Section 15164 of the California Environmental Quality Act Guidelines, an addendum to the previously certified Environmental Impact Report has been prepared.  STAFF CONTACT: Nick Koutoufidis, Senior Planner: (760) 633-2692 or [email protected]   An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Appeal Jurisdiction of the Coastal Zone and has an active and valid Coastal Development Permit.  The action of the Planning Commission or City Council on an appeal may not be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.   For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 05/20/2022 CN 26575

CITY OF ENCINITAS PUBLIC NOTICE INVITING PROPOSALS FOR MANAGEMENT AND OPERATION OF THE ENCINITAS RANCH GOLF COURSE ERGA RFP-22-04 NOTICE IS HEREBY GIVEN that the City of Encinitas invites proposals on behalf of the Encinitas Ranch Golf Authority (ERGA) for: MANAGEMENT AND OPERATION OF THE ENCINITAS RANCH GOLF COURSE LOCATED AT 1275 QUAIL GARDEN DRIVE, ENCINITAS, CA 92024 The City of Encinitas is soliciting responses to this this Request for Proposal (RFP) on behalf of ERGA through their PlanetBids Portal. The website for this RFP, related documents and correspondence is PlanetBids (www.encinitasca.gov/bids).  All project correspondence will be posted on the PlanetBids website.  It is the responsibility of Proposer to check the website regularly for information updates, clarifications, as well as any addenda.  Proposers must be registered with the City of Encinitas as a vendor on PlanetBids.  To register as a vendor, go to the following link (www.encinitasca.gov/bids) and then proceed to the “New Vendor Registration” link.  All addenda will be available on the PlanetBids website. Proposals submitted in response to this RFP must be uploaded to the City’s PlanetBids Portal and must be received by 3:00 p.m., July 15, 2022.  Late submittals will not be accepted. ERGA hereby notifies all potential Proposers that it will ensure that in any Agreement issued pursuant to the advertisement, minority business enterprises will be afforded full opportunity to submit a response to this invitation and will not be discriminated against on the grounds of race, color, or national origin in consideration for an award. ERGA reserves the right to reject any or all Proposals or waive any irregularities or technical deficiencies in any Proposal. ERGA does not discriminate based on handicapped status in the admission or access to, or treatment, or employment in its programs or activities. All proposers shall attend the mandatory pre-proposal meeting and tour scheduled for 11:00 a.m., June 17, 2022 at the Encinitas Ranch Golf Course Clubhouse, 1275 Quail Garden Drive, Encinitas, CA 92024. Failure to attend the pre-proposal meeting shall result in disqualification. Please visit www.encinitasca.gov/bids for additional information. 05/20/2022 CN 26569

CITY OF CARLSBAD PUBLIC NOTICE TO INTERESTED PARTIES: Please be advised that the City of Carlsbad is considering text amendments to its Local Coastal Program (LCP) as summarized below. This amendment is being proposed by City of Carlsbad and is currently under review. This notice hereby opens a six week review period after which the Planning Commission and City Council will consider all comments and act on the proposed amendment. The Planning Commission hearing is expected to take place in June 2022, and will be duly noticed. The City Council hearing is expected to take place in August 2022, and will be duly noticed. Copies of the LCP amendment are available for review at the following locations: (1) Carlsbad Planning Division, 1635 Faraday Avenue; (2) City Clerk’s Office, 1200 Carlsbad Village Drive; (3) Carlsbad Main Library, 1775 Dove Lane; (4) Georgina Cole Library, 1250 Carlsbad Village Drive; and (5) the California Coastal Commission, 7575 Metropolitan Drive, Suite 103, San Diego, CA 92108-4402 PROPOSED LCP AMENDMENT SUMMARY LCPA 2022-0014/PUB 2022-0005/ZCA 2022-0002 – 2022 ZONING ORDINANCE CLEANUP The City’s Zoning Ordinance is the implementing ordinance for the City’s Local Coastal Program.  Accordingly, this Local Coastal Program Amendment is necessary to ensure consistency between its proposed amended Zoning Ordinance and its Local Coastal Program. This specific Zone Code Amendment is as follows: The proposal includes miscellaneous cleanup amendments to the Local Coastal Program Implementation Plan, including Carlsbad Municipal Code Title 21, The Zoning Ordinance, as well as amendments to other sections the Carlsbad Municipal Code that are not part of the Local Coastal Program. These amendments are proposed to reflect state-mandated changes, correct errors, resolve ambiguities or inconsistencies, add clarifications and make minor additions for new requirements.  If you have any questions, please call Corey Funk in the Planning Division at (442) 339-2645.  Written comments should be sent to the Planning Division at 1635 Faraday Avenue, Carlsbad, California 92008. PUBLISH DATE: May 20, 2022 PUBLISH DATE FOR U-T SAN DIEGO: May 20, 2022 PUBLISH DATE FOR COAST NEWS: May 20, 2022 05/20/2022 CN 26565

CITY OF CARLSBAD Summary of Ordinance No. CS-422 per Government Code §36933(c) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, ADOPTING AMENDMENTS TO THE CARLSBAD MUNICIPAL CODE TITLE 18 (BUILDING CODE) AND TITLE 21 (ZONING ORDINANCE) IMPLEMENTING CERTAIN HOUSING PROGRAMS REQUIRED UNDER THE 2021-2029 HOUSING ELEMENT    The ordinance proposes changes to various sections of Title 18 (Building Code) and Title 21 (Zoning Ordinance) to implement three program objectives outlined in the city’s Housing Element: • Clarify the current legal authority in California housing laws that the Planning Commission and City Council cannot add additional subjective conditions during review of site development plans for affordable housing • Update definitions of what can be considered mixed use in commercially designated properties  • Make amendments to the Building Code to allow building professionals to self-certify less complex building permits Implementation of these three housing program objectives is necessary for the continued consistency and provision of housing in accordance with the city’s General Plan and required for the state’s continuing certification of the city’s Housing Element. The proposed Building Code and Zoning Ordinance amendments are consistent with the goals and policies of the city’s General Plan. 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. PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 10th day of May, 2022, by the following vote, to wit: AYES: Hall, Blackburn, Bhat-Patel, Acosta, Norby. NOES: None. ABSENT: None.  05/20/2022 CN 26558

CITY OF CARLSBAD Summary of Ordinance No. CS-421  per Government Code §36933(c) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, ADOPTING THE CARLSBAD POLICE DEPARTMENT’S MILITARY EQUIPMENT USE POLICY Assembly Bill 481, codified at California Government Code Sections 7070 through 7075, requires law enforcement agencies to obtain approval of the governing body, by an ordinance adopting a military equipment use policy at a regular meeting held pursuant to open meeting laws, prior to taking certain actions relating to the funding, acquisition, or use of military equipment. The City of Carlsbad is in possession of certain pieces of equipment which are defined as “military equipment” under California Government Code Section 7070. In order to promote public safety, civil rights, and officer safety, the Carlsbad Police Department desires to continue using, seeking funding for, acquiring, and collaborating, when necessary, with other law enforcement agencies in the use of, military equipment. Ordinance CS-421 adopts the City of Carlsbad’s military equipment use policy which is found within Carlsbad Police Department Policy 708. Carlsbad Police Department Policy 708 includes the following:  1) A description of each type of military equipment, the quantity sought, its capabilities, expected lifespan, and product descriptions from the manufacturer of the military equipment. 2) The purposes and authorized uses for which the police department proposes to use each type of military equipment. 3) The fiscal impact of each type of military equipment, including the initial costs of obtaining the equipment and estimated annual costs of maintaining the equipment. 4) The legal and procedural rules that govern each authorized use. 5) The training, including any course required by the Commission on Peace Officer Standards and Training, that must be completed before any officer, agent, or employee of the police department is allowed to use each specific type of military equipment to ensure the full protection of the public’s welfare, safety, civil rights, and civil liberties and full adherence to the military equipment use policy. 6) The mechanisms to ensure compliance with the military equipment use policy, including which independent persons or entities have oversight authority, and, if applicable, what legally enforceable sanctions are put in place for violations of the policy. 7) The procedures by which members of the public may register complaints or concerns or submit questions about the use of each specific type of military equipment, and how the police department will ensure that each complaint, concern, or question receives a response in a timely manner. The City Council will review and vote on whether to renew the ordinance annually. 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. PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 10th day of May, 2022, by the following vote, to wit: AYES: Hall, Blackburn, Bhat-Patel, Acosta, Norby. NOES:  None. ABSENT: None.  05/20/2022 CN 26557

T.S. No.: 2022-00026-CA  A.P.N.: 166-600-25-00 Property Address: 3225 CAMARILLO AVENUE, OCEANSIDE, CA 92056 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE:  THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要  참고사항: 본 첨부 문서에 정보 요약서가 있습니다   NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY  IMPORTANT NOTICE TO PROPERTY OWNER:  YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/26/2007. 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. Trustor: CHRISTINA HARRINGTON, A MARRIED WOMAN AS HER SOLE AND SEPAERATE PROPERTY Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 04/02/2007 as Instrument No. 2007-0216562 in book, page , THOMPSON HARRINGTON having agreed to assume and pay the indebtedness evidenced by the certain promissory note and secured by the said Deed of trust by that certain Assumption of Liability Agreement dated 10/02/2018, of Official Records in the office of the Recorder of San Diego County, California Date of Sale: 07/01/2022 at 09:00 AM Place of Sale: ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 203,623.00 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 3225 CAMARILLO AVENUE, OCEANSIDE, CA 92056  A.P.N.: 166-600-25-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:  $ 203,623.00. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.  NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself.  Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource.com/loginpage.aspx using the file number assigned to this case 2022-00026-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale. NOTICE OF TRUSTEE’S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855)-976-3916 or visit this internet website https://tracker.auction.com/sb1079 , using the file number assigned to this case 2022-00026-CA  to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: May 4, 2022  Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003 Sale Information Line:  (866) 960-8299 https://www.altisource.com/loginpage.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 05/13/2022, 05/20/2022, 05/27/2022 CN 26552

NOTICE OF TRUSTEE’S SALE TS No. CA-20-887035-AB Order No.: DS7300-18004320 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/2/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Aaron C. Cobb and Joy R. Cobb, husband and wife as joint tenants Recorded: 5/10/2005 as Instrument No. 2005-0393260 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 6/6/2022 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $447,579.17 The purported property address is: 4130 ESPERANZA WAY, OCEANSIDE, CA 92056 Assessor’s Parcel No.: 162-531-27-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 855 238-5118 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-20-887035-AB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 855 238-5118, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-20-887035-AB to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 855 238-5118 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-20-887035-AB IDSPub #0178370 5/13/2022 5/20/2022 5/27/2022 CN 26535

T.S. No.: 2022-00221-CA  A.P.N.: 167-250-40-18 Property Address: 2380 HOSP WAY # 238, CARLSBAD, CA 92008 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED  注:本文件包含一个信息摘要   참고사항: 본 첨부 문서에 정보 요약서가 있습니다  NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/12/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: RAYMOND S. REIFEL AND DEBORAH A. REIFEL, HUSBAND AND WIFE, AS JOINT TENANTS. Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 05/16/2003 as Instrument No. 2003-0572791 in book, page— and of Official Records in the office of the Recorder of San Diego County, California,  Date of Sale: 06/13/2022 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges:  $ 112,300.19 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 2380 HOSP WAY # 238, CARLSBAD, CA 92008  A.P.N.: 167-250-40-18 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 112,300.19. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.  NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself.  Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource.com/LoginPage.aspx using the file number assigned to this case 2022-00221-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale. NOTICE OF TRUSTEE’S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877)-518-5700, or visit this internet website  https://www.realtybid.com/, using the file number assigned to this case 2022-00221-CA  to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: April 29, 2022 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line:  (866) 960-8299 https://www.altisource.com/LoginPage.aspx  Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 05/13/2022, 05/20/2022, 05/27/2022 CN 26532

T.S. No.: 2021-00291-CA  A.P.N.: 190-180-12-00  Property Address: 26335 ENGELMANN ROAD, VALLEY CENTER, CA 92082-7360 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE REC-ORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.  NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED  注:本文件包含一个信息摘要   참고사항: 본 첨부 문서에 정보 요약서가 있습니다   NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP  LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY  IMPORTANT NOTICE TO PROPERTY OWNER:  YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/13/2007. 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 CON-TACT A LAWYER. Trustor: ADRIAN COSTILLA AND IRENE COSTILLA, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 04/24/2007 as Instrument No. 2007-0275536 in book, page and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 06/17/2022 at 09:00 AM Place of Sale: ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 874,193.13 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 26335 ENGELMANN ROAD, VALLEY CENTER, CA 92082-7360 A.P.N.: 190-180-12-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 874,193.13. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself.  Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.  NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource.com/loginpage.aspx  using the file number assigned to this case 2021-00291-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale.NOTICE OF TRUSTEE’S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855)-976-3916, or visit this internet website https://tracker.auction.com/sb1079, using the file number assigned to this case 2021-00291-CA  to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: April 20, 2022 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003 Sale Information Line:  (866) 960-8299 https://www.altisource.com/loginpage.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 05/13/2022, 05/20/2022, 05/27/2022 CN 26531

REVISED NOTICE OF DEFAULT AND “FORECLOSURE SALE” APN No.: 152-041-07-00 TS No.: CA-22-899094-NJ WHEREAS, on 5/16/2009, a certain Deed of Trust was executed by ALICE L. QUINN, AN UNMARRIED WOMAN, as trustor(s), in favor of GENERATION MORTGAGE COMPANY, as beneficiary, and was recorded on 5/28/2009 Instrument No. 2009-0284464 in the Office of the County Recorder of SAN DIEGO County, CA; and WHEREAS, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS, the Deed of Trust is now owned by the Secretary, pursuant to an Assignment recorded on 9/22/2014 as Instrument Number 2014-0408985 in Book xx, Page xx of SAN DIEGO County, CA; and WHEREAS, a default has been made in the covenants and conditions of the Deed of Trust in that: BORROWER(S) HAVE DIED AND THE PROPERTY IS NOT THE PRINCIPAL RESIDENCE OF AT LEAST ONE SURVIVING BORROWER AND, AS A RESULT, ALL SUMS DUE UNDER THE NOTE HAVE BECOME DUE AND PAYABLE WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable and sufficient payment has not been made as of the date of this notice; and WHEREAS, the total amount due as of 4/28/2022 is $896,447.30. WHEREAS, a Notice of Default and Foreclosure Sale was previously issued, that recorded on 3/24/2022 in SAN DIEGO County, CA as Instrument No. 20220131909, that set a sale for 5/2/2022 at 10:00 AM and the Foreclosure Commissioner hereby desires to continue said sale date as set forth below. NOW THEREFORE, pursuant to the powers vested in Quality Loan Service Corp. by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR Part 27 subpart B, and by the Secretary’s designation of Quality Loan Service Corp as Foreclosure Commissioner as indicated on the attached Foreclosure Commissioner Designation, notice is hereby given that the revised sale date is now set for 6/1/2022 at 10:00 AM local time, all real and personal property at or used in connection with the following described premises will be sold at public auction to the highest bidder: Commonly known as: 1005 Shafer Street, Oceanside, CA 92054 Assessor’s parcel number: 152-041-07-00 Located in: City of Oceanside , County of SAN DIEGO, CA . More particularly described as: LOTS 1, 2 AND 3, IN BLOCK 5 OF BOONE AND SHAFER’S ADDITION TO THE CITY OF OCEANSIDE, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 768, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 2, 1893. MORE ACCURATELY DESCRIBED AS: LOTS 1, 2 AND 3, IN BLOCK 5 OF AMENDED MAP OF BOONE & SHAFER’S ADDITION TO OCEANSIDE, CAL., IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 768, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 2, 1893. The sale will be held At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 The Secretary of Housing and Urban Development will bid $901,715.82 There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his pro rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling approximately $90,171.58 in the form of certified check or cashier’s check made out to the Secretary of HUD. A deposit need not accompany an oral bid. If the successful bid is oral, a deposit of $90,171.58 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant the winning bidder an extension of time within which to deliver the remainder of the payment. All extensions will be for 15-day increments for a fee of $500.00, paid in advance. The extension fee shall be paid in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the discretion of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the trustor(s) or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to the Foreclosure Commissioner, in the form of a certified or cashier’s check payable to the Secretary of HUD, before public auction of the property is completed. To obtain a pre-sale reinstatement all defaults must be cured prior to the scheduled sale, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. To obtain information regarding reinstating the loan by paying the sums that are delinquent you should contact the Foreclosure Commissioner, Quality Loan Service Corp., at the address or phone number listed below. Tender of payment by certified or cashier’s check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. TS No.: CA-22-899094-NJ Dated: 4/28/2022 Foreclosure Commissioner Maria Cecilia De Jesus, Assistant Secretary on behalf of Quality Loan Service Corporation 2763 Camino Del Rio South, San Diego, CA 92108 (866) 645-7711 Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 (866)-645-7711 For Sale Information: Sales Line: 916-939-0772 Website: www.nationwideposting.com  A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of: California) County of: San Diego) On 4/28/2022 before me, K. Grant a notary public, personally appeared Maria Cecilia De Jesus, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature K. Grant Commission No. 2269219 NOTARY PUBLIC – California San Diego County My Comm. Expires 12/29/2022 IDSPub #0178224 5/6/2022 5/13/2022 5/20/2022 CN 26507

T.S. No. 21000603-1 CA APN: 679-280-32-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/02/2007.  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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below.  The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below.  The amount may be greater on the day of sale. Trustor: Ronald L Abad, an unmarried man Duly Appointed Trustee: ZBS Law, LLP Deed of Trust Recorded on 02/28/2007, as Instrument No. 2007-0134070 of Official Records of San Diego County, California; Date of Sale: 06/01/2022 at 10:30 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main Street El Cajon, CA 92020 Estimated amount of unpaid balance and other charges:  $407,227.40 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 979 Idyllwild Way San Marcos, CA 92078 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 679-280-32-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.  If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.  NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.  If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 866-266-7512 or visit this Internet Web site www.elitepostandpub.com using the file number assigned to this case 21000603-1 CA.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 866-266-7512 or visit this Internet Web site www.elitepostandpub.com using the file number assigned to this case 21000603-1 CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated: 04/26/2022 ZBS Law, LLP, as Trustee 30 Corporate Park, Suite 450 ,  Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: 866-266-7512 or www.elitepostandpub.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of a bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 34424 Pub Dates 05/06, 05/13, 05/20/2022 CN 26505

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00015166-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Kristina Reinhold-Smith and Gerson Contreras filed a petition with this court for a decree changing name as follows: a.  Present name: Olivia Laine Contreras change to proposed name: Olive Laine Contreras. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On June 14, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).  If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner.  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 remote 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 remote 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: 04/25/2022 James E. Simmons Jr. Judge of the Superior Court. 05/20, 05/27, 06/03, 06/10/2022 CN26571

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held Friday, June 3rd, 2022, at 1:00 pm. Location of Online Auction: www.storagetreasures.com.  Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Ashley Estridge    – F-120 Miguel Contreras  – F-127 05/20, 05/27/2022 CN 26564

NOTICE OF PETITION TO ADMINISTER ESTATE OF SHIRLEY FREDDA SOUSA Case # 37-2022-00017750-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Shirley Fredda Sousa. A Petition for Probate has been filed by Mark N. Siegel in the Superior Court of California, County of San Diego. The Petition for Probate requests that Mark N. Siegel 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: July 20, 2022; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Division Probate. Appearances may be made in person in the department; or by using the department’s Microsoft Teams (“MSTeams”) video link; or by calling the department’s MSTeams conference phone number and using the assigned conference ID number. The department’s in person instructions, MSTeams video conference link, MS Teams conference phone number, and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:   Gregory S, Duncan, Esq. 1015 Chestnut Ave., Ste H3 Carlsbad CA 92008 Telephone: 720.729.2774 05/20, 05/27, 06/03/2022 CN 26559

NOTICE OF PETITION TO ADMINISTER ESTATE OF KENNETH HILMEN Case # 37-2022-00017084-PR-LA-CTL  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Kenneth Hilmen. A Petition for Probate has been filed by Estelle Praly-Hilmen in the Superior Court of California, County of San Diego. The Petition for Probate requests that Estelle Praly-Hilmen 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: July 07, 2022; Time: 1:30 PM; in Dept.: 503. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:  Gita K. Nassiri, Esq. Capital Legacy Law, Inc. 2794 Gateway Rd. #101 Carlsbad CA 92009 Telephone: 760.979.1280 05/13, 05/20, 05/27/2022 CN 26544

NOTICE OF PETITION TO ADMINISTER ESTATE OF JAMIE M. MERKLEY Case# 37-2022-00016143-PR-PL-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Jamie M. Merkley.  A Petition for Probate has been filed by Paula Merkley, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Paula Merkley 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: August 09, 2022; Time: 11:00 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, Central Probate. In response to the COVID-19 pandemic, all Probate hearings will be conducted virtually until further notice. 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 department’s MS Teams video conference link, MS Teams conference phone number and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. Plan to check 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Paul V. L. Campo 316 S. Melrose Dr. #106 Vista CA 92081-6668 Telephone: 760.639.1680 05/13, 05/20, 05/27/2022 CN 26543

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00016384-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Kimberly DiCello and Mark DiCello filed a petition with this court for a decree changing name as follows: a.  Present name: Enzo Anthony DiCello change to proposed name: Enzo Paul DiCello.  THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On June 21, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).  If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. 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 remote 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 remote 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: 05/03/2022 James E. Simmons Jr. Judge of the Superior Court. 05/06, 05/13, 05/20, 05/27/2022 CN26520

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00015746-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Alison St John Inglis filed a petition with this court for a decree changing name as follows: a.  Present name: Alison St John Inglis  Piggott change to proposed name: Alison St John Inglis.  THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On June 14, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).  If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner.  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 remote 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 remote 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: 04/28/2022 James E. Simmons Jr. Judge of the Superior Court. 05/06, 05/13, 05/20, 05/27/2022 CN26508

NOTICE OF PETITION TO ADMINISTER ESTATE OF ANTHONY EZEKIAL ROBERTSON aka ANTHONY ROBERTSON Case# 37-2022-00013100-PR-LA-CTL  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Anthony Ezekial Robertson aka Anthony Robertson.  A Petition for Probate has been filed by Anthony D. Robertson, in the Superior Court of California, County of San Diego.  The Petition for Probate requests that James Billingsley, CLPF #923 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: July 19, 2022; Time: 11:00 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, San Diego Judicial District – Probate.  Appearances may be made in person in the department; or by using the department’s Microsoft Teams (“MSTeams”) video link; or by calling the department’s MSTeams conference phone number and using the assigned conference ID number. The department’s in person instructions, MSTeams video conference link, MS Teams conference phone number, and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.  Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Attorney for Petitioner:  Margaret K. Herring, Esq. 1001 B Avenue, Ste 215 Coronado CA 92118 Telephone: 619.437.9175 05/06, 05/13, 05/20/2022 CN 26504

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2022-00014578-CU-PT-NC TO ALL INTERESTED PERSONS:  Petitioner(s): Cynthia Heredia filed a petition with this court for a decree changing name as follows: a.  Present name: Mia Rae Heredia change to proposed name: Mia Rae Bradley.  THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On June 07, 2022 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120).  If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner.  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 remote 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 remote 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: 04/20/2022 James E. Simmons Jr. Judge of the Superior Court. 04/29, 05/06, 05/13, 05/20/2022 CN26494

Fictitious Business Name Statement #2022-9011320 Filed: May 16, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cass Cars. Located at: 2854 Cedar Rd., Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Steven Daniel Slason, 2854 Cedar Rd., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Steven Daniel Slason, 05/20, 05/27, 06/03, 06/10/2022 CN 26574

Fictitious Business Name Statement #2022-9011429 Filed: May 17, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sea Homes. Located at: 1420 Kettner Blvd. #100, San Diego CA 92101 San Diego. Mailing Address: Same. Registrant Information: 1. Sea Homes Inc., 1420 Kettner Blvd. #100, San Diego CA 92101. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Megan Hoogestraat, 05/20, 05/27, 06/03, 06/10/2022 CN 26573

Fictitious Business Name Statement #2022-9011440 Filed: May 17, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. RLJC Corporation; B. Dabbs Painting Company. Located at: 508 Machado Way, Vista CA 92083 San Diego. Mailing Address: Same. Registrant Information: 1. RLJC Corporation, 508 Machado Way, Vista CA 92083. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Lynn Dabbert, 05/20, 05/27, 06/03, 06/10/2022 CN 26572

Fictitious Business Name Statement #2022-9011356 Filed: May 16, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Olive Crest Entry Project. Located at: 919 Olive Crest Dr., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Nancy Harvey Rein, 919 Olive Crest Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Nancy Harvey Rein, 05/20, 05/27, 06/03, 06/10/2022 CN 26570

Fictitious Business Name Statement #2022-9011303 Filed: May 16, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Hudson and Presley; B. Hudson + Presley. Located at: 1204 Coventry Rd., Vista CA 92084 San Diego. Mailing Address: Same. Registrant Information: 1. ByrdieMac LLC, 1204 Coventry Rd., Vista CA 92084. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/01/2022 S/Gretchen McManus, 05/20, 05/27, 06/03, 06/10/2022 CN 26568

Fictitious Business Name Statement #2022-9010338 Filed: May 03, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. BI Consulting. Located at: 3308 Calle Del Sur, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Tekin Cetinkaya, 3308 Calle Del Sur, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/28/2022 S/Tekin Cetinkaya, 05/20, 05/27, 06/03, 06/10/2022 CN 26567

Fictitious Business Name Statement #2022-9011071 Filed: May 11, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. JS Plumbing. Located at: 1604 Chestnut Ave, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Jeffrey Allen Sanders, 1604 Chestnut Ave., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jeffrey Allen Sanders, 05/20, 05/27, 06/03, 06/10/2022 CN 26566

Fictitious Business Name Statement #2022-9011285 Filed: May 13, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Just Bananas. Located at:  Oceanside CA 92054 San Diego. Mailing Address: Same. Registrant Information: 1. McHale Gentile, , Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/McHale Gentile, 05/20, 05/27, 06/03, 06/10/2022 CN 26563

Fictitious Business Name Statement #2022-9010344 Filed: May 03, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Andy Rooter Drains and Plumbing; B. Dr. Drain. Located at: 1718 Kraft St., Oceanside CA 92058 San Diego. Mailing Address: 262 Rancho Del Oro Rd. #73, Oceanside CA 92057. Registrant Information: 1. Andres Fernandez-Badillo, 1718 Kraft St., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/25/2022 S/Andres Fernandez-Badillo, 05/20, 05/27, 06/03, 06/10/2022 CN 26562

Fictitious Business Name Statement #2022-9010644 Filed: May 06, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 3E. Located at: 3207 Grey Hawk Ct. #200, Carlsbad CA 92010 San Diego. Mailing Address: Same. Registrant Information: 1. 3E Company Environmental, Ecological and Engineering LLC, 3207 Grey Hawk Ct. #200, Carlsbad CA 92010. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/12/2022 S/Louise Botham, 05/20, 05/27, 06/03, 06/10/2022 CN 26561

Fictitious Business Name Statement #2022-9011196 Filed: May 13, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Inglourious Bagels. Located at: 6955 El Camino Real, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Grubergunther Inc., 6955 El Camino Real #105, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Brian Gruber, 05/20, 05/27, 06/03, 06/10/2022 CN 26560

Fictitious Business Name Statement #2022-9010932 Filed: May 10, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Soft Touch Massage. Located at: 410 S. Melrose Dr. #200, Vista CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. Makiya White, 246 N. Emerald Dr. #103, Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Makiya White, 05/20, 05/27, 06/03, 06/10/2022 CN 26556

Fictitious Business Name Statement #2022-9010729 Filed: May 06, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Frost Bites; B. Frost Bites Sweets. Located at: 4327 Star Path Way #3, Oceanside CA 92056 San Diego. Mailing Address: Same. Registrant Information: 1. Mihere Frost, 4327 Star Path Way #3, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/01/2022 S/Mihere Frost, 05/20, 05/27, 06/03, 06/10/2022 CN 26555

Fictitious Business Name Statement #2022-9011047 Filed: May 11, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Best Life Home Team. Located at: 1420 Kettner Blvd. #100, San Diego CA 92101 San Diego. Mailing Address: 630 Ocean View Ave. #2, Encinitas CA 92024. Registrant Information: 1. Daniel Parker, 630 Ocean View Ave. #2, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Daniel Parker, 05/20, 05/27, 06/03, 06/10/2022 CN 26554

Fictitious Business Name Statement #2022-9009285 Filed: Apr 20, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. CC Consulting Company. Located at: 6544 Camino del Parque, Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Carole Butcher, 6544 Camino del Parque, Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2002 S/Carole Butcher, 05/13, 05/20, 05/27, 06/03/2022 CN 26553

Fictitious Business Name Statement #2022-9010618 Filed: May 05, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Herbicopia; B. Wellthy Cells. Located at: 19430 Wyneland Rd., Escondido CA 92025 San Diego. Mailing Address: Same. Registrant Information: 1. Rachel Harrington, 19430 Wyneland Rd., Escondido CA 92025. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/05/2022 S/Rachel Harrington, 05/13, 05/20, 05/27, 06/03/2022 CN 26548

Fictitious Business Name Statement #2022-9010446 Filed: May 04, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. California Photo Garage; B. Photo Garage. Located at: 223 Holiday Way, Oceanside CA 92057 San Diego. Mailing Address: Same. Registrant Information: 1. Milton Lee Hernandez, 223 Holiday Way, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/04/2022 S/Milton Lee Hernandez, 05/13, 05/20, 05/27, 06/03/2022 CN 26546

Fictitious Business Name Statement #2022-9009966 Filed: Apr 28, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. San Diego Asset Management. Located at: 217 Chesterfield Dr. #B, Cardiff CA 92007 San Diego. Mailing Address: Same. Registrant Information: 1. San Diego Asset Management, 217 Chesterfield Dr. #B, Cardiff CA 92007. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/10/2020 S/Bryan Stebel, 05/13, 05/20, 05/27, 06/03/2022 CN 26545

Fictitious Business Name Statement #2022-9010242 Filed: May 02, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Nolan Concrete. Located at: 1856 Lilac Ct., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Shawn Edward Nolan, 1856 Lilac Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/20/2019 S/Shawn E. Nolan, 05/13, 05/20, 05/27, 06/03/2022 CN 26542

Fictitious Business Name Statement #2022-9009847 Filed: Apr 27, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. LeGarbaage. Located at: 7323 Seafarer Pl., Carlsbad CA 92011 San Diego. Mailing Address: Same. Registrant Information: 1. Connor Hayes Gressitt, 7323 Seafarer Pl., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/20/2021 S/Connor Hayes Gressitt, 05/13, 05/20, 05/27, 06/03/2022 CN 26541

Fictitious Business Name Statement #2022-9010465 Filed: May 04, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Accounting Fresh. Located at: 5205 Avenida Encinas #A, Carlsbad CA 92008 San Diego. Mailing Address: Same. Registrant Information: 1. Nguyen CAAS LLC, 5205 Avenida Encinas #A, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/David Nguyen, 05/13, 05/20, 05/27, 06/03/2022 CN 26540

Fictitious Business Name Statement #2022-9010629 Filed: May 06, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. IPCS Cybersecurity. Located at: 977 Whimbrel Ct., Carlsbad CA 92011 San Diego. Mailing Address: 2240 Encinitas Blvd. #D403, Encinitas CA 92024. Registrant Information: 1. Rocky Keath Spears, 977 Whimbrel Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Rocky Keath Spears, 05/13, 05/20, 05/27, 06/03/2022 CN 26539

Fictitious Business Name Statement #2022-9010477 Filed: May 04, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Esquire Landscape Inc. Located at: 8380 Marilani Dr. , San Diego CA 92126 San Diego. Mailing Address: Same. Registrant Information: 1. Esquire Landscape Inc., 8380 Marilani Dr. #B, San Diego CA 92126. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/01/1981 S/William A. Behl, 05/13, 05/20, 05/27, 06/03/2022 CN 26538

Fictitious Business Name Statement #2022-9010476 Filed: May 04, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Esquire Landscape Maintenance. Located at: 8380 Marilani Dr. #B, SD CA 92126 San Diego. Mailing Address: Same. Registrant Information: 1. William A. Behl, PO Box 3873, Rancho Santa Fe CA 92067. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/04/2022 S/William A. Behl, 05/13, 05/20, 05/27, 06/03/2022 CN 26537

Fictitious Business Name Statement #2022-9010634 Filed: May 06, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Smart Hands Landscaping and Maintenance; B. Solymeo Landscaping and Maintenance. Located at: 1460 Via Terrassa, Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Romeo Guillen Pinto, 1460 Via Terrassa., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Romeo Guillen Pinto, 05/13, 05/20, 05/27, 06/03/2022 CN 26536

Fictitious Business Name Statement #2022-9010064 Filed: Apr 29, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dorothy Wiest Geothermal LLC. Located at: 1537 Elon Ln., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Dorothy Wiest Geothermal LLC, 1537 Elon Ln., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/18/2008 S/Larry Joe Wiest, 05/13, 05/20, 05/27, 06/03/2022 CN 26534

Fictitious Business Name Statement #2022-9009867 Filed: Apr 28, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Vintage Glass. Located at: 2639 Pirineos Way #137, Carlsbad CA 92009 San Diego. Mailing Address: Same. Registrant Information: 1. Nikki Brannin, 2639 Pirineos Way #137, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2022 S/Nikki Brannin, 05/13, 05/20, 05/27, 06/03/2022 CN 26533

Fictitious Business Name Statement #2022-9010429 Filed: May 04, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rational ML; B. Brian Bartell Consulting. Located at: 5226 Caminito Vista Lujo, San Diego CA 92130 San Diego. Mailing Address: Same. Registrant Information: 1. Brian Bartell, 5226 Caminito Vista Lujo, San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Brian Bartell, 05/13, 05/20, 05/27, 06/03/2022 CN 26530

Fictitious Business Name Statement #2022-9010333 Filed: May 03, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. FITS; B. MWW Integrative Services; C. COTS. Located at: 9565 Waples St. #100, San Diego CA 92121 San Diego. Mailing Address: Same. Registrant Information: 1. Children’s Occupational Therapy Services Inc., 9565 Waples St. #100, San Diego CA 92121. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/01/2022 S/Mark W. Wilson, 05/13, 05/20, 05/27, 06/03/2022 CN 26529

Fictitious Business Name Statement #2022-9010005 Filed: Apr 28, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Beautiful Facials. Located at: 1116 Sycamore Ave. #J.K.I, Vista CA 92081 San Diego. Mailing Address:  2519 Via Esparto, Carlsbad CA 92010. Registrant Information: 1. Jennifer M. Consolo, 2519 Via Espardo, Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/30/2021 S/Jennifer M. Consolo, 05/06, 05/13, 05/20, 05/27/2022 CN 26528

Fictitious Business Name Statement #2022-9009359 Filed: Apr 21, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Music YAY; B. Yay Flute! Encinitas Flute Studio; C. Music Experience Lab; D. Music Playground; E. Windstars; F. Little Prodigies; G. Yay Flute! Located at: 255 Sanford St., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. Alina Freiman Steele, 255 Sanford St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/01/2022 S/Alina Freiman Steele, 05/06, 05/13, 05/20, 05/27/2022 CN 26527

Fictitious Business Name Statement #2022-9009533 Filed: Apr 22, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Picadilly. Located at: 300 Carlsbad Vlg Dr. #108A182, Carlsbad CA 92008 San Diego. Mailing Address:  Same. Registrant Information: 1. Rebecca Petcavich, 300 Carlsbad Vlg Dr. #108A182, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Rebecca Petcavich, 05/06, 05/13, 05/20, 05/27/2022 CN 26526

Fictitious Business Name Statement #2022-9009755 Filed: Apr 26, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Revel Fit Club II. Located at: 12853 El Camino Real #200, San Diego CA 92130 San Diego. Mailing Address:  4180 Truxel Rd. #100, Sacramento CA 95834. Registrant Information: 1. Stapper Inspired LLC, 4180 Truxel Rd. #100, Sacramento CA 95834. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Mark S. Drobny, 05/06, 05/13, 05/20, 05/27/2022 CN 26525

Fictitious Business Name Statement #2022-9009295 Filed: Apr 21, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mindful Foundations. Located at: 308 Killingworth Rd., Higganum CT 06441 Middlesex. Mailing Address:  Same. Registrant Information: 1. Virtue Business Consulting LLC, 308 Killingworth Rd., Higganum CT 06441. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  02/11/2020 S/John Abate, 05/06, 05/13, 05/20, 05/27/2022 CN 26524

Fictitious Business Name Statement #2022-9010303 Filed: May 03, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dan’s E Bike Service. Located at: 1965 Cassia Rd. 101, Carlsbad CA 92011 San Diego. Mailing Address:  Same. Registrant Information: 1. Daniel James Molinar, 1965 Cassia Rd. 101, Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/03/2022 S/Daniel James Molinar, 05/06, 05/13, 05/20, 05/27/2022 CN 26523

Fictitious Business Name Statement #2022-9009653 Filed: Apr 26, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mana Bodywork. Located at: 312 Acacia Ave. #E, Carlsbad CA 92008 San Diego. Mailing Address:  Same. Registrant Information: 1. Wendy Leigh Sallin, 312 Acacia Ave. #E, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Wendy Sallin, 05/06, 05/13, 05/20, 05/27/2022 CN 26521

Fictitious Business Name Statement #2022-9008828 Filed: Apr 14, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Next Wave Insulation. Located at: 829 2nd St. #A, Encinitas CA 92024 San Diego. Mailing Address:  Same. Registrant Information: 1. Western AeroBarrier Inc., 829 2nd St. #A, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Richard Williams, 05/06, 05/13, 05/20, 05/27/2022 CN 26516

Fictitious Business Name Statement #2022-9010206 Filed: May 02, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sage + Skin. Located at: 2213 S. El Camino Real #A-122, Oceanside CA 92054 San Diego. Mailing Address:  Same. Registrant Information: 1. Jordan Flett, 1743 Fire Mountain Dr., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/15/2022 S/Jordan Flett, 05/06, 05/13, 05/20, 05/27/2022 CN 26514

Fictitious Business Name Statement #2022-9010232 Filed: May 02, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Organized Mind. Located at: 2975 Lexington Cir., Carlsbad CA 92010 San Diego. Mailing Address:  Same. Registrant Information: 1. Mercedes Raya, 2975 Lexington Cir., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Mercedes Raya, 05/06, 05/13, 05/20, 05/27/2022 CN 26513

Fictitious Business Name Statement #2022-9010202 Filed: May 02, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. A.P.E.S. Access Power Electrical Services. Located at: 1743 Fire Mountain Dr., Oceanside CA 92054 San Diego. Mailing Address:  Same. Registrant Information: 1. Michael J. Soto, 1743 Fire Mountain Dr., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  11/11/1997 S/Michael J. Soto, 05/06, 05/13, 05/20, 05/27/2022 CN 26512

Fictitious Business Name Statement #2022-9008452 Filed: Apr 09, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Offshore Surf Shop. Located at: 3179 Carlsbad Blvd., Carlsbad CA 92008 San Diego. Mailing Address:  Same. Registrant Information: 1. Scot Tammen, 3179 Calsbad Blvd., Carlsbad CA 92008; 2. Joshua Drawbaugh, 3179 Carlsbad Blvd., Carlsbad CA 92008. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/04/1970 S/Joshua Drawbaugh, 05/06, 05/13, 05/20, 05/27/2022 CN 26511

Fictitious Business Name Statement #2022-9009638 Filed: Apr 25, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. All In Designs. Located at: 910 Passiflora Ave., Encinitas CA 92024 San Diego. Mailing Address: 1084 N. El Camino Real #B353, Encinitas CA 92024. Registrant Information: 1. Anita Lynn LaBelle, 910 Passiflora Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Anita Lynn LaBelle, 05/06, 05/13, 05/20, 05/27/2022 CN 26510

Fictitious Business Name Statement #2022-9008503 Filed: Apr 11, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Aloha Concierge. Located at: 2205 Baxter Canyon Rd., Vista CA 92081 San Diego. Mailing Address: Same. Registrant Information: 1. Grace Davis, 2205 Baxter Canyon Rd., Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/2020 S/Grace Davis, 04/29, 05/06, 05/13, 05/20/2022 CN 26503

Fictitious Business Name Statement #2022-9009196 Filed: Apr 20, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Redefine Realty. Located at: 2300 Boswell Rd. #100, Chula Vista CA 91914 San Diego. Mailing Address: Same. Registrant Information: 1. West Edge Inc., 2300 Boswell Rd. #100, Chula Vista CA 91914. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Richard Hagen, 04/29, 05/06, 05/13, 05/20/2022 CN 26498

Fictitious Business Name Statement #2022-9009362 Filed: Apr 21, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Fresh & Focused Marketing; B. J Marketing. Located at: 603 Shenandoah Ave., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Jillian Muschell, 603 Shenandoah Ave., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jillian Muschell, 04/29, 05/06, 05/13, 05/20/2022 CN 26495

Fictitious Business Name Statement #2022-9009305 Filed: Apr 21, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dave’s Hot Tubs. Located at: 914 Knoll Vista Dr., San Marcos CA 92078 San Diego. Mailing Address: Same. Registrant Information: 1. Dave’s Pool & Spa Inc., 914 Knoll Vista Dr., San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/David Friedman, 04/29, 05/06, 05/13, 05/20/2022 CN 26493

Fictitious Business Name Statement #2022-9008759 Filed: Apr 14, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Surfmade. Located at: 10730 Canyon Lake Dr., San Diego CA 92131 San Diego. Mailing Address: Same. Registrant Information: 1. Amber Dawn Burvall, 10730 Canyon Lake Dr., San Diego CA 92131. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/11/2022 S/Amber Burvall, 04/29, 05/06, 05/13, 05/20/2022 CN 26491

Fictitious Business Name Statement #2022-9008316 Filed: Apr 07, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Oside E-Rides; B. Oside EV. Located at: 3052 Industry St. #106, Oceanside CA 92054 San Diego. Mailing Address: 275 Reef Point Way #6, Oceanside CA 92058. Registrant Information: 1. Oside E-Rides Inc., 3052 Industry St. #106, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/01/2017 S/Jeffrey J. Fitzgerald, 04/29, 05/06, 05/13, 05/20/2022 CN 26490

Fictitious Business Name Statement #2022-9009239 Filed: Apr 20, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Solomon Property Management & Sales; B. SPMS. Located at: 973 Vale Terrace Dr. #106, Vista CA 92084 San Diego. Mailing Address: 1730 Serrano St., Oceanside CA 92054. Registrant Information: 1. David Joel Solomon, 1730 Serrano St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/23/2022 S/David Joel Solomon, 04/29, 05/06, 05/13, 05/20/2022 CN 26489

Fictitious Business Name Statement #2022-9009226 Filed: Apr 20, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. NCC Pool and Spa Maintanance; B. NCC Pest Solution; C. NCC Automation and Security; D. NCC Court, Playground, and Lot Maint.; E. NCC Housekeeping and Janitorial; F. NCC Flooring and Cleaning; G. NCC Landcare and Arborite; H. NCC Solar and Cleaning; I. NCC Window Art and Cleaning; J. NCC Vending and More. Located at: 839 Dewitt Ave., Encinitas CA 92024 San Diego. Mailing Address: Same. Registrant Information: 1. North County Commercial Inc., 839 Dewitt Ave., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Kyle Mallory, 04/29, 05/06, 05/13, 05/20/2022 CN 26488

Fictitious Business Name Statement #2022-9007926 Filed: Apr 05, 2022 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Altitude Jets. Located at: 616 Hunter St., Oceanside CA 92058 San Diego. Mailing Address: PO Box 693, Carlsbad CA 92018. Registrant Information: 1. Beseler Enterprises LLC, 616 Hunter St., Oceanside CA 92058. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Austin Beseler, 04/29, 05/06, 05/13, 05/20/2022 CN 26485