The Coast News Group
Legal Notices

Legal Notices, May 23, 2025

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. PARA ASISTENCIA EN ESPAÑOL, POR FAVOR LLAME AL (760) 943- 2150.  It is hereby given that a Public Hearing will be held on Thursday, the 5th day of June 2025, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: CASE NUMBER: PLCY-007031-2024; APPLICANT: City of Encinitas; LOCATION: Citywide; PROJECT DESCRIPTION: Public hearing to consider a recommendation to the City Council for the adoption of a Vehicle Miles Traveled (“VMT”) Exchange Program, a voluntary program in which discretionary development applicants can participate to reduce the amount of VMT generated by their projects. The Program will also provide applicants with the option to reduce potentially significant VMT impacts identified through the CEQA review process by constructing specified VMT-reducing projects that have been identified by the City. The Program will provide applicants with the option to construct VMT Exchange Program projects, which include pedestrian network and bicycle network improvements that are located within existing developed rights-of-way; ENVIRONMENTAL STATUS: Pursuant to the California Environmental Quality Act (“CEQA”) a Negative Declaration has been prepared which determined that no significant environmental impacts would result from the proposed project, and no mitigation measures are required. A Notice of Intent to Adopt a Negative Declaration was published in a newspaper of general circulation on April 25, 2025, which included the 30-day public review period that is occurring from April 25, 2025, through May 27, 2025, pursuant to State CEQA Guidelines.  STAFF CONTACT: Evan Jedynak, Senior Mobility Planner: (760) 633-2686 or [email protected].  The Planning Commission will be making a recommendation on this project to the City Council. The City Council will consider this project at a separately noticed public hearing.  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 project 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]. 05/23/2025 CN 30603

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday (05/30, 06/13, etc.) 8:00 AM to 4:00 PM  and closed May, May 26, 2025, in observance of Memorial Day NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATIONS  AND COASTAL DEVELOPMENT PERMITS 1. PROJECT NAME: Del Riego Avenue Accessory Dwelling Unit; CASE NUMBER: CDPNF-007450-2024; FILING DATE: August 14, 2024; APPLICANT: Christopher Diasparra; LOCATION: 776 Del Riego Avenue (APN: 256-162-28); PROJECT DESCRIPTION: A coastal development permit for the conversion of a garage to a 380-square-foot Junior accessory dwelling unit; ZONING/OVERLAY: Residential 5 (R-5),Special Study, and Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303(a), which exempts the construction of a new accessory dwelling unit. The project meets this criterion. None of the exceptions in Section 15300.2 of the CEQA Guidelines apply and no historical resources will be impacted by the proposed development. STAFF CONTACT: Santos Perez, Contract Assistant Planner: (760) 633-2799 or [email protected] 2. PROJECT NAME: Eolus Avenue Accessory Dwelling Unit; CASE NUMBER: CDPNF-007651-2024; FILING DATE: October 16, 2024; APPLICANT: Jordan Liss; LOCATION: 876 Eolus Avenue (APN: 256-242-12); PROJECT DESCRIPTION: A coastal development permit for the conversion of a garage to a  444-square-foot accessory dwelling unit; ZONING/OVERLAY: Residential 3 (R-3), Special Study, Scenic/Visual Corridor, and Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303(a), which exempts the construction of a new accessory dwelling unit. The project meets this criterion. None of the exceptions in Section 15300.2 of the CEQA Guidelines apply and no historical resources will be impacted by the proposed development. STAFF CONTACT: Santos Perez, Contract Assistant Planner: (760) 633-2799 or [email protected] 3. NPROJECT NAME: Huynh ADU; CASE NUMBER: CDPNF-007765-2024; FILING DATE: December 10, 2024; APPLICANT: Tri Huynh; LOCATION:  1346 Summit Ave (APN: 260-621-33); PROJECT DESCRIPTION: Request for a coastal development permit for the construction of an attached accessory dwelling unit; ZONING/OVERLAY: R11/Coastal Zone Overlay; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) guidelines section 15303, which exempts the construction of a new accessory dwelling unit. None of the exceptions in Section 15300.2 of the CEQA Guidelines apply, and no historical resources will be impacted by the proposed development; STAFF CONTACT: Charlotte Brenner, Assistant Planner:  (760) 633-2784 or [email protected] 4. PROJECT NAME: Eolus Avenue Accessory Dwelling Unit; CASE NUMBER: CDPNF-008071-2025; FILING DATE: May 5, 2025; APPLICANT: Gregory F. Simon and Kathleen A. Simon; LOCATION: 1764 Eolus Avenue (APN: 216-082-44); PROJECT DESCRIPTION: A coastal development permit for the conversion of a garage to a  972-square-foot accessory dwelling unit; ZONING/OVERLAY: Residential 3 (R-3), Special Study, and Coastal Overlay Zone; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15303(a), which exempts the construction of a new accessory dwelling unit. The project meets this criterion. None of the exceptions in Section 15300.2 of the CEQA Guidelines apply and no historical resources will be impacted by the proposed development. STAFF CONTACT: Santos Perez, Contract Assistant Planner: (760) 633-2799 or [email protected] PRIOR TO 5:00 PM ON MONDAY, JUNE 2, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATIONS AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. The above items are located within the Coastal Zone and require the issuance of a regular coastal development permit. The action of the Development Services Director, on all the above items, may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 05/23/2025 CN 30602

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Thursday 8:00 AM to 5:00 PM and every other Friday (05/30, 06/13, etc.) 8:00 AM to 4:00 PM  and closed May 26, 2025, in observance of Memorial Day NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION  AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Yousko Residence; CASE NUMBER: CDP-007326-2024; FILING DATE: June 27, 2024; APPLICANT: Richard and Sundi Yousko; LOCATION: 936 Eolus Avenue (APN: 256-242-68); PROJECT DESCRIPTION: Coastal development permit for the demolition of an existing single-family residence and the construction of a new single-family residence, detached accessory dwelling unit, and detached guest house; ZONING/OVERLAY: Residential 3 (R-3) Zone, Special Study, Scenic/Visual Corridor, and Coastal Overlay Zones; ENVIRONMENTAL STATUS: The project is exempt from further environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Sections 15301, which exempts the demolition of single-family residences, and 15303(a), which exempts the construction of a single-family residence and accessory dwelling unit in a residential zone. The project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines apply and no historical resources will be impacted by the proposed development. STAFF CONTACT: Kaipo Kaninau, Assistant Planner: (760) 633-2717 or [email protected] PRIOR TO 5:00 PM ON MONDAY, JUNE 2, 2025, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 05/23/2025 CN 30601

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 S. Vulcan Avenue Encinitas, CA 92024 In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973 and Title VI, this agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veterans status or physical or mental disability in employment or the provision of service.  If you require special assistance to participate in this meeting, please contact the development services DEPARTMENT AT (760) 633-2710 at least 72 hours prior to the meeting.   It is hereby given that a Public Hearing will be held on Thursday, the 5th day of June, 2025, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Newman Residence; CASE NUMBER: MULTI 007176-2024, VRNC 007277-2024; FILING DATE: April 22, 2024; APPLICANT: 216 Neptune Ave LLC, A California Limited Liability Company; LOCATION:  216 Neptune Avenue (256-352-18); PROJECT DESCRIPTION: Public hearing to request a variance to reduce the front yard setback from the required 25’-0” to 14’-1” , in response a Coastal Commission Appeal Application No. A-6-ENC-22-0059, for the construction of a 4,293 square foot two-story single-family unit on a 7,317 square foot vacant lot.; ZONING/OVERLAY: Residential (R-8) zone and Coastal Commission Appeal Jurisdiction within the Coastal Zone, Special Study, Coastal Bluff overlays; ENVIRONMENTAL STATUS: Pursuant to the California Environmental Quality Act (CEQA) Guidelines, Section 15303 (a) – Class 3 – (New Construction or Conversion of Small Structures) exempts the construction of a single-family dwelling unit in a residential zone from environmental review. The project is consistent with this exemption, as it proposes the construction of a single-family dwelling unit within a residential zone. None of the exceptions prescribed under Section 15300.2 of the CEQA Guidelines apply and no historic resources are affected by the proposed project. STAFF CONTACT: Christina M. Bustamante, Senior Planner, AICP: (760) 943-2207 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 Coastal.  The action of the Planning Commission or City Council on an appeal may 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]. 05/23/2025 CN 30600

CITY OF VISTA On June 10, 2025 the Vista City Council will establish by resolution, its appropriation limit, commonly referred to as the “GANN Limit”, for the upcoming fiscal year pursuant to Article XIII B of the California Constitution. Under the Gann Limit, a maximum amount is established for tax-funded government services. That amount is to be adjusted each year depending on changes in state population, inflation, and the transfer of financial responsibility for various government activities from one level of government to another. Any significant amount of state tax revenue received above that Gann Limit is to lead to future tax rebates or tax cuts. City of Vista Gann Appropriations Limit Calculation for FY 2025-26 FY 2024-25 Gann Appropriations Limit Allowable FY 2025-26 Adjustments Non-Residential Assessed Valuation Change City of Vista’s Population Growth 

$ 590,613,630

X 1.0644

X 1.0044

FY 2025-26 Gann Appropriations Limit $ 631,415,204

05/23/2025 CN 30599

CITY OF CARLSBAD ORDINANCE NO. CS-491 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING CARLSBAD MUNICIPAL CODE CHAPTER 13.10, SECTION 13.10.080 – SEWER BENEFIT AREA FEES A THROUGH M WHEREAS, on July 10, 2012, the City Council of the City of Carlsbad, California, amended Carlsbad Municipal Code Chapter 13.10, Section 13.10.080 – Sewer Benefit Area Fees A Through M, describing the fees for each area and the cost inflator; and WHEREAS, Section 13.10.080 currently requires sewer benefit area fees to be set by ordinance; and WHEREAS, the California Health & Safety Code Section 5471 allows the fees to be adopted by resolution; and WHEREAS, the City Council has determined that additional revisions to the code are necessary so the fees may be set via resolution similar to other city fees. NOW, THEREFORE, the City Council of the City of Carlsbad, California, ordains as follows: That the above recitations are true and correct. That the proposed action to amend the Carlsbad Municipal Code to allow for adjustment of SBA fees by resolution is exempt from environmental review under the California Environmental Quality Act, or CEQA, Guidelines Sections 15061(b)(3) and 15378(b)(5) as it can be seen with certainty that there is no possibility the proposed action may have a significant effect on the environment. That the Carlsbad Municipal Code Chapter 13.10, Section 13.10.080 is amended to read as follows: Chapter 13.10 SEWER CONNECTION AND CAPACITY PERMITS AND FEES Section 13.10.080 Sewer benefit area fees. Except as provided, every person who wishes to use the city’s sewer facilities in a sewer benefit area shall pay to the city, prior to the issuance of a building permit, a sewer benefit area fee, which will be set by resolution. Sewer benefit area fees shall be adjusted annually effective September 1, by the annual change to the Engineering News Record Los Angeles Construction Cost Index. The fees may be changed and sewer benefit areas may be added or removed by resolution in accordance with an associated engineering report. SEVERABILITY: If any portion of this ordinance, or its application to particular persons or circumstances is held to be invalid or unconstitutional by a final decision of a court of competent jurisdiction, the decision will not affect the validity of the remaining portions of this chapter to persons or circumstances not similarly situated.  EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption; and the City Clerk shall certify the adoption of this ordinance and cause the full text of the ordinance or a summary of the ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption.  INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 29th day of April, 2025, and thereafter PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 13th day of May, 2025, by the following vote, to wit: AYES: BLACKBURN, BHAT-PATEL, ACOSTA, BURKHOLDER, SHIN NAYS:  NONE. ABSTAIN: NONE. ABSENT: NONE. PUBLISH DATE:  May 23, 2025 City of Carlsbad | City Council 05/23/2025 CN 30598

CITY OF CARLSBAD Summary of Ordinance No. CS-490 per Government Code §36933(c)  AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING CARLSBAD MUNICIPAL CODE CHAPTER 2.15, SECTION 2.15.050(B), AND ADDING CHAPTER 2.43, TO ESTABLISH THE INVESTMENT REVIEW BOARD The Investment Review Committee was established by City Council in 2007 and included city staff as voting members. The proposed ordinance reforms the Investment Review Committee as the Investment Review Board. The Investment Review Board will consist of the City Treasurer and four city resident members who are not employed by the city.  The proposed ordinance would add Chapter 2.43 Investment Review Board to the Carlsbad Municipal Code. The ordinance addresses the creation, membership, duties and powers of the Investment Review Board. The ordinance also includes eligibility criteria for the members of the board. The proposed ordinance also revises Section 2.15.050 of Chapter 2.15 to specify that the four resident members of the Investment Review Board will be appointed by the City Treasurer with the approval of the City Council. 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 13th day of May, 2025, by the following vote, to wit: AYES:  Blackburn, Bhat-Patel, Acosta, Burkholder, Shin NOES:  None. ABSTAIN: None. ABSENT:  None. PUBLISH DATE: May 23, 2025 City of Carlsbad | City Council 05/23/2025 CN 30597

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

NOTICE OF ORDINANCE INTRODUCTION AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DEL MAR, CALIFORNIA, AMENDING THE DEL MAR MUNICIPAL CODE CHAP-TERS 23.07, 24.66, 30.13, 30.15, AND 30.93 AS ADOPTED BY PROSPECTIVE ORDINANCE NO. 996; ALL RELATING TO AMENDMENTS REQUIRED BY THE CALIFORNIA COAS-TAL COMMISSION AS A CONDITION OF APPROVAL FOR THE CITY TO OBTAIN FINAL CERTIFICATION OF THE SENATE BILL 9 IMPLEMENTATION REGULATIONS LOCAL COASTAL PROGRAM AMENDMENT The above referenced ordinance was introduced by action of the City Council on May 19, 2025.  Adoption of the above listed ordinance will be considered June 2, 2025.   /s/Sarah Krietor,  Administrative Services Manager/ City Clerk Date: May 20, 2025 05/23/2025 CN 30606

NOTICE OF ADOPTION OF ORDINANCE NO. 1017 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DEL MAR, CALIFORNIA, AMENDING THE DEL MAR MUNICIPAL CODE (ZONING CODE) CHAPTER 30.91 ACCESSORY DWELLING UNIT (ADU) REGULATIONS AND CHAPTER 30.75 COASTAL DEVELOPMENT PERMIT REGULATIONS AS ADOPTED BY PROSPECTIVE ORDINANCE NO. 1002; ALL RELATING TO AMEND-MENTS REQUIRED BY THE CALIFORNIA COASTAL COMMISSION AS A CON-DITION OF APPROVAL FOR THE CITY TO OBTAIN FINAL CERTIFICATION OF THE ADU ORDINANCE FOR IMPLEMENTATION OF THE 6TH CYCLE HOUSING ELEMENT PROGRAMS 2F (TINY HOMES) AND 6B (AFFIRMATIVELY FURTH-ERING FAIR HOUSING) The above referenced ordinance was adopted with the following vote:  Ayes: Deputy Mayor Martinez, Councilmembers Quirk and Spelich; Noes: 0; Recuse: 0; Absent: Mayor Gaasterland; Abstain: 0, on May 19, 2025.  A full copy of the ordinance may be reviewed in the Administrative Services Department. /s/Sarah Krietor,  Administrative Services Manager/ City Clerk Date: May 20, 2025 05/23/2025 CN 30605

CITY OF DEL MAR NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on Monday, the 2nd day of June, 2025, at 4:30 p.m., (or as soon thereafter as practicable) in the City of Del Mar Town Hall, 1050 Camino del Mar, Del Mar, California, the City Council will conduct a public hearing on the following: Project: Adoption of Updated Fire Hazard Severity Zones (FHSZ) Maps  Location: Citywide Applicant: City of Del Mar Environmental Status:  This action is exempt from review under the California Environmental Quality Act (CEQA) Public Resources Code Section 21000 et. seq. and CEQA regulations (Title 14 of California Code Regulations Section 15000 et. seq.), pursuant to Government Code Sections 51175 (b) and 51179 (a), because the adoption of an ordinance to adopt the Fire Hazard Severity Zones Maps is not considered a project under Division 13 of the Public Resources Code. Staff Contact:  Josh Gordon, Fire Chief, [email protected]  or (760)633-2801 Description: This is a request for the City Council to introduce an ordinance to adopt Cal Fire’s updated Fire Hazard Severity Zones (FHSZ) maps for Local Responsibility Areas (LRAs), as required by California Government Code Section 51179. These new maps reflect the latest science-based assessment of wildfire risk and identify areas of the city which are classified as either Moderate, High, or Very High FHSZs based on an evaluation of existing conditions and projected fire behavior. These updates directly impact local building codes, defensible space requirements, property disclosure obligations, and vegetation management policies. Adoption of the maps is legally required within 120 days of Cal Fire’s final map certification, issued March 24, 2025. This action ensures compliance with state law and supports local wildfire mitigation and public safety planning. Those desiring to be heard in favor of or in opposition to this item will be given an opportunity to do so by participating in City Council meetings by addressing the City Council for up to three minutes or by submitting a written comment.   Please submit a completed “Speaker Slip”, including the item number you wish to speak on, to the City Clerk prior to the Mayor announcing the agenda item.  The forms are located near the door at the rear of the Meeting Room.  When called to speak, please approach the podium and state your name for the record.  Written Comments:  Members of the public can participate in the meeting by submitting a written red dot comment via email to [email protected]. The deadline to submit written comments is 12 p.m. on the day of the meeting and the subject line of your email should clearly state the agenda item you are commenting on. /s/Sarah Krietor,  Administrative Services Manager/ City Clerk Date: May 19, 2025 05/23/2025 CN 30593

NOTICE OF PUBLIC HEARING (Planning Commission) The Planning Commission of the City of San Marcos will hold the following public hearing in the City Council Chambers located at San Marcos City Hall, 1 Civic Center Drive, San Marcos, CA 92069 at 6:30 p.m., on Monday, June 16, 2025.  Project No: SP22-0005, SP22-0006, GPA22-0004, MFSDP22-0005, TSM22-0004, CUP22-0005, & EIR23-005 Applicant:  Cornerstone Communities  Request: A Specific Plan, Multi-Family Site Development Plan, and Tentative Subdivision Map for a 46-unit condominium development on 8.6 acres. Project includes Amendments of the Heart of the City Specific Plan and General Plan to remove the Richmar sub-plan designation of the property. Additionally, a Conditional Use Permit for a temporary crushing of rock material during grading operations is requested.  Environmental Determination: Environmental Impact Report (EIR23-005 / SCH No. 2023080449) was prepared pursuant to the California Environmental Quality Act (CEQA).  Location of Property: A 8.6 acres vacant site located on the east side of Woodward Street, approximately 235 feet north of Mission Road, more particularly described as Lots 5 of Block 58 of Rancho Los Vallecitos De San Marcos, in the City of San Marcos, County of San Diego, State of California, according to the map thereof No. 806, filed in the Office of the County Recorder of San Diego County, December 21, 1895.  Assessor’s Parcel No: 220-210-49-00. Further information about this notice can be obtained from Scott Nightingale, Principal Planner, by calling 760-744-1050 extension 3281, or via email [email protected].  The City of San Marcos is committed to making its programs, services and activities accessible to individuals with disabilities. If you require accommodation to participate in this public hearing or any other City program, service, or activity, please contact the City Clerk’s office at 1 Civic Center Drive, San Marcos, CA 92069, or call (760) 744-1050, extension 3186. Phil Scollick, City Clerk, City of San Marcos. PD:  05/23/2025. 05/23/2025 CN 30578 

NOTICE OF INTENDED DECISION (Administrative) The Planning Division Director of the City of San Marcos has considered the proposed project and does intend to APPROVE the Director’s Permit DP25-0002 on June 2, 2025.  Project No.: DP25-0002 Applicant: Jiries Tadros Request: A Director’s Permit to allow for a 11,867 square foot automotive repair service facility located within an existing industrial building at 692 Rancheros Drive. Environmental Determination: In accordance with the California Environmental Quality Act (CEQA) the City of San Marcos did find the project Categorically Exempt (EX25-033) pursuant to Section 15301 Class 1(a) of the California Code of Regulations (CCR), in that this is an existing facility with no expansion.  Location of Property:  692 Rancheros Drive, more particularly described as: EXIBIT A AS SHOWN ON CERTIFICATE OF COMPLIANCE RECORDED JANUARY 20, 2004 AS INDUSTRIAL NO. 2004-0041023 OF OFFICIAL RECORDS, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: PARCEL 1 AND PARCEL 8 OF PARCEL MAP NO. 17018, IN THE CITY OF SAN MARCOS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE RECORDERS OFFICE OF SAN DIEGO COUNTY, DECEMBER 16, 1992. Assessor’s Parcel Number(s): 220-240-78-00. Further information about this notice can be obtained from Sam Dominguez, Assistant Planner, by calling 760-744-1050 extension 4598, or via email [email protected]    Notice: Any interested person may appeal the decision of the Planning Division Director to the Planning Commission provided the appeal fee is paid ($20 for residents; $1,155 for non-residents) and a written appeal is submitted to the Planning Division Secretary within ten (10) calendar days of the date of the decision (due no later than 5:30 PM on June 12, 2025). The written appeal should specify the reasons for the appeal and the grounds upon which the appeal is based. The City’s Planning Commission will then consider the filed appeal/s at a later public hearing. The Planning Division can be contacted at 760-744-1050, extension 3233 or [email protected]. The City of San Marcos is committed to making its programs, services and activities accessible to individuals with disabilities. If you require accommodation to participate in any City program, service or activity, please contact the City Clerk’s office at 1 Civic Center Drive, San Marcos, CA 92069, or call 760-744-1050, extension 3186.  Phil Scollick, City Clerk, City of San Marcos. PD:  05/23/25. 05/23/2025 CN 30577

TS No: 134169-CA APN: 173-490-48-00 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on 3/15/2004, a certain Mortgage Deed of Trust was executed by JOHN J. NEWLIN, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY as trustor in favor of FINANCIAL FREEDOM SENIOR FUNDING CORPORATION, A SUBSIDIARY OF LEHMAN BROTHERS BANK, FSB as beneficiary, and was recorded on 3/19/2004, as Instrument No. 2004-0230029, in the Office of the Recorder of San Diego County, California; and WHEREAS, the Mortgage 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 house; and WHEREAS, the beneficial interest in the Mortgage Deed of Trust is now owned by the Secretary, pursuant to an assignment dated 6/8/2015, recorded on 6/25/2015, as instrument number 2015-0332277, in the office of San Diego County, California; and WHEREAS, a default has been made in the covenants and conditions of the Mortgage Deed of Trust in that the payment due upon the death of the borrower(s) was not made and remains wholly unpaid as of the date of this notice, and no payment has been made sufficient to restore the loan to currency; and WHEREAS, the entire amount delinquent as of 5/13/2025 is $399,634.92; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage Deed of Trust to be immediately due and payable; NOW THEREFORE, pursuant to powers vested in me 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 me as Foreclosure Commissioner, recorded 6/21/2017, as Instrument No. 2017-0280542, notice is hereby given that on 6/23/2025 at 10:30 AM local time, all real and personal property at or used in connection with the following described premises (“Property”) will be sold at public auction to the highest bidder: Legal Description: LOT 49 OF TRACT 73-1 IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 7717, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 10, 1973. Commonly known as: 739 NOB CIR, VISTA, CA 92084 The sale will be held at: AT THE MAIN ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Per the Secretary of Housing and Urban Development, the estimated opening bid will be $405,757.70. 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, the winning bidders with the exception of the Secretary must submit a deposit totaling ten percent (10%) of the Secretary’s estimated bid amount in the form of a certified check or cashier’s check made payable to the undersigned Foreclosure Commissioner. Ten percent of the estimated bid amount for this sale is $40,575.77. A deposit need not accompany each oral bid. If the successful bid is oral, a deposit of $40,575.77 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 conveying fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment 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 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 in the form of a certified or cashiers 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 direction 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 mortgagor 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. The amount that must be paid if the Mortgage Deed of Trust is to be reinstated prior to the scheduled sale is based on the nature of the breach, this loan is not subject to reinstatement. A total payoff is required to cancel the foreclosure sale or the breach must be otherwise cured. A description of the default is as follows: FAILURE TO PAY THE PRINCIPAL BALANCE AND ANY OUTSTANDING FEES, COSTS, AND INTEREST WHICH BECAME ALL DUE AND PAYABLE BASED UPON THE DEATH OF ALL MORTGAGORS. 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. Date: May 13, 2025 CLEAR RECON CORP Foreclosure Commissioner By: Hamsa Uchi Title: Foreclosure Supervisor 3333 Camino Del Rio South, Suite 225 San Diego, California 92108 Phone: (858) 750-7777 Fax No: (858) 412-2705 STOX 952179_134169-CA 05/23/2025, 05/30/2025, 06/06/2025 CN 30580

T.S. No. 24-72004 APN: 105-514-10-00 NOTICE OF TRUSTEE’S SALEYOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/16/2004.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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: RANDY LIUAG, A MARRIED MAN AS HIS SOLE AND SEPERATE PROPERTY Duly Appointed Trustee: ZBS LAW, LLP Deed of Trust recorded 1/27/2004, as Instrument No. 2004-0058900, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 6/16/2025 at 10:30 AM Place of Sale:   AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020  Estimated amount of unpaid balance and other charges:  $34,629.40 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: 947 ALVARADO STREET FALLBROOK, CALIFORNIA 92028 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 105-514-10-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.  If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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 website www.elitepostandpub.com, using the 24-72004.  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 website www.elitepostandpub.com, using the 24-72004 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:  5/15/2025 ZBS LAW, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920For Sale Information: (866) 266-7512   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 bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 43724 Pub Dates 05/23, 05/30, 06/06/2025 CN 30576

NOTICE OF TRUSTEE’S SALE T.S. No. 23-02987-QQ-CA  Title No. 230575498-CA-VOI  A.P.N. 257-260-24-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/30/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Katy Meyers, an unmarried person, Marileigh Schulte  Duly Appointed Trustee: National Default Servicing Corporation Recorded 08/12/2008 as Instrument No. 2008-0431197 (or Book, Page) of the Official Records of San Diego County, California. Date of Sale: : 06/25/2025 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 Estimated amount of unpaid balance and other charges: $206,926.11 Street Address or other common designation of real property: 1613 Linda Sue Lane, Encinitas, CA 92024 A.P.N.: 257-260-24-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself.  Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 23-02987-QQ-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT*: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are a “representative of all eligible tenant buyers” you may be able to purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 888-264-4010, or visit this internet website www.ndscorp.com, using the file number assigned to this case 23-02987-QQ-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as a “representative of all eligible tenant buyers” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. *Pursuant to Section 2924m of the California Civil Code, the potential rights described herein shall apply only to public auctions taking place on or after January 1, 2021, through December 31, 2025, unless later extended. Date: 05/02/2025  National Default Servicing Corporation  c/o Tiffany & Bosco, P.A., its agent,  1455 Frazee Road, Suite 820  San Diego, CA 92108 Toll Free Phone: 888-264-4010  Sales Line 714-730-2727; Sales Website:  www.ndscorp.com Connie Hernandez, Trustee Sales Representative A-4842359 05/23/2025, 05/30/2025, 06/06/2025 CN 30575

BATCH: AFC-4052 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by:  AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW  as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH  On 6/12/2025 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 2121 PALOMAR AIRPORT ROAD. CARLSBAD CA 92011 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.   The property heretofore described is being sold “as is”.    The street address and other common designation, if any, of the real property described above is purported to be:  1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008    TS#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Instrument No.,  NOD Recorded, NOD Instrument No., Estimated Sales Amount 109801 B0558285H GMP653421BZ 6534 ANNUAL 21 211-131-13-00 AQEELAH ABDUL A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/28/2023 07/06/2023 2023-0176196 1/30/2025 2025-0024718 $20854.34 109802 B0462625S GMP583416BZ 5834 ANNUAL 16 211-131-05-00 NORMAN R. BAKLEY AND KAYLA D. ADKINS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/24/2016 04/04/2016 2016-0146686 1/30/2025 2025-0024718 $12837.92 109803 B0512185S GMP612311B1Z 6123 ANNUAL 11 211-131-11-00 JOSE A. BARRERA A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/06/2018 10/25/2018 2018-0445418 1/30/2025 2025-0024718 $19722.72 109804 B0515005H GMP8010403B1O 80104 BIENNIAL ODD 3 212-271-04-00 JONATHAN CHASE BAXTER A(N) SINGLE MAN AND KRYSTAL JESSEL PADILLA A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/19/2018 01/03/2019 2019-0001746 1/30/2025 2025-0024718 $14829.90 109805 B0441035C GMO502228EZ 5022 ANNUAL 28 211-130-02-00 DOUGLAS BERGHOLDT TRUSTEE OF THE DOUGLAS BERGHOLDT 2012 LIVING TRUST AGREEMENT DATED SEPTEMBER 4 2012 GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/04/2015 02/19/2015 2015-0073321 1/30/2025 2025-0024718 $9278.84 109806 B0514745H GMP652429B1O 6524 BIENNIAL ODD 29 211-131-13-00 JEFFERY M. BLOUNT A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/07/2018 12/20/2018 2018-0520887 1/30/2025 2025-0024718 $19309.43 109807 B0557905S GMP533439BO 5334 BIENNIAL ODD 39 211-130-03-00 TRACY LYNN BRICHER A SINGLE WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/07/2023 06/29/2023 2023-0170944 1/30/2025 2025-0024718 $30523.17 109808 B0492165H GMP661220D1E 6612 BIENNIAL EVEN 20 211-131-13-00 DARYL E. CRANMER AND MELISSA A. CRANMER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/27/2017 09/14/2017 2017-0421240 1/30/2025 2025-0024718 $11100.63 109809 B0525125H GMP662212A1Z 6622 ANNUAL 12 211-131-13-00 ROY E. FRANCESCONI JR. AND STEPHANIE FRANCESCONI HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/29/2019 09/12/2019 2019-0396310 1/30/2025 2025-0024718 $24029.63 109811 B0543755S GMP8010352D1Z 80103 ANNUAL 52 212-271-04-00 STEVEN BRIAN GADDIS AND MARIA DE JESUS GADDIS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/24/2022 07/15/2022 2022-0291701 1/30/2025 2025-0024718 $27885.99 109813 B0491175C GMP661435A1Z 6614 ANNUAL 35 211-131-13-00 MERCEDES MARTINEZ JONES A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/03/2017 08/31/2017 2017-0400130 1/30/2025 2025-0024718 $20150.68 109814 B0567795S GMP583249B1Z 5832 ANNUAL 49 211-131-11-00 WAYNE LOUIS MC COY AND TAMMY LYNN OLIVER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/15/2024 05/30/2024 2024-0135033 1/30/2025 2025-0024718 $27804.23 109815 B0527375H GMP541645DE 5416 BIENNIAL EVEN 45 211-130-03-00 FREDERICK LAMARR STAFFORD AND LAURA MEDINA STAFFORD HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/02/2019 11/21/2019 2019-0541233 1/30/2025 2025-0024718 $14436.89 109816 B0550085P GMP592334AZ 5923 ANNUAL 34 211-131-11-00 PATRICK M. TOWNER AN UNMARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/17/2022 01/26/2023 2023-0021294 1/30/2025 2025-0024718 $43619.96 109817 B0551245C GMP521307D1O 5213 BIENNIAL ODD 7 211-130-02-00 LEILANI A. WHITSON A SINGLE WOMAN AND KEYONA S. ASHE A SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/09/2022 03/02/2023 2023-0053550 1/30/2025 2025-0024718 $18343.02 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell.  The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.  NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the number shown below in BOLD, using the REF number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.   Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 DATE: 5/13/2025    CHICAGO TITLE COMPANY, AS TRUSTEE  2121 PALOMAR AIRPORT ROAD, SUITE 330B CARLSBAD, CA 92011  PHONE NO. (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor 05/16/2025, 05/23/2025, 05/30/2025  CN 30554

Title Order No.: 99100095 Trustee Sale No.:  87914 Loan No.:  399512028 APN: 179-060-55-00  NOTICE OF TRUSTEE’S SALE   YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/12/2024.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER.   On 6/9/2025 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 4/29/2024 as Instrument No. 2024-0107092 in book ////, page //// of official records in the Office of the Recorder of San Diego County, California, executed by:  SONNY INVESTMENTS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , as Trustor  QUANTA FINANCE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY  , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state).  At:  At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020,   NOTICE OF TRUSTEE’S SALE – continued  all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein:   PARCEL 1: PARCEL “A” OF PARCEL MAP NO. 730, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 7, 1972 AS FILE NO. 72-029896 OF OFFICIAL RECORDS.  PARCEL 2:  AN EASEMENT FOR ROAD AND PUBLIC UTILITIES OVER, UNDER ALONG AND ACROSS THAT CERTAIN STRIP OF LAND 10.00 FEET WIDE, AS SHOWN ON SAID MAP AND LYING WITHIN PARCEL “B” OF PARCEL MAP NO. 730, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY FEBRUARY 7, 1972, AS FILE NO. 72-029896 OF OFFICIAL RECORDS.  The property heretofore described is being sold “as is”.  The street address and other common designation, if any, of the real property described above is purported to be:  710 CIVIC CENTER DRIVE VISTA, CA 92084.  The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $605,421.90 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale.  The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell.  The undersigned caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation.  DATE:  5/7/2025  CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE:  714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869   PATRICIO S. INCE’, VICE PRESIDENT   CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT.  ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.  “NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction.  You will be bidding on a lien, not on the property itself.  Placing the highest bid on a trustee auction does not automatically entitle you to free and clear ownership of the property.  You should also be aware that the lien being auctioned off may be a junior lien.  If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property.  You are encouraged to investigate the existence, priority, and size of the outstanding lien that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.  If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.  NOTICE TO PROPERTY OWNER:  The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code.  The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.  If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S.# 87914.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale.”  For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you  can purchase the property if you match the last and highest bid placed at the trustee auction. If  you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and  highest bid placed at the trustee auction. There are three steps to exercising this right of  purchase. First, 48 hours after the date of the trustee sale, you can call (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 87914  to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the  address of the trustee. Second, you must send a written notice of intent to place a bid so that the  trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid; by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code; so that the  trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to  purchase.   Disclosure  In compliance with CA civil code 2924f(F), the opening bid for the foreclosure sale is based on a valuation provided t the trustee by the lender of the lender’s representative. The trustee does not determine, verify, or opine on the accuracy of this valuation and makes no representation regarding the market value of the property subject to foreclosures (the “Property”).  The trustee’s compliance or non-compliance with CA civil code 2924f(f) shall not be construed as an opinion, warranty, or representation regarding (i) the priority of the deed of trust being foreclosed, (ii) the condition of title to the Property, or (iii) any other matters affecting the Property, Including the value of the Property. The trustee relies solely on the trustee’s sale guaranty and/or Information provided by the lender regarding the lien priority and title condition and does not Independently verify such Information.  All bidders are solely responsible for conducting their own Independent due diligence regarding the loan, the Property, its value, the lien priority of the deed of trust being foreclosed, and the condition of the title to the Property. The trustee assumes no liability for the accuracy or completeness of any information provided by third parties, including the lender.  The valuation used to determine the minimum opening bid applies only to the Initially scheduled sale date. Any postponement or continuation of the sale does not obligate the trustee to obtain or rely upon a new valuation, nor does It alter the trustee’s limited role in the process. STOX 952031_87914 05/16/2025, 05/23/2025, 05/30/2025 CN 30540 

T.S. No. 132373-CA APN: 204-210-09-00 NOTICE OF TRUSTEE’S SALE   IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/1/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 6/23/2025 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/8/2007 as Instrument No. 2007-0530249 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: ROD-NEY MARTIN ENRIQUEZ, A SINGLE MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE MAIN ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 790 AVOCADO LANE, CARLSBAD, CA 92008  The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown here-in.  Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust.  The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:  $531,237.29  If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.  The benefi-ciary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located.  NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this prop-erty by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.  NOTICE TO PROP-ERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursu-ant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 132373-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 132373-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate profes-sional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108 STOX 951969_132373-CA 05/16/2025, 05/23/2025, 05/30/2025 CN 30539

 

NOTICE OF PETITION TO ADMINISTER ESTATE OF  MARILYN SUE DAVEY aka MARILYN S. DAVEY  Case # 25PE000822C  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Marilyn Sue Davey aka Marilyn S. Davey.  A Petition for Probate has been filed by Lisa G. Geberth in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Lisa G. Geberth 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 01, 2025; Time: 10:15 AM; in Dept.: 504, Room 331. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. (https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh) Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.   If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:  Patricia M. Galligan 9444 Farnham St., Ste 110 San Diego CA 92123 Telephone: 858.643.5700 05/23, 05/30, 06/06/2025 CN 30607 

NOTICE OF PUBLIC  LIEN SALE Business and Professions Code of the State of California the under-signed will be sold at public auction conducted on STORAGETREASURES.COM on June 10, 2025 ending at 10am. The personal property including but not limited to: Personal and household items stored at West Coast Self-Storage Carlsbad 2405 Cougar Dr., Carlsbad, CA 92010, County of San Diego, by the following persons: Tenants: Vernon Raikoglo Property is sold “AS IS BASIS.” There is a refundable $100 cleaning deposit on all units. Sale is subject to cancellation. 05/23/2025 CN 30596

ORDER TO SHOW CAUSE – CHANGE OF NAME CASE# 25CU025072N TO ALL INTERESTED PERSONS:  Petitioner(s): Taylor Harris Holmes and Vivian Jennyfer Dominguez filed a petition with this court for a decree changing name as follows:  a.  Present name: Taylor Harris Holmes change to proposed name: Taylor Harris Loyola-Holmes. b.  Present name: Vivian Jennyfer Dominguez change to proposed name: Vivian Jennyfer Loyola-Holmes. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing.  NOTICE OF HEARING: On Jul 11, 2025 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Division. (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court.htm.) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE.  The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required.  Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth’ Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.  Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court.  IT IS SO ORDERED.  Filed Date: 05/16/2025 Brad A. Weinreb Judge of the Superior Court. 05/23, 05/30, 06/06, 06/13/2025 CN 30588

Notice of Public Sale Notice is hereby given that Security Public Storage, 471 C St, Chula Vista, CA 91910 will sell the contents of the storage units listed below at a public auction to satisfy a lien placed on the contents (pursuant to Division 8 Chapter 10 Sec 21700-21716 of the California Codes). The sale will take place at the website www.StorageTreasures.com on 06/11/2025 at 12:00PM. The sale will be conducted under the direction of Christopher Rosa (Bond-3112562) and www.StorageTreasures.com on behalf of the facility’s management. Units will be available for viewing prior to the sale on www.StorageTreasures.com. Contents will be sold for cash only to the highest bidder. A 10-15% buyer’s premium will be charged and possibly a cleaning deposit per unit. All sales are final. Seller reserves the right to withdraw the property at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless other-wise noted.  Tenant Name: Menosaba, Ester Gadang  Meraz, Christopher PICAZO, ANIBAL Medina, Azmath Develasco, Cynthia Diaz, Dominic P. Cosio, Angel Figueroa, Gerardo espitia, rosa  Rodriguez, Serena  Alvarez Gomez, Victor Rafael  Picazo, Anibal Barrera, Abraham Hill, Darneshia Purchased goods are sold as is and must be removed within 48 hours from time and date of purchase. Payment is to be with cash only and made at the time of purchase. This sale is subject to cancellation without notice in the event of settlement between owner and obligated party.   Security Public Storage 471 C St  Chula Vista, CA 91910 619-422-0128 05/23/2025 CN 30582

Notice of Self Storage Sale Please take notice Stor’em Self Storage located at 4800 Pacific Hwy San Diego CA 92110 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur at the facility on 6/9/2025 at 1:00PM. The Bxng Club Unit #A006; Justin Wild Unit #D001; William Stevens / The Bxng Club Unit #D003; Matthew Soares Unit #D017; Kevin Freeman Unit #E023; Jose Gonzalez #F002; Karla Nicolas Unit #F021; Jennifer Avila Unit #G019; Robert L Pieper #H005; Justin Rhinehart Unit #I023; Sara Guerrero Unit #J019; Charles Edward Gordon Monroe Unit#J024; Leon Wiley #K008; John J Bennett Unit #K019; Tayviona Landry Unit #L032; Michele Shefstad Unit #M021; Ty J Bamford Unit #M111; Genesis Amparo Ruiz Unit #M115. This sale may be withdrawn at any time without notice. Certain terms and conditions apply.   05/23, 05/30/2025 CN 30574

Notice of Self Storage Sale Please take notice Prime Storage – Vista located at 2430 S Santa Fe Ave Vista CA 92084 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via  www.storagetreasures.com on 6/10/25 at 12:00 PM. Patrick Herman Garrett. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 05/23/2025 CN 30573

Notice of Self Storage Sale Please take notice Prime Storage – San Marcos S Pacific St located at 560 S Pacific St San Marcos CA 92078 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.selfstorageauction.com on 6/10/25 at 12:00 PM. Tony J Alanis; Sean P McWhorter. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 05/23/2025 CN 30572

Notice of Self Storage Sale Please take notice Prime Storage – San Marcos N Pacific St located at 185 N Pacific St San Marcos CA 92069 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.selfstorageauction.com on 6/10/25 at 12:00 PM. Daniel Vitienes. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 05/23/2025 CN 30571

Notice of Self Storage Sale Please take notice Prime Storage – San Marcos E Mission Rd located at 1510 E Mission Rd San Marcos CA 92069 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.selfstorageauction.com on 6/10/25 at 12:00 PM. Walter Martin; Haley Duquette. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 05/23/2025 CN 30570

Notice of Self Storage Sale Please take notice Prime Storage – San Diego Mission Bay Dr located at 4595 Mission Bay Dr San Diego CA 92109 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.selfstorageauction.com on 6/10/25 at 12:00 PM. Rebecca Lou Lawlor; Kathleen Page. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. 05/23/2025 CN 30569

NOTICE OF PETITION TO ADMINISTER ESTATE OF GEORGE STANOJEVIC Case# 25PE001357C  To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of George Stanojevic.  A Petition for Probate has been filed by Paul V L Campo, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Paul V L Campo be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: June 17, 2025; Time: 10:00 AM; in Dept.: 504, Remote Hearing. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse. (https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh) Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.  Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Attorney for Petitioner:  Paul V. L. Campo 316 S. Melrose Dr., Ste 106 Vista CA 92081 Telephone: 760.639.1680 05/16, 05/23, 05/30/2025 CN 30561

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

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

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT ROSS  Case # 25PE001219C To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Robert Ross.  A Petition for Probate has been filed by Kelly Ross in the Superior Court of California, County of San Diego.  The Petition for Probate requests that Kelly Ross be appointed as personal representative to administer the estate of the decedent.  The petition requests the decedent’s will and codicils, if any, be admitted to probate.  The will and any codicils are available for examination in the file kept by the court.   The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.  A hearing on the petition will be held in this court as follows: Date: May 28, 2025; Time: 1:30 PM; in Dept.: 502. Court address: 1100 Union St., San Diego CA 92101, Central Courthouse.  (https://www.sdcourt.ca.gov/sdcourt/probate2/probatevh) Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone numbers can be found at www.sdcourt.ca.gov/ProbateHearings. Plan to check in 15 minutes prior to the scheduled hearing time. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.   If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.  Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.  You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Attorney for Petitioner:   David S. Rubalcava 2540 Calle Jade San Clemente CA 92673 Telephone: 949.315.1692 05/09, 05/16, 05/23/2025 CN 30529

Fictitious Business Name Statement #2025-9009256 Filed: May 12, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sa’Hair’Ah Salon. Located at: 240 E. Jason St., Encinitas CA 92024  San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Deborah Rae Hersey, 240 E. Jason St., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  03/15/1986 S/Deborah Rae Hersey, 05/23, 05/30, 06/06, 06/13/2025 CN 30610

Fictitious Business Name Statement #2025-9009922 Filed: May 20, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. North Coastal Tile Company. Located at: 2522 W. Ranch St. #103, Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Christopher Neal Vredevelt, 2522 W. Rancho St. #103, Carlsbad CA 92010. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/20/2025 S/Christopher Neal Vredevelt, 05/23, 05/30, 06/06, 06/13/2025 CN 30609

Fictitious Business Name Statement #2025-9009834 Filed: May 19, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Danyel B Realty; B. Danyel Realty; C. Danyel B. Realty. Located at: 1220 N. Coast Hwy #120, Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Beyond Property Management, 1220 N. Coast Hwy #120, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started S/Danyel Brooks, 05/23, 05/30, 06/06, 06/13/2025 CN 30608

Fictitious Business Name Statement #2025-9009780 Filed: May 16, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Highest or Best; B. Your Marketing Dude. Located at: 2417 Copper Way, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. DM Funnel Inc., 2417 Copper Way, Carlsbad CA 92009. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/01/2025 S/Michael Cuevas, 05/23, 05/30, 06/06, 06/13/2025 CN 30604

Fictitious Business Name Statement #2025-9009575 Filed: May 15, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Drummline Marketing. Located at: 1846 Wight Way, El Cajon CA 92021 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Jennifer Elizabeth Drumm, 1846 Wight Way, El Cajon CA 92021. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/15/2025 S/Jennifer Drumm, 05/23, 05/30, 06/06, 06/13/2025 CN 30595

Fictitious Business Name Statement #2025-9009139 Filed: May 09, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bay Yachts. Located at: 3201 Marina Way, National City CA 91950 San Diego County. Business Mailing Address: 1302 W. Fremont St., Stockton CA 95203. Registrant Name and Business Mailing Address: 1. Delta Marine Sales, Inc., 1302 W. Fremont St., Stockton CA 95203. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/01/2025 S/Robert B. Fassett, 05/23, 05/30, 06/06, 06/13/2025 CN 30594

Fictitious Business Name Statement #2025-9009056 Filed: May 08, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Luxury Seaside Real Estate. Located at: 2960 Rancho Brasado, Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Kelby M Dipp, 2960 Rancho Brasado, Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/21/2025 S/Kelby M Dipp, 05/23, 05/30, 06/06, 06/13/2025 CN 30592

Fictitious Business Name Statement #2025-9009422 Filed: May 14, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Klemo Foundation. Located at: 622A Quail Gardens Ln., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Klemo Foundation, 622A Quail Gardens Ln., Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Alexandra Cassaniti, 05/23, 05/30, 06/06, 06/13/2025 CN 30591

Fictitious Business Name Statement #2025-9009738 Filed: May 16, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Black Eagle Construction. Located at: 1637 E. Valley Pkwy #219, Escondido CA 92027 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Pablo Santiago, 1637 E. Valley Pkwy #219, Escondido CA 92027. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Pablo Santiago, 05/23, 05/30, 06/06, 06/13/2025 CN 30590

Fictitious Business Name Statement #2025-9009750 Filed: May 16, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Gau Offroad Gear. Located at: 2712 Loker Ave. W #1032, Carlsbad CA 92010 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Lola Holdings LLC, 2712 Loker Ave. W #1032, Carlsbad CA 92010. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Dang Le, 05/23, 05/30, 06/06, 06/13/2025 CN 30589

Fictitious Business Name Statement #2025-9009684 Filed: May 16, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. E.I.C. Enterprise Innovation Consulting. Located at: 2630 Cazadero Dr., Carlsbad CA 92009 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Patrick Goyarts, 2630 Cazadero Dr., Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/15/2010  S/Patrick Goyarts, 05/23, 05/30, 06/06, 06/13/2025 CN 30587

Fictitious Business Name Statement #2025-9009608 Filed: May 15, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Buckel Up Co. Located at: 1725 Augusta Ct., El Cajon CA 92019 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Christopher James Buckel, 1725 Augusta Ct., El Cajon CA 92019. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  Not Yet Started  S/Christopher Buckel, 05/23, 05/30, 06/06, 06/13/2025 CN 30586

Fictitious Business Name Statement #2025-9009408 Filed: May 14, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. In-Sync Chiropractic; B. In-Sync Chiropractic and Laser Therapy. Located at: 230 2nd St., Encinitas CA 92024 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Teena Kathleen Woeber, 230 2nd St., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/12/2025  S/Teena Kathleen Woeber, 05/23, 05/30, 06/06, 06/13/2025 CN 30585

Statement of Abandonment of Use of Fictitious Business Name #2025-9009522 Filed: May 15, 2025 with San Diego County Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Kartuz Greenhouses. Located at: 1408 Sunset Dr., Vista CA 92081 San Diego.  Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 07/15/2022 and assigned File # 2022-9016088. Fictitious Business Name is being Abandoned By: 1. Rosalva Mendoza, Successor Trustee, 1408 Sunset Dr., Vista CA 92081. The Business is Conducted by: A Trust. S/Rosalva Mendoza, 05/23, 05/30, 06/06, 06/13/2025 CN 30584

Fictitious Business Name Statement #2025-9009521 Filed: May 15, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kartuz Greenhouses. Located at: 1408 Sunset Dr., Vista CA 92081 San Diego. Business Mailing Address: Same. Registrant Name and Business Mailing Address: 1. Rosalva Mendoza, Trustee of the Rosalva Mendoza Family Trust, 1408 Sunset Dr., Vista CA 92081. This business is conducted by: A Trust. Registrant First Began to Transact Business Under the Names(s) Above as of:  04/14/2025  S/Rosalva Mendoza, 05/23, 05/30, 06/06, 06/13/2025 CN 30583

Fictitious Business Name Statement #2025-9008100 Filed: Apr 23, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bar Gonzo!. Located at: 300 Carlsbad Village Dr. #202, Carlsbad CA 92008 San Diego. Business Mailing Address: 300 Carlsbad Village Dr. #201A, Carlsbad CA 92008. Registrant Name and Business Mailing Address: 1. Thousand Sunny LLC, 300 Carlsbad Village Dr. #201A, Carlsbad CA 92008. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  02/24/2025  S/Mika Murphy, 05/23, 05/30, 06/06, 06/13/2025 CN 30581

Fictitious Business Name Statement #2025-9009659 Filed: May 16, 2025 with County of San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bright Finch Coaching. Located at: 3331 Caminito Gandara, La Jolla CA 92037 San Diego. Business Mailing Address: 2108 N St. #N, Sacramento CA 95816. Registrant Name and Business Mailing Address: 1. Wisebird Holdings LLC, 2108 N St. #N, Sacramento CA 95816. This business is conducted by: A Limited Liability Company. Registrant First Began to Transact Business Under the Names(s) Above as of:  05/16/2025  S/Jennifer P. Holt, 05/23, 05/30, 06/06, 06/13/2025 CN 30579

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Leave a Comment